YORVALE (YORK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TW

Company number 06606060
Status Active
Incorporation Date 29 May 2008
Company Type Private Limited Company
Address 4 QUEEN STREET, LEEDS, LS1 2TW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Annual return made up to 29 May 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 1 . The most likely internet sites of YORVALE (YORK) LIMITED are www.yorvaleyork.co.uk, and www.yorvale-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Yorvale York Limited is a Private Limited Company. The company registration number is 06606060. Yorvale York Limited has been working since 29 May 2008. The present status of the company is Active. The registered address of Yorvale York Limited is 4 Queen Street Leeds Ls1 2tw. . BINNIAN, Jeremy John is a Director of the company. CORMACK, Matthew David is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BINNIAN, Jeremy John
Appointed Date: 29 May 2008
63 years old

Director
CORMACK, Matthew David
Appointed Date: 29 May 2008
63 years old

YORVALE (YORK) LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

29 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1

28 May 2015
Total exemption small company accounts made up to 31 October 2014
26 Aug 2014
Satisfaction of charge 2 in full
...
... and 25 more events
17 Dec 2008
Particulars of a mortgage or charge / charge no: 5
17 Dec 2008
Particulars of a mortgage or charge / charge no: 3
17 Dec 2008
Particulars of a mortgage or charge / charge no: 2
17 Dec 2008
Particulars of a mortgage or charge / charge no: 1
29 May 2008
Incorporation

YORVALE (YORK) LIMITED Charges

19 June 2014
Charge code 0660 6060 0009
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 June 2014
Charge code 0660 6060 0008
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property known as site 7, hazel court, james…
4 April 2012
Supplemental deed
Delivered: 24 April 2012
Status: Satisfied on 6 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC) to the Extent that Any Monies are Owed to Them
Description: All amounts paid or payable in connection with the letting…
26 August 2011
Rental income assignment
Delivered: 6 September 2011
Status: Satisfied on 6 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland (As Security Trustee)
Description: All right title and interest in and to the aggregate of all…
4 December 2008
Assignment of performance bond
Delivered: 17 December 2008
Status: Satisfied on 6 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The full benefit of a performance bond dated 19/11/2008 in…
4 December 2008
Mortgage of building contract
Delivered: 17 December 2008
Status: Satisfied on 6 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The entire beneficial interest in a contract dated…
4 December 2008
Debenture
Delivered: 17 December 2008
Status: Satisfied on 26 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that l/h property k/a 7 hazel court james street york…
4 December 2008
Legal charge
Delivered: 17 December 2008
Status: Satisfied on 26 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the l/h property k/a 7 hazel court james street york…
4 December 2008
Charge on deposit
Delivered: 17 December 2008
Status: Satisfied on 26 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies from time to time standing to the credit of a/c…