MINSTER HOMES (BEVERLEY) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 3DD

Company number 00683805
Status Liquidation
Incorporation Date 17 February 1961
Company Type Private Limited Company
Address KINGSWOOD HOUSE ASHCOMBE ROAD, KINGSWOOD, HULL, YORKSHIRE, HU7 3DD
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators statement of receipts and payments to 21 December 2016; Liquidators statement of receipts and payments to 21 June 2016; Liquidators statement of receipts and payments to 21 December 2015. The most likely internet sites of MINSTER HOMES (BEVERLEY) LIMITED are www.minsterhomesbeverley.co.uk, and www.minster-homes-beverley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. Minster Homes Beverley Limited is a Private Limited Company. The company registration number is 00683805. Minster Homes Beverley Limited has been working since 17 February 1961. The present status of the company is Liquidation. The registered address of Minster Homes Beverley Limited is Kingswood House Ashcombe Road Kingswood Hull Yorkshire Hu7 3dd. . BRIGGS, John Howard is a Secretary of the company. CHETHAM, Richard Martin is a Director of the company. CHETHAM, Vanessa Hilary is a Director of the company. FETIVEAU, Stephanie Elizabeth is a Director of the company. Secretary GRANDIDGE, Margaret has been resigned. Director SMITH, Charles Edward has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
BRIGGS, John Howard
Appointed Date: 30 June 1993

Director

Director

Director

Resigned Directors

Secretary
GRANDIDGE, Margaret
Resigned: 30 June 1993

Director
SMITH, Charles Edward
Resigned: 14 December 1993
101 years old

MINSTER HOMES (BEVERLEY) LIMITED Events

15 Feb 2017
Liquidators statement of receipts and payments to 21 December 2016
19 Jul 2016
Liquidators statement of receipts and payments to 21 June 2016
06 Jan 2016
Liquidators statement of receipts and payments to 21 December 2015
14 Jul 2015
Liquidators statement of receipts and payments to 21 June 2015
15 Apr 2015
Liquidators statement of receipts and payments to 21 June 2014
...
... and 88 more events
25 Sep 1986
Registered office changed on 25/09/86 from: belprin road swinemoor lane beverley HU17 olp north humberside

12 Sep 1986
Director resigned

08 May 1986
Full accounts made up to 30 April 1985

06 May 1986
Return made up to 14/01/86; full list of members

07 Oct 1983
Memorandum and Articles of Association

MINSTER HOMES (BEVERLEY) LIMITED Charges

31 October 1988
Legal charge
Delivered: 5 November 1985
Status: Satisfied
Persons entitled: D. J. Bowes P. H. Bowes
Description: Plots 38, 39, 40 and 55 to 64, consecutively and inclusive…
21 January 1988
Legal charge
Delivered: 9 February 1988
Status: Satisfied on 26 November 1994
Persons entitled: Sparewell Limited.
Description: Land and buildings on the north west of long lane, beverley…
31 October 1985
Legal charge
Delivered: 5 November 1985
Status: Satisfied
Persons entitled: D. J. Bowes P. H. Bowes
Description: Plots 41 and 42 northfield, kirkella, north humberside.
31 October 1985
Legal charge
Delivered: 5 November 1985
Status: Satisfied
Persons entitled: P. H. Bowes D. J. Bowes
Description: Pltos 43 to 51 consecutively and inclusive northfield…
31 October 1985
Legal charge
Delivered: 5 November 1985
Status: Satisfied
Persons entitled: P. H. Bowes D. J. Bowes
Description: Plots 53, 54 and 66 to 71 consecutively and inclusive…
31 October 1985
Legal charge
Delivered: 5 November 1985
Status: Satisfied
Persons entitled: P. H. Bowes D. J. Bowes
Description: Plots 52, 72 and M3 northfield, kirkella, north humberside.
14 June 1985
Legal charge
Delivered: 17 June 1985
Status: Satisfied on 26 November 1994
Persons entitled: Midland Bank PLC
Description: Land to the south of newbeing beverley in the county of…
14 June 1985
Legal charge
Delivered: 17 June 1985
Status: Satisfied on 26 November 1994
Persons entitled: Midland Bank PLC
Description: Land to the north side of main street tickton.
14 June 1985
Legal charge
Delivered: 17 June 1985
Status: Satisfied on 26 November 1994
Persons entitled: Midland Bank PLC
Description: Land to the east of woodhall way beverley humberside.
14 June 1985
Legal charge
Delivered: 17 June 1985
Status: Satisfied on 26 November 1994
Persons entitled: Midland Bank PLC
Description: Land at hallgate cottingham humberside.
14 June 1985
Legal charge
Delivered: 17 June 1985
Status: Satisfied on 26 November 1994
Persons entitled: Midland Bank PLC
Description: F/H land lying to the north east of kingsway pontefract…
14 June 1985
Legal charge
Delivered: 17 June 1985
Status: Satisfied on 26 November 1994
Persons entitled: Midland Bank PLC
Description: Land on the north side of ennerdale sutton park hull north…
18 July 1984
Legal charge
Delivered: 20 July 1984
Status: Satisfied
Persons entitled: The Ponte Pract Box Company Limited
Description: F/H piece or parcel of land situate adjoining property now…
12 March 1984
Charge over all book debts
Delivered: 14 March 1984
Status: Satisfied on 26 November 1994
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
1 March 1984
Legal charge
Delivered: 5 March 1984
Status: Satisfied on 26 November 1994
Persons entitled: Midland Bank PLC
Description: F/H land situate to the east at victoria road beverley…
29 September 1975
Floating charge
Delivered: 6 October 1975
Status: Satisfied on 26 November 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…