Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE INVESTMENT CONSULTANTS LIMITED
Company Information for

YORKSHIRE INVESTMENT CONSULTANTS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02066471
Private Limited Company
Liquidation

Company Overview

About Yorkshire Investment Consultants Ltd
YORKSHIRE INVESTMENT CONSULTANTS LIMITED was founded on 1986-10-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Yorkshire Investment Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
YORKSHIRE INVESTMENT CONSULTANTS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4N
 
Filing Information
Company Number 02066471
Company ID Number 02066471
Date formed 1986-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 05:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE INVESTMENT CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.

Company Officers of YORKSHIRE INVESTMENT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-10-31
WADHAM ST. JOHN DOWNING
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT PORTEOUS
Director 2015-05-07 2017-02-28
JACQUELINE ANNE GREGORY
Company Secretary 2015-05-07 2016-10-31
ROBERT ALAN DEVEY
Director 2015-05-07 2016-07-29
PAUL VERNON WRIGHT
Director 2015-05-07 2016-06-30
MARTIN WILLIAM BELLAMY
Company Secretary 2012-11-22 2015-05-07
GORDON MARK FLOWER
Director 2009-04-09 2015-05-07
STEPHEN PAUL HAINES
Director 2014-09-19 2015-05-07
GAIUS TREFOR GRIFFITH JONES
Director 2014-04-04 2015-05-07
STEVEN RICHARD MIDGLEY
Director 2014-04-04 2015-05-07
JONATHAN CHARLES POLIN
Director 2014-04-04 2015-05-07
ALFIO TAGLIABUE
Director 2014-04-04 2015-05-07
CHAY MUNRO FOX
Director 2014-04-04 2014-09-19
ANDREW STEPHEN JACOBS
Director 2014-04-04 2014-09-19
LYNN ROSE COLEMAN
Director 2009-12-23 2014-08-25
PHILLIP GORDON BRADSHAW
Director 1992-03-31 2014-04-04
MICHAEL ADRIAN BUSSEY
Director 2011-03-04 2014-04-04
MILES MARIUS CRESSWELL-TURNER
Director 2011-03-04 2013-05-03
SARAH NICHOLS
Company Secretary 2010-12-03 2012-10-31
SARAH ELIZABETH NICHOLS
Director 2009-04-09 2012-10-31
KATHLEEN FRANCIS MULLORD
Director 2011-03-04 2011-07-28
DOMINIC FRANCIS COONEY
Director 2009-04-09 2011-03-04
PETER FRANCIS JONES
Director 1993-02-24 2010-12-03
NATASHA VALERIE PEACOCK
Company Secretary 2008-08-29 2010-11-21
ANDREW CHAPMAN
Director 2008-08-27 2009-12-23
GARETH MATTHEW SAWYER
Director 2008-08-18 2009-12-23
NATASHA VALERIE PEACOCK
Director 2008-08-29 2009-04-09
CAROL ANN JOHNSTON
Company Secretary 1999-09-30 2008-08-29
PAUL SUMMERELL
Director 2004-03-01 2008-07-11
ANDREW HOGG
Director 1999-02-08 2008-03-28
HUGH HERON
Director 1992-03-31 2006-12-22
CAROL ANN JOHNSTON
Director 1991-12-01 2002-04-17
HUGH HERON
Company Secretary 1992-03-31 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WADHAM ST. JOHN DOWNING ROWAN & COMPANY CAPITAL MANAGEMENT LTD Director 2017-02-21 CURRENT 1987-12-02 Liquidation
WADHAM ST. JOHN DOWNING POWER-OFF LIMITED Director 2017-02-21 CURRENT 2003-10-02 Liquidation
WADHAM ST. JOHN DOWNING MANOR FINANCIAL MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1987-05-27 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING MANOR MANAGEMENT SERVICES LIMITED Director 2017-02-21 CURRENT 1976-09-03 Dissolved 2018-07-19
WADHAM ST. JOHN DOWNING GUILDHALL INVESTMENT MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1990-12-11 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HCS PENSIONS MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1978-09-26 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING INDEPENDENT FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-02-21 CURRENT 1999-08-16 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HANSONS FINANCIAL PLANNING LIMITED Director 2017-02-21 CURRENT 2000-11-24 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING PAL GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2007-02-01 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN ADMINISTRATION LIMITED Director 2017-02-21 CURRENT 2001-11-23 Liquidation
WADHAM ST. JOHN DOWNING SAGA INVESTMENT SERVICES LIMITED Director 2016-09-13 CURRENT 2014-11-12 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2016-07-29 CURRENT 1993-06-24 Active
WADHAM ST. JOHN DOWNING EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1999-12-24 Active
WADHAM ST. JOHN DOWNING YIG HOLDINGS LIMITED Director 2016-07-29 CURRENT 2005-09-29 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2010-10-29 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING EVELYN PARTNERS GROUP LIMITED Director 2016-07-29 CURRENT 2013-10-21 Active
WADHAM ST. JOHN DOWNING VIOLIN TOPCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN EQUITYCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN DEBTCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2013-11-29 Active
