Liquidation
Company Information for YORK MILLENNIUM WINDOWS CENTRE LIMITED
YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
|
Company Registration Number
06983872
Private Limited Company
Liquidation |
Company Name | |
---|---|
YORK MILLENNIUM WINDOWS CENTRE LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN Other companies in HG1 | |
Company Number | 06983872 | |
---|---|---|
Company ID Number | 06983872 | |
Date formed | 2009-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 16:40:13 |
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 |
---|---|---|
DIANNE RUTH VERITY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN HULL |
Director | ||
JONATHAN GREGORY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAMILY ASSURANCE STAFF PENSION SCHEME TRUSTEES LTD | Director | 2016-11-07 | CURRENT | 1971-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/19 FROM Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-07 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM Unit 3, Hudson Court York Business Park York North Yorkshire YO26 6RB England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN HULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/17 FROM Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE RUTH VERITY / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HULL / 01/08/2012 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-08-06 | |
ANNOTATION | Clarification | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREGORY | |
AA01 | PREVSHO FROM 31/08/2010 TO 31/07/2010 | |
AR01 | 06/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JONATHAN GREGORY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-02-13 |
Resolution | 2018-02-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED |
Provisions For Liabilities Charges | 2013-07-31 | £ 10,850 |
---|---|---|
Provisions For Liabilities Charges | 2012-07-31 | £ 6,250 |
Creditors and other liabilities
Called Up Share Capital | 2013-07-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 100 |
Cash Bank In Hand | 2013-07-31 | £ 18,765 |
Cash Bank In Hand | 2012-07-31 | £ 12,492 |
Current Assets | 2013-07-31 | £ 210,268 |
Current Assets | 2012-07-31 | £ 150,918 |
Debtors | 2013-07-31 | £ 174,782 |
Debtors | 2012-07-31 | £ 123,279 |
Fixed Assets | 2013-07-31 | £ 69,226 |
Fixed Assets | 2012-07-31 | £ 38,404 |
Shareholder Funds | 2013-07-31 | £ 44,120 |
Shareholder Funds | 2012-07-31 | £ 13,959 |
Stocks Inventory | 2013-07-31 | £ 16,721 |
Stocks Inventory | 2012-07-31 | £ 15,147 |
Tangible Fixed Assets | 2013-07-31 | £ 69,226 |
Tangible Fixed Assets | 2012-07-31 | £ 38,404 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as YORK MILLENNIUM WINDOWS CENTRE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | YORK MILLENNIUM WINDOWS CENTRE LIMITED | Event Date | 2018-02-13 |
Name of Company: YORK MILLENNIUM WINDOWS CENTRE LIMITED Company Number: 06983872 Nature of Business: Supply & Installation of Windows, Doors & Conservatories Registered office: Unit 11, Dale Street Mi… | |||
Initiating party | Event Type | Resolution | |
Defending party | YORK MILLENNIUM WINDOWS CENTRE LIMITED | Event Date | 2018-02-13 |
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. |