Liquidation
Company Information for HULL MIXERS LTD
Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL,
|
Company Registration Number
06032957
Private Limited Company
Liquidation |
Company Name | |
---|---|
HULL MIXERS LTD | |
Legal Registered Office | |
Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL Other companies in HU12 | |
Company Number | 06032957 | |
---|---|---|
Company ID Number | 06032957 | |
Date formed | 2006-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 2019-09-30 | |
Latest return | 2018-02-09 | |
Return next due | 2019-02-23 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-09 18:40:38 |
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 |
---|---|---|
SHEILA ANN BOYES |
||
DAVID LESLIE BOYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PETER STEVENSON |
Company Secretary | ||
ANDREW PETER STEVENSON |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 0001 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/18 FROM 3 Cottage Holdings East End Road Preston East Yorkshire HU12 8SJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060329570001 | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Leslie Boyes on 2012-12-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHEILA ANN BOYES on 2010-10-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 71 MAIN STREET PRESTON HULL HU12 8SA | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANDREW PETER STEVENSON LOGGED FORM | |
288a | SECRETARY APPOINTED SHEILA ANN BOYES | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 19/12/06-19/12/06 £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1068242 | Active | Licenced property: 72 HEDON ROAD HULL GB HU9 1LN;FOUNTAIN ROAD RIX PETROLEUM LTD HULL GB HU2 0LL. Correspondance address: EAST END ROAD 3 COTTAGE HOLDINGS PRESTON HULL PRESTON GB HU12 8SJ |
Appointmen | 2018-06-26 |
Resolution | 2018-06-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 69,533 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 1,698 |
Creditors and other liabilities
|
|
|
|
|
|
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 HULL MIXERS LTD
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Debtors | 2012-01-01 | £ 74,468 |
Tangible Fixed Assets | 2012-01-01 | £ 8,490 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HULL MIXERS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HULL MIXERS LTD | Event Date | 2018-06-26 |
Name of Company: HULL MIXERS LTD Company Number: 06032957 Nature of Business: Other specialised construction activities (other than scaffold erection) Registered office: Central Square, 5th Floor, 29… | |||
Initiating party | Event Type | Resolution | |
Defending party | HULL MIXERS LTD | Event Date | 2018-06-26 |
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. |