Dissolved 2017-05-24
Company Information for YORKSHIRE CLEANING SUPPLIES LTD
PRESTON FARM INDUSTRIAL ESTATE, STOCKTON-ON-TEES, TS18,
|
Company Registration Number
07967806
Private Limited Company
Dissolved Dissolved 2017-05-24 |
Company Name | |
---|---|
YORKSHIRE CLEANING SUPPLIES LTD | |
Legal Registered Office | |
PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES | |
Company Number | 07967806 | |
---|---|---|
Date formed | 2012-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-30 11:46:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CLIVE JAMES WILKINSON |
||
ELIZABETH RUTH WILKINSON |
||
HANNAH RUTH WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BONNIE MARIE BURTON |
Director | ||
CHRISTIAN PAUL BURTON |
Director | ||
GRAHAM NICHOLAS EARNSHAW |
Director | ||
SHARON SMITH |
Director | ||
BONNIE MARIE BURTON |
Director | ||
CHRISTIAN PAUL BURTON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM UNIT 7 EASTON WAY CATTERICK RICHMOND NORTH YORKSHIRE DL94GA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH RUTH WILKINSON / 30/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH RUTH WILKINSON / 30/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES WILKINSON / 30/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONNIE BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BURTON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 69A THE VILLAGE STOCKTON ON THE FOREST YORK NORTH YORKSHIRE YO32 9UP ENGLAND | |
AP01 | DIRECTOR APPOINTED MISS HANNAH RUTH WILKINSON | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH RUTH WILKINSON | |
AP01 | DIRECTOR APPOINTED MR CLIVE JAMES WILKINSON | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2013 TO 31/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM EARNSHAW | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM UNIT 5 WESTHOUSE FARM WHELDRAKE LANE ELVINGTON YORK YO41 4AZ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR GRAHAM NICK EARNSHAW | |
AP01 | DIRECTOR APPOINTED MRS BONNIE MARIE BURTON | |
AR01 | 28/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON SMITH | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN PAUL BURTON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM YORK HUB PETER LANE YORK YO1 8SU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM YORK HUB PETER LANE YORK YO1 8SU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 7 SEGRAVE WALK ACOMB YORK NORTH YORKSHIRE YO26 4UD ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONNIE BURTON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 69A THE VILLAGE STOCKTON ON THE FOREST YORK NORTH YORKSHIRE YO32 9UP ENGLAND | |
AP01 | DIRECTOR APPOINTED MISS SHARON SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BURTON | |
AP01 | DIRECTOR APPOINTED MRS BONNIE MARIE BURTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PAUL BURTON / 02/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-12-21 |
Appointment of Liquidators | 2015-12-14 |
Resolutions for Winding-up | 2015-12-14 |
Meetings of Creditors | 2015-11-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.27 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 81222 - Specialised cleaning services
Creditors Due After One Year | 2012-02-28 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-02-28 | £ 14,228 |
Provisions For Liabilities Charges | 2012-02-28 | £ 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 CLEANING SUPPLIES LTD
Called Up Share Capital | 2012-02-28 | £ 2 |
---|---|---|
Current Assets | 2012-02-28 | £ 2,509 |
Debtors | 2012-02-28 | £ 2,509 |
Fixed Assets | 2012-02-28 | £ 1,871 |
Shareholder Funds | 2012-02-28 | £ 9,848 |
Tangible Fixed Assets | 2012-02-28 | £ 1,871 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81222 - Specialised cleaning services) as YORKSHIRE CLEANING SUPPLIES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | YORKSHIRE CLEANING SUPPLIES LTD | Event Date | 2015-12-09 |
Martyn James Pullin and David Antony Willis of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX : Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC on 01642 608 588. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | YORKSHIRE CLEANING SUPPLIES LTD | Event Date | 2015-12-09 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 9 December 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Martyn J Pullin and David A Willis be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 9 December 2015, the appointment of Martyn J Pullin and David A Willis as Joint Liquidators was confirmed. Office Holder Details: Martyn James Pullin and David Antony Willis (IP numbers 15530 and 9180 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Date of Appointment: 9 December 2015 . Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC on 01642 608 588. Clive Wilkinson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | YORKSHIRE CLEANING SUPPLIES LTD | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX on 9 December 2015 , at 1.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX by no later than 12:00 on the business day preceding the date of the meeting. 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. A list of the names and addresses of the company's creditors will be available free of charge at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Bhuvnesh Majupuria at the offices of BWC on 01642 608 588. Clive Wilkinson , 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. |