Hessle
East Yorkshire
HU13 0LE
Secretary Name | Mr Jeremy Sui Wah Wong |
---|---|
Status | Current |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE |
Director Name | Mrs Deborah Jane Wong |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 19 October 2021) |
Role | Property Specialist |
Country of Residence | England |
Correspondence Address | 43a Spring Bank Hull East Yorkshire HU3 1AG |
Telephone | 01482 447447 |
---|---|
Telephone region | Hull |
Registered Address | 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,001 |
Current Liabilities | £363,731 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
28 December 2012 | Delivered on: 8 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 31 kemley house hull together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
17 December 2012 | Delivered on: 22 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 38 saddleworth close bransholme kingston upon hull t/no HS330464 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 December 2012 | Delivered on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 68 steynberg street hull t/no. HS24212 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 August 2012 | Delivered on: 11 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 harlow close kingston upon hull t/no HS114086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 August 2012 | Delivered on: 11 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the east side of cooper street kingston upon hull t/no HS102282 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
24 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 clive vale estcourt street kingston upon hull t/n HS79597 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 August 2018 | Delivered on: 9 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the properties known as: 113 spring bank, hull HU3 1BH (title number HS199072); 32 granville street, hull HU3 6AT (title number HS35166); 3 colenso street, hull HU3 3PY (HS84416); and 74 rosmead street, hull HU9 2TF (title number HS323217). Outstanding |
12 May 2017 | Delivered on: 16 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 158 summergangs road hull please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
28 November 2016 | Delivered on: 2 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 45 spring bank hull t/no. HS91124. 125 hawthorn avenue hull t/no. HS271847. 2 colenso street hull t/no. HS112657. 4 highcourt hull t/no. HS282506. 22 zetland street hull t/no. HS10730. 15 aigburth avenue hull t/no. HS132338. 10 rosedale mansions hull t/no. HS244389. Outstanding |
11 January 2016 | Delivered on: 12 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 252 holderness road, hull, HU9 2HX (title HS57859), 727 hessle road, hull, HU4 6PJ (title HS68447), 37 field street, hull, HU9 1HL (title HS8682) 4 highfield avenue, grimsby, DN32 0JD (title HS284510), 7 colenso street, hull, HU3 3PY (title HS14421) & 8 bearwood close, hull, HU8 9FH (title HS298249). Outstanding |
11 January 2016 | Delivered on: 11 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Debenture. Outstanding |
1 May 2015 | Delivered on: 19 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 412 cottingham road hull t/no HS8616. Outstanding |
20 March 2015 | Delivered on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and buildings 2 zetland street hull t/no.HS9419. Outstanding |
20 March 2015 | Delivered on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings 729 hessle road hull t/no.HS56703. Outstanding |
20 March 2015 | Delivered on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 4, 91 drummond road skegness t/no.LL301605. Outstanding |
24 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 kirkstead avenue kingston upon hull t/no. HS89467TOGETHER with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 March 2015 | Delivered on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 5, 91 drummond road skegness t/no.LL301800. Outstanding |
20 March 2015 | Delivered on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 3, 91 drummond road skegness t/no.LL301604. Outstanding |
20 March 2015 | Delivered on: 27 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and buildings 31 folkestone street hull t/no.HS12544. Outstanding |
27 February 2015 | Delivered on: 13 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 113 coltman street hull t/no.HS162147. Outstanding |
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H proeprty k/a 124 falkland road hull east yorkshire t/no. HS314063. Outstanding |
5 August 2013 | Delivered on: 23 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property. 8 chester avenue, hull t/no:HS5770. Outstanding |
17 June 2013 | Delivered on: 27 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 43 spring bank kingston upon hull t/no. HS139017. Notification of addition to or amendment of charge. Outstanding |
5 June 2013 | Delivered on: 8 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 183 rosedale grove hull east yorkshire t/no HS155320. Notification of addition to or amendment of charge. Outstanding |
5 June 2013 | Delivered on: 8 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 6 langton grove hull t/no HS213049. Notification of addition to or amendment of charge. Outstanding |
5 June 2013 | Delivered on: 8 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 54 30TH avenue hull t/no HS214499. Notification of addition to or amendment of charge. Outstanding |
