Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK HOUSE CONSTRUCTION LIMITED
Company Information for

YORK HOUSE CONSTRUCTION LIMITED

C/O, ERNST & YOUNG LLP, ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
03359049
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About York House Construction Ltd
YORK HOUSE CONSTRUCTION LIMITED was founded on 1997-04-24 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". York House Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YORK HOUSE CONSTRUCTION LIMITED
 
Legal Registered Office
C/O, ERNST & YOUNG LLP
ERNST & YOUNG LLP
1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in LS11
 
Filing Information
Company Number 03359049
Company ID Number 03359049
Date formed 1997-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 24/04/2008
Return next due 22/05/2009
Type of accounts GROUP
Last Datalog update: 2023-12-05 10:44:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK HOUSE CONSTRUCTION LIMITED
Is this data useful to you?
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.

Company Officers of YORK HOUSE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM GRICE
Company Secretary 2001-05-01
ROBERT ANDREW BRUCE
Director 2001-05-01
JAMES WILLIAM GRICE
Director 1997-04-24
STEPHEN WILLIAM HALL
Director 2005-01-01
MARTIN HAGUE JOBBINGS
Director 2008-04-16
FRANK KOFLER
Director 2001-05-01
ARTHUR RICHARDSON
Director 2005-01-01
SIMON ROBERT SMITH
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA GRICE
Company Secretary 1997-06-10 2001-05-01
CARL DAREN CADDICK
Director 1997-04-24 1998-03-20
MICHAEL COATES
Director 1997-04-24 1998-03-20
JAMES WILLIAM GRICE
Company Secretary 1997-04-24 1997-06-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-04-24 1997-04-24
COMPANY DIRECTORS LIMITED
Nominated Director 1997-04-24 1997-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM GRICE CASTLEVALE INVESTMENTS LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Active
JAMES WILLIAM GRICE HAMBLETON STEEL (SOUTH) LIMITED Company Secretary 2006-08-02 CURRENT 2006-06-23 Active
JAMES WILLIAM GRICE HERONBURN LIMITED Company Secretary 2004-06-10 CURRENT 2004-04-22 Active - Proposal to Strike off
JAMES WILLIAM GRICE YHC DEVELOPMENTS LIMITED Company Secretary 2001-10-31 CURRENT 2001-05-31 Liquidation
ROBERT ANDREW BRUCE GMI CONSTRUCTION GROUP PLC Director 2013-10-01 CURRENT 1986-02-12 Active
ROBERT ANDREW BRUCE RA BRUCE CONSTRUCTION CONSULTANCY LIMITED Director 2011-07-27 CURRENT 2011-07-27 Dissolved 2017-01-03
ROBERT ANDREW BRUCE YHC DEVELOPMENTS LIMITED Director 2001-10-31 CURRENT 2001-05-31 Liquidation
JAMES WILLIAM GRICE HAMBLETON STEEL GROUP LTD Director 2017-02-23 CURRENT 2017-02-23 Active
JAMES WILLIAM GRICE HERONELMS LIMITED Director 2008-10-07 CURRENT 2008-10-07 Active
JAMES WILLIAM GRICE CASTLEVALE INVESTMENTS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
JAMES WILLIAM GRICE HAMBLETON STEEL (SOUTH) LIMITED Director 2006-08-02 CURRENT 2006-06-23 Active
JAMES WILLIAM GRICE HERONBURN LIMITED Director 2004-06-10 CURRENT 2004-04-22 Active - Proposal to Strike off
JAMES WILLIAM GRICE HERONCLIFF LIMITED Director 2004-04-13 CURRENT 2004-02-19 Active - Proposal to Strike off
JAMES WILLIAM GRICE YHC DEVELOPMENTS LIMITED Director 2001-10-31 CURRENT 2001-05-31 Liquidation
JAMES WILLIAM GRICE HAMBLETON STRUCTURES LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active
JAMES WILLIAM GRICE HAMBLETON STEEL LIMITED Director 1995-10-16 CURRENT 1995-09-27 Active
MARTIN HAGUE JOBBINGS HAMBLETON STEEL LIMITED Director 2008-04-16 CURRENT 1995-09-27 Active
FRANK KOFLER CASTLEHOUSE CONSTRUCTION LTD Director 2012-10-16 CURRENT 2009-02-26 In Administration
SIMON ROBERT SMITH SWALE VALLEY CONSTRUCTION LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07Liquidation. Administration move to dissolve company
2023-06-12Administrator's progress report
2022-12-22Administrator's progress report
2022-11-10liquidation-in-administration-extension-of-period
2022-11-10liquidation-in-administration-extension-of-period
2022-08-22Appointment of an administrator
2022-08-222.12BAppointment of an administrator
2022-08-01AM16Notice of order removing administrator from office
2022-07-13AM16Notice of order removing administrator from office
2022-07-13AM11Notice of appointment of a replacement or additional administrator
2022-06-24AM10Administrator's progress report
2021-12-18Administrator's progress report
2021-12-18AM10Administrator's progress report
2021-10-22AM19liquidation-in-administration-extension-of-period
2021-06-24AM10Administrator's progress report
2020-12-19AM10Administrator's progress report
2020-07-02AM10Administrator's progress report
2020-01-06AM10Administrator's progress report
2019-10-30AM19liquidation-in-administration-extension-of-period
2019-07-15AM10Administrator's progress report
2019-01-17AM10Administrator's progress report
2018-12-04AM19liquidation-in-administration-extension-of-period
2018-07-11AM10Administrator's progress report
2018-01-05AM10Administrator's progress report
2017-11-22AM19liquidation-in-administration-extension-of-period
2016-12-202.24BAdministrator's progress report to 2016-10-04
2016-11-092.31BNotice of extension of period of Administration
