YORKSHIRE HOLDINGS PLC
Overview
Company Name | YORKSHIRE HOLDINGS PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 03321179 |
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 HOLDINGS PLC?
- (7487) /
Where is YORKSHIRE HOLDINGS PLC located?
Registered Office Address | c/o C/O ROBSON LAIDLER LLP Fernwood House Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of YORKSHIRE HOLDINGS PLC?
Company Name | From | Until |
---|---|---|
ZDT PLC | Feb 14, 1997 | Feb 14, 1997 |
What are the latest accounts for YORKSHIRE HOLDINGS PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for YORKSHIRE HOLDINGS PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2012 | 5 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2011 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 10, 2011 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2010 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 10, 2010 | 5 pages | 4.68 | ||||||||||
Director's details changed for Paul Ainsley on May 26, 2010 | 3 pages | CH01 | ||||||||||
Secretary's details changed for John Elliott on Jan 06, 2010 | 3 pages | CH03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2009 | 5 pages | 4.68 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Kenneth Linge as a director | 2 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 16 pages | AA | ||||||||||
Who are the officers of YORKSHIRE HOLDINGS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIOTT, John | Secretary | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | British | 157550030001 | ||||||
AINSLEY, Paul | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | United Kingdom | British | Financial Controller | 62708380001 | ||||
BOWDEN, Michael | Secretary | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | Company Secretary | 73539720001 | |||||
CROSS, Jeffrey David | Secretary | 1392 Kinnards Place Worthington Ohio 43235 Usa | American | Legal Counsel | 51454020001 | |||||
DICKINSON, Roger | Secretary | 2 Castle Hill Drive HG2 9JJ Harrogate North Yorkshire | British | 4582410002 | ||||||
ABEL, Gregory Edward | Director | 4710 George Mills Parkway 402 50265 West Des Moines Iowa United States | Usa | Canadian | Chartered Accountant | 52806480009 | ||||
ANDERSON, Douglas Lee | Director | 3251 S. 171st Street Omaha Nebraska Ne 68130 United States | Usa | United States Citizen | General Counsel | 107772740001 | ||||
BONAVIA, Paul Joseph | Director | 5675 So Cherry Court Greenwood Village Colorado 80121 United States | American | Utility Executive | 61696920002 | |||||
BOWDEN, Michael | Director | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | Company Secretary | 73539720001 | |||||
BRUNETTI, Wayne Henry | Director | 295 South High Street 80209 Denver Colorado Usa | American | Chief Executive Officer | 52180370001 | |||||
CLEMENTS JR, Donald Mckenzie | Director | 7537 Raven's Nest Court OH 43235 Columbus Ohio Usa | American | Company President | 52276730001 | |||||
CONNOR, Phillip Eric | Director | Billy Hill House Stanley DL15 9QS Crook County Durham | England | English | Engineer | 72946860001 | ||||
COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | Chief Operating Officer | 15941770003 | ||||
CROSS, Jeffrey David | Director | 1392 Kinnards Place Worthington Ohio 43235 Usa | American | Legal Counsel | 51454020001 | |||||
DRAPER JR, Ernest Linn, Dr | Director | 7488 Bellaire Avenue 43017 Dublin Ohio United States | American | Chief Executive Officer | 71415440001 | |||||
FLETCHER, Stephen Paul | Director | Chestnut House Manor Farm Barns GL7 5AD Coln St Aldwyns Gloucestershire | England | British | Chief Executive | 157674480001 | ||||
FRANCE, John Martin, Dr | Director | 22 De Merley Road NE61 1HZ Morpeth Northumberland | United Kingdom | British | Director Of Regulation | 68372730001 | ||||
GOODMAN, Patrick Jerome | Director | 5833 Coachlight Court West Des Moines 50266 Iowa United States | United States | American | Senior Vp & Chief Financial Of | 64394780003 | ||||
HANKEL, Brian Keith | Director | 1765 Birchwood Circle Waukee 50263 Iowa United States | American | Vice President And Treasurer | 90844900001 | |||||
HORSLEY, Mark John | Director | The Granary St. Giles Farm Catterick Bridge DL10 7PH Richmond North Yorkshire | British | Managing Director | 75103170004 | |||||
JONES, Philip Antony, Dr | Director | Carleton Road WF8 3NF Pontefract 52 West Yorkshire | England | British | President And Chief Op Officer | 85991530001 | ||||
KELLY, Richard Charles | Director | 5708 Parkwood Lane Edina Minnesota 55436 U S A | American | Chief Financial Officer | 83380300001 | |||||
LINGE, Kenneth | Director | Drystones Heugh House Lane NE47 6ND Haydon Bridge Northumberland | England | British | Accountant | 52698930001 | ||||
MADDEN, Teresa | Director | 5654 Cascade Place 80303 Boulder Colorado Usa | American | Accountant | 52276950001 | |||||
MILLINGTON, Cheryl Joanne | Director | Highwood Hall Farm Highwood Hall Lane, Pimlico HP3 8SJ Hemel Hempstead Hertfordshire | United Kingdom | British | Director | 70310490001 | ||||
PENA, Armando Andres | Director | 4130 Edgehill Drive Columbus Oh 43220 Usa | American | Chief Financial Officer | 51829170001 | |||||
SOKOL, David Lee | Director | 14025 Charles Street Omaha Nebraska 68154 Usa | American | Company Chairman | 51091550003 | |||||
STALLMEYER, James Duncan | Director | 14805 Erskine Street Omaha Nebraska 68116 Usa | American | General Counsel | 64477700003 |
Does YORKSHIRE HOLDINGS PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 24, 1997 Delivered On Mar 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or yorkshire power group limited to the chargee under or pursuant to the finance documents as defined in the debenture | |
Short particulars Fixed charge over the shares and dividends and a floating charge over the undertaking and all assets.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does YORKSHIRE HOLDINGS PLC 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