Kingswood
Hull
HU7 3FR
Director Name | Mr Richard Horne |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Shinewater Park Kingswood Hull East Yorkshire HU7 3GG |
Secretary Name | Andrew Barry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ravensbury Park Kingswood Hull HU7 3FR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Parliament Street Hull HU1 2AS |
---|---|
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 | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,758 |
Current Liabilities | £317,719 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 November 2009 | Delivered on: 25 November 2009 Satisfied on: 2 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 melton bottom melton, YEA44639,YEA45805, YEA44951, HS267840. Fully Satisfied |
---|---|
31 March 2008 | Delivered on: 2 April 2008 Satisfied on: 2 February 2010 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a land at the back of 2 east dale road melton t/no HS267840,f/h property k/a land at the back of 4 east dale road melton t/no YEA44639,land at the back of 6 east dale road melton t/no YEA45805 and land to the rear of 8 east dale road melton north ferriby t/no YEA44951 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 October 2009 | Delivered on: 27 October 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £20,000 credited to account designation number 62131303 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
14 May 2007 | Delivered on: 16 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX to 1 Parliament Street Hull HU1 2AS on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX to 1 Parliament Street Hull HU1 2AS on 26 September 2017 (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Notification of Tracey Johnson as a person with significant control on 27 January 2017 (2 pages) |
29 June 2017 | Notification of Andrew Barry Johnson as a person with significant control on 26 January 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 June 2017 | Notification of Andrew Barry Johnson as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Tracey Johnson as a person with significant control on 27 January 2017 (2 pages) |
29 June 2017 | Notification of Tracey Johnson as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Andrew Barry Johnson as a person with significant control on 26 January 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2017 | Termination of appointment of Richard Horne as a director on 26 January 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 February 2017 | Termination of appointment of Andrew Barry Johnson as a secretary on 26 January 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 February 2017 | Termination of appointment of Richard Horne as a director on 26 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Andrew Barry Johnson as a secretary on 26 January 2017 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Satisfaction of charge 4 in full (4 pages) |
2 September 2015 | Satisfaction of charge 4 in full (4 pages) |
30 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
30 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 February 2014 | Secretary's details changed for Andrew Barry Johnson on 22 August 2013 (1 page) |
28 February 2014 | Secretary's details changed for Andrew Barry Johnson on 22 August 2013 (1 page) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
22 August 2013 | Director's details changed for Andrew Barry Johnson on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Andrew Barry Johnson on 22 August 2013 (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Secretary's details changed for Andrew Barry Johnson on 11 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Andrew Barry Johnson on 11 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Andrew Barry Johnson on 11 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Andrew Barry Johnson on 11 January 2013 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Director's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Director's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Andrew Barry Johnson on 1 January 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Andrew Barry Johnson on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Andrew Barry Johnson on 2 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Richard Horne on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Andrew Barry Johnson on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Richard Horne on 2 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Richard Horne on 2 October 2009 (2 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
19 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page) |
16 September 2008 | Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page) |
16 April 2008 | Capitals not rolled up (2 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
9 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
9 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 May 2007 | Particulars of mortgage/charge (6 pages) |
16 May 2007 | Particulars of mortgage/charge (6 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Ad 16/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Ad 16/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 February 2007 | Incorporation (16 pages) |
16 February 2007 | Incorporation (16 pages) |