Company Information for YORKSHIRE ENERGY PARTNERSHIP C.I.C.
RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ,
|
Company Registration Number
03337712
Community Interest Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
YORKSHIRE ENERGY PARTNERSHIP C.I.C. | ||||||
Legal Registered Office | ||||||
RESOLUTION HOUSE 12 MILL HILL LEEDS WEST YORKSHIRE LS1 5DQ Other companies in YO19 | ||||||
Previous Names | ||||||
|
Company Number | 03337712 | |
---|---|---|
Company ID Number | 03337712 | |
Date formed | 1997-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 21/03/2015 | |
Return next due | 18/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 05:18:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YORKSHIRE ENERGY PARTNERSHIP LIMITED | 17 BANK STREET CASTLEFORD WF10 1JD | Active | Company formed on the 2020-07-08 |
Officer | Role | Date Appointed |
---|---|---|
SHARED EQUITY LTD |
||
OWEN DAGGETT |
||
STEVE ELLARD |
||
JACQUELINE MARGARET FRERE |
||
KRISTINA PEAT |
||
LUKE RICHARDSON |
||
ANDY TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NUMERICAL THERAPY LTD |
Company Secretary | ||
CHRISTOPHER ANDREW GORSE |
Director | ||
GEOFFREY ACOMB |
Director | ||
WILLIAM CHATT |
Director | ||
PHILIP GEORGE IRELAND |
Director | ||
BRIAN RICHARD JARDINE |
Director | ||
MICHAEL HARRISON |
Director | ||
FLEUR JOSEPHINE BUTLER |
Director | ||
ANDREW MICHAEL ELLIS |
Director | ||
JONATHAN MARK DIXON |
Director | ||
PAUL ALBERT ENGLISH |
Director | ||
NEVILLE WILLIAM HUXTABLE |
Director | ||
KENNETH WILLIAM KING |
Director | ||
MICHAEL ANDREW DUNLEAVY |
Director | ||
KEITH ANTHONY KNAGGS |
Director | ||
COLIN MICHAEL DALES |
Director | ||
SMALL FIRMS SECRETARY SERVICES LIMITED |
Company Secretary | ||
DAVID MAURICE BLADES |
Director | ||
ANTHONY WINSHIP |
Company Secretary | ||
SALLY ANN BURNS |
Director | ||
WILLIAM CHATT |
Director | ||
JOHN DAVIES HOCKING |
Director | ||
DEREK JAMES BASTIMAN |
Director | ||
ANTHONY DAVID BURTON |
Director | ||
LYNNE CEENEY |
Director | ||
ALAN JONES |
Director | ||
HARRY BRIGGS |
Director | ||
JOHN MICHAEL BYFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESCRICK ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2016-02-05 | CURRENT | 2006-12-05 | Active | |
NATIVE CHARTERED ARCHITECTS LIMITED | Company Secretary | 2016-02-05 | CURRENT | 2008-02-28 | Active | |
COLLIER PLANT HIRE (YORK) LIMITED | Company Secretary | 2014-09-01 | CURRENT | 1979-06-15 | Active | |
THE BIG IDEAS COLLECTIVE LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 3 & 4 PARK COURT RICCALL ROAD ESCRICK YORK NORTH YORKSHIRE YO19 6ED | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP04 | CORPORATE SECRETARY APPOINTED SHARED EQUITY LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NUMERICAL THERAPY LTD | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE PARLOUR | |
AP01 | DIRECTOR APPOINTED MR STEVE ELLARD | |
AP01 | DIRECTOR APPOINTED MRS JACKY FRERE | |
AP01 | DIRECTOR APPOINTED MR ANDY TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ACOMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PARKINSON | |
RES15 | CHANGE OF NAME 22/04/2015 | |
CERTNM | COMPANY NAME CHANGED YORKSHIRE ENERGY PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 22/06/15 | |
CICCON | CONVERSION TO A CIC | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR OWEN DAGGETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JARDINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL LIS | |
AR01 | 21/03/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MERRETT | |
AP01 | DIRECTOR APPOINTED CLLR LUKE RICHARDSON | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR CARL HENRY LIS | |
AP01 | DIRECTOR APPOINTED CLLR STEPHEN WATSON | |
AP01 | DIRECTOR APPOINTED MR PHILIP GEORGE IRELAND | |
AP01 | DIRECTOR APPOINTED CLLR JANE PARLOUR | |
AP01 | DIRECTOR APPOINTED CLLR DAVID MARTIN MERRETT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE PATMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WHITAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLEUR BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCE SAXBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SWALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON | |
AR01 | 21/03/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED PROFESSOR CHRISTOPHER ANDREW GORSE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA MONEY | |
AP01 | DIRECTOR APPOINTED COUNCILLOR CAROLINE PATMORE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANITA JANE MONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIS | |
AP01 | DIRECTOR APPOINTED WILLIAM CHATT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED COUNCILLOR DAVID MARTIN MERRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIXON | |
AR01 | 21/03/11 NO MEMBER LIST | |
RES15 | CHANGE OF NAME 26/11/2010 | |