WADHAM ST. JOHN DOWNING BESTINVEST (CONSULTANTS) LIMITED Director 2016-07-29 CURRENT 1981-03-11 Active
WADHAM ST. JOHN DOWNING BESTINVEST (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 1997-05-08 Active
WADHAM ST. JOHN DOWNING DEVERILL BLACK & COMPANY LIMITED Director 2016-07-29 CURRENT 2001-02-12 Liquidation
WADHAM ST. JOHN DOWNING KING STREET TRUSTEES LIMITED Director 2016-05-27 CURRENT 2013-12-02 Liquidation
WADHAM ST. JOHN DOWNING TOWRY WEALTH ADVISERS LIMITED Director 2016-03-11 CURRENT 2011-07-01 Dissolved 2016-11-15
WADHAM ST. JOHN DOWNING PARAGON TRUSTEES LTD. Director 2016-03-11 CURRENT 1998-10-02 Active
WADHAM ST. JOHN DOWNING ASHCOURT HOLDINGS LIMITED Director 2016-03-11 CURRENT 2002-07-30 Active
WADHAM ST. JOHN DOWNING DS ASLAN MIDCO LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-03-11 CURRENT 1974-07-30 Liquidation
WADHAM ST. JOHN DOWNING TILNEY NOMINEES LIMITED Director 2016-03-11 CURRENT 1994-11-09 Active
WADHAM ST. JOHN DOWNING TOWRY EJ LIMITED Director 2016-03-11 CURRENT 1997-07-10 Liquidation
WADHAM ST. JOHN DOWNING TILNEY GROUP LIMITED Director 2016-03-11 CURRENT 1999-11-25 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2000-02-24 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY LIMITED Director 2016-03-11 CURRENT 2000-07-19 Liquidation
WADHAM ST. JOHN DOWNING UK WEALTH MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2002-05-14 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY SECURITY COMPANY LIMITED Director 2016-03-11 CURRENT 2006-03-30 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY GROUP LIMITED Director 2016-03-11 CURRENT 2009-12-18 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT INVESTMENT ADVISERS LIMITED Director 2016-03-11 CURRENT 1980-04-18 Liquidation
WADHAM ST. JOHN DOWNING BESTINVEST (BROKERS) LIMITED Director 2016-03-11 CURRENT 1986-07-16 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT NOMINEES LIMITED Director 2016-03-11 CURRENT 2000-01-28 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN LIMITED Director 2016-03-11 CURRENT 2005-03-30 Active
WADHAM ST. JOHN DOWNING FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2009-07-14 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-01-22 CURRENT 1998-12-30 Active
WADHAM ST. JOHN DOWNING TOWRY HOLDINGS LIMITED Director 2016-01-22 CURRENT 2003-05-21 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY FUND MANAGERS LIMITED Director 2016-01-22 CURRENT 2014-02-10 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2016-01-22 CURRENT 1984-03-13 Liquidation
WADHAM ST. JOHN DOWNING ST.CHRISTOPHERS FELLOWSHIP Director 2015-11-17 CURRENT 1936-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/06/2018:LIQ. CASE NO.1
2018-04-27PSC05PSC'S CHANGE OF PARTICULARS / TILNEY GROUP LIMITED / 27/01/2017
2018-04-27PSC05PSC'S CHANGE OF PARTICULARS / TILNEY BESTINVEST GROUP LIMITED / 07/12/2016
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2017 FROM C/O REHANA HASAN, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2017-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-30AD02SAIL ADDRESS CHANGED FROM: TOWRY, 17TH FLOOR, 6 NEW STREET SQUARE LONDON EC4A 3BF ENGLAND
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PORTEOUS
2017-02-23AP01DIRECTOR APPOINTED MR WADHAM ST.JOHN DOWNING
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O C/O JACQUI GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2016-11-02AP03SECRETARY APPOINTED MRS REHANA HASAN
2016-11-02TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2016-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2016-06-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-03-31AR0131/03/16 FULL LIST
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O JACQUELINE GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2015-12-31AUDAUDITOR'S RESIGNATION
2015-09-30AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TR
2015-06-22RES01ADOPT ARTICLES 10/06/2015
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAINES
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MIDGLEY
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FLOWER
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GAIUS JONES
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BELLAMY
2015-05-08AP03SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY
2015-05-08AP01DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS
2015-05-08AP01DIRECTOR APPOINTED MR PAUL VERNON WRIGHT
2015-05-08AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2015-05-08AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR CITY POINT 29 KING STREET LEEDS LS1 2HL ENGLAND
2015-05-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-24AR0131/03/15 FULL LIST
