MINSTERGATE HULL LIMITED

MINSTERGATE HULL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMINSTERGATE HULL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01133076
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MINSTERGATE HULL LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MINSTERGATE HULL LIMITED located?

    Registered Office Address
    Unit B
    Rotterdam Road
    HU7 0XD Hull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MINSTERGATE HULL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINSTERGATE LTDFeb 21, 2014Feb 21, 2014
    MINSTERGATE PEUGEOT (SCARBOROUGH) LTDJan 14, 2014Jan 14, 2014
    H. ARUNDALE LIMITEDSep 07, 1973Sep 07, 1973

    What are the latest accounts for MINSTERGATE HULL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What are the latest filings for MINSTERGATE HULL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 011330760023 in full

    1 pagesMR04

    Satisfaction of charge 011330760024 in full

    1 pagesMR04

    Statement of capital on Apr 26, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Mark Paul Campey as a director on Apr 19, 2024

    1 pagesTM01

    Termination of appointment of Helen Jane Campey as a director on Apr 19, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Paul Forster as a director on Jul 12, 2023

    1 pagesTM01

    Registered office address changed from Minstergate Livingstone Road Hessle East Yorkshire HU13 0AB to Unit B Rotterdam Road Hull HU7 0XD on Mar 13, 2023

    1 pagesAD01

    Current accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 011330760025 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Who are the officers of MINSTERGATE HULL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUFF, James Howard
    Rotterdam Road
    HU7 0XD Hull
    Unit B
    England
    Director
    Rotterdam Road
    HU7 0XD Hull
    Unit B
    England
    EnglandBritishDirector198007350001
    BETHELL, Stephen Paul
    96 New Lane
    Huntington
    YO3 9NH York
    N Yorks
    Secretary
    96 New Lane
    Huntington
    YO3 9NH York
    N Yorks
    British26362540001
    BOYLE, Michael Roy
    18 Bracknell Close
    SR3 2DE Sunderland
    Tyne & Wear
    Secretary
    18 Bracknell Close
    SR3 2DE Sunderland
    Tyne & Wear
    British18782760001
    MEE, Patrick Joseph
    203 St Patricks Road South
    FY8 1LG Lytham St Annes
    Lancashire
    Secretary
    203 St Patricks Road South
    FY8 1LG Lytham St Annes
    Lancashire
    IrishDirector94077880002
    MOORE, Keith
    1 New Forge Court
    Towthorpe Road, Haxby
    YO32 3YA York
    North Yorkshire
    Secretary
    1 New Forge Court
    Towthorpe Road, Haxby
    YO32 3YA York
    North Yorkshire
    BritishSecretary49217290002
    TAYLOR, David Francis
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    Secretary
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    BritishFinance Director81852670001
    ARUNDALE, James Neal
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    EnglandBritishChairman13444300001
    BANKS, Alan Graham
    The Jays
    Parklands
    DL7 9JN Newby Wiske
    Northalllerton North Yorkshire
    Director
    The Jays
    Parklands
    DL7 9JN Newby Wiske
    Northalllerton North Yorkshire
    BritishManaging Director19296240002
    BLAIR, Richard
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    EnglandBritishGeneral Manager125847720001
    BRIDGETT, Jean Marjorie
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    EnglandBritishHousewife34836440002
    CAMPEY, Helen Jane
    Rotterdam Road
    HU7 0XD Hull
    Unit B
    England
    Director
    Rotterdam Road
    HU7 0XD Hull
    Unit B
    England
    EnglandBritishCompany Director78016820003
    CAMPEY, Mark Paul
    Rotterdam Road
    HU7 0XD Hull
    Unit B
    England
    Director
    Rotterdam Road
    HU7 0XD Hull
    Unit B
    England
    EnglandBritishCompany Director78016360002
    FORSTER, Stephen Paul
    Rotterdam Road
    HU7 0XD Hull
    Unit B
    England
    Director
    Rotterdam Road
    HU7 0XD Hull
    Unit B
    England
    EnglandBritishCompany Director163526870001
    GIBBIN, Michael David
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    EnglandBritishFinance Director103592060001
    MEE, Patrick Joseph
    203 St Patricks Road South
    FY8 1LG Lytham St Annes
    Lancashire
    Director
    203 St Patricks Road South
    FY8 1LG Lytham St Annes
    Lancashire
    United KingdomIrishManaging Director94077880002
    TAYLOR, David Francis
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    Director
    Livingstone Road
    HU13 0AB Hessle
    Minstergate
    East Yorkshire
    England
    EnglandBritishFinance Director81852670002
    WATSON, Christopher
    2 Charnwood Drive
    High Grange
    DR3 0EG Darlington
    Director
    2 Charnwood Drive
    High Grange
    DR3 0EG Darlington
    United Kingdom ( England ) (Gb-Eng)BritishOps Director124667140001
    WORRALL, Timothy John
    Linden Cottage
    The Hurst Kingsley
    WA6 8BB Warrington
    Cheshire
    Director
    Linden Cottage
    The Hurst Kingsley
    WA6 8BB Warrington
    Cheshire
    EnglandBritishDirector49048830001

