HUMYNE LIMITED
Overview
| Company Name | HUMYNE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04036104 |
| 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 HUMYNE LIMITED?
- Licenced clubs (56301) / Accommodation and food service activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is HUMYNE LIMITED located?
| Registered Office Address | 229 Spring Bank HU3 1LR Hull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUMYNE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAGESCHOOL LIMITED | Jul 18, 2000 | Jul 18, 2000 |
What are the latest accounts for HUMYNE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for HUMYNE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Jan 31, 2020 | 7 pages | AAMD | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jul 31, 2018 to Jan 31, 2019 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 10 pages | AA | ||||||||||
Director's details changed for Mr Andrew Timothy Balman on Mar 09, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Andrew Timothy Balman as a person with significant control on Mar 09, 2018 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 105-107 Beverley Road Hull East Yorkshire HU3 1TS to 229 Spring Bank Hull HU3 1LR on Oct 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Amended total exemption small company accounts made up to Jul 31, 2016 | 7 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mr Andrew Timothy Balman on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Timothy Balman on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Timothy Balman on Jun 19, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 8 pages | AA | ||||||||||
Who are the officers of HUMYNE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAYS, David | Secretary | Spring Bank HU3 1LR Hull 229 England | British | 71928480002 | ||||||
| BALMAN, Andrew Timothy | Director | Brigwood NE47 6EX Haydon Bridge Appletreewick England | England | British | 139738340005 | |||||
| MAYS, David | Director | Spring Bank HU3 1LR Hull 229 England | England | British | 71928480002 | |||||
| BALMAN, Andrew | Secretary | Rosemount Elm Bank Road NE41 8HT Wylam Northumberland | British | 60609250001 | ||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of HUMYNE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Timothy Balman | Jul 18, 2016 | Spring Bank HU3 1LR Hull 229 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HUMYNE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Jan 26, 2010 Delivered On Jan 29, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The wellington club, wellington lane, kingston upon hull t/n HS171063 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 26, 2009 Delivered On Dec 11, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of debenture | Created On Sep 22, 2003 Delivered On Sep 27, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 105-107 beverley road kingston upon hull HU3 1TS fixed & floating charges over the undertaking & all property & assets prestn & future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 04, 2003 Delivered On Jul 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a the welly club 105-107 beverley road hull HU3 1TS. 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
| ||||
Transactions
| ||||
| Debenture | Created On May 15, 2003 Delivered On May 24, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
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 mortgage | Created On May 24, 2001 Delivered On May 31, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 105-107 beverley road hull (now k/a the wellington club) t/n HS171063. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 05, 2001 Delivered On Mar 13, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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