HULL FISH AUCTION LIMITED

HULL FISH AUCTION LIMITED

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

    Company NameHULL FISH AUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03464603
    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 HULL FISH AUCTION LIMITED?

    • (5117) /

    Where is HULL FISH AUCTION LIMITED located?

    Registered Office Address
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HULL FISH AUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 6595 LIMITEDNov 12, 1997Nov 12, 1997

    What are the latest accounts for HULL FISH AUCTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HULL FISH AUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Insolvency court order

    Court order insolvency:c/o re: appt of liquidators
    2 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on May 09, 2016

    2 pagesAD01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Aug 25, 2012

    15 pages4.68

    Receiver's abstract of receipts and payments to Aug 14, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Aug 14, 2012

    2 pages3.6

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    2 pagesLQ01

    legacy

    2 pagesLQ01

    legacy

    3 pagesLQ01

    Registered office address changed from * Fishgate William Wright Dock Hull HU1 2ET* on Aug 16, 2011

    2 pagesAD01

    Director's details changed for Mr Colin Frederick Smales on May 10, 2011

    2 pagesCH01

    Termination of appointment of Alan Hopper as a director

    1 pagesTM01

    legacy

    5 pagesMG01

    Accounts for a small company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Nov 12, 2010 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2010

    Statement of capital on Nov 30, 2010

    • Capital: GBP 980,000
    SH01

    Annual return made up to Nov 12, 2009 with full list of shareholders

    15 pagesAR01

    Director's details changed for Mr David Latus on Nov 12, 2009

    2 pagesCH01

    Who are the officers of HULL FISH AUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKERING, Andrew Trevor
    8 Thornham Close
    South Cave
    HU15 2EQ Brough
    North Humberside
    Secretary
    8 Thornham Close
    South Cave
    HU15 2EQ Brough
    North Humberside
    BritishChartered Accountant61681930002
    COOK, Arthur Stirk
    Viking Garth Scarborough Road
    YO16 5XH Bridlington
    East Yorkshire
    Director
    Viking Garth Scarborough Road
    YO16 5XH Bridlington
    East Yorkshire
    EnglandBritishCompany Director7003890001
    LATUS, David
    3 North Road
    Lund
    YO25 9TF Driffield
    East Yorkshire
    Director
    3 North Road
    Lund
    YO25 9TF Driffield
    East Yorkshire
    Great BritainBritishFish Merchant18106940001
    MARR, Andrew Leslie
    62 North Bar Without
    HU17 7AB Beverley
    East Yorkshire
    Director
    62 North Bar Without
    HU17 7AB Beverley
    East Yorkshire
    United KingdomBritishCompany Director2893450001
    MIDGLEY, Barry George
    64 Mill Road
    Swanland
    HU14 3PL North Ferriby
    North Humberside
    Director
    64 Mill Road
    Swanland
    HU14 3PL North Ferriby
    North Humberside
    EnglandBritishFish Merchant38013830001
    PICKERING, Andrew Trevor
    8 Thornham Close
    South Cave
    HU15 2EQ Brough
    North Humberside
    Director
    8 Thornham Close
    South Cave
    HU15 2EQ Brough
    North Humberside
    EnglandBritishChartered Accountant61681930002
    SMALES, Colin Frederick
    Walkington Grange
    Hunsley Road
    HU17 8SZ Walkington
    East Yorkshire
    Director
    Walkington Grange
    Hunsley Road
    HU17 8SZ Walkington
    East Yorkshire
    EnglandBritishDirector3280100005
    MITCHELL, Ian
    3 Welwick Road
    Patrington
    HU12 0RP Hull
    Secretary
    3 Welwick Road
    Patrington
    HU12 0RP Hull
    BritishSecretary36371710001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ATKINS, Nigel Douglas
    Leighinmohr Top Road
    Worlaby
    DN20 0NH Brigg
    Lincolnshire
    Director
    Leighinmohr Top Road
    Worlaby
    DN20 0NH Brigg
    Lincolnshire
    United KingdomBritishDirector1911730001
    BJORNSSON, Peter
    Flat 38 Isberg House
    Kingston Street
    HU1 2DB Hull
    East Yorkshire
    Director
    Flat 38 Isberg House
    Kingston Street
    HU1 2DB Hull
    East Yorkshire
