Liquidation
Company Information for HUMBERSTONE & PULFORD (BUILDERS) LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
|
Company Registration Number
00591881
Private Limited Company
Liquidation |
Company Name | |
---|---|
HUMBERSTONE & PULFORD (BUILDERS) LIMITED | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS Other companies in LN11 | |
Company Number | 00591881 | |
---|---|---|
Company ID Number | 00591881 | |
Date formed | 1957-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 20/08/2015 | |
Account next due | 20/05/2017 | |
Latest return | 01/04/2015 | |
Return next due | 29/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 16:31:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIM ELIZABETH HUMBERSTONE |
||
JANET WINIFRED HUMBERSTONE |
||
PETER RICHARD PULFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WORRELL |
Director | ||
PHILIP PETER MOUNTAIN |
Director | ||
BARRY GORDON SPITTLES |
Director | ||
ALBERT EDWARD PULFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTERPRISE TRANSPORT BOOKS LIMITED | Company Secretary | 2002-03-30 | CURRENT | 1995-05-17 | Active - Proposal to Strike off | |
FRASER STEWART BOOK WHOLESALE LIMITED | Company Secretary | 1994-05-31 | CURRENT | 1984-12-18 | Dissolved 2017-05-23 | |
HUMBERSTONE & PULFORD (ALDERSHOT) LIMITED | Director | 1992-09-14 | CURRENT | 1965-05-21 | Active | |
DONALD HUMBERSTONE & COMPANY LIMITED | Director | 1992-06-23 | CURRENT | 1947-01-04 | Active | |
HUMBERSTONE & PULFORD (ALDERSHOT) LIMITED | Director | 2000-02-01 | CURRENT | 1965-05-21 | Active | |
DONALD HUMBERSTONE & COMPANY LIMITED | Director | 1992-06-23 | CURRENT | 1947-01-04 | Active | |
LOUTH PROPERTY COMPANY LIMITED | Director | 1992-01-19 | CURRENT | 1965-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AA | 20/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WORRELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM 113 Brackenborough Road Louth Lincolnshire LN11 0AG | |
AA01 | Previous accounting period extended from 31/05/15 TO 20/08/15 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WORRELL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PETER MOUNTAIN | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 20/09/12 | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD PULFORD / 13/11/2011 | |
AR01 | 01/04/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WORRELL / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD PULFORD / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER MOUNTAIN / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET WINIFRED HUMBERSTONE / 01/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 01/04/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/04/93 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 01/04/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/89 |
Notices to Creditors | 2015-08-26 |
Appointment of Liquidators | 2015-08-26 |
Resolutions for Winding-up | 2015-08-26 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Outstanding | LLOYDS BANK PLC | |
MEM OF DEPOSIT | Outstanding | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUMBERSTONE & PULFORD (BUILDERS) LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as HUMBERSTONE & PULFORD (BUILDERS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HUMBERSTONE & PULFORD (BUILDERS} LIMITED | Event Date | 2015-08-20 |
I, John Russell (IP Number 5544) of The P&A Partnership Limited, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, hereby give notice that on 20 August 2015 I was appointed Joint Liquidator of the above named Company with Gareth David Rusting (IP Number 9481) of the same office. NOTICE IS HEREBY GIVEN that the creditors of the above Company are required on or before 18 September 2015 to send in their full names and addresses, full particulars of their claims and the names and addresses of their solicitors (if any), to the undersigned John Russell of The P&A Partnership Limited, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, and if so required by notice in writing from the said Joint Liquidator are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. N.B. This Notice is purely formal. All known Creditors have been, or will be, paid in full, but if any person consider he has a claim against the Company he should send in his claim forthwith. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HUMBERSTONE & PULFORD (BUILDERS) LIMITED | Event Date | 2015-08-20 |
John Russell and Gareth David Rusling of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HUMBERSTONE & PULFORD (BUILDERS) LIMITED | Event Date | |
At a General Meeting of the above named Company, duly convened, and held at 113 Brackenborough Road, Louth, Lincolnshire LN11 0AD on 20 August 2015 at 11.15 am, the subjoined resolutions were duly passed Special Resolution That the Company he wound up voluntarily. Ordinary Resolution John Russell (IP No. 5544 ) and Gareth David Rusling (IP No. 9481 ) of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield, S3 7BS , Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up. Any act to be done by the Liquidators may be done by any one of them. John Russell (IP number 5544) and Gareth David Rusling (IP number 9481) both of The P&A Partnership Limited, Kendal House, 41 Scotland Street, Sheffield S3 7BS were appointed Joint Liquidators of the Company on 20 August 2015. Further information about this case is available from John Russell at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Peter Pulford , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |