YORKSHIRE MAINTENANCE CO. LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 02888952
Status Liquidation
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address KENDAL HOUSE 41, SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Deferment of dissolution (voluntary); Deferment of dissolution (voluntary); Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of YORKSHIRE MAINTENANCE CO. LIMITED are www.yorkshiremaintenanceco.co.uk, and www.yorkshire-maintenance-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Maintenance Co Limited is a Private Limited Company. The company registration number is 02888952. Yorkshire Maintenance Co Limited has been working since 19 January 1994. The present status of the company is Liquidation. The registered address of Yorkshire Maintenance Co Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . CARTER, Michael Kevin is a Secretary of the company. CARTER, Michael Kevin is a Director of the company. O'NEILL, Michael is a Director of the company. Secretary LARARD, Stanley has been resigned. Secretary ONEILL, Mandy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LARARD, Stanley has been resigned. Director O'NEILL, Mandy has been resigned. Director O'NEILL, Mandy has been resigned. Director RYMER, John Harry has been resigned. Director TEALL, William has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
CARTER, Michael Kevin
Appointed Date: 18 July 2002

Director
CARTER, Michael Kevin
Appointed Date: 18 July 2002
74 years old

Director
O'NEILL, Michael
Appointed Date: 19 January 1994
61 years old

Resigned Directors

Secretary
LARARD, Stanley
Resigned: 12 April 1996
Appointed Date: 19 January 1994

Secretary
ONEILL, Mandy
Resigned: 18 July 2002
Appointed Date: 12 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 1994
Appointed Date: 19 January 1994

Director
LARARD, Stanley
Resigned: 12 April 1996
Appointed Date: 19 January 1994
75 years old

Director
O'NEILL, Mandy
Resigned: 31 July 2009
Appointed Date: 09 October 2008
57 years old

Director
O'NEILL, Mandy
Resigned: 12 August 2008
Appointed Date: 01 November 1997
57 years old

Director
RYMER, John Harry
Resigned: 30 September 2004
Appointed Date: 01 May 2000
76 years old

Director
TEALL, William
Resigned: 11 June 2002
Appointed Date: 19 January 1994
79 years old

YORKSHIRE MAINTENANCE CO. LIMITED Events

22 Feb 2017
Deferment of dissolution (voluntary)
17 Feb 2016
Deferment of dissolution (voluntary)
27 Nov 2015
Return of final meeting in a creditors' voluntary winding up
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
06 Nov 2014
Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company
...
... and 97 more events
17 Feb 1994
Accounting reference date notified as 31/01

17 Feb 1994
Ad 19/01/94--------- £ si 98@1=98 £ ic 2/100
17 Feb 1994
New director appointed

02 Feb 1994
Secretary resigned

19 Jan 1994
Incorporation

YORKSHIRE MAINTENANCE CO. LIMITED Charges

18 February 2013
Mortgage of chattels
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Reward Commercial Finance LLP
Description: The assets-. YV51 kgz mercedes vito 108.. YX06 avj ley daf…
18 February 2013
Legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Reward Commercial Finance LLP
Description: L/H property k/a unit 2 raven street, kingston upon hull…
18 February 2013
Legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Reward Commercial Finance LLP
Description: F/H property k/a 6A bannerman road, kirkby in ashfield t/no…
18 February 2013
Debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Reward Commercial Finance LLP
Description: Fixed and floating charge over the undertaking and all…
7 June 2011
All assets debenture
Delivered: 9 June 2011
Status: Satisfied on 23 February 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2008
Legal mortgage
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Beverley Building Society
Description: 2 laburnum drive spring head grange hull east yorkshire.
1 June 2007
Legal charge
Delivered: 7 June 2007
Status: Satisfied on 23 February 2013
Persons entitled: National Westminster Bank PLC
Description: 6A bannerman road kirkby in ashfield nottinghamshire t/no…
1 June 2007
Legal charge
Delivered: 7 June 2007
Status: Satisfied on 23 February 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property being unit 2 raven street kingston upon hull…
17 April 2007
Debenture
Delivered: 20 April 2007
Status: Satisfied on 23 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2002
Legal mortgage
Delivered: 18 May 2002
Status: Satisfied on 5 March 2008
Persons entitled: Hsbc Bank PLC
Description: Unit 2 raven street kingston upon hull t/no: HS291071. With…
1 November 1999
Legal mortgage
Delivered: 4 November 1999
Status: Satisfied on 5 March 2008
Persons entitled: Hsbc Bank PLC
Description: The property known as 6A bannerman road kirkby in ashfield…
8 September 1998
Legal mortgage
Delivered: 9 September 1998
Status: Satisfied on 5 March 2008
Persons entitled: Midland Bank PLC
Description: 23 st.hilda street,beverley rd,hull,east yorkshire. With…
1 October 1996
Fixed and floating charge
Delivered: 3 October 1996
Status: Satisfied on 5 March 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1994
Debenture
Delivered: 22 February 1994
Status: Satisfied on 12 March 1997
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…