HUMYNE LIMITED

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

    Company NameHUMYNE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04036104
    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 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 AddressNo

    What were the previous names of HUMYNE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGESCHOOL LIMITEDJul 18, 2000Jul 18, 2000

    What are the latest accounts for HUMYNE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for HUMYNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Jan 31, 2020

    7 pagesAAMD

    Total exemption full accounts made up to Jan 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Jul 31, 2018 to Jan 31, 2019

    1 pagesAA01

    Satisfaction of charge 7 in full

    2 pagesMR04

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    10 pagesAA

    Director's details changed for Mr Andrew Timothy Balman on Mar 09, 2018

    2 pagesCH01

    Change of details for Mr Andrew Timothy Balman as a person with significant control on Mar 09, 2018

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Amended total exemption small company accounts made up to Jul 31, 2016

    7 pagesAAMD

    Total exemption small company accounts made up to Jul 31, 2016

    8 pagesAA

    Director's details changed for Mr Andrew Timothy Balman on Feb 20, 2017

    2 pagesCH01

    Director's details changed for Mr Andrew Timothy Balman on Feb 20, 2017

    2 pagesCH01

    Confirmation statement made on Jul 18, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    8 pagesAA

    Annual return made up to Jul 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2015

    Statement of capital on Jul 31, 2015

    • Capital: GBP 20,000
    SH01

    Director's details changed for Mr Andrew Timothy Balman on Jun 19, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2014

    8 pagesAA

    Who are the officers of HUMYNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYS, David
    Spring Bank
    HU3 1LR Hull
    229
    England
    Secretary
    Spring Bank
    HU3 1LR Hull
    229
    England
    British71928480002
    BALMAN, Andrew Timothy
    Brigwood
    NE47 6EX Haydon Bridge
    Appletreewick
    England
    Director
    Brigwood
    NE47 6EX Haydon Bridge
    Appletreewick
    England
    EnglandBritish139738340005
    MAYS, David
    Spring Bank
    HU3 1LR Hull
    229
    England
    Director
    Spring Bank
    HU3 1LR Hull
    229
    England
    EnglandBritish71928480002
    BALMAN, Andrew
    Rosemount
    Elm Bank Road
    NE41 8HT Wylam
    Northumberland
    Secretary
    Rosemount
    Elm Bank Road
    NE41 8HT Wylam
    Northumberland
    British60609250001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of HUMYNE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Timothy Balman
    Spring Bank
    HU3 1LR Hull
    229
    England
    Jul 18, 2016
    Spring Bank
    HU3 1LR Hull
    229
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HUMYNE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 2010Registration of a charge (MG01)
    • Oct 17, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 11, 2009Registration of a charge (MG01)
    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
    • Coors Brewers Limited
    Transactions
    • Sep 27, 2003Registration of a charge (395)
    • Nov 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2003Registration of a charge (395)
    • Nov 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 2003Registration of a charge (395)
    • Nov 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • May 31, 2001Registration of a charge (395)
    • Apr 07, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 2001Registration of a charge (395)
    • Aug 16, 2003Statement 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