MINSTERGATE HULL LIMITED
Vue d'ensemble
Nom de la société | MINSTERGATE HULL LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01133076 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe MINSTERGATE HULL LIMITED ?
Adresse du siège social | Unit B Rotterdam Road HU7 0XD Hull England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de MINSTERGATE HULL LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2024 |
Quels sont les derniers dépôts pour MINSTERGATE HULL LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||
Satisfaction de la charge 011330760023 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 011330760024 en totalité | 1 pages | MR04 | ||||||||||
État du capital au 26 avr. 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Mark Paul Campey en tant que directeur le 19 avr. 2024 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Helen Jane Campey en tant que directeur le 19 avr. 2024 | 1 pages | TM01 | ||||||||||
Comptes d'exonération totale établis au 31 mars 2024 | 7 pages | AA | ||||||||||
Comptes pour une petite entreprise établis au 31 mars 2023 | 8 pages | AA | ||||||||||
Déclaration de confirmation établie le 25 août 2023 sans mise à jour | 3 pages | CS01 | ||||||||||
Cessation de la nomination de Stephen Paul Forster en tant que directeur le 12 juil. 2023 | 1 pages | TM01 | ||||||||||
Changement d'adresse du siège social de Minstergate Livingstone Road Hessle East Yorkshire HU13 0AB à Unit B Rotterdam Road Hull HU7 0XD le 13 mars 2023 | 1 pages | AD01 | ||||||||||
Période comptable actuelle prolongée du 31 déc. 2022 au 31 mars 2023 | 1 pages | AA01 | ||||||||||
Satisfaction de la charge 22 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 011330760025 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 11 en totalité | 1 pages | MR04 | ||||||||||
Déclaration de confirmation établie le 25 août 2022 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une petite entreprise établis au 31 déc. 2021 | 7 pages | AA | ||||||||||
Déclaration de confirmation établie le 23 juil. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Déclaration de confirmation établie le 25 août 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une petite entreprise établis au 31 déc. 2020 | 7 pages | AA | ||||||||||
Qui sont les dirigeants de MINSTERGATE HULL LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
CUFF, James Howard | Administrateur | Rotterdam Road HU7 0XD Hull Unit B England | England | British | Director | 198007350001 | ||||
BETHELL, Stephen Paul | Secrétaire | 96 New Lane Huntington YO3 9NH York N Yorks | British | 26362540001 | ||||||
BOYLE, Michael Roy | Secrétaire | 18 Bracknell Close SR3 2DE Sunderland Tyne & Wear | British | 18782760001 | ||||||
MEE, Patrick Joseph | Secrétaire | 203 St Patricks Road South FY8 1LG Lytham St Annes Lancashire | Irish | Director | 94077880002 | |||||
MOORE, Keith | Secrétaire | 1 New Forge Court Towthorpe Road, Haxby YO32 3YA York North Yorkshire | British | Secretary | 49217290002 | |||||
TAYLOR, David Francis | Secrétaire | Livingstone Road HU13 0AB Hessle Minstergate East Yorkshire England | British | Finance Director | 81852670001 | |||||
ARUNDALE, James Neal | Administrateur | Livingstone Road HU13 0AB Hessle Minstergate East Yorkshire England | England | British | Chairman | 13444300001 | ||||
BANKS, Alan Graham | Administrateur | The Jays Parklands DL7 9JN Newby Wiske Northalllerton North Yorkshire | British | Managing Director | 19296240002 | |||||
BLAIR, Richard | Administrateur | Livingstone Road HU13 0AB Hessle Minstergate East Yorkshire England | England | British | General Manager | 125847720001 | ||||
BRIDGETT, Jean Marjorie | Administrateur | Livingstone Road HU13 0AB Hessle Minstergate East Yorkshire England | England | British | Housewife | 34836440002 | ||||
CAMPEY, Helen Jane | Administrateur | Rotterdam Road HU7 0XD Hull Unit B England | England | British | Company Director | 78016820003 | ||||
CAMPEY, Mark Paul | Administrateur | Rotterdam Road HU7 0XD Hull Unit B England | England | British | Company Director | 78016360002 | ||||
FORSTER, Stephen Paul | Administrateur | Rotterdam Road HU7 0XD Hull Unit B England | England | British | Company Director | 163526870001 | ||||
GIBBIN, Michael David | Administrateur | Livingstone Road HU13 0AB Hessle Minstergate East Yorkshire England | England | British | Finance Director | 103592060001 | ||||
MEE, Patrick Joseph | Administrateur | 203 St Patricks Road South FY8 1LG Lytham St Annes Lancashire | United Kingdom | Irish | Managing Director | 94077880002 | ||||
TAYLOR, David Francis | Administrateur | Livingstone Road HU13 0AB Hessle Minstergate East Yorkshire England | England | British | Finance Director | 81852670002 | ||||
WATSON, Christopher | Administrateur | 2 Charnwood Drive High Grange DR3 0EG Darlington | United Kingdom ( England ) (Gb-Eng) | British | Ops Director | 124667140001 | ||||
WORRALL, Timothy John | Administrateur | Linden Cottage The Hurst Kingsley WA6 8BB Warrington Cheshire | England | British | Director | 49048830001 |
Qui sont les personnes ayant un contrôle significatif sur MINSTERGATE HULL LIMITED ?
