Dissolved
Dissolved 2018-04-29
Company Information for H.GOSTELOW(TERRAPIN SALES)LIMITED
CASTLE STREET, HULL, HU1 1TJ,
|
Company Registration Number
00990689
Private Limited Company
Dissolved Dissolved 2018-04-29 |
Company Name | |
---|---|
H.GOSTELOW(TERRAPIN SALES)LIMITED | |
Legal Registered Office | |
CASTLE STREET HULL HU1 1TJ Other companies in HU2 | |
Company Number | 00990689 | |
---|---|---|
Date formed | 1970-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-04-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-08 20:10:39 |
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 |
---|---|---|
LINDSEY RICKS |
||
DAVID GEORGE RICKS |
||
LINDSEY RICKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEC RICKS |
Director | ||
DENISE RICKS |
Company Secretary | ||
DENISE RICKS |
Director | ||
JACK RICKS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 21-22 FRANCIS STREET HULL HUMBERSIDE HU2 8DT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 21-22 FRANCIS STREET HULL HUMBERSIDE HU2 8DT ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM FACILITIES HOUSE 20 MAIN STREET 20 MAIN STREET, FACILITIES HOUSE HULL EAST YORKSHIRE HU2 0LA | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 27/09/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 27/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEC RICKS | |
RP04 | SECOND FILING WITH MUD 27/09/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM, 21/22 FRANCIS STREET, HULL, NORTH HUMBERSIDE, HU2 8DT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009906890003 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 27/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009906890002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009906890001 | |
AP03 | SECRETARY APPOINTED MRS LINDSEY RICKS | |
AP01 | DIRECTOR APPOINTED MRS LINDSEY RICKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE RICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE RICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK RICKS | |
AR01 | 27/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 09/03/11 STATEMENT OF CAPITAL GBP 90 | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE RICKS | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK RICKS / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE RICKS / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC RICKS / 27/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 52 ABBEY STREET, HULL, HU9 1LQ | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS | |
363b | RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS |
Notice of | 2017-05-04 |
Resolutions for Winding-up | 2016-03-04 |
Appointment of Liquidators | 2016-03-04 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-02-18 |
Meetings of Creditors | 2016-02-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC |
|
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 H.GOSTELOW(TERRAPIN SALES)LIMITED
The top companies supplying to UK government with the same SIC code (15120 - Manufacture of luggage, handbags and the like, saddlery and harness) as H.GOSTELOW(TERRAPIN SALES)LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | H.GOSTELOW(TERRAPIN SALES)LIMITED | Event Date | 2016-02-22 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 22 February 2016 at 2.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Mackenzie , of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts , of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ , (IP Nos 009581 and 007851) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the case manager by telephone on 01482 483060. Alternatively enquiries can be made to Laura Baxter by email at laura.baxter@begbies-traynor.com David Ricks , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | H.GOSTELOW(TERRAPIN SALES)LIMITED | Event Date | 2016-02-22 |
Andrew Mackenzie , of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts , of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ . : Any person who requires further information may contact the case manager by telephone on 01482 483060. Alternatively enquiries can be made to Laura Baxter by email at laura.baxter@begbies-traynor.com | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | H.GOSTELOW(TERRAPIN SALES)LIMITED | Event Date | 2016-02-22 |
We, Andrew Mackenzie (IP No. 009581 ) of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian N R Pitts (IP No. 007851 ) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ , were appointed as Joint Liquidators of the Company on 22 February 2016 . The Joint Liquidators intend to declare a first and final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 19 May 2016 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, Unit 8B Marina Court, Castle Street, Hull, HU1 1TJ and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01482 483060 . Alternatively enquiries can be made to Laura Baxter by email at laura.baxter@begbies-traynor.com or telephone 01482 483060 . Ag HF12192 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | H GOSTELOWS (TERRAPIN SALES) LTD | Event Date | 2016-02-18 |
On 06 of February 2016, the above-named company entered insolvent liquidation. I, David George Ricks of 47 Gorton Road, Hull, HU10 6LU , was a director of H Gostelow (Terrapin Sales) Ltd on the day the above named Company entered liquidation. Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that it is my intention to act or continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 , in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the name: H Gostelows 1926 Ltd. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | H.GOSTELOW(TERRAPIN SALES)LIMITED | Event Date | 2016-02-06 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 22 February 2016 at 2.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ , not later than 12.00 noon on 19 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Laura Baxter of Begbies Traynor (Central) LLP by Email at: laura.baxter@begbies-traynor.com or by telephone on 01482 483060. | |||
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. |