Company Information for YORKE HOLDINGS LIMITED
COWGILLS LIMITED FOURTH FLOOR UNIT 5B, THE PARKLANDS, BOLTON, BL6 4SD,
|
Company Registration Number
05152962
Private Limited Company
Liquidation |
Company Name | |
---|---|
YORKE HOLDINGS LIMITED | |
Legal Registered Office | |
COWGILLS LIMITED FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD Other companies in BA13 | |
Company Number | 05152962 | |
---|---|---|
Company ID Number | 05152962 | |
Date formed | 2004-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 07:49:18 |
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 | ||
---|---|---|---|---|
YORKE HOLDINGS, LLC | 8251A CROWN COLONY PKWY MECHANICSVILLE VA 23116 | Active | Company formed on the 2005-02-18 | |
YORKE HOLDINGS LIMITED PARTNERSHIP | NV | Cancelled | Company formed on the 2000-05-31 | |
YORKE HOLDINGS LLC | Michigan | UNKNOWN | ||
YORKE HOLDINGS LLC | New Jersey | Unknown | ||
YORKE HOLDINGS PTY LTD | Active | Company formed on the 2019-06-30 |
Officer | Role | Date Appointed |
---|---|---|
AVIS BANBURY |
||
AVIS BANBURY |
||
JOHN BANBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE BANBURY |
Company Secretary | ||
EMMA LOUISE BANBURY |
Director | ||
GREGORY PAUL HAMILTON JONES |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROY GEDDES BUILDING PRODUCTS LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2004-03-15 | Liquidation | |
BANBURY INNOVATIONS LIMITED | Company Secretary | 2006-06-02 | CURRENT | 2006-06-01 | Liquidation | |
BANBURY INNOVATIONS (SOUTHERN) LTD | Director | 2009-04-17 | CURRENT | 2009-04-17 | Liquidation | |
LA COVADONGA BRICKS (UK) LIMITED | Director | 2008-09-22 | CURRENT | 1987-10-23 | Dissolved 2016-05-24 | |
ROY GEDDES BUILDING PRODUCTS LIMITED | Director | 2008-01-22 | CURRENT | 2004-03-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/02/24 FROM Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/20 FROM Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051529620004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
AP03 | Appointment of Mr David Taylor as company secretary on 2019-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVIS BANBURY | |
TM02 | Termination of appointment of Avis Banbury on 2019-02-28 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051529620006 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/17 FROM Oak Tree Business Park 15-16 Oakwood Road Mansfield Nottinghamshire NG18 3HQ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051529620005 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BANBURY / 01/05/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AVIS BANBURY on 2015-05-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AVIS BANBURY / 01/05/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051529620004 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/14 FROM Little Orchard 2 Sands Lane Bratton Westbury Wiltshire BA13 4TL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Avis Banbury on 2013-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AVIS BANBURY on 2013-01-01 | |
CH01 | Director's details changed for Mrs Avis Banbury on 2013-01-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AVIS BANBURY on 2013-01-29 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 14/06/11 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 14/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 11 CHURCHILL PARK COLWICK NOTTINGHAM NG4 2HF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/06/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-04-09 |
Resolution | 2020-04-09 |
Meetings o | 2020-03-20 |
Petitions | 2020-03-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") | ||
Outstanding | HSBC BANK PLC | ||
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 YORKE HOLDINGS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lincoln City 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 | Appointmen | |
---|---|---|---|
Defending party | YORKE HOLDINGS LIMITED | Event Date | 2020-04-09 |
Name of Company: YORKE HOLDINGS LIMITED Company Number: 05152962 Nature of Business: Activities of head offices Registered office: Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR Type… | |||
Initiating party | Event Type | Resolution | |
Defending party | YORKE HOLDINGS LIMITED | Event Date | 2020-04-09 |
Initiating party | Event Type | Meetings o | |
Defending party | YORKE HOLDINGS LIMITED | Event Date | 2020-03-20 |
YORKE HOLDINGS LIMITED (Company Number 05152962 ) Registered office: Enterprise House, Tenions Road, Nuneaton, CV10 7HR Principal trading address: 23 Paddock Close, Edwinstowe, Nottinghamshire, NG21 9… | |||
Initiating party | Event Type | Petitions | |
Defending party | YORKE HOLDINGS LIMITED | Event Date | 2020-03-10 |
In the Central London County Court Court Number: CR-2020-000678 In the Matter of YORKE HOLDINGS LIMITED (Company Number 05152962 ) and in the Matter of the Insolvency Act 1986 A Petition to wind up th… | |||
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. |