24 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49 hambledon close bransholme kingston upon hull t/no HS314450 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
13 January 2020 | Registered office address changed from 43 Spring Bank Hull East Yorkshire HU3 1AG to 43a Spring Bank Hull East Yorkshire HU3 1AG on 13 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
14 October 2019 | Satisfaction of charge 8 in full (2 pages) |
6 August 2019 | Satisfaction of charge 073093110015 in full (1 page) |
7 May 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
1 May 2019 | Previous accounting period shortened from 1 August 2018 to 31 July 2018 (1 page) |
11 March 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
9 August 2018 | Registration of charge 073093110028, created on 9 August 2018 (17 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Total exemption full accounts made up to 1 August 2017 (12 pages) |
27 June 2018 | Previous accounting period shortened from 31 July 2018 to 1 August 2017 (1 page) |
11 January 2018 | Notification of Jeremy Sui Wah Wong as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Notification of Jeremy Sui Wah Wong as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
16 May 2017 | Registration of charge 073093110027, created on 12 May 2017 (17 pages) |
16 May 2017 | Registration of charge 073093110027, created on 12 May 2017 (17 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 December 2016 | Registration of charge 073093110026, created on 28 November 2016 (17 pages) |
2 December 2016 | Registration of charge 073093110026, created on 28 November 2016 (17 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 January 2016 | Registration of charge 073093110025, created on 11 January 2016 (19 pages) |
12 January 2016 | Registration of charge 073093110025, created on 11 January 2016 (19 pages) |
11 January 2016 | Registration of charge 073093110024, created on 11 January 2016 (20 pages) |
11 January 2016 | Registration of charge 073093110024, created on 11 January 2016 (20 pages) |
21 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
19 May 2015 | Registration of charge 073093110023, created on 1 May 2015 (49 pages) |
19 May 2015 | Registration of charge 073093110023, created on 1 May 2015 (49 pages) |
19 May 2015 | Registration of charge 073093110023, created on 1 May 2015 (49 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 March 2015 | Registration of charge 073093110019, created on 20 March 2015 (39 pages) |
27 March 2015 | Registration of charge 073093110019, created on 20 March 2015 (39 pages) |
27 March 2015 | Registration of charge 073093110017, created on 20 March 2015 (40 pages) |
27 March 2015 | Registration of charge 073093110018, created on 20 March 2015 (39 pages) |
27 March 2015 | Registration of charge 073093110022, created on 20 March 2015 (40 pages) |
27 March 2015 | Registration of charge 073093110020, created on 20 March 2015 (40 pages) |
27 March 2015 | Registration of charge 073093110021, created on 20 March 2015 (40 pages) |
27 March 2015 | Registration of charge 073093110021, created on 20 March 2015 (40 pages) |
27 March 2015 | Registration of charge 073093110017, created on 20 March 2015 (40 pages) |
27 March 2015 | Registration of charge 073093110020, created on 20 March 2015 (40 pages) |
27 March 2015 | Registration of charge 073093110018, created on 20 March 2015 (39 pages) |
27 March 2015 | Registration of charge 073093110022, created on 20 March 2015 (40 pages) |
13 March 2015 | Registration of charge 073093110016, created on 27 February 2015 (36 pages) |
13 March 2015 | Registration of charge 073093110016, created on 27 February 2015 (36 pages) |
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 May 2014 | Registered office address changed from 939 Spring Bank West Hull East Yorkshire HU5 5BE United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 939 Spring Bank West Hull East Yorkshire HU5 5BE United Kingdom on 22 May 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 April 2014 | Registration of charge 073093110015 (14 pages) |
2 April 2014 | Registration of charge 073093110015 (14 pages) |
23 August 2013 | Registration of charge 073093110014 (40 pages) |
23 August 2013 | Registration of charge 073093110014 (40 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
27 June 2013 | Registration of charge 073093110013 (41 pages) |
27 June 2013 | Registration of charge 073093110013 (41 pages) |
8 June 2013 | Registration of charge 073093110012 (41 pages) |
8 June 2013 | Registration of charge 073093110010 (40 pages) |
8 June 2013 | Registration of charge 073093110012 (41 pages) |
8 June 2013 | Registration of charge 073093110011 (40 pages) |
8 June 2013 | Registration of charge 073093110010 (40 pages) |
8 June 2013 | Registration of charge 073093110011 (40 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 19 July 2012 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Secretary's details changed for Jeremy Sui Wah Wong on 9 July 2011 (1 page) |
13 September 2011 | Director's details changed for Mr Jeremy Sui Wah Wong on 9 July 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Jeremy Sui Wah Wong on 9 July 2011 (1 page) |
13 September 2011 | Director's details changed for Mr Jeremy Sui Wah Wong on 9 July 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Jeremy Sui Wah Wong on 9 July 2011 (2 pages) |
13 September 2011 | Secretary's details changed for Jeremy Sui Wah Wong on 9 July 2011 (1 page) |
9 July 2010 | Incorporation (43 pages) |
9 July 2010 | Incorporation (43 pages) |