Company NameHumberside Property Developments Limited
Company StatusDissolved
Company Number00652411
CategoryPrivate Limited Company
Incorporation Date14 March 1960(64 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NamesHessle Hire Cars Limited and Mallibar Hessle Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Ridgill Trout
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(31 years, 7 months after company formation)
Appointment Duration24 years, 11 months (closed 20 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill House 49 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
Director NameMrs Anitra Geraldine Margaret Trout
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(34 years after company formation)
Appointment Duration22 years, 5 months (closed 20 September 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHill House 49 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
Secretary NameAnitra Geraldine Margaret Trout
NationalityBritish
StatusClosed
Appointed31 March 1994(34 years after company formation)
Appointment Duration22 years, 5 months (closed 20 September 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 49 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
Director NameMr Stuart Trout
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1993)
RoleRetired Estate Agent
Correspondence Address33 Barrow Lane
Hessle
North Humberside
HU13 0PJ
Secretary NameMr John Ridgill Trout
NationalityBritish
StatusResigned
Appointed11 October 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Lodge Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NB

Location

Registered AddressHill House 49 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London

Shareholders

3k at £1Humberside Land LTD
90.91%
Deferred
299 at £1Humberside Land LTD
9.06%
Ordinary
1 at £1Mr John Ridgill Trout
0.03%
Ordinary

Financials

Year2014
Net Worth£3,300

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 October 1991Delivered on: 8 November 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets including goodwill bookdebts uncalled capital & patents.
Outstanding
8 July 1988Delivered on: 21 July 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the chargee from hull & east riding land mortgage & investment company LTD on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H land hereditaments & premises being 11/13A swinegate, hessle.
Outstanding
10 May 1960Delivered on: 17 May 1960
Persons entitled: N.P. Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: & goodwill (see doc. M for full details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
31 May 2016Satisfaction of charge 1 in full (1 page)
31 May 2016Satisfaction of charge 2 in full (1 page)
31 May 2016Satisfaction of charge 3 in full (1 page)
31 May 2016Satisfaction of charge 3 in full (1 page)
31 May 2016Satisfaction of charge 2 in full (1 page)
31 May 2016Satisfaction of charge 1 in full (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,300
(6 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,300
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Director's details changed for Mr John Ridgill Trout on 13 February 2014 (2 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,300
(6 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3,300
(6 pages)
17 October 2014Secretary's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (1 page)
17 October 2014Director's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (2 pages)
17 October 2014Director's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (2 pages)
17 October 2014Register inspection address has been changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom to Hill House 49 the Ridgeway Fetcham Leatherhead Surrey KT22 9BN (1 page)
17 October 2014Secretary's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (1 page)
17 October 2014Director's details changed for Mr John Ridgill Trout on 13 February 2014 (2 pages)
17 October 2014Register inspection address has been changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom to Hill House 49 the Ridgeway Fetcham Leatherhead Surrey KT22 9BN (1 page)
10 January 2014Registered office address changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom on 10 January 2014 (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,300
(6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,300
(6 pages)
23 July 2013Accounts for a small company made up to 31 March 2013 (4 pages)
23 July 2013Accounts for a small company made up to 31 March 2013 (4 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (9 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (9 pages)
19 October 2009Accounts for a small company made up to 31 March 2009 (9 pages)
13 October 2009Director's details changed for Mr John Ridgill Trout on 13 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Director's details changed for Mr John Ridgill Trout on 13 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Director's details changed for Anitra Geraldine Margaret Trout on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Anitra Geraldine Margaret Trout on 13 October 2009 (2 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Location of register of members (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Registered office changed on 13/10/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page)
13 October 2008Location of debenture register (1 page)
13 October 2008Registered office changed on 13/10/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page)
13 October 2008Location of debenture register (1 page)
30 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
30 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
6 November 2007Return made up to 11/10/07; full list of members (3 pages)
6 November 2007Return made up to 11/10/07; full list of members (3 pages)
4 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
4 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
13 October 2006Return made up to 11/10/06; full list of members (3 pages)
13 October 2006Return made up to 11/10/06; full list of members (3 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (9 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (9 pages)
17 October 2005Return made up to 11/10/05; full list of members (3 pages)
17 October 2005Return made up to 11/10/05; full list of members (3 pages)
19 October 2004Return made up to 11/10/04; full list of members (7 pages)
19 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
19 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
19 October 2004Return made up to 11/10/04; full list of members (7 pages)
17 October 2003Return made up to 11/10/03; full list of members (7 pages)
17 October 2003Return made up to 11/10/03; full list of members (7 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
21 October 2002Return made up to 11/10/02; full list of members (7 pages)
21 October 2002Return made up to 11/10/02; full list of members (7 pages)
11 February 2002Registered office changed on 11/02/02 from: red lion house red lion court 14/16 wilson street anlaby hull HU10 7AN (1 page)
11 February 2002Registered office changed on 11/02/02 from: red lion house red lion court 14/16 wilson street anlaby hull HU10 7AN (1 page)
15 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
25 October 2000Return made up to 11/10/00; full list of members (6 pages)
25 October 2000Return made up to 11/10/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 October 1999Return made up to 11/10/99; no change of members (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
13 October 1999Return made up to 11/10/99; no change of members (6 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1998Return made up to 11/10/98; no change of members (5 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 October 1998Return made up to 11/10/98; no change of members (5 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
17 October 1997Return made up to 11/10/97; full list of members (5 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 October 1997Return made up to 11/10/97; full list of members (5 pages)
15 October 1996Return made up to 11/10/96; no change of members (5 pages)
15 October 1996Return made up to 11/10/96; no change of members (5 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 October 1995Return made up to 11/10/95; no change of members (4 pages)
16 October 1995Return made up to 11/10/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)