Company NameArctic Skua Limited
DirectorsJames Richard Hubbard and Monica Hubbard
Company StatusActive
Company Number07704468
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Richard Hubbard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
Director NameMrs Monica Hubbard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
Secretary NameMonica Hubbard
NationalityBritish
StatusCurrent
Appointed19 October 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
Director NameMr Adam Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Alma Road
Garston
Merseyside
L17 6AJ
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed14 July 2011(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2011(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL

Location

Registered Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Richard Hubbard
50.00%
Ordinary
1 at £1Monica Hubbard
50.00%
Ordinary

Financials

Year2014
Net Worth£3,490
Cash£1,130
Current Liabilities£18,044

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

19 August 2015Delivered on: 4 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 1 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 2 mount street, liverpool L1 9ER, 78 rodney street, L1 9AR and 89 roscoe street, liverpool L1 2SX.
Outstanding
2 February 2012Delivered on: 3 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 51A rodney st and 2 mount st liverpool t/no AS471762 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 January 2012Delivered on: 13 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
10 May 2023Satisfaction of charge 077044680004 in full (1 page)
10 May 2023Satisfaction of charge 1 in full (1 page)
3 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
12 August 2021Satisfaction of charge 077044680003 in full (1 page)
2 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
24 July 2021Confirmation statement made on 14 July 2021 with updates (5 pages)
20 July 2021Satisfaction of charge 2 in full (1 page)
28 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
20 July 2019Confirmation statement made on 14 July 2019 with updates (5 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 July 2018Confirmation statement made on 14 July 2018 with updates (5 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Company name changed 2 mount street LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
9 December 2015Company name changed 2 mount street LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
4 September 2015Registration of charge 077044680004, created on 19 August 2015 (33 pages)
4 September 2015Registration of charge 077044680004, created on 19 August 2015 (33 pages)
1 September 2015Registration of charge 077044680003, created on 21 August 2015 (41 pages)
1 September 2015Registration of charge 077044680003, created on 21 August 2015 (41 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
1 May 2013Company name changed 51A rodney street LTD.\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Company name changed 51A rodney street LTD.\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
7 February 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
7 February 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
3 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 January 2012Registered office address changed from 4 Alma Road Garston Merseyside L17 6AJ on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 4 Alma Road Garston Merseyside L17 6AJ on 23 January 2012 (1 page)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 October 2011Termination of appointment of Brabners Directors Limited as a director (2 pages)
27 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2.00
(4 pages)
27 October 2011Termination of appointment of Adam Ryan as a director (2 pages)
27 October 2011Registered office address changed from , 3Rd Floor Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL, United Kingdom on 27 October 2011 (2 pages)
27 October 2011Appointment of Monica Hubbard as a director (3 pages)
27 October 2011Termination of appointment of Brabners Directors Limited as a director (2 pages)
27 October 2011Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
27 October 2011Appointment of Monica Hubbard as a director (3 pages)
27 October 2011Appointment of James Richard Hubbard as a director (3 pages)
27 October 2011Appointment of James Richard Hubbard as a director (3 pages)
27 October 2011Appointment of Monica Hubbard as a secretary (3 pages)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
27 October 2011Appointment of Monica Hubbard as a secretary (3 pages)
27 October 2011Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
27 October 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2.00
(4 pages)
27 October 2011Registered office address changed from , 3Rd Floor Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL, United Kingdom on 27 October 2011 (2 pages)
27 October 2011Termination of appointment of Adam Ryan as a director (2 pages)
21 October 2011Change of name notice (2 pages)
21 October 2011Change of name notice (2 pages)
21 October 2011Company name changed brabco 1122 LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(4 pages)
21 October 2011Company name changed brabco 1122 LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(4 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)