Liquidation
Company Information for YEADON MOTOR CO. LTD.
C/O BRACKENBURY CLARK & CO LIMITED, 26 YORK PLACE, LEEDS, LS1 2EY,
|
Company Registration Number
03722585
Private Limited Company
Liquidation |
Company Name | |
---|---|
YEADON MOTOR CO. LTD. | |
Legal Registered Office | |
C/O BRACKENBURY CLARK & CO LIMITED 26 YORK PLACE LEEDS LS1 2EY Other companies in LS1 | |
Company Number | 03722585 | |
---|---|---|
Company ID Number | 03722585 | |
Date formed | 1999-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2007 | |
Account next due | 31/01/2009 | |
Latest return | 01/03/2008 | |
Return next due | 29/03/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-13 15:59:20 |
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 |
---|---|---|
SIMON AXEL PHILLIPS |
||
ANTONY DOHERTY |
||
SIMON AXEL PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FRANK WOOLLEY |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARMAX (NORTHERN) LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-11 | Liquidation | |
SELECT COURT (FARSLEY) LIMITED | Director | 2009-03-06 | CURRENT | 2009-03-06 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2020-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-25 | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-25 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2018 | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-25 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-25 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-25 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-25 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-25 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-25 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-25 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2010:AMENDING FORM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2010 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 19/08/2009 from 28A kirk lane yeadon leeds west yorkshire LS19 7ET | |
363a | Return made up to 01/03/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 65 MILFORD PLACE YORKSHIRE LEEDS LS4 2BQ | |
CERTNM | COMPANY NAME CHANGED KIRKSTALL CAR WAREHOUSE CO. LTD. CERTIFICATE ISSUED ON 12/07/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/99--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2020-03-20 |
Proposal to Strike Off | 2003-02-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as YEADON MOTOR CO. LTD. are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | YEADON MOTOR CO. LIMITED | Event Date | 2020-03-20 |
YEADON MOTOR CO. LIMITED (Company Number 03722585 ) Registered office: c/o Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY Principal trading address: 28A Kirk Lane, Yeadon, Leeds LS19 7E… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | YEADON MOTOR CO. LTD. | Event Date | 2003-02-04 |
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. |