Company Information for EAST YORKSHIRE BEEF LIMITED
C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
04390139
Private Limited Company
Liquidation |
Company Name | |
---|---|
EAST YORKSHIRE BEEF LIMITED | |
Legal Registered Office | |
C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Other companies in S60 | |
Company Number | 04390139 | |
---|---|---|
Company ID Number | 04390139 | |
Date formed | 2002-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-13 08:22:10 |
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 |
---|---|---|
NICK TAYLOR |
||
NICK TAYLOR |
||
JAMES RUSSELL VIGGARS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNA LOUISE BRAMHALL |
Company Secretary | ||
NOEL NATHAN JAMES COLLETT |
Director | ||
ALAN RICHARDSON |
Company Secretary | ||
ALAN RICHARDSON |
Director | ||
KEVIN PATRICK BOYD |
Director | ||
COLIN BRIAN CRAWSHAW |
Director | ||
LYNDA JANE SHERRATT |
Company Secretary | ||
LYNDA JANE SHERRATT |
Director | ||
ELIZABETH ANN BURTON |
Company Secretary | ||
ELIZABETH ANN BURTON |
Director | ||
WILLIAM FRANKLIN BURTON |
Director | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRAWSHAW GROUP PLC | Director | 2018-05-21 | CURRENT | 2003-05-07 | Liquidation | |
CRAWSHAW BUTCHERS LIMITED | Director | 2018-05-21 | CURRENT | 1989-06-30 | Liquidation | |
CRAWSHAW HOLDINGS LIMITED | Director | 2018-05-21 | CURRENT | 2006-12-11 | Active - Proposal to Strike off | |
CRAWSHAW GROUP PLC | Director | 2018-05-21 | CURRENT | 2003-05-07 | Liquidation | |
CRAWSHAW BUTCHERS LIMITED | Director | 2018-05-21 | CURRENT | 1989-06-30 | Liquidation | |
CRAWSHAW HOLDINGS LIMITED | Director | 2018-05-21 | CURRENT | 2006-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-10-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-29 | |
Voluntary liquidation Statement of receipts and payments to 2021-10-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-29 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL | |
AM01 | Appointment of an administrator | |
TM02 | Termination of appointment of Jenna Louise Bramhall on 2018-08-01 | |
AP03 | Appointment of Mr Nick Taylor as company secretary on 2018-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 28/01/18 | |
AP01 | DIRECTOR APPOINTED MR JAMES RUSSELL VIGGARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL NATHAN JAMES COLLETT | |
AP01 | DIRECTOR APPOINTED MR NICK TAYLOR | |
AP03 | Appointment of Mrs Jenna Louise Bramhall as company secretary on 2018-05-04 | |
TM02 | Termination of appointment of Alan Richardson on 2018-05-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/01/17 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK BOYD | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BRIAN CRAWSHAW | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
AP03 | Appointment of Mr Alan Richardson as company secretary on 2015-10-01 | |
AP01 | DIRECTOR APPOINTED MR ALAN RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA JANE SHERRATT | |
TM02 | Termination of appointment of Lynda Jane Sherratt on 2015-09-30 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN BRIAN CRAWSHAW | |
AP01 | DIRECTOR APPOINTED MR NOEL NATHAN JAMES COLLETT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM UNIT 16 BRADMARSH INDUSTRIAL ESTATE BOW BRIDGE CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BY ENGLAND | |
AP01 | DIRECTOR APPOINTED KEVIN PATRICK BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURTON | |
AA01 | CURRSHO FROM 31/03/2015 TO 31/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 8 MARKET PLACE POCKLINGTON EAST YORKSHIRE YO42 2QW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURTON | |
AP03 | SECRETARY APPOINTED LYNDA JANE SHERRATT | |
AP01 | DIRECTOR APPOINTED LYNDA JANE SHERRATT | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/03/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANKLIN BURTON / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN BURTON / 16/03/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.34 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47220 - Retail sale of meat and meat products in specialised stores
|
|
|
|
|
|
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 EAST YORKSHIRE BEEF LIMITED
The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as EAST YORKSHIRE BEEF LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EAST YORKSHIRE BEEF LIMITED | Event Date | 2022-04-01 |
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. |