CERTNM | COMPANY NAME CHANGED SUSTAINABILITY 4 YORKSHIRE LIMITED CERTIFICATE ISSUED ON 29/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH KING | |
AP01 | DIRECTOR APPOINTED MR BRIAN RICHARD JARDINE | |
AP01 | DIRECTOR APPOINTED MR LANCE TERRY SAXBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MORTIMER | |
AP01 | DIRECTOR APPOINTED COUNCILLOR PAUL HOWARD WHITAKER | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED COUNCILLOR TIMOTHY SWALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE HUXTABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WARREN | |
AR01 | 21/03/10 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CGA / 05/03/2010 | |
AP01 | DIRECTOR APPOINTED JONATHAN MARK DIXON | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED RYEDALE ENERGY CONSERVATION GROUP LIMITED CERTIFICATE ISSUED ON 19/01/10 | |
RES15 | CHANGE OF NAME 11/12/2009 | |
363a | ANNUAL RETURN MADE UP TO 21/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL DUNLEAVY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 21/03/08 | |
288a | DIRECTOR APPOINTED KENNETH WILLIAM KING | |
288a | DIRECTOR APPOINTED GEOFFREY ACOMB | |
288a | DIRECTOR APPOINTED JACQUELINE SAMANTHA WARREN | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER PIERCE | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH KNAGGS | |
288a | DIRECTOR APPOINTED MICHAEL ANDREW DUNLEAVY | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN DALES |
Notices to Creditors | 2016-04-08 |
Appointment of Liquidators | 2016-04-08 |
Resolutions for Winding-up | 2016-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 335,375 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 122,805 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORKSHIRE ENERGY PARTNERSHIP C.I.C.
Cash Bank In Hand | 2013-03-31 | £ 837,828 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 709,492 |
Current Assets | 2013-03-31 | £ 1,173,495 |
Current Assets | 2012-03-31 | £ 1,174,887 |
Debtors | 2013-03-31 | £ 335,667 |
Debtors | 2012-03-31 | £ 465,395 |
Shareholder Funds | 2013-03-31 | £ 843,121 |
Shareholder Funds | 2012-03-31 | £ 1,061,706 |
Tangible Fixed Assets | 2013-03-31 | £ 5,001 |
Tangible Fixed Assets | 2012-03-31 | £ 9,624 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
Customer & Business Support |
City of York Council | |
|
City and Environmental Service |
Ryedale District Council | |
|
|
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
City and Environmental Service |
Selby District Council | |
|
2014-15 External Services SLA YEP |
Ryedale District Council | |
|
|
City of York Council | |
|
|
Harrogate Borough Council | |
|
|
City of York Council | |
|
|
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
HECA Monitoring |
Harrogate Borough Council | |
|
|
Hull City Council | |
|
Property and Assets |
North Yorkshire Council | |
|
Contingency |
City of York Council | |
|
|
City of York Council | |
|
|
North Yorkshire Council | |
|
Contingency |
North Yorkshire Council | |
|
Contingency |
Ryedale District Council | |
|
3 Milll Lane heating job. |
North Yorkshire Council | |
|
Contingency |
Hull City Council | |
|
Property and Assets |
City of York Council | |
|
|
Ryedale District Council | |
|
Payment for service level agreement with Yorkshire Energy Partnership |
Scarborough Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Hambleton District Council | |
|
Grants |
City of York Council | |
|
|
Hambleton District Council | |
|
Other Partnership Payments |
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | YORKSHIRE ENERGY PARTNERSHIP C.I.C | Event Date | 2016-04-04 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 10 May 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, LS1 5DQ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 4 April 2016 . Further information about this case is available from Colin Saville or Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at Louise.Outram@Chamberlain-co.co.uk. Michael Chamberlain , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | YORKSHIRE ENERGY PARTNERSHIP C.I.C | Event Date | 2016-04-04 |
Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ : Further information about this case is available from Colin Saville or Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at Louise.Outram@Chamberlain-co.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | YORKSHIRE ENERGY PARTNERSHIP C.I.C | Event Date | 2016-04-04 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 4 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Michael Chamberlain be appointed as Liquidator for the purposes of such winding up." Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 4 April 2016 . Further information about this case is available from Colin Saville or Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at Louise.Outram@Chamberlain-co.co.uk. Kristina Peat , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |