Company NameThe Humber Electrical Engineering Company Limited
Company StatusLiquidation
Company Number08284168
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 4 months ago)
Previous NameTimec 1385 Limited

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Bryan Harvey Irving
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Paul Richardson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Neil David Stuart Watson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMichael Christopher Hogan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMarie Elizabeth McQuaid
StatusCurrent
Appointed16 August 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressSuite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Fulthorpe Suite
Wynyard Park House Wynyard
Tees Valley
Cleveland
TS22 5TB
Director NameMr John Richard O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Amsterdam Road
Sutton Field Industrial Estate
Kingston Upon Hull
HU7 0XF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed07 November 2012(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressSuite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

75k at £1Bryan Harvey Irving
37.50%
Redeemable
75k at £1Ian Michael Morl
37.50%
Redeemable
25k at £1Bryan Harvey Irving
12.50%
Ordinary
25k at £1Ian Michael Morl
12.50%
Ordinary

Financials

Year2014
Net Worth£131,177
Cash£51,640
Current Liabilities£1,958,208

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Latest Return15 April 2019 (4 years, 11 months ago)
Next Return Due29 April 2020 (overdue)

Charges

29 August 2017Delivered on: 29 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 January 2015Delivered on: 22 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as unit 2, amsterdam road, sutton fields industrial estate, hull, HU7 0XF registered at the land registry with title number HS184542 and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to lloyds bank PLC of the secured obligations (as defined in the mortgage).. With full title guarantee the company assigns to the bank the intellectual property rights (as defined in the mortgage) that arise in connection with the business (if any) now or at any tome hereafter carried on by the company at the mortgaged property (as defined in the mortgage), subject to re-assignment on payment of all the secured obligations (as defined in the mortgage).
Outstanding
27 January 2014Delivered on: 28 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 19 November 2013
Persons entitled: Kingstone upon Hull City Council

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 January 2015Delivered on: 24 January 2015
Satisfied on: 22 February 2016
Persons entitled: Rex Bousfield Limited

Classification: A registered charge
Particulars: F/H land on the south side of sutton road, sutton industrial estate, kingston upon hull t/no HS184542.
Fully Satisfied

