Company NameHull Citycare (Fundco 2) Limited
Company StatusActive
Company Number05881142
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Previous NameInhoco 3345 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Director NameMr David Adrian Leedham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Sewell Group Plc
Geneva Way
Leads Road
Hull Yorkshire
HU7 0DG
Secretary NameMr David Adrian Leedham
NationalityBritish
StatusCurrent
Appointed06 November 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sewell Group Plc
Geneva Way
Leads Road
Hull Yorkshire
HU7 0DG
Director NameHull Citycare Limited (Corporation)
StatusCurrent
Appointed06 November 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months
Correspondence AddressC/O Sewell Group Plc Geneva Way Leads Road
Hull
Yorkshire
HU7 0DG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitesemperian.co.uk

Location

Registered AddressC/O Sewell Group Plc
Geneva Way
Leads Road
Hull Yorkshire
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hull Citycare (Intermediate2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

1 December 2006Delivered on: 14 December 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 63, 65,m 67, 69 and 71 anlaby road and 2, 4, 6, 6A, 8 and 10 pease street, kingston upon hull t/no HS204450. 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. See the mortgage charge document for full details.
Outstanding

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
26 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 August 2018Full accounts made up to 31 December 2017 (11 pages)
22 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
16 February 2018Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page)
16 February 2018Director's details changed for Mr David Adrian Leedham on 27 October 2017 (2 pages)
22 September 2017Full accounts made up to 31 December 2016 (10 pages)
22 September 2017Full accounts made up to 31 December 2016 (10 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 January 2016Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page)
15 January 2016Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page)
15 January 2016Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages)
15 January 2016Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
30 June 2015Full accounts made up to 31 December 2014 (11 pages)
30 June 2015Full accounts made up to 31 December 2014 (11 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(6 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(6 pages)
17 July 2014Full accounts made up to 31 December 2013 (10 pages)
17 July 2014Full accounts made up to 31 December 2013 (10 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
24 May 2013Full accounts made up to 31 December 2012 (10 pages)
24 May 2013Full accounts made up to 31 December 2012 (10 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 31 December 2011 (11 pages)
27 June 2012Full accounts made up to 31 December 2011 (11 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Hull Citycare Limited on 19 July 2010 (2 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Hull Citycare Limited on 19 July 2010 (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
8 July 2009Full accounts made up to 31 December 2008 (13 pages)
8 July 2009Full accounts made up to 31 December 2008 (13 pages)
18 August 2008Return made up to 19/07/08; full list of members (4 pages)
18 August 2008Return made up to 19/07/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (13 pages)
15 May 2008Full accounts made up to 31 December 2007 (13 pages)
11 September 2007Return made up to 19/07/07; full list of members (2 pages)
11 September 2007Return made up to 19/07/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007New director appointed (3 pages)
3 January 2007New director appointed (3 pages)
14 December 2006Particulars of mortgage/charge (6 pages)
14 December 2006Particulars of mortgage/charge (6 pages)
11 December 2006New secretary appointed;new director appointed (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006Registered office changed on 11/12/06 from: 100 barbirolli square manchester M2 3AB (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 December 2006New secretary appointed;new director appointed (3 pages)
11 December 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 December 2006New director appointed (3 pages)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (3 pages)
11 December 2006Registered office changed on 11/12/06 from: 100 barbirolli square manchester M2 3AB (1 page)
23 October 2006Company name changed inhoco 3345 LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed inhoco 3345 LIMITED\certificate issued on 23/10/06 (2 pages)
19 July 2006Incorporation (18 pages)
19 July 2006Incorporation (18 pages)