Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED
Company Information for

HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED

LONDON, UNITED KINGDOM, W1U 4JT,
Company Registration Number
05887294
Private Limited Company
Dissolved

Dissolved 2015-12-10

Company Overview

About Humber Land (grimsby) Unitholder No 1 Ltd
HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED was founded on 2006-07-26 and had its registered office in London. The company was dissolved on the 2015-12-10 and is no longer trading or active.

Key Data
Company Name
HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
W1U 4JT
Other companies in W1U
 
Previous Names
HUMBER HOLDINGS (GRIMSBY) LIMITED25/08/2006
Filing Information
Company Number 05887294
Date formed 2006-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-12-10
Type of accounts FULL
Last Datalog update: 2016-04-28 11:37:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED
Is this data useful to you?
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.

Company Officers of HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JOHN MAGGS
Director 2006-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANCIS MURRAY
Director 2007-03-22 2011-05-09
ROBERT BLAIR MURPHY
Company Secretary 2007-03-22 2009-04-14
MICHAEL FRANCIS MURRAY
Company Secretary 2006-07-26 2007-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN MAGGS 418 ANCHOR HOUSE LIMITED Director 2013-08-01 CURRENT 2012-03-14 Dissolved 2015-04-07
DOUGLAS JOHN MAGGS PROPERTY PARTNERS MAYFAIR LTD Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2017-05-23
DOUGLAS JOHN MAGGS LONDON PROPERTY AND CAPITAL ESTATES LTD Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2015-11-14
DOUGLAS JOHN MAGGS PROPERTY ESTATES MAYFAIR LTD Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
DOUGLAS JOHN MAGGS LONDON PROPERTY AND CAPITAL PARTNERS LTD Director 2013-03-22 CURRENT 2013-03-22 Liquidation
DOUGLAS JOHN MAGGS SANDOWN AVIATOR LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2014-05-13
DOUGLAS JOHN MAGGS HYDE PARK GATE LIMITED Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2016-11-29
DOUGLAS JOHN MAGGS YAT BAR 1 LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2016-06-21
DOUGLAS JOHN MAGGS YAT BAR 2 LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2016-06-21
DOUGLAS JOHN MAGGS WOODLEY MANAGEMENT LIMITED Director 2010-01-09 CURRENT 2010-01-09 Dissolved 2017-03-21
DOUGLAS JOHN MAGGS LAMBOURN HILL LIMITED Director 2007-03-22 CURRENT 2007-01-26 Active - Proposal to Strike off
DOUGLAS JOHN MAGGS HUMBER LAND (GRIMSBY) UNITHOLDER NO 2 LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
DOUGLAS JOHN MAGGS WHARF LAND INVESTMENTS LIMITED Director 2003-03-10 CURRENT 2003-03-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-10L64.07NOTICE OF COMPLETION OF WINDING UP
2013-11-21COCOMPORDER OF COURT TO WIND UP
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-07AR0126/07/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN MAGGS / 03/07/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN MAGGS / 15/09/2011
2013-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058872940011
2013-04-09DISS40DISS40 (DISS40(SOAD))
2013-03-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-22GAZ1FIRST GAZETTE
2012-08-22AR0126/07/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN MAGGS / 22/08/2012
2012-04-04DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2011-09-01RP04SECOND FILING WITH MUD 26/07/11 FOR FORM AR01
2011-09-01ANNOTATIONClarification
2011-08-10AR0126/07/11 FULL LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-08-20AR0126/07/10 FULL LIST
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS MURRAY / 18/11/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MAGGS / 02/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MAGGS / 02/10/2009
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURRAY / 07/09/2009
2009-07-27363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY ROBERT MURPHY
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/07/07
2009-01-19225PREVEXT FROM 31/07/2008 TO 31/12/2008
2008-08-01363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-07-31363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-30353LOCATION OF REGISTER OF MEMBERS
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11288bSECRETARY RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW SECRETARY APPOINTED
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25CERTNMCOMPANY NAME CHANGED HUMBER HOLDINGS (GRIMSBY) LIMITE D CERTIFICATE ISSUED ON 25/08/06
2006-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2013-11-04
Petitions to Wind Up (Companies)2013-10-11
Petitions to Wind Up (Companies)2013-10-09
Proposal to Strike Off2013-01-22
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-25 Outstanding BANK OF SCOTLAND PLC
ASSIGNMENT OF RENTS 2007-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER DEPOSIT (BORROWER ACCOUNT) 2007-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER DEPOSIT (RENTAL INCOME ACCOUNT) 2007-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER RENT DEPOSIT ACCOUNT 2007-06-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF RENTS 2006-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER DEPOSIT (RENTAL INCOME ACCOUNT) 2006-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF RENT SECURITY DEPOSIT DEED 2006-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER DEPOSIT (BORROWER ACCOUNT) 2006-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER RENT DEPOSIT ACCOUNT 2006-09-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED
Trademarks
We have not found any records of HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyHUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITEDEvent Date2013-10-21
In the High Court Of Justice case number 006223 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party MISHCON DE REYAEvent TypePetitions to Wind Up (Companies)
Defending partyHUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITEDEvent Date2013-09-20
In the High Court of Justice (Chancery Division) Companies Court case number 6223 A Petition to wind up the above-named Company of 66 Chiltern Street, London W1U 4JT , presented on 20 September 2013 by MISHCON DE REYA , of 12 Summit House, Red Lion Square, London WC1R 4QD , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 21 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 18 October 2013 . The Petitioners Solicitor is Mishcon de Reya , Summit House, 12 Red Lion Square, London WC1R 4QD . DX 37954 Kingsway. (Ref TLC/DR/36000/172.1088.) :
 
Initiating party MISHCON DE REYAEvent TypePetitions to Wind Up (Companies)
Defending partyHUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITEDEvent Date2013-09-20
In the High Court of Justice (Chancery Division) Companies Court case number 6223 A petition to wind up the above named Company of 66 Chiltern Street, London W1U 4JT , presented on 20 September 2013 by MISHCON DE REYA of 12 Summit House, Red Lion Square, London WC1R 4QD , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 21 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 18 October 2013 . The Petitioners Solicitor is Mishcon de Reya , Summit House, 12 Red Lion Square, London WC1R 4QD . DX 37954 Kingsway. (Ref TLC/DR/36000/172.1088.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITEDEvent Date2013-01-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyHUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUMBER LAND (GRIMSBY) UNITHOLDER NO 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.