ACKWORTH HOUSE LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1TJ

Company number 01882070
Status Liquidation
Incorporation Date 31 January 1985
Company Type Private Limited Company
Address UNIT 8B MARINA COURT, CASTLE STREET, HULL, EAST YORKSHIRE, HU1 1TJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Liquidators' statement of receipts and payments to 8 September 2016; Registered office address changed from Ackworth House the Beach Filey North Yorkshire YO14 9LA to Unit 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 30 September 2015; Appointment of a voluntary liquidator. The most likely internet sites of ACKWORTH HOUSE LIMITED are www.ackworthhouse.co.uk, and www.ackworth-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Ackworth House Limited is a Private Limited Company. The company registration number is 01882070. Ackworth House Limited has been working since 31 January 1985. The present status of the company is Liquidation. The registered address of Ackworth House Limited is Unit 8b Marina Court Castle Street Hull East Yorkshire Hu1 1tj. . BRADNEY, Peter William is a Secretary of the company. BRADNEY, Peter William is a Director of the company. BRADNEY, Susan Lesley is a Director of the company. Secretary HOOK, Margaret has been resigned. Director BARTON, Leslie has been resigned. Director BARTON, Muriel Joyce has been resigned. Director BARTON, Peter has been resigned. Director HOOK, David Francis has been resigned. Director HOOK, Margaret has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
BRADNEY, Peter William
Appointed Date: 14 July 2006

Director
BRADNEY, Peter William
Appointed Date: 14 July 2006
43 years old

Director
BRADNEY, Susan Lesley
Appointed Date: 01 January 2000
74 years old

Resigned Directors

Secretary
HOOK, Margaret
Resigned: 14 July 2006

Director
BARTON, Leslie
Resigned: 24 May 1993
92 years old

Director
BARTON, Muriel Joyce
Resigned: 24 May 1993
91 years old

Director
BARTON, Peter
Resigned: 19 January 1992
70 years old

Director
HOOK, David Francis
Resigned: 14 July 2006
87 years old

Director
HOOK, Margaret
Resigned: 14 July 2006
85 years old

ACKWORTH HOUSE LIMITED Events

26 Sep 2016
Liquidators' statement of receipts and payments to 8 September 2016
30 Sep 2015
Registered office address changed from Ackworth House the Beach Filey North Yorkshire YO14 9LA to Unit 8B Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 30 September 2015
23 Sep 2015
Appointment of a voluntary liquidator
23 Sep 2015
Statement of affairs with form 4.19
23 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-09

...
... and 85 more events
04 Jun 1987
Return made up to 30/06/86; full list of members

22 Apr 1987
Accounts for a small company made up to 31 March 1986

29 Apr 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

31 Jan 1985
Incorporation
31 Jan 1985
Certificate of incorporation

ACKWORTH HOUSE LIMITED Charges

14 July 2006
Assignment
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right title and interest in the policy being : insurer…
14 July 2006
Assignment
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right title and interest in the policy being : insurer…
14 July 2006
Legal charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ackworth house the beach filey north yorkshire. Fixed…
2 September 1998
Mortgage debenture
Delivered: 23 September 1998
Status: Satisfied on 15 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 August 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 10 May 2011
Persons entitled: Citibank International PLC
Description: F/H-ackworth house residential care home the beach filey…
24 August 1995
General charge
Delivered: 7 September 1995
Status: Satisfied on 10 May 2011
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1985
Mortgage debenture
Delivered: 13 September 1985
Status: Satisfied on 24 August 1995
Persons entitled: Lombard North Central PLC.
Description: F/Hold ackworth house, the beach filey north yorkshire…
28 February 1985
Legal mortgage
Delivered: 7 March 1985
Status: Satisfied on 15 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a achmorth house, the beach, filey, north…