Kirkella
Hull
HU10 7QY
Director Name | Julie Diane Walker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 April 2014) |
Role | Hotel Developer |
Correspondence Address | 28 Trentham Drive Bridlington North Humberside YO16 6ES |
Secretary Name | Julie Diane Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(2 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 April 2014) |
Role | Hotel Developer |
Correspondence Address | 28 Trentham Drive Bridlington North Humberside YO16 6ES |
Secretary Name | Angela Jean Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mill Lane Kirkella Hull HU10 7QY |
Secretary Name | Mrs Claire Louise Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | Bassymoor Farm Seaton Hull East Yorkshire HU11 5SN |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
999 at 1 | Andrew Woodcock 99.90% Ordinary |
---|---|
1 at 1 | Ms Julie Walker 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,173 |
Current Liabilities | £1,951,303 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2014 | Administrator's progress report to 6 January 2014 (17 pages) |
16 January 2014 | Administrator's progress report to 6 January 2014 (17 pages) |
16 January 2014 | Administrator's progress report to 6 January 2014 (17 pages) |
10 January 2014 | Notice of move from Administration to Dissolution (17 pages) |
10 January 2014 | Notice of move from Administration to Dissolution on 6 January 2014 (17 pages) |
8 August 2013 | Administrator's progress report to 8 July 2013 (5 pages) |
8 August 2013 | Administrator's progress report to 8 July 2013 (5 pages) |
8 August 2013 | Administrator's progress report to 8 July 2013 (5 pages) |
11 February 2013 | Administrator's progress report to 8 January 2013 (8 pages) |
11 February 2013 | Administrator's progress report to 8 January 2013 (8 pages) |
11 February 2013 | Administrator's progress report to 8 January 2013 (8 pages) |
25 January 2013 | Notice of extension of period of Administration (1 page) |
25 January 2013 | Notice of extension of period of Administration (1 page) |
9 August 2012 | Administrator's progress report to 8 July 2012 (9 pages) |
9 August 2012 | Administrator's progress report to 8 July 2012 (9 pages) |
9 August 2012 | Administrator's progress report to 8 July 2012 (9 pages) |
9 February 2012 | Administrator's progress report to 8 January 2012 (9 pages) |
9 February 2012 | Administrator's progress report to 8 January 2012 (9 pages) |
9 February 2012 | Administrator's progress report to 8 January 2012 (9 pages) |
7 February 2012 | Notice of extension of period of Administration (1 page) |
7 February 2012 | Notice of extension of period of Administration (1 page) |
12 August 2011 | Administrator's progress report to 8 July 2011 (8 pages) |
12 August 2011 | Administrator's progress report to 8 July 2011 (8 pages) |
12 August 2011 | Administrator's progress report to 8 July 2011 (8 pages) |
9 February 2011 | Administrator's progress report to 8 January 2011 (9 pages) |
9 February 2011 | Administrator's progress report to 8 January 2011 (9 pages) |
9 February 2011 | Administrator's progress report to 8 January 2011 (9 pages) |
6 August 2010 | Administrator's progress report to 8 July 2010 (8 pages) |
6 August 2010 | Administrator's progress report to 8 July 2010 (8 pages) |
6 August 2010 | Administrator's progress report to 8 July 2010 (8 pages) |
9 July 2010 | Notice of extension of period of Administration (1 page) |
9 July 2010 | Notice of extension of period of Administration (1 page) |
10 February 2010 | Administrator's progress report to 8 January 2010 (15 pages) |
10 February 2010 | Administrator's progress report to 8 January 2010 (15 pages) |
10 February 2010 | Administrator's progress report to 8 January 2010 (15 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 August 2009 | Statement of administrator's proposal (29 pages) |
27 August 2009 | Statement of administrator's proposal (29 pages) |
19 August 2009 | Statement of affairs with form 2.14B (6 pages) |
19 August 2009 | Statement of affairs with form 2.14B (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from the penthouse suite shirethorn house 37-43 prospect street hull e yorkshire HU2 8PX (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from the penthouse suite shirethorn house 37-43 prospect street hull e yorkshire HU2 8PX (1 page) |
16 July 2009 | Appointment of an administrator (1 page) |
16 July 2009 | Appointment of an administrator (1 page) |
26 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 July 2008 | Return made up to 20/01/08; no change of members (7 pages) |
2 July 2008 | Return made up to 20/01/08; no change of members (7 pages) |
25 February 2008 | Secretary appointed julie diane walker (2 pages) |
25 February 2008 | Secretary appointed julie diane walker (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 20 marina court, castle street hull east yorkshire HU1 1TJ (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 20 marina court, castle street hull east yorkshire HU1 1TJ (1 page) |
31 August 2007 | Secretary resigned (1 page) |
10 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
10 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Company name changed ownerhotel LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed ownerhotel LIMITED\certificate issued on 25/10/06 (2 pages) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
6 April 2006 | Accounting reference date extended from 31/01/07 to 05/04/07 (1 page) |
6 April 2006 | Accounting reference date extended from 31/01/07 to 05/04/07 (1 page) |
20 January 2006 | Incorporation (16 pages) |
20 January 2006 | Incorporation (16 pages) |