Dissolved
Dissolved 2017-08-05
Company Information for YORKSHIRE COAST COMMERCIALS LIMITED
BRIDGE STREET, DRIFFIELD, YO25,
|
Company Registration Number
03488921
Private Limited Company
Dissolved Dissolved 2017-08-05 |
Company Name | |
---|---|
YORKSHIRE COAST COMMERCIALS LIMITED | |
Legal Registered Office | |
BRIDGE STREET DRIFFIELD | |
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 |
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 |
---|---|---|
NEIL BROWN |
||
NEIL BROWN |
||
WAYNE PAUL MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP STEPHENSON |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM MACLAREN HOUSE SKERNE ROAD DRIFFIELD EAST YORKSHIRE YO25 6PN ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034889210007 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST RIDING OF YORKSHIRE YO16 4LZ | |
LATEST SOC | 28/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/12/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034889210007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 20/12/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PAUL MILLER / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BROWN / 20/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM BELGRAVE HOUSE, 15 BELGRAVE CRESCENT, SCARBOROUGH NORTH YORKSHIRE YO11 1UB | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 28/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/09/99--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 372 OLD STREET LONDON EC1V 9LT | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-09 |
Resolutions for Winding-up | 2014-03-13 |
Appointment of Liquidators | 2014-03-13 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE (OWN ACCOUNT) | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Satisfied | MIDLAND 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 YORKSHIRE COAST COMMERCIALS LIMITED
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | YORKSHIRE COAST COMMERCIALS LIMITED | Event Date | 2017-02-09 |
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 Type | Appointment of Liquidators | |
Defending party | YORKSHIRE COAST COMMERCIALS LIMITED | Event Date | 2014-03-05 |
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 Type | Resolutions for Winding-up | |
Defending party | YORKSHIRE COAST COMMERCIALS LIMITED | Event 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 | |||
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. |