    IcelandicManaging Director56273820001
    GUDMUNDSSON, Magnus
    Gauskas 45
    221 Hafnarfjordur
    Iceland
    Director
    Gauskas 45
    221 Hafnarfjordur
    Iceland
    IcelandIcelandicDirector95938580001
    HOPPER, Alan
    9 Old Annandale Road
    Kirk Ella
    HU10 7TB Hull
    North Humberside
    Director
    9 Old Annandale Road
    Kirk Ella
    HU10 7TB Hull
    North Humberside
    EnglandBritishConsultant20641110001
    ROSE, Timothy Duncan
    Catfoss Hall
    Catfoss Lane, Sigglesthorne
    HU11 5QN Hull
    East Yorkshire
    Director
    Catfoss Hall
    Catfoss Lane, Sigglesthorne
    HU11 5QN Hull
    East Yorkshire
    EnglandBritishCompany Director2609230002
    SIMPSON, Walter Ernest
    8 Sleighthome
    The Paddocks
    HU10 7PF Kirkella
    North Humberside
    Director
    8 Sleighthome
    The Paddocks
    HU10 7PF Kirkella
    North Humberside
    EnglandBritishCompany Director17714740001
    TURNER, Richard John
    Westwood House Westwood Road
    HU17 8EN Beverley
    East Yorkshire
    Director
    Westwood House Westwood Road
    HU17 8EN Beverley
    East Yorkshire
    BritishCompany Director1312350002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does HULL FISH AUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 09, 2011
    Delivered On Feb 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at land at william wright dock kingston upon hull t/n HS314593 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 11, 2011Registration of a charge (MG01)
    • 1Aug 24, 2011Appointment of a receiver or manager (LQ01)
    • 2Aug 25, 2011Appointment of a receiver or manager (LQ01)
      • Case Number 2
      • Case Number 1
    Agreement and legal charge dated 8TH december 2000
    Created On Dec 08, 2000
    Delivered On Dec 20, 2000
    Outstanding
    Amount secured
    The sum of £425,000 and all other monies due or to become due from the company to the chargee under the agreement and legal charge
    Short particulars
    The leasehold property known as hull fish auction and situate at brekkes corner at the north west corner of william wright dock, kingston upon hull albert dock, hull.
    Persons Entitled
    • Kingston upon Hull City Council
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    Legal mortgage
    Created On Dec 08, 2000
    Delivered On Dec 20, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the north west corner of william wright dock kingston upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 20, 2000Registration of a charge (395)
    • 3Aug 25, 2011Appointment of a receiver or manager (LQ01)
      • Case Number 3
    Debenture
    Created On Dec 08, 2000
    Delivered On Dec 15, 2000
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 15, 2000Registration of a charge (395)

    Does HULL FISH AUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Gregory Bill Judd
    3 Brindleyplace
    B1 2JB Birmingham
    receiver manager
    3 Brindleyplace
    B1 2JB Birmingham
    Andrew Donald Rodger
    Gva Grimley Limited City Point
    29 King Street
    LS1 2HL Leeds
    receiver manager
    Gva Grimley Limited City Point
    29 King Street
    LS1 2HL Leeds
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Gregory Bill Judd
    3 Brindleyplace
    B1 2JB Birmingham
    receiver manager
    3 Brindleyplace
    B1 2JB Birmingham
    Andrew Donald Rodger
    Gva Grimley Limited City Point
    29 King Street
    LS1 2HL Leeds
    receiver manager
    Gva Grimley Limited City Point
    29 King Street
    LS1 2HL Leeds
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Gregory Bill Judd
    3 Brindleyplace
    B1 2JB Birmingham
    receiver manager
    3 Brindleyplace
    B1 2JB Birmingham
    Andrew Donald Rodger
    Gva Grimley Limited City Point
    29 King Street
    LS1 2HL Leeds
    receiver manager
    Gva Grimley Limited City Point
    29 King Street
    LS1 2HL Leeds
    4
    DateType
    Aug 26, 2011Commencement of winding up
    Apr 24, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    John Russell
    Kendal House, 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Kendal House, 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    Gareth David Rusling
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire

    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