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

YORKSHIRE COAST COMMERCIALS LIMITED

BRIDGE STREET, DRIFFIELD, YO25,
Company Registration Number
03488921
Private Limited Company
Dissolved

Dissolved 2017-08-05

Company Overview

About Yorkshire Coast Commercials Ltd
YORKSHIRE COAST COMMERCIALS LIMITED was founded on 1998-01-06 and had its registered office in Bridge Street. The company was dissolved on the 2017-08-05 and is no longer trading or active.

Key Data
Company Name
YORKSHIRE COAST COMMERCIALS LIMITED
 
Legal Registered Office
BRIDGE STREET
DRIFFIELD
 
Filing Information
Company Number 03488921
Date formed 1998-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2017-08-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 11:46:10
Primary Source:Companies House
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 YORKSHIRE COAST COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
NEIL BROWN
Company Secretary 1998-01-06
NEIL BROWN
Director 1998-01-06
WAYNE PAUL MILLER
Director 1999-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP STEPHENSON
Director 1998-01-06 1999-09-23
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1998-01-06 1998-01-06
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1998-01-06 1998-01-06

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
2017-08-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2016 FROM MACLAREN HOUSE SKERNE ROAD DRIFFIELD EAST YORKSHIRE YO25 6PN ENGLAND
2016-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016
2016-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2015
2016-06-084.20STATEMENT OF AFFAIRS/4.19
2015-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034889210007
2014-03-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST RIDING OF YORKSHIRE YO16 4LZ
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-28AR0120/12/13 FULL LIST
2013-09-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034889210007
2013-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-03AR0120/12/12 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2011-12-21AR0120/12/11 FULL LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2010-12-21AR0120/12/10 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-23AR0120/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PAUL MILLER / 20/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BROWN / 20/12/2009
2009-11-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM BELGRAVE HOUSE, 15 BELGRAVE CRESCENT, SCARBOROUGH NORTH YORKSHIRE YO11 1UB
2009-01-05363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-28AA31/01/08 TOTAL EXEMPTION FULL
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-09363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-10363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-26363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-05-09ELRESS252 DISP LAYING ACC 28/03/01
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-25363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-07-19363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-10-01288bDIRECTOR RESIGNED
1999-10-01288aNEW DIRECTOR APPOINTED
1999-10-0188(2)RAD 23/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-06-23395PARTICULARS OF MORTGAGE/CHARGE
1999-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-09363sRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1998-07-21287REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX
1998-02-26288bDIRECTOR RESIGNED
1998-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-26287REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 372 OLD STREET LONDON EC1V 9LT
1998-02-26288bSECRETARY RESIGNED
1998-02-26288aNEW DIRECTOR APPOINTED
1998-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE COAST COMMERCIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-09
Resolutions for Winding-up2014-03-13
Appointment of Liquidators2014-03-13
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE COAST COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-01 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2005-08-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-19 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2002-10-15 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2002-04-01 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-03-30 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1999-06-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

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 COAST COMMERCIALS LIMITED

Intangible Assets
Patents
We have not found any records of YORKSHIRE COAST COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE COAST COMMERCIALS LIMITED
Trademarks
We have not found any records of YORKSHIRE COAST COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE COAST COMMERCIALS 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 (45200 - Maintenance and repair of motor vehicles) as YORKSHIRE COAST COMMERCIALS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE COAST COMMERCIALS 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 TypeFinal Meetings
Defending partyYORKSHIRE COAST COMMERCIALS LIMITEDEvent Date2017-02-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA, on 18 April 2017 at 10.30 am and 10.45 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols , The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA . T: 01377 257788, Office holder numbers: 9591 and 8367 . Date of appointment: 5 March 2014 by members 18 March 2014 by creditors
 
Initiating party Event TypeAppointment of Liquidators
Defending partyYORKSHIRE COAST COMMERCIALS LIMITEDEvent Date2014-03-05
Liquidator's Name and Address: John William Butler and Liquidator's Name and Address: Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyYORKSHIRE COAST COMMERCIALS LIMITEDEvent Date
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN , on 5 March 2014 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. W Miller , Office holder capacity: Chairman : Dated – 5 March 2014 Liquidators’ Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN . Contact number: 01377 257788 : Office Holder Numbers: 8367 and 9591
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE COAST COMMERCIALS 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 YORKSHIRE COAST COMMERCIALS 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.
    Other companies at postcode YO25

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1