HULL TELEPHONE COMPANY LIMITED

HULL TELEPHONE COMPANY LIMITED

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

    Company NameHULL TELEPHONE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03244388
    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 HULL TELEPHONE COMPANY LIMITED?

    • (7415) /
    • (7499) /

    Where is HULL TELEPHONE COMPANY LIMITED located?

    Registered Office Address
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HULL TELEPHONE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARDENBEFORE LIMITEDAug 30, 1996Aug 30, 1996

    What are the latest accounts for HULL TELEPHONE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for HULL TELEPHONE COMPANY 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

    3 pagesDS01

    Annual return made up to Aug 30, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2010

    Statement of capital on Sep 07, 2010

    • Capital: GBP 1
    SH01

    Statement of capital on Aug 25, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Katharine Olivia Helen Smith as a secretary

    2 pagesAP03

    Termination of appointment of Nicola Miller as a secretary

    1 pagesTM02

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

    6 pagesAA

    Director's details changed for Mr Paul Simon Simpson on Dec 03, 2009

    2 pagesCH01

    Appointment of Ms Nicola Jane Miller as a secretary

    1 pagesAP03

    Termination of appointment of Elizabeth Mcdonald as a secretary

    1 pagesTM02

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2007

    6 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages363a

    Who are the officers of HULL TELEPHONE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Katharine Olivia Helen
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    153646300001
    SIMPSON, Paul Simon
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    United KingdomBritish98311220002
    BAILEY, John Philip Cureton
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    Secretary
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    British1441700001
    MCDONALD, Elizabeth Mary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    Secretary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    Other137662250001
    MILLER, Nicola Jane
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    147170330001
    PEAK, Katherine Elizabeth
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    Secretary
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    British50240700001
    ROBINSON, Denise Brenda
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    Secretary
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    British112343690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKS, Ann Elizabeth
    7 Sawley Close
    HU18 1EZ Hornsea
    East Yorkshire
    Director
    7 Sawley Close
    HU18 1EZ Hornsea
    East Yorkshire
    British49353820001
    COPE, Clifford Ross
    57 Arlington Road
    NW1 7ES London
    Director
    57 Arlington Road
    NW1 7ES London
    United KingdomBritish1461160001
    DENISON, Stephen
    16 Hallgate
    HU16 4DJ Cottingham
    North Humberside
    Director
    16 Hallgate
    HU16 4DJ Cottingham
    North Humberside
    British45708490001
    FALLEN, Malcolm James
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    Director
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    EnglandEnglish74254840008
    FINN, Owen Francis
    Plot 42 Spindlewood
    Elloughton
    HU1 Hull
    East Yorkshire
    Director
    Plot 42 Spindlewood
    Elloughton
    HU1 Hull
    East Yorkshire
    British61710190003
    MAINE, Steven
    The White House
    Cat Lane, Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    Director
    The White House
    Cat Lane, Ewelme
    OX10 6HX Wallingford
    Oxfordshire
    EnglandBritish55469620002
    MCKENZIE, Ian Robert
    Langcliffe Close
    Spofforth
    HG3 1BL Harrogate
    North Yorkshire
    Director
    Langcliffe Close
    Spofforth
    HG3 1BL Harrogate
    North Yorkshire
    British70379060002
    PEAK, Katherine Elizabeth
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    Director
    24 Woodlands
    HU17 8BX Beverley
    North Humberside
    British50240700001
    WOOD, David Michael
    40 The Cedar Grove
    Molescroft
    HU17 0HF Beverley
    North Humberside
    Director
    40 The Cedar Grove
    Molescroft
    HU17 0HF Beverley
    North Humberside
    British1441810002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HULL TELEPHONE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite charge over shares
    Created On Mar 31, 1998
    Delivered On Apr 09, 1998
    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 under or pursuant to the secured documents (as defined)
    Short particulars
    The shares and all stocks, shares, warrants, securities, rights, moneys or property.. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co. Limitedas Security Trustee
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Jul 06, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 27, 1997
    Delivered On Dec 12, 1997
    Satisfied
    Amount secured
    All monies and all obligations due or to become due from the company to the chargee as trustee for the beneficiaries and to the beneficiaries (as defined) or any of them under or pursuant to the finance documents (as defined) and/or the security documents (as defined) and all monies due,owing or incurred by every other principal debtor (as defined) to the beneficiaries or any of them under or pursuant to the finance documents and/or the security documents (except any obligations or liabilities of such other principal debtor as guarantor for the comnpany)
    Short particulars
    All f/h and l/h property of the company proceeds of sale all buildings and fixtures plant and machinery all stocks shares book and other debts any amounts standing to the credit of any bank or other account all uncalled capital goodwill patents and trade markes please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Dec 12, 1997Registration of a charge (395)
    • Jun 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 09, 1996
    Delivered On Oct 18, 1996
    Satisfied
    Amount secured
    (A) all monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) and/or the security documents (as defined); and (b) all monies due or to become due from every other principal debtor (as defined) to the chargee under or pursuant to the finance documents and/or the security documents except any obligations or liabilities of such other principal debtor as guarantor (as defined) for the company, or 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
    • Robert Fleming & Co. Limited
    Transactions
    • Oct 18, 1996Registration of a charge (395)
    • Jun 12, 1998Statement 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