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

YORKSHIRE QUARRIES LIMITED

LONDON, EC2M,
Company Registration Number
02904441
Private Limited Company
Dissolved

Dissolved 2014-11-29

Company Overview

About Yorkshire Quarries Ltd
YORKSHIRE QUARRIES LIMITED was founded on 1994-03-03 and had its registered office in London. The company was dissolved on the 2014-11-29 and is no longer trading or active.

Key Data
Company Name
YORKSHIRE QUARRIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02904441
Date formed 1994-03-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-07-27
Date Dissolved 2014-11-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-19 11:29:15
Primary Source:Companies House
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 QUARRIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MELVILLE SMITH
Director 2010-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MATTHEW LUND JUNIOR
Company Secretary 1996-10-16 2010-10-21
JORDAN ELLISON LUND
Director 2004-09-27 2010-10-21
JOHN MATTHEW LUND JUNIOR
Director 1994-03-03 2010-10-21
JOHN ELLISON LUND
Director 1995-06-05 2004-09-27
AMY LUND
Company Secretary 1994-03-03 1996-10-20
ANTHONY SMITH
Director 1996-04-26 1996-10-10
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1994-03-03 1994-03-03
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1994-03-03 1994-03-03

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
2014-11-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD
2013-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2013
2012-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2012
2012-07-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011
2012-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2011
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM LLOYD BERKELEY PLACE PEBBLE LANE AYLESBURY BUCKINGHAMSHIRE HP20 2JH UNITED KINGDOM
2010-11-254.20STATEMENT OF AFFAIRS/4.19
2010-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-10-21AP01DIRECTOR APPOINTED MR ANTHONY MELVILLE SMITH
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUND JUNIOR
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN LUND
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN LUND JUNIOR
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM PROSPECT COURT 2 COURTHOUSE STREET OTLEY WEST YORKSHIRE LS21 1AQ
2010-07-27GAZ1FIRST GAZETTE
2010-03-15LATEST SOC15/03/10 STATEMENT OF CAPITAL;GBP 2
2010-03-15AR0103/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JORDAN ELLISON LUND / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW LUND JUNIOR / 15/03/2010
2009-04-23AA27/07/08 TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-05-27AA27/07/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/06
2007-03-15363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/05
2006-03-10363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-04-05363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-10-14288bDIRECTOR RESIGNED
2004-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-10363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/03
2003-03-09363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/02
2002-03-07363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/01
2001-10-28287REGISTERED OFFICE CHANGED ON 28/10/01 FROM: MOORFIELD CHAMBERS 2 MOORFIELD CRESCENT, YEADON LEEDS WEST YORKSHIRE LS19 7EA
2001-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-02363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/00
2000-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 03/03/00; NO CHANGE OF MEMBERS
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/99
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: PROSPECT HOUSE 62 TONG STREET BRADFORD WEST YORKSHIRE BD4 9LY
1999-09-14AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/98
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/98
1999-05-07363sRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
1998-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/97
1998-02-26363sRETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS
1997-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-25363sRETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
1411 - Quarrying of stone for construction



Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE QUARRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-07
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against YORKSHIRE QUARRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-23 Outstanding DAVENHAM TRUST PLC
LEGAL CHARGE 2004-10-09 Outstanding DAVENHAM TRUST PLC
LEGAL CHARGE 1995-06-13 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of YORKSHIRE QUARRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE QUARRIES LIMITED
Trademarks
We have not found any records of YORKSHIRE QUARRIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE NORTH PARK (BRADFORD) LIMITED 2007-12-07 Outstanding

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

Income
Government Income
We have not found government income sources for YORKSHIRE QUARRIES 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 (1411 - Quarrying of stone for construction) as YORKSHIRE QUARRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE QUARRIES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyYORKSHIRE QUARRIES LIMITEDEvent Date2014-06-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of Members and Creditors of the above named company will be held at CMB Partners (UK) Limited, Third Floor, 37 Sun Street, London, EC2M 2PL on 22 August 2014 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners (UK) Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 22 November 2010. Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners (UK) LLP, 37 Sun Street, London, EC2M 2PL For further details contact: Philip Lawrence, Email: pl@cmbpartnersllp.co.uk, Tel: 020 7377 4370. Lane Bednash , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyYORKSHIRE QUARRIES LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORKSHIRE QUARRIES 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 QUARRIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1