YORKSTONE PROPERTY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 5AB

Company number 06801723
Status Liquidation
Incorporation Date 26 January 2009
Company Type Private Limited Company
Address C/O, MAXIM BUSINESS RECOVERY, EPIC HOUSE, SHEFFIELD, SOUTH YORKSHIRE, S9 5AB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL to C/O C/O Epic House Suite G2, 18 Darnall Road Sheffield South Yorkshire S9 5AB on 14 July 2016; Appointment of a voluntary liquidator. The most likely internet sites of YORKSTONE PROPERTY LIMITED are www.yorkstoneproperty.co.uk, and www.yorkstone-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Rotherham Central Rail Station is 3.8 miles; to Swinton (South Yorks) Rail Station is 8.1 miles; to Mexborough Rail Station is 8.8 miles; to Silkstone Common Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkstone Property Limited is a Private Limited Company. The company registration number is 06801723. Yorkstone Property Limited has been working since 26 January 2009. The present status of the company is Liquidation. The registered address of Yorkstone Property Limited is C O Maxim Business Recovery Epic House Sheffield South Yorkshire S9 5ab. . DAVISON, Clive is a Director of the company. OLDFIELD, Mark Stuart is a Director of the company. The company operates in "Public houses and bars".


Current Directors

Director
DAVISON, Clive
Appointed Date: 26 January 2009
67 years old

Director
OLDFIELD, Mark Stuart
Appointed Date: 26 January 2009
61 years old

YORKSTONE PROPERTY LIMITED Events

30 Mar 2017
Return of final meeting in a members' voluntary winding up
14 Jul 2016
Registered office address changed from Moor Park House Clifford Lister Business Centre, Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL to C/O C/O Epic House Suite G2, 18 Darnall Road Sheffield South Yorkshire S9 5AB on 14 July 2016
12 Jul 2016
Appointment of a voluntary liquidator
12 Jul 2016
Declaration of solvency
12 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28

...
... and 19 more events
30 Mar 2010
Director's details changed for Mark Oldfield on 26 January 2010
30 Mar 2010
Director's details changed for Clive Davison on 26 January 2010
17 Apr 2009
Particulars of a mortgage or charge / charge no: 2
04 Mar 2009
Particulars of a mortgage or charge / charge no: 1
26 Jan 2009
Incorporation

YORKSTONE PROPERTY LIMITED Charges

15 April 2009
Legal charge
Delivered: 17 April 2009
Status: Satisfied on 14 January 2016
Persons entitled: National Westminster Bank PLC
Description: The fairways brinworth rotherham t/no. SYK84728 by way of…
26 February 2009
Debenture
Delivered: 4 March 2009
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…