YORKSHIRE HOLDINGS PLC

YORKSHIRE HOLDINGS PLC

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

    Company NameYORKSHIRE HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03321179
    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 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 AddressNo

    What were the previous names of YORKSHIRE HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    ZDT PLCFeb 14, 1997Feb 14, 1997

    What are the latest accounts for YORKSHIRE HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for YORKSHIRE HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 30, 2012

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 10, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 10, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 10, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 10, 2010

    5 pages4.68

    Director's details changed for Paul Ainsley on May 26, 2010

    3 pagesCH01

    Secretary's details changed for John Elliott on Jan 06, 2010

    3 pagesCH03

    Liquidators' statement of receipts and payments to Dec 10, 2009

    5 pages4.68

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Kenneth Linge as a director

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2008

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    Who are the officers of YORKSHIRE HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, John
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Secretary
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    British157550030001
    AINSLEY, Paul
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    United KingdomBritishFinancial Controller62708380001
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Secretary
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    BritishCompany Secretary73539720001
    CROSS, Jeffrey David
    1392 Kinnards Place
    Worthington
    Ohio 43235
    Usa
    Secretary
    1392 Kinnards Place
    Worthington
    Ohio 43235
    Usa
    AmericanLegal Counsel51454020001
    DICKINSON, Roger
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    Secretary
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    British4582410002
    ABEL, Gregory Edward
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    Director
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadianChartered Accountant52806480009
    ANDERSON, Douglas Lee
    3251 S. 171st Street
    Omaha
    Nebraska Ne 68130
    United States
    Director
    3251 S. 171st Street
    Omaha
    Nebraska Ne 68130
    United States
    UsaUnited States CitizenGeneral Counsel107772740001
    BONAVIA, Paul Joseph
    5675 So Cherry Court
    Greenwood Village
    Colorado 80121
    United States
    Director
    5675 So Cherry Court
    Greenwood Village
    Colorado 80121
    United States
    AmericanUtility Executive61696920002
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    BritishCompany Secretary73539720001
    BRUNETTI, Wayne Henry
    295 South High Street
    80209 Denver
    Colorado
    Usa
    Director
    295 South High Street
    80209 Denver
    Colorado
    Usa
    AmericanChief Executive Officer52180370001
    CLEMENTS JR, Donald Mckenzie
    7537 Raven's Nest Court
    OH 43235 Columbus
    Ohio
    Usa
    Director
    7537 Raven's Nest Court
    OH 43235 Columbus
    Ohio
    Usa
    AmericanCompany President52276730001
    CONNOR, Phillip Eric
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    Director
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    EnglandEnglishEngineer72946860001
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritishChief Operating Officer15941770003
    CROSS, Jeffrey David
    1392 Kinnards Place
    Worthington
    Ohio 43235
    Usa
    Director
    1392 Kinnards Place
    Worthington
    Ohio 43235
    Usa
    AmericanLegal Counsel51454020001
    DRAPER JR, Ernest Linn, Dr
    7488 Bellaire Avenue
    43017 Dublin
    Ohio
    United States
    Director
    7488 Bellaire Avenue
    43017 Dublin
    Ohio
    United States
    AmericanChief Executive Officer71415440001
    FLETCHER, Stephen Paul
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    Director
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    EnglandBritishChief Executive157674480001
    FRANCE, John Martin, Dr
    22 De Merley Road
    NE61 1HZ Morpeth
    Northumberland
    Director
    22 De Merley Road
    NE61 1HZ Morpeth
    Northumberland
    United KingdomBritishDirector Of Regulation68372730001
    GOODMAN, Patrick Jerome
    5833 Coachlight Court
    West Des Moines
    50266 Iowa
    United States
    Director
    5833 Coachlight Court
    West Des Moines
    50266 Iowa
    United States
    United StatesAmericanSenior Vp & Chief Financial Of64394780003
    HANKEL, Brian Keith
    1765 Birchwood Circle
    Waukee
    50263 Iowa
    United States
    Director
    1765 Birchwood Circle
    Waukee
    50263 Iowa
    United States
    AmericanVice President And Treasurer90844900001
    HORSLEY, Mark John
    The Granary St. Giles Farm
    Catterick Bridge
    DL10 7PH Richmond
    North Yorkshire
    Director
    The Granary St. Giles Farm
    Catterick Bridge
    DL10 7PH Richmond
    North Yorkshire
    BritishManaging Director75103170004
    JONES, Philip Antony, Dr
    Carleton Road
    WF8 3NF Pontefract
    52
    West Yorkshire
    Director
    Carleton Road
    WF8 3NF Pontefract
    52
    West Yorkshire
    EnglandBritishPresident And Chief Op Officer85991530001
    KELLY, Richard Charles
    5708 Parkwood Lane
    Edina
    Minnesota 55436
    U S A
    Director
    5708 Parkwood Lane
    Edina
    Minnesota 55436
    U S A
    AmericanChief Financial Officer83380300001
    LINGE, Kenneth
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    Director
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    EnglandBritishAccountant52698930001
    MADDEN, Teresa
    5654 Cascade Place
    80303 Boulder
    Colorado
    Usa
    Director
    5654 Cascade Place
    80303 Boulder
    Colorado
    Usa
    AmericanAccountant52276950001
    MILLINGTON, Cheryl Joanne
    Highwood Hall Farm
    Highwood Hall Lane, Pimlico
    HP3 8SJ Hemel Hempstead
    Hertfordshire
    Director
    Highwood Hall Farm
    Highwood Hall Lane, Pimlico
    HP3 8SJ Hemel Hempstead
    Hertfordshire
    United KingdomBritishDirector70310490001
    PENA, Armando Andres
    4130 Edgehill Drive
    Columbus
    Oh 43220
    Usa
    Director
    4130 Edgehill Drive
    Columbus
    Oh 43220
    Usa
    AmericanChief Financial Officer51829170001
    SOKOL, David Lee
    14025 Charles Street
    Omaha
    Nebraska 68154
    Usa
    Director
    14025 Charles Street
    Omaha
    Nebraska 68154
    Usa
    AmericanCompany Chairman51091550003
    STALLMEYER, James Duncan
    14805 Erskine Street
    Omaha
    Nebraska 68116
    Usa
    Director
    14805 Erskine Street
    Omaha
    Nebraska 68116
    Usa
    AmericanGeneral Counsel64477700003

    Does YORKSHIRE HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Merrill Lynch Capital Corporation as Trustee for the Secured Creditors
    Transactions
    • Mar 04, 1997Registration of a charge (395)
    • Mar 21, 2001Statement of satisfaction of a charge in full or part (403a)

    Does YORKSHIRE HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2012Dissolved on
    Dec 11, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    William Paxton
    Fernwood House Fernwood Road
    NE2 1TJ Jesmond
    Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    NE2 1TJ Jesmond
    Newcastle Upon Tyne

    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