BLEAK HOUSE LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 0RE

Company number 03391007
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address HIGH STREET, PATRINGTON, HULL, HU12 0RE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 3 in full; Satisfaction of charge 7 in full. The most likely internet sites of BLEAK HOUSE LIMITED are www.bleakhouse.co.uk, and www.bleak-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Grimsby Docks Rail Station is 8 miles; to Cleethorpes Rail Station is 8.4 miles; to Grimsby Town Rail Station is 8.8 miles; to Great Coates Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bleak House Limited is a Private Limited Company. The company registration number is 03391007. Bleak House Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of Bleak House Limited is High Street Patrington Hull Hu12 0re. . HARRIS, Susan Kathryn is a Secretary of the company. ALLAN, Christine Linda is a Director of the company. HARRIS, Susan Kathryn is a Director of the company. TURLEY, Steven is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TURLEY, Michael John has been resigned. Director TURLEY, Sheila Margaret has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HARRIS, Susan Kathryn
Appointed Date: 24 June 1997

Director
ALLAN, Christine Linda
Appointed Date: 24 June 1997
68 years old

Director
HARRIS, Susan Kathryn
Appointed Date: 24 June 1997
67 years old

Director
TURLEY, Steven
Appointed Date: 24 June 1997
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1997
Appointed Date: 24 June 1997

Director
TURLEY, Michael John
Resigned: 30 September 1999
Appointed Date: 24 June 1997
59 years old

Director
TURLEY, Sheila Margaret
Resigned: 13 December 2012
Appointed Date: 24 June 1997
86 years old

BLEAK HOUSE LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 June 2016
24 Oct 2016
Satisfaction of charge 3 in full
24 Oct 2016
Satisfaction of charge 7 in full
20 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 81

22 Feb 2016
Satisfaction of charge 8 in full
...
... and 69 more events
10 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Mar 1998
£ nc 1000/20000 02/03/98
28 Jun 1997
Secretary resigned
24 Jun 1997
Incorporation

BLEAK HOUSE LIMITED Charges

20 March 2009
Legal charge
Delivered: 1 April 2009
Status: Satisfied on 22 February 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a plot 11 sanderson mews ella street hull by…
31 January 2006
Legal charge
Delivered: 6 February 2006
Status: Satisfied on 24 October 2016
Persons entitled: National Westminster Bank PLC
Description: Beechwood place nursing home 50/52 welham road norton…
8 July 2005
Legal charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bleak house patrington hull. By way of fixed charge the…
8 July 2005
Legal charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Coates garden house high street patrington hull. By way of…
3 June 2005
Debenture
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 24 October 2016
Persons entitled: National Westminster Bank PLC
Description: 117 wold road kingston upon hull city of kingston upon hull…
19 November 1999
Debenture
Delivered: 25 November 1999
Status: Satisfied on 25 August 2005
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1999
Legal charge
Delivered: 25 November 1999
Status: Satisfied on 21 September 2005
Persons entitled: Citibank International PLC
Description: F/H land and buildings situate at and k/a coates garden…