CREDIT(HULL),LIMITED
Overview
| Company Name | CREDIT(HULL),LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00343671 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CREDIT(HULL),LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CREDIT(HULL),LIMITED located?
| Registered Office Address | 7 Langholm Close HU17 7DH Beverley East Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CREDIT(HULL),LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for CREDIT(HULL),LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 22 Albion Street Hull HU1 3TG to 7 Langholm Close Beverley East Yorkshire HU17 7DH on Oct 31, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Linda Anderson as a director on Oct 02, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Ms Linda Anderson as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 28, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Nov 28, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of CREDIT(HULL),LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANLEY, Derek Paul | Secretary | 7 Langholm Close HU17 7DH Beverley East Yorkshire | British | 8569530002 | ||||||
| BALDWIN, Geoffrey Peter | Director | 37a Ferry Lane Woodmansey HU17 0SE Hull East Yorkshire | United Kingdom | British | Company Director | 73544600001 | ||||
| STANLEY, Derek Paul | Director | 7 Langholm Close HU17 7DH Beverley East Yorkshire | United Kingdom | British | Company Director | 8569530002 | ||||
| STANLEY, Mary Patricia | Director | 7 Langholm Close HU17 7DH Beverley East Yorkshire | England | British | Property Manager | 87290540001 | ||||
| BALL, Kenneth | Secretary | 1 Highfield Way HU14 3BG North Ferriby North Humberside | British | Accountant | 74769950001 | |||||
| FRENCH, Bruce Harvey John | Secretary | Ancholme House Hall Lane Elsham DN20 0SX Brigg Lincolnshire | British | 6784020002 | ||||||
| ANDERSON, Linda | Director | 22 Albion Street Hull HU1 3TG | United Kingdom | British | Finance Director | 171993090001 | ||||
| BALL, Kenneth | Director | 1 Highfield Way HU14 3BG North Ferriby North Humberside | British | Accountant | 74769950001 | |||||
| FRENCH, Bruce Harvey John | Director | Ancholme House Hall Lane Elsham DN20 0SX Brigg Lincolnshire | England | British | Chartered Accountant | 6784020002 | ||||
| HUDSON, Raymond Ellis | Director | 39 Malvern Road HU5 5TL Hull East Yorkshire | British | Credit Manager | 8569540001 |
Who are the persons with significant control of CREDIT(HULL),LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| H Stanley (Hull) Limited | Apr 06, 2016 | Langholm Close HU17 7DH Beverley 7 East Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CREDIT(HULL),LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 10, 2002 Delivered On Oct 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 30, 1995 Delivered On Jul 18, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 09, 1975 Delivered On Dec 12, 1975 | Satisfied | Amount secured All monies due or to become due from H. stanley (hull) limited on any account whatsoever. | |
Short particulars Floating charge on the undertaking and all property present and future including uncalled capital. (Please see doc 90). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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