Hull
East Yorkshire
HU1 1XE
Director Name | Mr David Hetherington Messenger |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Counting House Nelson Street Hull East Yorkshire HU1 1XE |
Registered Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | David Hetherington Messenger 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 August 2014 | Delivered on: 30 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 125-127 and 129 midland road, wellingborough t/nos:NN113317 and NN85949. Outstanding |
---|---|
28 August 2014 | Delivered on: 30 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 August 2017 | Administrator's progress report (35 pages) |
---|---|
3 February 2017 | Notice of extension of period of Administration (1 page) |
3 February 2017 | Administrator's progress report to 5 January 2017 (30 pages) |
13 September 2016 | Administrator's progress report to 9 August 2016 (24 pages) |
28 April 2016 | Notice of deemed approval of proposals (1 page) |
25 April 2016 | Notice of deemed approval of proposals (43 pages) |
11 April 2016 | Statement of administrator's proposal (53 pages) |
9 April 2016 | Statement of affairs with form 2.14B (9 pages) |
19 February 2016 | Registered office address changed from The Counting House Nelson Street Kingston upon Hull Humberside HU1 1XE to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 19 February 2016 (2 pages) |
16 February 2016 | Appointment of an administrator (1 page) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
15 September 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
7 September 2014 | Resolutions
|
30 August 2014 | Registration of charge 084080730002, created on 28 August 2014 (32 pages) |
30 August 2014 | Registration of charge 084080730001, created on 28 August 2014 (35 pages) |
11 July 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (3 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 January 2014 | Secretary's details changed for Mr Richard Cameron Shore on 15 January 2014 (3 pages) |
10 January 2014 | Director's details changed for Mr David Hetherington Messenger on 5 January 2014 (3 pages) |
10 January 2014 | Director's details changed for Mr David Hetherington Messenger on 5 January 2014 (3 pages) |
18 February 2013 | Incorporation (21 pages) |