UMBRELLA BUILDING SERVICES LIMITED
Overview
Company Name | UMBRELLA BUILDING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06272617 |
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 UMBRELLA BUILDING SERVICES LIMITED?
- Development of building projects (41100) / Construction
Where is UMBRELLA BUILDING SERVICES LIMITED located?
Registered Office Address | Apartment 6, Swanland Hall Hall Park Swanland HU14 3NW North Ferriby East Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UMBRELLA BUILDING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for UMBRELLA BUILDING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of David Hood as a person with significant control on Jun 07, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Katherine Mary Knowles on Jan 01, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from 16 Princes Dock Street Hull East Yorkshire HU1 2LP to Apartment 6, Swanland Hall Hall Park Swanland North Ferriby East Yorkshire HU14 3NW on Aug 25, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Appointment of Katherine Mary Knowles as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Danny Banks as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Danny Banks as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 10 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 16, 2011
| 3 pages | SH01 | ||||||||||
Annual return made up to Jun 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of UMBRELLA BUILDING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNOWLES, Katherine Mary | Secretary | Beech Road Elloughton HU15 1JY Brough 88 East Yorkshire England | 176193060001 | |||||||
BANGS, Richard | Director | 10 Emmett Road HU6 7AX Hull | United Kingdom | British | Company Director | 71975300003 | ||||
HOOD, David | Director | Apartment 6 Swanland Hall Hall Park HU14 3NW Swanland East Yorkshire | England | British | Surveyor | 65800050002 | ||||
BANKS, Danny | Secretary | 16 Princes Dock Street HU1 2LP Hull East Yorkshire | British | Company Secretary | 49261200001 | |||||
BHARDWAJ, Ashok | Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 66797680001 | ||||||
BANKS, Danny Ian | Director | 16 Princes Dock Street Hull HU1 2LP East Yorkshire | England | British | Company Secretary | 136466490001 | ||||
PETERSON, Kenneth William | Director | 84 Victoria Road HU17 8PJ Beverley North Humberside | British | Company Director | 122971860001 | |||||
BHARDWAJ CORPORATE SERVICES LIMITED | Director | 47/49 Green Lane HA6 3AE Northwood Middlesex | 40492290001 |
Who are the persons with significant control of UMBRELLA BUILDING SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Hood | Jun 07, 2017 | Hall Park Swanland HU14 3NW North Ferriby Apartment 6, Swanland Hall East Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does UMBRELLA BUILDING SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On May 23, 2008 Delivered On May 30, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 173 and 179 rosslyn road, hull and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 14, 2008 Delivered On Feb 16, 2008 | Outstanding | Amount secured £250,000.00 and all other monies due or to become due | |
Short particulars 48 spring bank kingston upon hull, t/NHS277776, 62 spring bank kingston upon hull, t/n HS194085, 410 hessle road kingston upon hull t/n HS37328. | ||||
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