2015-01-05AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACOBS
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHAY FOX
2014-10-09AP01DIRECTOR APPOINTED MR STEPHEN PAUL HAINES
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNN COLEMAN
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM ROPERGATE HOUSE 43 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1JY
2014-06-23AD02SAIL ADDRESS CHANGED FROM: 8 LISBON SQUARE LEEDS LS1 4LY ENGLAND
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSSEY
2014-04-07AP01DIRECTOR APPOINTED MR GAIUS TREFOR GRIFFITH JONES
2014-04-07AP01DIRECTOR APPOINTED MR CHAY MUNRO FOX
2014-04-07AP01DIRECTOR APPOINTED MR ANDREW STEPHEN JACOBS
2014-04-07AP01DIRECTOR APPOINTED MR STEVEN MIDGLEY
2014-04-07AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2014-04-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BRADSHAW
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-04AR0131/03/14 FULL LIST
2014-04-04AD02SAIL ADDRESS CREATED
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MILES CRESSWELL-TURNER
2013-04-03AR0131/03/13 FULL LIST
2013-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-18SH0114/04/88 STATEMENT OF CAPITAL GBP 4998
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NICHOLS
2012-11-28AP03SECRETARY APPOINTED MR MARTIN WILLIAM BELLAMY
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY SARAH NICHOLS
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0131/03/12 FULL LIST
2012-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-20RES13CREATE 89610 ORD SHARES 03/01/2012
2012-01-20SH0105/01/12 STATEMENT OF CAPITAL GBP 94610
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MULLORD
2011-05-17AP01DIRECTOR APPOINTED MR MICHAEL ADRIAN BUSSEY
2011-05-17AP01DIRECTOR APPOINTED MISS KATHLEEN FRANCIS MULLORD
2011-05-17AP01DIRECTOR APPOINTED MR MILES MARIUS CRESSWELL-TURNER
2011-05-12AR0131/03/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC COONEY
2011-03-16RES12VARYING SHARE RIGHTS AND NAMES
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY NATASHA PEACOCK
2011-01-20AP03SECRETARY APPOINTED SARAH NICHOLS
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-03AR0131/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FRANCIS COONEY / 02/10/2009
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN
2010-03-15AP01DIRECTOR APPOINTED MRS LYNN ROSE COLEMAN
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SAWYER
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28288aDIRECTOR APPOINTED MISS SARAH ELIZABETH NICHOLS
2009-05-28288aDIRECTOR APPOINTED MR GORDON MARK FLOWER
2009-05-28288aDIRECTOR APPOINTED MR DOMINIC FRANCIS COONEY
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR NATASHA PEACOCK
2009-05-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-15288aDIRECTOR APPOINTED MR GARETH MATTHEW SAWYER
2008-09-04288aDIRECTOR APPOINTED MR ANDREW CHAPMAN
2008-09-01288aSECRETARY APPOINTED MISS NATASHA VALERIE PEACOCK
2008-09-01288aDIRECTOR APPOINTED MISS NATASHA VALERIE PEACOCK
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY CAROL JOHNSTON
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL SUMMERELL
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE INVESTMENT CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE INVESTMENT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2007-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF DEBTS BY WAY OF SECURITY 2007-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF DEBTS BY WAY OF SECURITY 2004-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-10-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE DEED 2001-02-28 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of YORKSHIRE INVESTMENT CONSULTANTS LIMITED registering or being granted any patents
Domain Names

YORKSHIRE INVESTMENT CONSULTANTS LIMITED owns 8 domain names.

yig.co.uk   townendswealth.co.uk   simplysipp.co.uk   simpplicity.co.uk   simpplysipp.co.uk   ukwealthmanagement.co.uk   yorkshiremoney.co.uk   wealthmanaged.co.uk  

Trademarks
We have not found any records of YORKSHIRE INVESTMENT CONSULTANTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER SHARES COWLING RAWNSLEY FINANCIAL SOLUTIONS LIMITED 2013-03-30 Outstanding

We have found 1 mortgage charges which are owed to YORKSHIRE INVESTMENT CONSULTANTS LIMITED

Income
Government Income
We have not found government income sources for YORKSHIRE INVESTMENT CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as YORKSHIRE INVESTMENT CONSULTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE INVESTMENT CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE INVESTMENT CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORKSHIRE INVESTMENT CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.