Lowgate
Hull
East Yorkshire
HU1 1EL
Secretary Name | Mr Graham Charles Cross |
---|---|
Status | Closed |
Appointed | 19 January 2016(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 July 2021) |
Role | Company Director |
Correspondence Address | 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
Director Name | Mr Alistair Ian Manson Latham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Secretary Name | Nicola Jane Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ferrymeadows Park Kingswood Kingston Upon Hull HU7 3DF |
Director Name | Mr Peter Aarosin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 June 2006(3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Park Road Airmyn Goole North Humberside DN14 8LQ |
Secretary Name | Mr Peter Aarosin |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 07 June 2006(3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Park Road Airmyn Goole North Humberside DN14 8LQ |
Website | gxdlogistics.com |
---|---|
Email address | [email protected] |
Telephone | 01405 722590 |
Telephone region | Goole |
Registered Address | 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Danbrit Shipping LTD 50.00% Ordinary |
---|---|
500 at £1 | Graham Charles Cross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,280 |
Cash | £83,400 |
Current Liabilities | £316,243 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 November 2017 | Delivered on: 27 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 March 2016 | Delivered on: 10 March 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
14 June 2006 | Delivered on: 16 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
16 April 2020 | Liquidators' statement of receipts and payments to 11 February 2020 (24 pages) |
2 March 2019 | Appointment of a voluntary liquidator (3 pages) |
2 March 2019 | Resolutions
|
2 March 2019 | Statement of affairs (9 pages) |
29 January 2019 | Registered office address changed from Ferries House Ferries Street Hull East Yorkshire HU9 1RH England to 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 29 January 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 October 2018 | Director's details changed for Mr Graham Charles Cross on 19 July 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
18 May 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
27 November 2017 | Registration of charge 058198420003, created on 24 November 2017 (23 pages) |
27 November 2017 | Registration of charge 058198420003, created on 24 November 2017 (23 pages) |
9 November 2017 | Satisfaction of charge 058198420002 in full (1 page) |
9 November 2017 | Satisfaction of charge 058198420002 in full (1 page) |
9 November 2017 | Satisfaction of charge 1 in full (1 page) |
9 November 2017 | Satisfaction of charge 1 in full (1 page) |
23 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 August 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 March 2016 | Registration of charge 058198420002, created on 10 March 2016 (25 pages) |
10 March 2016 | Registration of charge 058198420002, created on 10 March 2016 (25 pages) |
8 February 2016 | Registered office address changed from Stone House 56 North Street Goole East Yorkshire DN14 5RA to Ferries House Ferries Street Hull East Yorkshire HU9 1RH on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from Stone House 56 North Street Goole East Yorkshire DN14 5RA to Ferries House Ferries Street Hull East Yorkshire HU9 1RH on 8 February 2016 (1 page) |
19 January 2016 | Appointment of Mr Graham Charles Cross as a secretary on 19 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Graham Charles Cross as a secretary on 19 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Peter Aarosin as a director on 30 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Peter Aarosin as a secretary on 30 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Peter Aarosin as a director on 30 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Peter Aarosin as a secretary on 30 November 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
12 June 2008 | Return made up to 17/05/08; no change of members (7 pages) |
12 June 2008 | Return made up to 17/05/08; no change of members (7 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
28 August 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
28 August 2007 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
16 August 2006 | Statement of affairs (7 pages) |
16 August 2006 | Statement of affairs (7 pages) |
16 August 2006 | Statement of affairs (7 pages) |
16 August 2006 | Ad 07/06/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 August 2006 | Ad 07/06/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 August 2006 | Statement of affairs (7 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Registered office changed on 15/06/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page) |
17 May 2006 | Incorporation (17 pages) |
17 May 2006 | Incorporation (17 pages) |