Liquidation
Company Information for HUMBER CARAVANS LTD
CAUSEWAY HOUSE, 1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
|
Company Registration Number
07699367
Private Limited Company
Liquidation |
Company Name | |
---|---|
HUMBER CARAVANS LTD | |
Legal Registered Office | |
CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BT Other companies in HU3 | |
Company Number | 07699367 | |
---|---|---|
Company ID Number | 07699367 | |
Date formed | 2011-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/12/2020 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-10-13 11:55:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HUMBER CARAVANS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATHEW WILLIAM KNOWLES |
||
JOCELYN ANN KNOWLES |
||
MATTHEW WILLIAM KNOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALTON GRANGE LODGES LTD | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
HUMBER LEISURE LTD | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active - Proposal to Strike off | |
WALWORTH CASTLE COUNTRY PARK LIMITED | Director | 2018-04-06 | CURRENT | 2018-04-06 | Liquidation | |
SANDHOLME COUNTRY PARK LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
MALTON GRANGE LODGES LTD | Director | 2017-03-27 | CURRENT | 2016-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM Tennyson House Cambridge Business Park Cambridge CB4 0WZ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF JOCELYN ANN KNOWLES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Prestige Country Parks Limited as a person with significant control on 2019-09-20 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
AA01 | Previous accounting period extended from 31/07/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Matthew William Knowles as a person with significant control on 2018-01-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MATHEW WILLIAM KNOWLES on 2018-01-24 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW KNOWLES / 24/01/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MATHEW WILLIAM KNOWLES on 2018-01-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM KNOWLES / 24/01/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / JOCELYN ANN KNOWLES / 22/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN ANN KNOWLES / 24/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN ANN KNOWLES / 27/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERTS / 24/01/2018 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/18 FROM Frogowse Station Lane Newport Brough East Yorkshire HU15 2PX England | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076993670003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076993670002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076993670002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076993670005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076993670005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076993670004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076993670004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/16 FROM 623 Spring Bank West Hull HU3 6LD | |
AP01 | DIRECTOR APPOINTED MRS JOCELYN ANN KNOWLES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076993670003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076993670002 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW WILLIAM KNOWLES / 07/08/2012 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW KNOWLES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERTS / 07/08/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM B1 BUSINESS CENTRE SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 Restricted operator | OB1111843 | Active | Licenced property: SANDHOLME ROAD SANDHOLME BUSINESS PARK GILBERDYKE BROUGH GILBERDYKE GB HU15 2SB. |
Appointment of Liquidators | 2019-12-02 |
Resolutions for Winding-up | 2019-12-02 |
Notices to Creditors | 2019-12-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-07-11 | £ 94,500 |
---|---|---|
Creditors Due Within One Year | 2011-07-11 | £ 100,284 |
Provisions For Liabilities Charges | 2011-07-11 | £ 5,338 |
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 HUMBER CARAVANS LTD
Called Up Share Capital | 2011-07-11 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-07-11 | £ 11,612 |
Current Assets | 2011-07-11 | £ 28,143 |
Debtors | 2011-07-11 | £ 5,031 |
Fixed Assets | 2011-07-11 | £ 237,067 |
Secured Debts | 2011-07-11 | £ 94,500 |
Shareholder Funds | 2011-07-11 | £ 65,088 |
Stocks Inventory | 2011-07-11 | £ 11,500 |
Tangible Fixed Assets | 2011-07-11 | £ 237,067 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as HUMBER CARAVANS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HUMBER CARAVANS LTD | Event Date | 2019-11-25 |
Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HUMBER CARAVANS LTD | Event Date | 2019-11-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 November 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Jocelyn Knowles, Director Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HUMBER CARAVANS LTD | Event Date | 2019-11-25 |
Final Date For Submission: 3 February 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Telephone: 0207 065 2660. : | |||
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. |