Company Information for THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED
SUITE 5 BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
08284168
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED | ||
Legal Registered Office | ||
SUITE 5 BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in TS22 | ||
Previous Names | ||
|
Company Number | 08284168 | |
---|---|---|
Company ID Number | 08284168 | |
Date formed | 2012-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 16:34:36 |
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 | ||
---|---|---|---|---|
THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARIE ELIZABETH MCQUAID |
||
MICHAEL CHRISTOPHER HOGAN |
||
BRYAN HARVEY IRVING |
||
IAN MICHAEL MORL |
||
PAUL RICHARDSON |
||
NEIL DAVID STUART WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RICHARD O'BRIEN |
Director | ||
MUCKLE SECRETARY LIMITED |
Company Secretary | ||
ANDREW JOHN DAVISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED | Director | 2017-11-03 | CURRENT | 2003-04-13 | Active - Proposal to Strike off | |
INVENIAM HOME LOANS LIMITED | Director | 2016-10-11 | CURRENT | 2016-08-10 | Active | |
INVENIAM CORPORATE FINANCE LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
HUMBER ELECTRICAL CONTRACTING LIMITED | Director | 2016-01-19 | CURRENT | 2015-11-18 | Dissolved 2018-05-15 | |
TIMEC 1569 LIMITED | Director | 2015-09-29 | CURRENT | 2014-10-02 | Dissolved 2016-12-27 | |
EAST COAST KITCHENS LIMITED | Director | 2015-01-23 | CURRENT | 2014-11-27 | Dissolved 2017-06-13 | |
BIM PROPERTY DEVELOPMENT LIMITED | Director | 2011-12-06 | CURRENT | 2011-10-14 | Active | |
BIM ENTERPRISES LIMITED | Director | 2008-12-10 | CURRENT | 2008-11-24 | Active | |
INVENIAM CORPORATE FINANCE LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
HUMBER ELECTRICAL CONTRACTING LIMITED | Director | 2016-01-19 | CURRENT | 2015-11-18 | Dissolved 2018-05-15 | |
TIMEC 1569 LIMITED | Director | 2015-09-29 | CURRENT | 2014-10-02 | Dissolved 2016-12-27 | |
EAST COAST KITCHENS LIMITED | Director | 2015-01-23 | CURRENT | 2014-11-27 | Dissolved 2017-06-13 | |
NORTH EAST BUILDING & DEVELOPMENTS LIMITED | Director | 2014-05-07 | CURRENT | 2013-03-15 | Active | |
VBTH LIMITED | Director | 2013-06-18 | CURRENT | 2013-05-13 | Active - Proposal to Strike off | |
BIM PROPERTY DEVELOPMENT LIMITED | Director | 2011-12-06 | CURRENT | 2011-10-14 | Active | |
BIM ENTERPRISES LIMITED | Director | 2010-09-21 | CURRENT | 2008-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-12 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-12 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 24/04/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 13/02/2018 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 13/02/2018 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082841680006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD O'BRIEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MICHAEL CHRISTOPHER HOGAN | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 300000 | |
SH01 | 16/08/16 STATEMENT OF CAPITAL GBP 300000 | |
RES01 | ADOPT ARTICLES 30/08/16 | |
AP03 | Appointment of Marie Elizabeth Mcquaid as company secretary on 2016-08-16 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 082841680004 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 082841680003 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 082841680002 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 082841680001 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082841680005 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/15 FROM 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley Cleveland TS22 5TB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 15/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD O'BRIEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082841680005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082841680004 | |
AP01 | DIRECTOR APPOINTED MR NEIL DAVID STUART WATSON | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARDSON | |
AR01 | 15/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN HARVEY IRVING / 17/04/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082841680003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082841680002 | |
SH01 | 12/11/13 STATEMENT OF CAPITAL GBP 200000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082841680001 | |
RES01 | ADOPT ARTICLES 12/11/2013 | |
RES15 | CHANGE OF NAME 12/11/2013 | |
CERTNM | COMPANY NAME CHANGED TIMEC 1385 LIMITED CERTIFICATE ISSUED ON 14/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 07/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL MORL | |
AP01 | DIRECTOR APPOINTED MR BRYAN HARVEY IRVING | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE ENGLAND NE1 4BF ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED | |
SH01 | 16/01/13 STATEMENT OF CAPITAL GBP 2 | |
AA01 | CURREXT FROM 30/11/2013 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-05-21 |
Appointmen | 2020-05-21 |
Appointmen | 2019-06-19 |
Appointmen | 2019-06-05 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | REX BOUSFIELD LIMITED | ||
PART of the property or undertaking has been released and no longer forms part of the charge | LLOYDS BANK PLC | ||
PART of the property or undertaking has been released and no longer forms part of the charge | LLOYDS BANK PLC | ||
PART of the property or undertaking has been released and no longer forms part of the charge | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
PART of the property or undertaking has been released and no longer forms part of the charge | KINGSTONE UPON HULL CITY COUNCIL |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CAPITAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85181030 | Microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications | |||
85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s. | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85181030 | Microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications | |||
85189000 | Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s. | |||
85389011 | Electronic assemblies for wafer probers of subheading 8536.90.20 | |||
83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | |||
85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) | |||
84242000 | Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines) | |||
85312095 | Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling) | |||
84242000 | Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines) | |||
85312020 | Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling) | |||
84242000 | Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines) | |||
94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | |||
49060000 | Plans and drawings for architectural, engineering, industrial, commercial, topographical or similar purposes, being originals drawn by hand; handwritten texts; photographic reproductions on sensitised paper and carbon copies of the foregoing | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED | Event Date | 2020-05-21 |
Initiating party | Event Type | Appointmen | |
Defending party | THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED | Event Date | 2020-05-21 |
Name of Company: THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED Company Number: 08284168 Trading Name: HEECO Nature of Business: Electrical Engineering Registered office: Suite 5, Bulman House, Reg… | |||
Initiating party | Event Type | Appointmen | |
Defending party | THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED | Event Date | 2019-06-19 |
In the High Court of Justice, Business & Property Courts in Newcastle Insolvency and Companies List Court Number: CR-2019-NCL-000115 THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED (Company Number 0… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE HUMBER ELECTRICAL ENGINEERING COMPANY LIMITED | Event Date | 2019-06-03 |
In the High Court of Justice Business and Property Courts in Newcastle, Insolvency and Companies List Names and Address of Administrators: Andrew David Haslam (IP No. 9551 ) and Antonya Allison (IP No. 23270 ) both of FRP Advisory LLP , Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS : Further details contact: The Joint Administrators, Tel: 0191 605 3737 Ag HG30107 | |||
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. |