Company NameStoneferry Marfleet Limited
Company StatusDissolved
Company Number06443576
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameWarmsale Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Healey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(2 months, 1 week after company formation)
Appointment Duration13 years, 11 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Swanland Hill
Swanland
North Ferriby
HU14 3JJ
Director NameMr Thomas William Healey
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerriby Hall High Street
North Ferriby
HU14 3JP
Secretary NameMr David Charles Wilbraham
StatusClosed
Appointed06 April 2021(13 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 11 January 2022)
RoleCompany Director
Correspondence AddressFerriby Hall High Street
North Ferriby
HU14 3JP
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHideaway House Old Hall Drive
Kirk Ella
Hull
HU10 7TY
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Secretary NameMr Paul William Henry Dixon
NationalityBritish
StatusResigned
Appointed28 January 2008(1 month, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Secretary NameMr Stuart Melvin Cook
NationalityBritish
StatusResigned
Appointed08 February 2008(2 months, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 05 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Inverewe Way
Cottingham
East Yorkshire
HU16 5DT
Secretary NameMrs Nina Van Beelen
StatusResigned
Appointed05 February 2015(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 April 2021)
RoleCompany Director
Correspondence AddressFerriby Hall High Street
North Ferriby
HU14 3JP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFerriby Hall
High Street
North Ferriby
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.2David Charles Wilbraham
25.00%
Ordinary
1 at £0.2Paul William Henry Dixon
25.00%
Ordinary
1 at £0.2Simon Timothy Dixon
25.00%
Ordinary
1 at £0.2Timothy Healey
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,157
Cash£20,647
Current Liabilities£2,608,787

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

25 November 2015Delivered on: 30 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 1 to 14 marfleet enviromental technology park, westgate way, kingston upon hull, HU9 5LY (land registry title no : HS319788).
Outstanding
9 November 2015Delivered on: 13 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 February 2008Delivered on: 29 February 2008
Satisfied on: 4 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: F/H property k/a the former humbrol site, hedon road, hull t/no. HS319788 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
22 February 2008Delivered on: 29 February 2008
Satisfied on: 4 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
15 October 2021Application to strike the company off the register (1 page)
7 June 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
12 April 2021Termination of appointment of Nina Van Beelen as a secretary on 6 April 2021 (1 page)
12 April 2021Appointment of Mr David Charles Wilbraham as a secretary on 6 April 2021 (2 pages)
12 April 2021Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW to Ferriby Hall High Street North Ferriby HU14 3JP on 12 April 2021 (1 page)
7 April 2021Termination of appointment of Simon Timothy Dixon as a director on 1 April 2021 (1 page)
22 March 2021Satisfaction of charge 064435760003 in full (1 page)
22 March 2021Satisfaction of charge 064435760004 in full (1 page)
22 March 2021Current accounting period extended from 31 January 2021 to 30 April 2021 (1 page)
14 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
16 October 2020Notification of Stoneferry Estates Limited as a person with significant control on 17 August 2018 (2 pages)
16 October 2020Cessation of Thomas William Healey as a person with significant control on 17 August 2018 (1 page)
16 October 2020Cessation of Timothy Healey as a person with significant control on 17 August 2018 (1 page)
16 October 2020Cessation of Simon Timothy Dixon as a person with significant control on 17 August 2018 (1 page)
10 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 March 2018Director's details changed for Mr Thomas William Healey on 8 January 2018 (2 pages)
1 March 2018Change of details for Mr Thomas William Healey as a person with significant control on 8 January 2018 (2 pages)
8 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
17 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
13 September 2016Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page)
4 February 2016Satisfaction of charge 1 in full (1 page)
4 February 2016Satisfaction of charge 2 in full (2 pages)
4 February 2016Satisfaction of charge 1 in full (1 page)
4 February 2016Satisfaction of charge 2 in full (2 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(7 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(7 pages)
30 November 2015Registration of charge 064435760004, created on 25 November 2015 (7 pages)
30 November 2015Registration of charge 064435760004, created on 25 November 2015 (7 pages)
13 November 2015Registration of charge 064435760003, created on 9 November 2015 (5 pages)
13 November 2015Registration of charge 064435760003, created on 9 November 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 March 2015Registered office address changed from Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page)
6 February 2015Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page)
6 February 2015Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page)
6 February 2015Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages)
6 February 2015Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page)
6 February 2015Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages)
6 February 2015Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(8 pages)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(8 pages)
16 December 2014Director's details changed for Mr. Paul William Henry Dixon on 1 December 2014 (2 pages)
16 December 2014Director's details changed for Mr. Paul William Henry Dixon on 1 December 2014 (2 pages)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(8 pages)
16 December 2014Director's details changed for Mr. Paul William Henry Dixon on 1 December 2014 (2 pages)
19 June 2014Appointment of Mr Thomas William Healey as a director (2 pages)
19 June 2014Appointment of Mr Thomas William Healey as a director (2 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 January 2014Company name changed warmsale LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Company name changed warmsale LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(7 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(7 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(7 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
2 January 2013Director's details changed for Mr Paul William Henry Dixon on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Paul William Henry Dixon on 31 December 2012 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 December 2011Director's details changed for Mr Paul William Henry Dixon on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
22 December 2011Director's details changed for Mr Paul William Henry Dixon on 22 December 2011 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 December 2008Return made up to 03/12/08; full list of members (10 pages)
19 December 2008Director's change of particulars / simon dixon / 15/12/2008 (1 page)
19 December 2008Director's change of particulars / simon dixon / 15/12/2008 (1 page)
19 December 2008Director's change of particulars / paul dixon / 15/12/2008 (1 page)
19 December 2008Return made up to 03/12/08; full list of members (10 pages)
19 December 2008Director's change of particulars / paul dixon / 15/12/2008 (1 page)
23 July 2008Ad 17/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
23 July 2008Ad 17/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
12 February 2008New director appointed (3 pages)
12 February 2008New secretary appointed (3 pages)
12 February 2008New director appointed (3 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (3 pages)
12 February 2008Registered office changed on 12/02/08 from: 1 monckton court south newbald road north newbald york east yorkshire YO43 4RW (1 page)
12 February 2008Registered office changed on 12/02/08 from: 1 monckton court south newbald road north newbald york east yorkshire YO43 4RW (1 page)
8 February 2008New secretary appointed;new director appointed (4 pages)
8 February 2008New director appointed (4 pages)
8 February 2008New secretary appointed;new director appointed (4 pages)
8 February 2008New director appointed (4 pages)
2 February 2008Accounting reference date extended from 31/12/08 to 31/01/09 (1 page)
2 February 2008Accounting reference date extended from 31/12/08 to 31/01/09 (1 page)
2 February 2008Registered office changed on 02/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
2 February 2008Registered office changed on 02/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
2 February 2008Ad 28/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2008Ad 28/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2007Incorporation (12 pages)
3 December 2007Incorporation (12 pages)