THE YORKSHIRE PROVENDER LTD
Overview
Company Name | THE YORKSHIRE PROVENDER LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06128945 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE YORKSHIRE PROVENDER LTD?
- Manufacture of prepared meals and dishes (10850) / Manufacturing
Where is THE YORKSHIRE PROVENDER LTD located?
Registered Office Address | Templar House 4225 Park Approach Thorpe Park LS15 8GB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE YORKSHIRE PROVENDER LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for THE YORKSHIRE PROVENDER LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Jun 23, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Appointment of Janet Turner as a secretary on Jun 08, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Farhaana Hussain Aslam as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Mark Lawrence Schiller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Appointment of Mrs Farhaana Hussain Aslam as a secretary on Sep 14, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Nicholas John Keen as a secretary on Sep 14, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Javier H Idrovo as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Christopher James Bellairs as a director on Feb 04, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||||||||||||||
Full accounts made up to Jun 30, 2020 | 29 pages | AA | ||||||||||||||
Registered office address changed from 2100 Century Way, Thorpe Park Leeds LS15 8ZB England to Templar House 4225 Park Approach Thorpe Park Leeds LS15 8GB on May 04, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 061289450002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 061289450001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 061289450003 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Jun 30, 2019 | 25 pages | AA | ||||||||||||||
Who are the officers of THE YORKSHIRE PROVENDER LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TURNER, Janet | Secretary | 4225 Park Approach Thorpe Park LS15 8GB Leeds Templar House England | 309982050001 | |||||||
BELLAIRS, Christopher James | Director | 4225 Park Approach Thorpe Park LS15 8GB Leeds Templar House England | United States | American | Director | 292255820001 | ||||
GOLDENITSCH, Wolfgang, Dr | Director | 4225 Park Approach Thorpe Park LS15 8GB Leeds Templar House England | Austria | Austrian | Ceo | 273996560001 | ||||
ASLAM, Farhaana Hussain | Secretary | 4225 Park Approach Thorpe Park LS15 8GB Leeds Templar House England | 300834530001 | |||||||
HODGSON, Christine | Secretary | 17 Harbour Rise DL8 2EF Bedale North Yorkshire | British | 111522710001 | ||||||
KEEN, Nicholas John | Secretary | 4225 Park Approach Thorpe Park LS15 8GB Leeds Templar House England | 231804300001 | |||||||
CONTE, Pasquale | Director | Century Way, Thorpe Park LS15 8ZB Leeds 2100 England | Usa | Us | Financial Adviser | 178915980001 | ||||
FALTISCHEK, Denise Menikheim | Director | Century Way, Thorpe Park LS15 8ZB Leeds 2100 England | United States | American | Executive Vice President And General Counsel | 241960550001 | ||||
IDROVO, Javier H | Director | 4225 Park Approach Thorpe Park LS15 8GB Leeds Templar House England | United States | American | Chief Financial Officer | 265407720001 | ||||
LANGROCK, James Michael | Director | Century Way, Thorpe Park LS15 8ZB Leeds 2100 England | United States | American | Cfo | 235110160001 | ||||
SCHILLER, Mark Lawrence | Director | 4225 Park Approach Thorpe Park LS15 8GB Leeds Templar House England | United States | American | Ceo Hain Celestial | 253401770001 | ||||
SIMON, Irwin David | Director | Century Way, Thorpe Park LS15 8ZB Leeds 2100 England | United States | American | Ceo | 170074710001 | ||||
SKIDMORE, Robin James | Director | Century Way, Thorpe Park LS15 8ZB Leeds 2100 England | United Kingdom | British | Ceo | 203889410001 | ||||
WILLIAMS, Belinda | Director | Fox Park Farm Newton-Le-Willows DL8 1RZ Bedale North Yorkshire | England | British | Director | 111522690001 | ||||
WILLIAMS, Terrance Paul | Director | Fox Park Farm Newton Le Willows DL8 1RZ Bedale North Yorkshire | United Kingdom | British | Director | 119064100001 |
Who are the persons with significant control of THE YORKSHIRE PROVENDER LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hain Frozen Foods Uk Limited | Apr 28, 2017 | Thorpe Park LS15 8ZB Leeds 2100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Terrence Paul Williams | Jun 30, 2016 | Century Way, Thorpe Park LS15 8ZB Leeds 2100 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Belinda Williams | Jun 30, 2016 | Century Way, Thorpe Park LS15 8ZB Leeds 2100 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does THE YORKSHIRE PROVENDER LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 29, 2015 Delivered On Nov 16, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 12, 2015 Delivered On Feb 14, 2015 | Satisfied | ||
Brief description F/H property k/a 1.124 acres of land at leeming bar business park leeming bar north yorkshire part t/no. NYK294466. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 16, 2015 Delivered On Jan 22, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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