MINSTER HOMES (BEVERLEY) LIMITED

MINSTER HOMES (BEVERLEY) LIMITED

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

    Company NameMINSTER HOMES (BEVERLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00683805
    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 MINSTER HOMES (BEVERLEY) LIMITED?

    • (4521) /

    Where is MINSTER HOMES (BEVERLEY) LIMITED located?

    Registered Office Address
    Kingswood House Ashcombe Road
    Kingswood
    HU7 3DD Hull
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MINSTER HOMES (BEVERLEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEEDLER PROPERTIES LIMITEDFeb 17, 1961Feb 17, 1961

    What are the latest accounts for MINSTER HOMES (BEVERLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for MINSTER HOMES (BEVERLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 21, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 21, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 21, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 21, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 21, 2017

    5 pages4.68

    Insolvency filing

    Insolvency:LIQ12 - Notice of release of former liquidator by Secretary of State.
    3 pagesLIQ MISC

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Appointment of a voluntary liquidator

    14 pages600

    Appointment of a voluntary liquidator

    14 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 21, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 21, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 21, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 21, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 21, 2014

    5 pages4.68

    Registered office address changed from * Po Box 83 Elsworth House 94 Alfred Gelder Street Hull Hui 2Sw* on Jan 14, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Who are the officers of MINSTER HOMES (BEVERLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, John Howard
    139 High Street
    Hook
    DN14 5PJ Goole
    East Yorkshire
    Secretary
    139 High Street
    Hook
    DN14 5PJ Goole
    East Yorkshire
    BritishChartered Accountant35187830001
    CHETHAM, Richard Martin
    4 Station Road
    HU14 3DQ North Ferriby
    East Yorkshire
    Director
    4 Station Road
    HU14 3DQ North Ferriby
    East Yorkshire
    United KingdomBritishCompany Director77660700003
    CHETHAM, Vanessa Hilary
    Larchmont
    Westfield Park
    HU15 1AN Elloughton
    Brough
    Director
    Larchmont
    Westfield Park
    HU15 1AN Elloughton
    Brough
    United KingdomBritishHousewife19667380001
    FETIVEAU, Stephanie Elizabeth
    16 Addison Road
    W14 London
    Director
    16 Addison Road
    W14 London
    BritishHousewife5223850001
    GRANDIDGE, Margaret
    14 Marine Wharf
    HU1 2TY Hull
    North Humberside
    Secretary
    14 Marine Wharf
    HU1 2TY Hull
    North Humberside
    British5223810001
    SMITH, Charles Edward
    Ferndale
    Gilberdyke
    HU15 2UR Brough
    North Humberside
    Director
    Ferndale
    Gilberdyke
    HU15 2UR Brough
    North Humberside
    BritishCompany Director4479260001

    Does MINSTER HOMES (BEVERLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 31, 1988
    Delivered On Nov 05, 1985
    Satisfied
    Amount secured
    £185,000
    Short particulars
    Plots 38, 39, 40 and 55 to 64, consecutively and inclusive, northfield, kirkella, north humberside and open space and tree planting areas to the north.
    Persons Entitled
    • D. J. Bowes
    • P. H. Bowes
    Transactions
    • Nov 05, 1985Registration of a charge
    Legal charge
    Created On Jan 21, 1988
    Delivered On Feb 09, 1988
    Satisfied
    Amount secured
    Securing ukp 475,000 due from the company and/or T. miller homes limited to sparewell limited
    Short particulars
    Land and buildings on the north west of long lane, beverley humberside title no. Hs 122517.
    Persons Entitled
    • Sparewell Limited.
    Transactions
    • Feb 09, 1988Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 31, 1985
    Delivered On Nov 05, 1985
    Satisfied
    Amount secured
    £25,000
    Short particulars
    Plots 41 and 42 northfield, kirkella, north humberside.
    Persons Entitled
    • D. J. Bowes
    • P. H. Bowes
    Transactions
    • Nov 05, 1985Registration of a charge
    Legal charge
    Created On Oct 31, 1985
    Delivered On Nov 05, 1985
    Satisfied
    Amount secured
    £105,000
    Short particulars
    Pltos 43 to 51 consecutively and inclusive northfield, kirkella, north humberside, and open space and tree planting area situate to the north.
    Persons Entitled
    • P. H. Bowes
    • D. J. Bowes
    Transactions
    • Nov 05, 1985Registration of a charge
    Legal charge
    Created On Oct 31, 1985
    Delivered On Nov 05, 1985
    Satisfied
    Amount secured
    £105,000
    Short particulars
    Plots 53, 54 and 66 to 71 consecutively and inclusive, northfield, kirkella, north humberside.
    Persons Entitled
    • P. H. Bowes
    • D. J. Bowes
    Transactions
    • Nov 05, 1985Registration of a charge
    Legal charge
    Created On Oct 31, 1985
    Delivered On Nov 05, 1985
    Satisfied
    Amount secured
    £37,500
    Short particulars
    Plots 52, 72 and M3 northfield, kirkella, north humberside.
    Persons Entitled
    • P. H. Bowes
    • D. J. Bowes
    Transactions
    • Nov 05, 1985Registration of a charge
    Legal charge
    Created On Jun 14, 1985
    Delivered On Jun 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the south of newbeing beverley in the county of humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 17, 1985Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 1985
    Delivered On Jun 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the north side of main street tickton.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 17, 1985Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 1985
    Delivered On Jun 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the east of woodhall way beverley humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 17, 1985Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 1985
    Delivered On Jun 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at hallgate cottingham humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 17, 1985Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 1985
    Delivered On Jun 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the north east of kingsway pontefract west yorkshire containing an area of 3.098 acres or thereabouts t/n:- wyk 319732.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 17, 1985Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 14, 1985
    Delivered On Jun 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of ennerdale sutton park hull north humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 17, 1985Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1984
    Delivered On Jul 20, 1984
    Satisfied
    Amount secured
    £20,000 and all other moneis due or to become due from the company to the chargee
    Short particulars
    F/H piece or parcel of land situate adjoining property now in the ownership to the pruchasers containing by recent measurement on area of 3.098 acres of thereabouts.
    Persons Entitled
    • The Ponte Pract Box Company Limited
    Transactions
    • Jul 20, 1984Registration of a charge
    Charge over all book debts
    Created On Mar 12, 1984
    Delivered On Mar 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 14, 1984Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 1984
    Delivered On Mar 05, 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 land situate to the east at victoria road beverley, humberside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 05, 1984Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 29, 1975
    Delivered On Oct 06, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the undertaking and all property and assetspresent and future inlcuding uncalled capital see doc M41.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 06, 1975Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)

    Does MINSTER HOMES (BEVERLEY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 1993Commencement of winding up
    Mar 14, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Ronald Hodkin
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    Mark David Arthur Loftus
    Elsworth House
    94 Alfred Gelder Street
    HU1 2SW Hull
    practitioner
    Elsworth House
    94 Alfred Gelder Street
    HU1 2SW Hull
    Edwin James Kirkwood
    Ejk Associates Limited
    2 Church Court
    LS27 9TN Morley
    Leeds
    practitioner
    Ejk Associates Limited
    2 Church Court
    LS27 9TN Morley
    Leeds
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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