YORKSHIRE INVESTMENT CONSULTANTS LIMITED
Overview
| Company Name | YORKSHIRE INVESTMENT CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02066471 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of YORKSHIRE INVESTMENT CONSULTANTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is YORKSHIRE INVESTMENT CONSULTANTS LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YORKSHIRE INVESTMENT CONSULTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UPPERMINOR LIMITED | Oct 22, 1986 | Oct 22, 1986 |
What are the latest accounts for YORKSHIRE INVESTMENT CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for YORKSHIRE INVESTMENT CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2018 | 6 pages | LIQ03 | ||||||||||
Change of details for Tilney Group Limited as a person with significant control on Jan 27, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Tilney Bestinvest Group Limited as a person with significant control on Dec 07, 2016 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on Jul 18, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of John Robert Porteous as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wadham St.John Downing as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Vernon Wright as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF | 1 pages | AD03 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Mar 31, 2016 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of YORKSHIRE INVESTMENT CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASAN, Rehana | Secretary | Canada Square E14 5GL London 15 | 217676460001 | |||||||
| DOWNING, Wadham St. John | Director | Western Road RG12 1TL Bracknell Towry House England England | England | British | 203301710001 | |||||
| BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 England | 173986860001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197500790001 | |||||||
| HERON, Hugh | Secretary | 114 Carleton Road WF8 3NQ Pontefract West Yorkshire | British | 26428410003 | ||||||
| JOHNSTON, Carol Ann | Secretary | 9i Calles Las Palmeras Urb Vista Laguna 11312 Torreguadiaro Cadiz Spain | British | 52538020003 | ||||||
| NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire United Kingdom | British | 157100100001 | ||||||
| PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | 129803720001 | ||||||
| BRADSHAW, Phillip Gordon | Director | Springfield Farm Hardwick Road East Hardwick WF8 3DL Pontefract West Yorkshire | United Kingdom | British | 26428400002 | |||||
| BUSSEY, Michael Adrian | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | United Kingdom | British | 52554700003 | |||||
| CHAPMAN, Andrew | Director | Ask House 88 Leeds Road Bramhope LS16 9AN Leeds West Yorkshire | United Kingdom | British | 39777190002 | |||||
| COLEMAN, Lynn Rose | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | British | 149721950001 | |||||
| COONEY, Dominic Francis | Director | The Spinney WF2 6JN Wakefield 15 West Yorkshire United Kingdom | United Kingdom | British | 138563720001 | |||||
| CRESSWELL-TURNER, Miles Marius | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | England | British | 135272850001 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| FLOWER, Gordon Mark | Director | Sovereign Fold HG5 0WJ Knaresborough 4 North Yorkshire United Kingdom | England | British | 133025980001 | |||||
| FOX, Chay Munro | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | British | 172112550001 | |||||
| HAINES, Stephen Paul | Director | Queen Victoria Street EC4N 4TR London 60 England | England | British | 185462290001 | |||||
| HERON, Hugh | Director | 114 Carleton Road WF8 3NQ Pontefract West Yorkshire | England | British | 26428410003 | |||||
| HOGG, Andrew | Director | 1 Park House Mill Renton Close Bishop Monkton HG3 1BW Harrogate North Yorkshire | England | British | 63356910007 | |||||
| JACOBS, Andrew Stephen | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | British | 183659460001 | |||||
| JOHNSTON, Carol Ann | Director | Brindley House Valley Road Killamarsh S21 1JB Sheffield | British | 52538020002 | ||||||
| JONES, Gaius Trefor Griffith | Director | Queen Victoria Street EC4N 4TR London 60 England | England | British | 57884740001 | |||||
| JONES, Peter Francis | Director | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | United Kingdom | British | 33965180002 | |||||
| MIDGLEY, Steven Richard | Director | Queen Victoria Street EC4N 4TR London 60 England | England | British | 186658380001 | |||||
| MULLORD, Kathleen Francis | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | United Kingdom | South African | 160087800001 | |||||
| NICHOLS, Sarah Elizabeth | Director | 1 Home Farm Square Birstwith HG3 2WA Harrogate North Yorkshire | England | British | 93464600001 | |||||
| PEACOCK, Natasha Valerie | Director | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | England | British | 129803720001 | |||||
| POLIN, Jonathan Charles | Director | Queen Victoria Street EC4N 4TR London 60 England | Scotland | British | 97840060003 | |||||
| PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 166212270001 | |||||
| SAWYER, Gareth Matthew | Director | 5 Chelmsford Road HG1 5NA Harrogate | United Kingdom | British | 46468670003 | |||||
| SUMMERELL, Paul | Director | 11 Cricketers Fold Shadwell LS17 8WE Leeds West Yorkshire | British | 96162090001 | ||||||
| TAGLIABUE, Alfio | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | Italian | 76352220004 | |||||
| WRIGHT, Paul Vernon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 137936580001 |
Who are the persons with significant control of YORKSHIRE INVESTMENT CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tilney Bestinvest Group Limited | Apr 06, 2016 | 17th Floor 6 New Street Square, New Fetter Lane EC4A 3BF London Towry Group England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does YORKSHIRE INVESTMENT CONSULTANTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment of debts by way of security | Created On Mar 30, 2007 Delivered On Oct 19, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All future rights title and interest and benefits in the debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Mar 30, 2007 Delivered On Oct 16, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit and all the present and future rights titles and benefit of the company in the deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of debts by way of security | Created On Sep 29, 2004 Delivered On Oct 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or yorkshire investment group limited to the chargee on any account whatsoever | |
Short particulars First priority assignment all present and future rights,titles and interest in and benefits of the company in the debts,together with the benefit of any and all intermediary contracts or agency agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 02, 2002 Delivered On Oct 17, 2002 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Feb 28, 2001 Delivered On Mar 06, 2001 | 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
| ||||
Does YORKSHIRE INVESTMENT CONSULTANTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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