HUMBER STEEL STOCKHOLDERS LIMITED

HUMBER STEEL STOCKHOLDERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHUMBER STEEL STOCKHOLDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00168182
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HUMBER STEEL STOCKHOLDERS LIMITED?

    • (9999) /

    Where is HUMBER STEEL STOCKHOLDERS LIMITED located?

    Registered Office Address
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of HUMBER STEEL STOCKHOLDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HGD STEEL STOCKHOLDERS LIMITEDJun 11, 1920Jun 11, 1920

    What are the latest accounts for HUMBER STEEL STOCKHOLDERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HUMBER STEEL STOCKHOLDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to May 16, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2011

    Statement of capital on May 26, 2011

    • Capital: GBP 14,890
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Director's details changed for Mrs Karen Devonport on Dec 10, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Karen Devonport on Dec 10, 2010

    1 pagesCH03

    Director's details changed for Mr George Clinton Jones on Dec 10, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mrs Karen Devonport as a director

    2 pagesAP01

    Termination of appointment of Martin Joyce as a director

    1 pagesTM01

    legacy

    2 pagesMG02

    Annual return made up to May 16, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of HUMBER STEEL STOCKHOLDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVONPORT, Karen
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Secretary
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    British108483890002
    DEVONPORT, Karen
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    United KingdomBritish108483890002
    JONES, George Clinton
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    Director
    Valley Farm Road
    Stourton
    LS10 1SD Leeds
    United KingdomBritish70121220002
    HEYS, Peter
    30 Edinburgh Drive
    Holton Le Clay
    DN36 5DF Grimsby
    South Humberside
    Secretary
    30 Edinburgh Drive
    Holton Le Clay
    DN36 5DF Grimsby
    South Humberside
    British50210280001
    JOYCE, Martin Joseph
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    Secretary
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    British7474650008
    BARUGH, Michael John
    North Farm
    North Street
    HU11 4QN Aldbrough
    East Yorkshire
    Director
    North Farm
    North Street
    HU11 4QN Aldbrough
    East Yorkshire
    United KingdomBritish157016780001
    HEYS, Peter
    30 Edinburgh Drive
    Holton Le Clay
    DN36 5DF Grimsby
    South Humberside
    Director
    30 Edinburgh Drive
    Holton Le Clay
    DN36 5DF Grimsby
    South Humberside
    British50210280001
    HURST, Philip John
    The Court House
    12 Draycott Road Upper Tean
    ST10 4JF Stoke On Trent
    Staffordshire
    Director
    The Court House
    12 Draycott Road Upper Tean
    ST10 4JF Stoke On Trent
    Staffordshire
    British9447640003
    JOYCE, Martin Joseph
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    Director
    2 Meynell Lane
    Meynell Road Colton
    LS15 9BZ Leeds
    West Yorkshire
    EnglandBritish7474650008
    MACDONALD, Alexander Scott
    2 St Helens Grove
    Sandal
    WF2 6RR Wakefield
    West Yorkshire
    Director
    2 St Helens Grove
    Sandal
    WF2 6RR Wakefield
    West Yorkshire
    United KingdomBritish3480700001
    MIDDIS, Kevin John
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    Director
    Silverdale
    Old Forge Gardens
    DY11 7TA Hartlebury
    Worcestershire
    EnglandBritish81620510001
    STREETS, Janice Christine
    The Pines Rotherham Road
    Tickhill
    DN11 9NJ Doncaster
    South Yorkshire
    Director
    The Pines Rotherham Road
    Tickhill
    DN11 9NJ Doncaster
    South Yorkshire
    British35035980001
    SYKES, Kenneth Olaf
    92 Caistor Road
    Laceby
    DN37 7JG Grimsby
    South Humberside
    Director
    92 Caistor Road
    Laceby
    DN37 7JG Grimsby
    South Humberside
    British35035970001
    TAINTON, John Samuel
    Bramblings
    Frenchlands Lane
    WR2 6QU Lower Broadheath
    Worcestershire
    Director
    Bramblings
    Frenchlands Lane
    WR2 6QU Lower Broadheath
    Worcestershire
    British9305720001
    TAYLOR, Paul
    32 Sutherland Drive
    Westlands
    ST5 3EN Newcastle Under Lyme
    Staffordshire
    Director
    32 Sutherland Drive
    Westlands
    ST5 3EN Newcastle Under Lyme
    Staffordshire
    British50931220001
    TIPLADY, John Eason
    7 Osborne Drive
    Todwick
    S26 1HW Sheffield
    South Yorkshire
    Director
    7 Osborne Drive
    Todwick
    S26 1HW Sheffield
    South Yorkshire
    British3480680001

    Does HUMBER STEEL STOCKHOLDERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 20, 1988
    Delivered On Jan 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at south humber industrial estate grimsby title no hs 107011 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1989Registration of a charge
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 06, 1985
    Delivered On Dec 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a factory number bt 557/1 on the south humberside industrial estate grimsby in the county of humberside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1985Registration of a charge
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 06, 1985
    Delivered On Dec 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 1752 square yards of land at the junction of king edward street with market street grimsby and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 24, 1985Registration of a charge
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 14, 1985
    Delivered On Jan 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of market street, grimsby, south humberside and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 18, 1985Registration of a charge
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 06, 1984
    Delivered On Jun 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property plot 7, queen street estate grimsby humberside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 1984Registration of a charge
    Legal mortgage
    Created On Jun 06, 1984
    Delivered On Jun 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property land & buildings lying to the east of king edward st grimsby humberside. Title no. Hs 12780 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 1984Registration of a charge
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 06, 1984
    Delivered On Jun 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property - unit no. V riverside industrial estate marsh lane, boston, lincoln. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 1984Registration of a charge
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 06, 1984
    Delivered On Jun 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property - 351 & 353 hotham st, kingston upon hull. Humberside title no hs 47097 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 1984Registration of a charge
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 29, 1983
    Delivered On Oct 05, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companies f/h or l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 1983Registration of a charge
    • Jul 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does HUMBER STEEL STOCKHOLDERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2011Commencement of winding up
    Mar 06, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0