YORKSHIRE BUSINESS EQUIPMENT LIMITED

YORKSHIRE BUSINESS EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameYORKSHIRE BUSINESS EQUIPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02024649
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of YORKSHIRE BUSINESS EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCO OFFICE FURNITURE LIMITEDJun 03, 1986Jun 03, 1986

    What are the latest accounts for YORKSHIRE BUSINESS EQUIPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2020

    What are the latest filings for YORKSHIRE BUSINESS EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 29, 2021 to Dec 28, 2021

    1 pagesAA01

    Confirmation statement made on Nov 07, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Nov 07, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 29, 2019

    7 pagesAA

    Previous accounting period shortened from Dec 30, 2019 to Dec 29, 2019

    1 pagesAA01

    Confirmation statement made on Nov 07, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    7 pagesAA

    Confirmation statement made on Nov 07, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Nov 07, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 30, 2017

    7 pagesAA

    Confirmation statement made on Nov 07, 2017 with updates

    5 pagesCS01

    Change of details for Complete Office (Uk) Holdings Limited as a person with significant control on Dec 13, 2016

    2 pagesPSC05

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 30, 2015

    6 pagesAA

    Annual return made up to Nov 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 30,700
    SH01

    Accounts for a small company made up to Dec 30, 2014

    6 pagesAA

    Director's details changed for Mr Richard Coulson on Jun 05, 2015

    2 pagesCH01

    Accounts for a small company made up to Dec 30, 2013

    6 pagesAA

    Annual return made up to Nov 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 30,700
    SH01
    capitalNov 13, 2014

    Statement of capital on Nov 13, 2014

    • Capital: GBP 30,700
    SH01

    Who are the officers of YORKSHIRE BUSINESS EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Susan Maria
    Northfield Avenue
    South Kirkby
    WF9 3TG Pontefract
    33
    West Yorkshire
    United Kingdom
    Secretary
    Northfield Avenue
    South Kirkby
    WF9 3TG Pontefract
    33
    West Yorkshire
    United Kingdom
    172999500001
    COULSON, Richard
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    United KingdomBritish66146390009
    COOK, Geoffrey
    16 Leadbeater Drive
    S12 2WA Sheffield
    South Yorkshire
    Secretary
    16 Leadbeater Drive
    S12 2WA Sheffield
    South Yorkshire
    British4000120001
    COULSON, Richard
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Secretary
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    167456010001
    ALLEN, Philip
    32 Sheffield Road
    Anston
    S25 5DT Sheffield
    South Yorkshire
    Director
    32 Sheffield Road
    Anston
    S25 5DT Sheffield
    South Yorkshire
    EnglandBritish4000130001
    BLEYTHING, Brian
    2 Ashwood Close
    Branton
    DN3 3UB Doncaster
    South Yorkshire
    Director
    2 Ashwood Close
    Branton
    DN3 3UB Doncaster
    South Yorkshire
    EnglandBritish101932190001
    COOK, Geoffrey
    16 Leadbeater Drive
    S12 2WA Sheffield
    South Yorkshire
    Director
    16 Leadbeater Drive
    S12 2WA Sheffield
    South Yorkshire
    United KingdomBritish4000120001
    HOLMES, Anthony David
    12 The Grange
    Woolley Grange
    S75 5QP Barnsley
    South Yorkshire
    Director
    12 The Grange
    Woolley Grange
    S75 5QP Barnsley
    South Yorkshire
    United KingdomBritish66674380004
    HUNT, Antony Mark
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    EnglandBritish66151320003
    O'BRIEN, Timothy Edward
    28 Thorncliffe Close
    Swallownest
    S26 4SY Sheffield
    Director
    28 Thorncliffe Close
    Swallownest
    S26 4SY Sheffield
    United KingdomBritish49227230003

    Who are the persons with significant control of YORKSHIRE BUSINESS EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Complete Business Solutions Group Holdings Limited
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Silkwood Park
    WF5 9TQ Wakefield
    Daughters Court
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03850154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does YORKSHIRE BUSINESS EQUIPMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Mar 08, 2013Registration of a charge (MG01)
    • Nov 01, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 31, 2012Registration of a charge (MG01)
    • Nov 01, 2017Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 29, 2010Registration of a charge (MG01)
    • Dec 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Close Brothers Limited
    Transactions
    • Jun 26, 1993Registration of a charge (395)
    • Oct 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 04, 1991Registration of a charge
    • Sep 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 1989Registration of a charge
    • Dec 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • British Coal Enterprises Limited
    Transactions
    • Jan 29, 1987Registration of a charge

    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