Company Information for YORKSHIRE ELECTRONIC SECURITY LTD
HENRY MORGAN HOUSE INDUSTRY ROAD, CARLTON, BARNSLEY, SOUTH YORKSHIRE, S71 3PQ,
|
Company Registration Number
06392810
Private Limited Company
Liquidation |
Company Name | |
---|---|
YORKSHIRE ELECTRONIC SECURITY LTD | |
Legal Registered Office | |
HENRY MORGAN HOUSE INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3PQ Other companies in S71 | |
Company Number | 06392810 | |
---|---|---|
Company ID Number | 06392810 | |
Date formed | 2007-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB924073145 |
Last Datalog update: | 2024-04-07 00:21:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN HEPWORTH |
||
STEVEN THOMAS HEPWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BERNARD GORMAN |
Director | ||
KEVIN ALBERT INCE |
Director | ||
CHRISTOPHER DARREN RODLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEECOM LTD | Director | 2016-09-15 | CURRENT | 2016-09-15 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Notice of completion of liquidation | ||
COCOMP | Compulsory winding up order | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEVEN HEPWORTH on 2019-09-19 | |
PSC04 | Change of details for Mr Steven Thomas Hepworth as a person with significant control on 2019-09-19 | |
CH01 | Director's details changed for Mr Steven Thomas Hepworth on 2019-09-19 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-12-21 | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-21 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEVEN HEPWORTH on 2016-01-25 | |
CH01 | Director's details changed for Steven Hepworth on 2016-01-25 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN INCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GORMAN | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HEPWORTH / 18/01/2012 | |
AR01 | 08/10/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN HEPWORTH / 22/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HEPWORTH / 22/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HEPWORTH / 06/07/2011 | |
AR01 | 08/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM CADET HOUSE, 40A RACECOMMON ROAD BARNSLEY SOUTH YORKSHIRE S70 6AF | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/10/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
169 | GBP IC 100/75 03/03/08 GBP SR 25@1=25 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRIS RODLEY | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 30/11/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up | 2021-05-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-12-01 | £ 6,000 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 11,123 |
Provisions For Liabilities Charges | 2011-12-01 | £ 288 |
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 ELECTRONIC SECURITY LTD
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 12,142 |
Current Assets | 2011-12-01 | £ 49,566 |
Debtors | 2011-12-01 | £ 32,174 |
Fixed Assets | 2011-12-01 | £ 1,330 |
Shareholder Funds | 2011-12-01 | £ 32,585 |
Stocks Inventory | 2011-12-01 | £ 5,250 |
Tangible Fixed Assets | 2011-12-01 | £ 1,330 |
Debtors and other cash assets
YORKSHIRE ELECTRONIC SECURITY LTD owns 3 domain names.
rossorestaurants.co.uk twenty47security.co.uk marshallfireandsecurity.co.uk
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as YORKSHIRE ELECTRONIC SECURITY LTD are:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | YORKSHIRE ELECTRONIC SECURITY LTD | Event Date | 2021-05-17 |
YORKSHIRE ELECTRONIC SECURITY LTD (Company Number 06392810 ) Registered office: Henry Morgan House , Industry Road , Carlton , BARNSLEY , S71 3PQ In the Leeds District Registry No 000153 of 2021 Dateā¦ | |||
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. |