    Who are the persons with significant control of MINSTERGATE HULL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Paul Campey
    Rotterdam Road
    HU7 0XD Hull
    Unit B
    England
    Apr 06, 2016
    Rotterdam Road
    HU7 0XD Hull
    Unit B
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MINSTERGATE HULL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 01, 2014
    Delivered On May 02, 2014
    Satisfied
    Brief description
    Seamer road, scarborough, YO12 4HW - title nyk 168017. plus all buildings, fixtures & fittings in the nature of landlords fixtures & fittings together with all rights, easements & privileges relating to or benefiting the same.. Insurances: all monies from time to time payable to the mortgagor under or pursuant to any insurances including any refund of premiums.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Psa Wholesale LTD
    Transactions
    • May 02, 2014Registration of a charge (MR01)
    • Mar 08, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 06, 2013
    Delivered On Dec 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 2013Registration of a charge (MR01)
    • Apr 30, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 06, 2013
    Delivered On Dec 11, 2013
    Satisfied
    Brief description
    All that f/h property located at seamer road scarborough north yorkshire t/no NYK168017. Notification of addition to or amendment of charge.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2013Registration of a charge (MR01)
    • Apr 30, 2024Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 21, 2004
    Delivered On Jan 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or banque psa finance (the secured parties) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Psa Wholesale Limited
    Transactions
    • Jan 24, 2004Registration of a charge (395)
    • Mar 08, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 21, 2002
    Delivered On Jul 05, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Dec 10, 2013Satisfaction of a charge (MR04)
    Legal charge containing fixed and floating charges
    Created On Jun 21, 2002
    Delivered On Jun 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the leasehold property known as land lying to the south of dalby way coulby newham middlesborough title number CE118514. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Nov 15, 2013Satisfaction of a charge (MR04)
    Legal charge containing fixed and floating charges
    Created On Jun 21, 2002
    Delivered On Jun 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the leasehold property known as unit 3C york business park nether poppleton york title numbers NYK215329 and NYK219622. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Jun 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge containing fixed and floating charges
    Created On Jun 21, 2002
    Delivered On Jun 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property known as 72-76 bessingby road bridlington title number HS67221. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 26, 2002Registration of a charge (395)
    • Jun 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 11, 2002
    Delivered On Feb 13, 2002
    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 k/a ambulance station seamer road scarborough t/n NYK168017`. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 13, 2002Registration of a charge (395)
    • Dec 10, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 01, 2002
    Delivered On Feb 05, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 05, 2002Registration of a charge (395)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Sub-mortgage
    Created On Apr 02, 2001
    Delivered On Apr 05, 2001
    Satisfied
    Amount secured
    £62,500 due or to become due from the company to the chargee
    Short particulars
    Second mortgage by care micri systems limited to the company on columbus ravine scarborough.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    • Jul 26, 2002Registration of a charge
    Legal charge
    Created On Jan 29, 1999
    Delivered On Feb 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at great north way york business park nether poppleton york north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Dec 09, 1998
    Delivered On Dec 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the agreement as set out in schedule and all premises therein; all moneys due under the agreement dated 17/8/98 relating to unit 3C,york business park,nether poppleton,north yorkshire. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1998Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 22, 1998
    Delivered On Jul 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights,title and interest in and to the insurances from time to time; floating charge over all stocks of used vehicles. See the mortgage charge document for full details.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Jul 24, 1998Registration of a charge (395)
    • Mar 08, 2023Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 31, 1995
    Delivered On Aug 14, 1995
    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 to the south of dalby way coulby newham middlesbrough cleveland t/n CE118514.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1995Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 16, 1994
    Delivered On Mar 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An irregular-shaped piece of land situate at the rear of victoria road and brook street scarborough north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1994Registration of a charge (395)
    • Aug 22, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 16, 1994
    Delivered On Mar 01, 1994
    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 west side of columbus ravine and coach depot in columbus ravine scarborough north yorkshire t/no nyk 69397.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1994Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 16, 1994
    Delivered On Mar 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece or parcel of land situate in or near to stakesby road whitby north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1994Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 16, 1994
    Delivered On Mar 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Pieces of land in northway and brook street scarborough north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1994Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 16, 1994
    Delivered On Mar 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece of land in victoria road and brook street scarborough and 3 dwellinghouses and shops number 61 63 and 65 victoria road scarborough north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1994Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 1989
    Delivered On Mar 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    57 & 59 victoria road scarborough north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 16, 1989Registration of a charge
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 20, 1984
    Delivered On Aug 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Aug 03, 1984Registration of a charge
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 17, 1982
    Delivered On Oct 01, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, the garage site and premises situate and known as 72 to 76 bessingby road bridlington humberside. Title no. HS67221.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1982Registration of a charge
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 10, 1974
    Delivered On Dec 16, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & bldgs in northway scarborough w yorkshire conveyance 23.8.74.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1974Registration of a charge
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)

    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