HUMBER EUROPE LIMITED
Overview
Company Name | HUMBER EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00704846 |
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 HUMBER EUROPE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is HUMBER EUROPE LIMITED located?
Registered Office Address | Shorten Brook Drive Altham Business Park BB5 5YH Accrington Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUMBER EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
HUMBER FABRICS LIMITED | Dec 31, 1976 | Dec 31, 1976 |
GRIMSBY SAIL & COVER MAKERS LIMITED | Oct 04, 1961 | Oct 04, 1961 |
What are the latest accounts for HUMBER EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for HUMBER EUROPE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 19, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 19, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Mark Athersmith as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew Worthington as a secretary on Mar 31, 2020 | 2 pages | AP03 | ||
Termination of appointment of Mark Athersmith as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 19, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Lee John Blunstone as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ian Frederick Leeder Kenyon as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on May 19, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||
Termination of appointment of Ian Burnham Lord as a director on May 31, 2017 | 1 pages | TM01 | ||
Appointment of Mr Mark Robert Bennett as a director on May 15, 2017 | 2 pages | AP01 | ||
Confirmation statement made on May 19, 2017 with updates | 5 pages | CS01 | ||
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | 1 pages | AD03 | ||
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB | 1 pages | AD02 | ||
Confirmation statement made on May 10, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of HUMBER EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WORTHINGTON, Andrew | Secretary | Shorten Brook Drive Altham Business Park BB5 5YH Accrington Lancashire | 270265280001 | |||||||
ANDREW, Edward Duxbury | Director | Greystones Moorgate Lane, Dinckley BB6 8AN Blackburn Lancashire | England | British | Managing Director | 9421340001 | ||||
BENNETT, Mark Robert | Director | Shorten Brook Drive Altham Business Park BB5 5YH Accrington Lancashire | England | British | Group Finance Director | 117533520001 | ||||
BLUNSTONE, Lee John | Director | Shorten Brook Drive Altham Business Park BB5 5YH Accrington Lancashire | England | British | Director | 254456360001 | ||||
ATHERSMITH, Mark | Secretary | Weavers Court BB8 8NW Trawden 12 Lancashire | British | 8050970004 | ||||||
ATHERSMITH, Mark | Director | Weavers Court BB8 8NW Trawden 12 Lancashire | England | British | Accountant | 8050970004 | ||||
HASELDEN, Kenneth James | Director | Mayfield Coach House Ribchester Road Clayton Le Dale BB1 9EE Blackburn | United Kingdom | British | Managing Director | 107749670001 | ||||
KENYON, Ian Frederick Leeder | Director | Cottoms Farm Smalden Lane Bolton By Bowland BB7 4TN Clitheroe Lancashire | England | British | Managing Director | 3231570002 | ||||
LORD, Ian Burnham | Director | Highfield Road, Edenfield Ramsbottom BL0 0LB Bury 2 Lancashire England | United Kingdom | British | Accountant | 28914710002 | ||||
MEADOWCROFT, David | Director | 7 Hartley Close WA13 0JJ Lymm Cheshire | British | Managing Director | 27927700001 | |||||
PILLING, Darren Noden | Director | 68 Goldcliff Close WA5 5EP Warrington Cheshire | British | Operations Director | 73188880001 | |||||
RIDDELL, Alan | Director | 5 Landseer Close BB11 4RG Burnley Lancashire | British | Managing Director | 16151670002 |
Who are the persons with significant control of HUMBER EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Andrew Industries Limited | Apr 06, 2016 | Syke Side Drive, Altham Business Park Altham BB5 5YE Accrington Walton House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HUMBER EUROPE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 10, 2003 Delivered On Feb 19, 2003 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 27, 2001 Delivered On May 10, 2001 | 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 plot 1C huncoat business park huncoat accrington. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 30, 1997 Delivered On May 06, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and premises situate on estate road,no.1,south humberside industrial estate,pyewipe,grimsby,north east lincolnshire.t/no.LL3044. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 30, 1997 Delivered On May 06, 1997 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 30, 1997 Delivered On May 06, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 1B and plot 1A huncoat industrial estate,hyndburn,accrington,lancashire.t/nos.LA694626 and LA570826. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed equitable charge | Created On Jun 02, 1994 Delivered On Jun 09, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed equitable charge all book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligations the subject of a factoring agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 02, 1992 Delivered On Apr 04, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H premises k/a plot 1B huncoat industrial estate, accrington, lancashire with all fixtures and fittings thereon and the benefit of all licences and the goodwill of the business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment over building agreement charge | Created On Mar 16, 1990 Delivered On Apr 03, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the company's respective rights, tittle and interest in and to each of a building agreement dated 15/11/89 relating to land k/a plot 1B huncoat industrial estate, accrington, lancashire and other development documents as defined in the charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 11, 1987 Delivered On Dec 14, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 1, huncoat industrial estate hyndburn, accrington, lancs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Feb 23, 1982 Delivered On Mar 02, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge on book & other debts please see doc M57). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 14, 1969 Delivered On Jan 30, 1969 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and premises situate on estate road no 1. south humberside industrial estate pyewipe grimsby together with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Aug 06, 1965 Delivered On Aug 17, 1965 | Satisfied | Amount secured All monies due etc. | |
Short particulars Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
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