Filing History

18 July 2023Liquidators' statement of receipts and payments to 12 May 2023 (26 pages)
12 July 2022Liquidators' statement of receipts and payments to 12 May 2022 (26 pages)
16 June 2021Liquidators' statement of receipts and payments to 12 May 2021 (28 pages)
29 May 2020Appointment of a voluntary liquidator (4 pages)
13 May 2020Notice of move from Administration case to Creditors Voluntary Liquidation (51 pages)
21 April 2020Administrator's progress report (47 pages)
6 January 2020Administrator's progress report (59 pages)
27 August 2019Result of meeting of creditors (6 pages)
16 August 2019Statement of affairs with form AM02SOA/AM02SOC (19 pages)
2 August 2019Statement of administrator's proposal (62 pages)
19 June 2019Appointment of an administrator (4 pages)
19 June 2019Registered office address changed from Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF United Kingdom to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 19 June 2019 (2 pages)
14 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 May 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(41 pages)
19 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
19 February 2018Memorandum and Articles of Association (35 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 August 2017Registration of charge 082841680006, created on 29 August 2017 (18 pages)
29 August 2017Registration of charge 082841680006, created on 29 August 2017 (18 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
5 January 2017Termination of appointment of John Richard O'brien as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of John Richard O'brien as a director on 31 December 2016 (1 page)
30 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
30 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
14 September 2016Appointment of Michael Christopher Hogan as a director on 16 August 2016 (3 pages)
14 September 2016Appointment of Michael Christopher Hogan as a director on 16 August 2016 (3 pages)
2 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 300,000
(4 pages)
2 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 300,000
(4 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
25 August 2016Appointment of Marie Elizabeth Mcquaid as a secretary on 16 August 2016 (3 pages)
25 August 2016Appointment of Marie Elizabeth Mcquaid as a secretary on 16 August 2016 (3 pages)
23 June 2016Part of the property or undertaking has been released and no longer forms part of charge 082841680003 (1 page)
23 June 2016Part of the property or undertaking has been released and no longer forms part of charge 082841680003 (1 page)
23 June 2016Part of the property or undertaking has been released and no longer forms part of charge 082841680004 (1 page)
23 June 2016Part of the property or undertaking has been released and no longer forms part of charge 082841680001 (1 page)
23 June 2016Part of the property or undertaking has been released and no longer forms part of charge 082841680001 (1 page)
23 June 2016Part of the property or undertaking has been released and no longer forms part of charge 082841680004 (1 page)
23 June 2016Part of the property or undertaking has been released and no longer forms part of charge 082841680002 (1 page)
23 June 2016Part of the property or undertaking has been released and no longer forms part of charge 082841680002 (1 page)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200,000
(6 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200,000
(6 pages)
22 February 2016Satisfaction of charge 082841680005 in full (1 page)
22 February 2016Satisfaction of charge 082841680005 in full (1 page)
3 September 2015Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley Cleveland TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley Cleveland TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 3 September 2015 (1 page)
26 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 April 2015Appointment of Mr John Richard O'brien as a director on 1 March 2015 (2 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200,000
(6 pages)
22 April 2015Appointment of Mr John Richard O'brien as a director on 1 March 2015 (2 pages)
22 April 2015Appointment of Mr John Richard O'brien as a director on 1 March 2015 (2 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200,000
(6 pages)
24 January 2015Registration of charge 082841680005, created on 16 January 2015 (25 pages)
24 January 2015Registration of charge 082841680005, created on 16 January 2015 (25 pages)
22 January 2015Registration of charge 082841680004, created on 16 January 2015 (39 pages)
22 January 2015Registration of charge 082841680004, created on 16 January 2015 (39 pages)
10 July 2014Appointment of Mr Paul Richardson as a director (2 pages)
10 July 2014Appointment of Mr Neil David Stuart Watson as a director (2 pages)
10 July 2014Appointment of Mr Paul Richardson as a director (2 pages)
10 July 2014Appointment of Mr Neil David Stuart Watson as a director (2 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200,000
(5 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200,000
(5 pages)
17 April 2014Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages)
16 April 2014Register(s) moved to registered inspection location (1 page)
16 April 2014Register(s) moved to registered inspection location (1 page)
16 April 2014Register inspection address has been changed (1 page)
16 April 2014Register inspection address has been changed (1 page)
3 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 January 2014Registration of charge 082841680003 (37 pages)
28 January 2014Registration of charge 082841680003 (37 pages)
10 December 2013Registration of charge 082841680002 (24 pages)
10 December 2013Registration of charge 082841680002 (24 pages)
25 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 200,000
(4 pages)
25 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 200,000
(4 pages)
19 November 2013Registration of charge 082841680001 (41 pages)
19 November 2013Registration of charge 082841680001 (41 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 November 2013Change of name notice (2 pages)
14 November 2013Company name changed timec 1385 LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
(3 pages)
14 November 2013Company name changed timec 1385 LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
(3 pages)
14 November 2013Change of name notice (2 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
22 January 2013Termination of appointment of Andrew Davison as a director (1 page)
22 January 2013Termination of appointment of Andrew Davison as a director (1 page)
21 January 2013Appointment of Ian Michael Morl as a director (3 pages)
21 January 2013Appointment of Mr Bryan Harvey Irving as a director (3 pages)
21 January 2013Appointment of Mr Bryan Harvey Irving as a director (3 pages)
21 January 2013Appointment of Ian Michael Morl as a director (3 pages)
17 January 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
17 January 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
16 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
16 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 2
(3 pages)
16 January 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
16 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 2
(3 pages)
7 November 2012Incorporation (28 pages)
7 November 2012Incorporation (28 pages)