YORK BROS (NORTHAMPTON) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 00348219
Status Liquidation
Incorporation Date 7 January 1939
Company Type Private Limited Company
Address DELOITTE LLP, FOUR, BRINDLEY PLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar), 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Liquidators' statement of receipts and payments to 20 May 2016; Liquidators' statement of receipts and payments to 20 May 2015; Liquidators' statement of receipts and payments to 20 May 2014. The most likely internet sites of YORK BROS (NORTHAMPTON) LIMITED are www.yorkbrosnorthampton.co.uk, and www.york-bros-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Bros Northampton Limited is a Private Limited Company. The company registration number is 00348219. York Bros Northampton Limited has been working since 07 January 1939. The present status of the company is Liquidation. The registered address of York Bros Northampton Limited is Deloitte Llp Four Brindley Place Birmingham B1 2hz. . TURNER AND SMITH is a Secretary of the company. GRAHAM, Ronald Alexander is a Director of the company. MASON, Paul Howard is a Director of the company. MOSELEY, Alfred Howard is a Director of the company. PADBURY, Christopher Joseph is a Director of the company. YORK, Kenneth George is a Director of the company. Secretary CONCANNON, Ronald Francis William has been resigned. Secretary MULLER, Colin Sidney has been resigned. Director AYERS, Kenneth John has been resigned. Director BALL, James Bernard has been resigned. Director BEECH, Steven Richard has been resigned. Director CONCANNON, Ronald Francis William has been resigned. Director LOWER, Kevin has been resigned. Director MEADOWS, Peter Keith Charles has been resigned. Director REYNOLDS, George Benjamin has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
TURNER AND SMITH
Appointed Date: 19 June 2006

Director
GRAHAM, Ronald Alexander
Appointed Date: 02 March 2009
62 years old

Director
MASON, Paul Howard
Appointed Date: 19 December 2011
61 years old

Director
MOSELEY, Alfred Howard
Appointed Date: 24 October 1997
91 years old

Director

Director
YORK, Kenneth George

91 years old

Resigned Directors

Secretary
CONCANNON, Ronald Francis William
Resigned: 19 June 2006
Appointed Date: 01 September 2000

Secretary
MULLER, Colin Sidney
Resigned: 01 September 2000

Director
AYERS, Kenneth John
Resigned: 11 September 1996
95 years old

Director
BALL, James Bernard
Resigned: 26 October 1998
Appointed Date: 24 October 1997
89 years old

Director
BEECH, Steven Richard
Resigned: 16 January 2012
Appointed Date: 24 January 2011
56 years old

Director
CONCANNON, Ronald Francis William
Resigned: 19 June 2006
Appointed Date: 24 October 1997
80 years old

Director
LOWER, Kevin
Resigned: 30 November 2011
81 years old

Director
MEADOWS, Peter Keith Charles
Resigned: 31 December 2000
Appointed Date: 24 October 1997
91 years old

Director
REYNOLDS, George Benjamin
Resigned: 24 June 2005
Appointed Date: 30 January 2002
71 years old

YORK BROS (NORTHAMPTON) LIMITED Events

26 Jul 2016
Liquidators' statement of receipts and payments to 20 May 2016
28 Jul 2015
Liquidators' statement of receipts and payments to 20 May 2015
21 Jul 2014
Liquidators' statement of receipts and payments to 20 May 2014
19 Jun 2013
Notice to Registrar of Companies of Notice of disclaimer
13 Jun 2013
Notice to Registrar of Companies of Notice of disclaimer
...
... and 109 more events
13 Oct 1987
Return made up to 04/06/87; full list of members

13 Mar 1987
Declaration of satisfaction of mortgage/charge

07 Nov 1986
Group of companies' accounts made up to 31 December 1985

07 Nov 1986
Return made up to 29/05/86; full list of members

01 Apr 1953
Particulars of property mortgage/charge

YORK BROS (NORTHAMPTON) LIMITED Charges

27 January 2006
Mortgage
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Bowen Travel Limited
Description: All that depot and premises at short lane, northampton…
27 January 2006
Mortgage
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Bowen Travel Limited
Description: Premises k/a 52 sheep street, northampton.
22 March 1999
Legal charge
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chancery house 52 sheep street northampton northamptonshire…
22 January 1991
Guarantee and debenture
Delivered: 5 February 1991
Status: Satisfied on 16 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1979
Legal charge
Delivered: 4 July 1979
Status: Satisfied on 8 August 2001
Persons entitled: Barclays Bank PLC
Description: Land & premises in high street stoke goldington, bucks,.
8 August 1960
Charge
Delivered: 17 August 1960
Status: Satisfied on 8 August 2001
Persons entitled: Barclays Bank LTD
Description: Land in farmers lane, kettering with garage and workshops…
19 May 1953
Instrument of charge
Delivered: 1 April 1953
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold land and pathway with buildings at…