YORKSHIRE BUSINESS EQUIPMENT LIMITED
Overview
| Company Name | YORKSHIRE BUSINESS EQUIPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02024649 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YORKSHIRE BUSINESS EQUIPMENT LIMITED?
- Printing n.e.c. (18129) / Manufacturing
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is YORKSHIRE BUSINESS EQUIPMENT LIMITED located?
| Registered Office Address | Daughters Court Silkwood Park WF5 9TQ Wakefield West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YORKSHIRE BUSINESS EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALCO OFFICE FURNITURE LIMITED | Jun 03, 1986 | Jun 03, 1986 |
What are the latest accounts for YORKSHIRE BUSINESS EQUIPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 29, 2020 |
What are the latest filings for YORKSHIRE BUSINESS EQUIPMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Previous accounting period shortened from Dec 29, 2021 to Dec 28, 2021 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 07, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 07, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2020 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 7 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 07, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 07, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 07, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 30, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 07, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Complete Office (Uk) Holdings Limited as a person with significant control on Dec 13, 2016 | 2 pages | PSC05 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Dec 30, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 30, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 30, 2014 | 6 pages | AA | ||||||||||||||
Director's details changed for Mr Richard Coulson on Jun 05, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 30, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of YORKSHIRE BUSINESS EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, Susan Maria | Secretary | Northfield Avenue South Kirkby WF9 3TG Pontefract 33 West Yorkshire United Kingdom | 172999500001 | |||||||
| COULSON, Richard | Director | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire United Kingdom | United Kingdom | British | 66146390009 | |||||
| COOK, Geoffrey | Secretary | 16 Leadbeater Drive S12 2WA Sheffield South Yorkshire | British | 4000120001 | ||||||
| COULSON, Richard | Secretary | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire United Kingdom | 167456010001 | |||||||
| ALLEN, Philip | Director | 32 Sheffield Road Anston S25 5DT Sheffield South Yorkshire | England | British | 4000130001 | |||||
| BLEYTHING, Brian | Director | 2 Ashwood Close Branton DN3 3UB Doncaster South Yorkshire | England | British | 101932190001 | |||||
| COOK, Geoffrey | Director | 16 Leadbeater Drive S12 2WA Sheffield South Yorkshire | United Kingdom | British | 4000120001 | |||||
| HOLMES, Anthony David | Director | 12 The Grange Woolley Grange S75 5QP Barnsley South Yorkshire | United Kingdom | British | 66674380004 | |||||
| HUNT, Antony Mark | Director | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire United Kingdom | England | British | 66151320003 | |||||
| O'BRIEN, Timothy Edward | Director | 28 Thorncliffe Close Swallownest S26 4SY Sheffield | United Kingdom | British | 49227230003 |
Who are the persons with significant control of YORKSHIRE BUSINESS EQUIPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Complete Business Solutions Group Holdings Limited | Apr 06, 2016 | Silkwood Park WF5 9TQ Wakefield Daughters Court West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does YORKSHIRE BUSINESS EQUIPMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession and charge | Created On Feb 21, 2013 Delivered On Mar 08, 2013 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and fixed and floating charge | Created On Mar 16, 2012 Delivered On Mar 31, 2012 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Sep 28, 2010 Delivered On Sep 29, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Jun 18, 1993 Delivered On Jun 26, 1993 | Satisfied | Amount secured £15540 due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All its right, title and interest in and to all sums payable. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 31, 1991 Delivered On Jun 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 22 wentworth way dinnington rotherham sou th yorkshire fixed charge over all movable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 09, 1989 Delivered On Feb 16, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Secured debenture | Created On Jan 21, 1987 Delivered On Jan 29, 1987 | Satisfied | Amount secured £35,000 all monies due or to become due from the company to the chargee | |
Short particulars By way of legal mortgage all f/h & l/h property of the company including 2 mangham road rotherham, south yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0