YORKSHIRE BUS HOLDINGS LIMITED

YORKSHIRE BUS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameYORKSHIRE BUS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02066896
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of YORKSHIRE BUS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is YORKSHIRE BUS HOLDINGS LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What were the previous names of YORKSHIRE BUS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALDAIRE HOLDINGS LIMITEDJan 16, 1987Jan 16, 1987
    SIMCO NO. 147 LIMITEDOct 23, 1986Oct 23, 1986

    What are the latest accounts for YORKSHIRE BUS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for YORKSHIRE BUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to May 03, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2012

    Statement of capital on May 09, 2012

    • Capital: GBP 2,085,645
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

    Termination of appointment of David Turner as a director

    1 pagesTM01

    Annual return made up to May 03, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Richard Anthony Bowler on May 05, 2011

    2 pagesCH01

    Director's details changed for Mr David Paul Turner on May 05, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 03, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    Who are the officers of YORKSHIRE BUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritishCompany Secretary161250030001
    LAUCHT, Robert Ian
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    Secretary
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    British13774020001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    BRITISH BUS (COMPANY SECRETARIES) LIMITED
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    Secretary
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    42985760001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    BritishCompany Director42058550001
    BOWLER, Richard Anthony
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritishCompany Director35116070001
    BOWLER, Richard Charles
    24 Rock Farm Lane
    Sandford On Thames
    OX4 4LY Oxford
    Director
    24 Rock Farm Lane
    Sandford On Thames
    OX4 4LY Oxford
    BritishDirector51739150003
    HODGSON, Kenneth
    The Grange Church Lane
    Elvington
    YO41 4HD York
    Director
    The Grange Church Lane
    Elvington
    YO41 4HD York
    United KingdomBritishCompany Director9946200002
    HOSKINS, Neil Terence
    45 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    West Yorkshire
    Director
    45 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    West Yorkshire
    BritishDirector14322510001
    HUNTER, Michael John
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    Director
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    BritishCompany Director1058260002
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritishCompany Director77984700001
    LAUCHT, Robert Ian
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    Director
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    United KingdomBritishCompany Director13774020001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritishChartered Accountant4971910001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritishCompany Director6874440001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    TURNER, David Paul
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritishChartered Secretary48937720001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Director
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    United KingdomBritishChartered Secretary48937720001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Director
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    EnglandBritishCompany Director67622780002
    WILLIAMS, Dawson Thomas
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    Director
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    BritishCompany Director2719600006

    Does YORKSHIRE BUS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 15, 1995
    Delivered On Jun 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the loan agreement,any interest rate agreement or any other grant or security under any of the security documents (as defined therein)
    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
    • The First National Bank of Bostonhe Beneficiaries (As Defined Therein)("the Agent") as Agent and Trustee for Each of T
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1991
    Delivered On Jul 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & premises k/a bus station st james st batley title no wyk 472700.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 02, 1991Registration of a charge
    • Mar 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1991
    Delivered On Jul 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land & buildings k/a 478 shaw rd rocpton oldham lancashire title no la 163829.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 02, 1991Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 1991
    Delivered On Apr 03, 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 land at portobello road, sandal wakefield & the proceeds of sale.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1991Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or caldaire north east limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land hereditaments and premises known as the bus station, high street, redcar.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or C.A. hartley & company limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land, hereditaments & premises situate on north side of wellgate rotherham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to the chargee on any account whatsoever.
    Short particulars
    Leasehold land hereditaments & premises known as the bus station, st james street, batley.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land hereditaments & premises known as the bus station dewsbury road, cleckheaton.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land, hereditaments & premises known as 4 woodland avenue, castleford, west yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to the chargee on any account whatsoever.
    Short particulars
    Leasehold land, hereditaments & premises known as the social club, back william street, lock lane, castleford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land, hereditaments & premises known as the sports & social club, 25 market street, wakefield, west yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land, hereditaments & premses situate on the south west side of swallow road, heckmondwike, west yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to the chargee on any account whatsoever.
    Short particulars
    Leasehold land hereditaments & premises known as the bus depot & office at mill street east, dewsbury, west yorkshire frreehold land hereditaments & premises lying on the north side of mill street east, dewsbury, west yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to th chargee on any account whatsoever.
    Short particulars
    Freehold land hereditaments & premises situate on or near flaxley road, selby, north yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land hereditaments & premises formerly known as 1 to 24 st annes streetcastleford & now comprising a carpark atst annes street castleford, west yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land, hereditaments & premises situate at wheldon road, castleford, west yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile compnay limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land hereditaments & premises known as the union street, bus station wakefield west yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land, hereditaments & premises situate at savile street, wakefield, west yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or west riding automobile company limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land, hereditaments and premises known as 24 & 26 barnsley road, & 2,6, & 8 belle isle crescent, wakefield, west yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Mar 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or caldaire north east limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land hereditaments & premises situate at thorngate, barnard castle.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or caldaire north east limited to the chargee on any account whatsoever.
    Short particulars
    Leasehold land hereditaments & premises known as the staff canteen at the new bus station, lying between clayton street & saddler street, bishop auckland.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or caldaire north east limited to the chargee on any account whatsoever.
    Short particulars
    Leasehold and hereditaments & premises known as the travel enquiry office and toilets at the bus station, north road, durham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or caldaire north east limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land hereditaments & premises known as the bus depot at seymour street,cockton hill, bishop auckland.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or caldaire north east limited to the chargee on any account whatsoever.
    Short particulars
    Freehold land, hereditaments and premises situate to south of north road, durham and south west of north road, durham.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 23, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or caldaire north east limited to the chargee on any account whatsoever.
    Short particulars
    Leasehold land hereditaments and premises known as information kiosk situate at new bus station between clayton street and saddler street, bishop auckland.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Aug 17, 1992Statement of satisfaction of a charge in full or part (403a)

    Does YORKSHIRE BUS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York

    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