Company Information for YORKSHIRE AUTOMOTIVE LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
06566328
Private Limited Company
Liquidation |
Company Name | |
---|---|
YORKSHIRE AUTOMOTIVE LIMITED | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in DE24 | |
Company Number | 06566328 | |
---|---|---|
Company ID Number | 06566328 | |
Date formed | 2008-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-04-30 | |
Account next due | 2015-01-31 | |
Latest return | 2014-04-15 | |
Return next due | 2017-04-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-11 03:22:03 |
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 | ||
---|---|---|---|---|
YORKSHIRE AUTOMOTIVE LTD | 21 CAMERON GROVE ECCLESHILL BRADFORD BD2 3DG | Active - Proposal to Strike off | Company formed on the 2018-12-14 | |
YORKSHIRE AUTOMOTIVE PROJECTS LTD | THE OLD DAIRY, HAGG BUSH FARM COMMON LANE HAMBLETON SELBY YO8 9JW | Active | Company formed on the 2021-10-16 |
Officer | Role | Date Appointed |
---|---|---|
DAVID DENTON |
||
RACHAEL DENTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNA HOLT |
Company Secretary | ||
LEIGHANN BATES |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL DENTON / 15/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM LIME HOUSE RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS | |
288a | DIRECTOR APPOINTED RACHAEL DENTON | |
288a | SECRETARY APPOINTED DAVID DENTON | |
288b | APPOINTMENT TERMINATED SECRETARY JOANNA HOLT | |
288b | APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-13 |
Resolutions for Winding-up | 2015-03-13 |
Meetings of Creditors | 2015-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
Creditors Due Within One Year | 2013-04-30 | £ 425,357 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 361,752 |
Creditors Due Within One Year | 2012-04-30 | £ 361,752 |
Creditors Due Within One Year | 2011-04-30 | £ 384,438 |
Provisions For Liabilities Charges | 2013-04-30 | £ 0 |
Provisions For Liabilities Charges | 2012-04-30 | £ 0 |
Creditors and other liabilities
|
|
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 AUTOMOTIVE LIMITED
Called Up Share Capital | 2013-04-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 0 |
Cash Bank In Hand | 2011-04-30 | £ 49,355 |
Current Assets | 2013-04-30 | £ 490,785 |
Current Assets | 2012-04-30 | £ 359,196 |
Current Assets | 2012-04-30 | £ 359,196 |
Current Assets | 2011-04-30 | £ 386,656 |
Debtors | 2013-04-30 | £ 319,543 |
Debtors | 2012-04-30 | £ 279,271 |
Debtors | 2012-04-30 | £ 279,271 |
Debtors | 2011-04-30 | £ 238,938 |
Shareholder Funds | 2013-04-30 | £ 66,152 |
Shareholder Funds | 2011-04-30 | £ 3,031 |
Stocks Inventory | 2013-04-30 | £ 171,242 |
Stocks Inventory | 2012-04-30 | £ 79,925 |
Stocks Inventory | 2012-04-30 | £ 79,925 |
Stocks Inventory | 2011-04-30 | £ 98,363 |
Tangible Fixed Assets | 2013-04-30 | £ 0 |
Tangible Fixed Assets | 2012-04-30 | £ 1,087 |
Tangible Fixed Assets | 2012-04-30 | £ 1,087 |
Tangible Fixed Assets | 2011-04-30 | £ 1,063 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as YORKSHIRE AUTOMOTIVE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | YORKSHIRE AUTOMOTIVE LIMITED | Event Date | 2015-03-04 |
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | YORKSHIRE AUTOMOTIVE LIMITED | Event Date | 2015-03-04 |
At a GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield, S1 1WF on 4 March 2015 at 10.45 am the following resolution were duly passed, the first as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481 ) & John Russell (IP Number 5544 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield, S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. 5. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033. Gareth David Rusling (IP number 9481) and John Russell (IP number 5544) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 4 March 2015. Further information about this case is available from Nicholas Hutton at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Rachael Denton Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | YORKSHIRE AUTOMOTIVE LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield S1 1WF on 4 March 2015 at 11:00 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Nicholas Hutton at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk . Rachael Denton , Director : | |||
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. |