Nom | Notifié le | Adresse | Cessé |
---|---|---|---|
Mr Mark Paul Campey | 06 avr. 2016 | Rotterdam Road HU7 0XD Hull Unit B England | Non |
Nationalité: British Pays de résidence: United Kingdom | |||
Nature du contrôle
|
MINSTERGATE HULL LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 01 mai 2014 Livré le 02 mai 2014 | Totalement satisfaite | ||
Brève description Seamer road, scarborough, YO12 4HW - title nyk 168017. plus all buildings, fixtures & fittings in the nature of landlords fixtures & fittings together with all rights, easements & privileges relating to or benefiting the same.. Insurances: all monies from time to time payable to the mortgagor under or pursuant to any insurances including any refund of premiums. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 06 déc. 2013 Livré le 18 déc. 2013 | Totalement satisfaite | ||
Brève description Notification of addition to or amendment of charge. La charge flottante couvre tout: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 06 déc. 2013 Livré le 11 déc. 2013 | Totalement satisfaite | ||
Brève description All that f/h property located at seamer road scarborough north yorkshire t/no NYK168017. Notification of addition to or amendment of charge. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 21 janv. 2004 Livré le 24 janv. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee or banque psa finance (the secured parties) under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 21 juin 2002 Livré le 05 juil. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge containing fixed and floating charges | Créé le 21 juin 2002 Livré le 26 juin 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All the leasehold property known as land lying to the south of dalby way coulby newham middlesborough title number CE118514. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge containing fixed and floating charges | Créé le 21 juin 2002 Livré le 26 juin 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All the leasehold property known as unit 3C york business park nether poppleton york title numbers NYK215329 and NYK219622. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge containing fixed and floating charges | Créé le 21 juin 2002 Livré le 26 juin 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that freehold property known as 72-76 bessingby road bridlington title number HS67221. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 11 févr. 2002 Livré le 13 févr. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property k/a ambulance station seamer road scarborough t/n NYK168017`. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 01 févr. 2002 Livré le 05 févr. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Sub-mortgage | Créé le 02 avr. 2001 Livré le 05 avr. 2001 | Totalement satisfaite | Montant garanti £62,500 due or to become due from the company to the chargee | |
Brèves mentions Second mortgage by care micri systems limited to the company on columbus ravine scarborough. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 29 janv. 1999 Livré le 10 févr. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land at great north way york business park nether poppleton york north yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge and assignment | Créé le 09 déc. 1998 Livré le 15 déc. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All the agreement as set out in schedule and all premises therein; all moneys due under the agreement dated 17/8/98 relating to unit 3C,york business park,nether poppleton,north yorkshire. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 22 juil. 1998 Livré le 24 juil. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All rights,title and interest in and to the insurances from time to time; floating charge over all stocks of used vehicles. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 31 juil. 1995 Livré le 14 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land and buildings to the south of dalby way coulby newham middlesbrough cleveland t/n CE118514. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 16 févr. 1994 Livré le 01 mars 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions An irregular-shaped piece of land situate at the rear of victoria road and brook street scarborough north yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 16 févr. 1994 Livré le 01 mars 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land on the west side of columbus ravine and coach depot in columbus ravine scarborough north yorkshire t/no nyk 69397. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 16 févr. 1994 Livré le 01 mars 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Piece or parcel of land situate in or near to stakesby road whitby north yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 16 févr. 1994 Livré le 01 mars 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Pieces of land in northway and brook street scarborough north yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 16 févr. 1994 Livré le 01 mars 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Piece of land in victoria road and brook street scarborough and 3 dwellinghouses and shops number 61 63 and 65 victoria road scarborough north yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 06 mars 1989 Livré le 16 mars 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 57 & 59 victoria road scarborough north yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 20 juil. 1984 Livré le 03 août 1984 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 17 sept. 1982 Livré le 01 oct. 1982 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/Hold, the garage site and premises situate and known as 72 to 76 bessingby road bridlington humberside. Title no. HS67221. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 10 déc. 1974 Livré le 16 déc. 1974 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land & bldgs in northway scarborough w yorkshire conveyance 23.8.74. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0