2016-07-012.24BAdministrator's progress report to 2016-05-25
2015-12-072.24BAdministrator's progress report to 2015-11-25
2015-11-032.31BNotice of extension of period of Administration
2015-06-302.24BAdministrator's progress report to 2015-05-25
2015-01-022.24BAdministrator's progress report to 2014-11-25
2014-12-032.31BNotice of extension of period of Administration
2014-10-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2014
2014-10-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2013
2014-08-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/10/2013
2014-08-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2014
2014-07-012.24BAdministrator's progress report to 2014-05-25
2013-12-042.31BNotice of extension of period of Administration
2013-07-012.24BAdministrator's progress report to 2013-05-25
2013-01-022.24BAdministrator's progress report to 2012-11-25
2012-06-262.24BAdministrator's progress report to 2012-05-25
2012-05-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-11-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2011
2011-06-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2011
2011-01-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2010
2010-06-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2010
2009-12-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2009
2009-12-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-06-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2009
2009-02-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-02-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-01-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-12-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM GATHERLEY ROAD BROMPTON ON SWALE RICHMOND NORTH YORKSHIRE DL10 7JH
2008-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-12288aDIRECTOR APPOINTED MARTIN HAGUE JOBBINGS
2007-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-06363sRETURN MADE UP TO 24/04/07; CHANGE OF MEMBERS
2007-02-2188(2)RAD 14/12/06--------- £ SI 2500@1=2500 £ IC 50000/52500
2007-02-2188(2)RAD 14/12/06--------- £ SI 2500@1=2500 £ IC 52500/55000
2007-01-17RES12VARYING SHARE RIGHTS AND NAMES
2007-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02123NC INC ALREADY ADJUSTED 02/06/04
2004-06-21RES04£ NC 1000/200000 02/06
2004-06-2188(2)RAD 02/06/04--------- £ SI 49900@1=49900 £ IC 100/50000
2004-05-06363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-06-07363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-05-15288bSECRETARY RESIGNED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW SECRETARY APPOINTED
2001-05-08363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-04CERTNMCOMPANY NAME CHANGED HAMBLETON STEEL ERECTION LIMITED CERTIFICATE ISSUED ON 05/09/00
2000-05-16363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-12287REGISTERED OFFICE CHANGED ON 12/10/99 FROM: CHURCH VIEW INDUSTRIAL ESTATE UNIT 1/3 NORTHALLERTON NORTH YORKSHIRE DL6 2UP
1999-05-19363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to YORK HOUSE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-10-19
Meetings of Creditors2009-01-23
Appointment of Administrators2008-12-04
Fines / Sanctions
No fines or sanctions have been issued against YORK HOUSE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-12-18 Satisfied HSBC BANK PLC
DEBENTURE 1997-06-17 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of YORK HOUSE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK HOUSE CONSTRUCTION LIMITED
Trademarks
We have not found any records of YORK HOUSE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK HOUSE CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as YORK HOUSE CONSTRUCTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YORK HOUSE CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyYORK HOUSE CONSTRUCTION LIMITEDEvent Date2022-10-19
 
Initiating party Event TypeMeetings of Creditors
Defending partyYORK HOUSE CONSTRUCTION LIMITEDEvent Date2009-01-19
Notice is hereby given by R H Kelly and C G J King the Joint Administrators of the above named company, that a meeting of the creditors of the company will be held at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR on 04 February 2009 at 11.00 am . The meeting is an initial creditors meeting held pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Creditors are invited to attend the meeting. Any creditor unable to attend in person and wishing to be represented should complete a proxy form and return it to R H Kelly and C G J King at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR by the date of the meeting. To be able to vote at the meeting you must also provide details in writing of your claim to Tom Ross-Jones at the above address by 12.00 noon on the business day before the meeting. R H Kelly and C G J King , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyYORK HOUSE CONSTRUCTION LIMITEDEvent Date2008-11-26
In the High Court of Justice, Chancery Division Leeds District Registry case number 1862 Robert Hunter Kelly and Charles Graham John King (IP Nos 8582 and 8985 ), both of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORK HOUSE CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORK HOUSE CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.