Dissolved 2018-06-08
Company Information for YORKAN LIMITED
BLACKPOOL, LANCASHIRE, FY1,
|
Company Registration Number
05820019
Private Limited Company
Dissolved Dissolved 2018-06-08 |
Company Name | |
---|---|
YORKAN LIMITED | |
Legal Registered Office | |
BLACKPOOL LANCASHIRE | |
Company Number | 05820019 | |
---|---|---|
Date formed | 2006-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2018-06-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 13:29:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YORKAN COMPANY LIMITED | Dissolved | Company formed on the 1991-08-22 | ||
YORKAN INVESTMENT GROUP CORP. | British Columbia | Active | Company formed on the 2015-09-18 | |
YORKANGLE LIMITED | 7 ALDBURGH MEWS MARYLEBONE LANE LONDON W1U 1BT | Active | Company formed on the 1990-07-09 | |
YORKANIS AND WHITE INCORPORATED | New Jersey | Unknown | ||
YORKANIS LAND SURVEYING INCORPORATED | New Jersey | Unknown | ||
YORKANIS SERVICES CORPORATION | New Jersey | Unknown | ||
YORKANSAS PROPERTIES, LLC | 252 Lower Southfork Rd Cody WY 82414 | Active | Company formed on the 2011-07-14 | |
YORKANVILLE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DONNA REED |
||
ANDREW CHRISTOPHER TASSINARI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAYSTREAM SECRETARIAL LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 10 MARSDEN STREET CHESTERFIELD DERBYSHIRE S40 1JY | |
LATEST SOC | 22/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/05/13 FULL LIST | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER TASSINARI / 17/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DONNA REED / 17/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DONNA REED / 11/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER TASSINARI / 11/02/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/05/06--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: MANSION HOUSE, MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-05-18 |
Appointment of Liquidators | 2013-02-01 |
Petitions to Wind Up (Companies) | 2012-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
|
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 YORKAN LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as YORKAN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | YORKAN LTD | Event Date | 2013-01-25 |
R M Hilton , Liquidator , Adcroft Hilton (Chesterfield) Ltd , 10 Marsden Street, Chesterfield, Derbyshire S40 1JY , email: james.annerson@adcrofthilton.co.uk , telephone: 01246 201 293 . : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | YORKAN LIMITED | Event Date | 2012-08-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 6712 A Petition to wind up the above-named Company, Registration Number 05820019, of Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, principal trading address at 99 Nether Vell-Mead, Church Crookham, Fleet, Hampshire, GU52 0ZG , presented on 28 August 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 12 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1626759/37/Z.) : | |||
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. |