YORKE CONSTRUCTION LIMITED
SWINDON YORKE BUILDING SERVICES LIMITED

Hellopages » Wiltshire » Swindon » SN1 3DR

Company number 04318099
Status Liquidation
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address 38-42 NEWPORT STREET, SWINDON, WILTSHIRE, SN1 3DR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 20 January 2017; Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 3 February 2016; Statement of affairs with form 4.19. The most likely internet sites of YORKE CONSTRUCTION LIMITED are www.yorkeconstruction.co.uk, and www.yorke-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Yorke Construction Limited is a Private Limited Company. The company registration number is 04318099. Yorke Construction Limited has been working since 07 November 2001. The present status of the company is Liquidation. The registered address of Yorke Construction Limited is 38 42 Newport Street Swindon Wiltshire Sn1 3dr. . YORKE, Fiona Caroline is a Secretary of the company. YORKE, Fiona Caroline is a Director of the company. YORKE, Richard is a Director of the company. YORKE, Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director VEALE, Jonathan Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
YORKE, Fiona Caroline
Appointed Date: 07 November 2001

Director
YORKE, Fiona Caroline
Appointed Date: 07 November 2001
63 years old

Director
YORKE, Richard
Appointed Date: 07 November 2001
63 years old

Director
YORKE, Robert
Appointed Date: 07 November 2001
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Director
VEALE, Jonathan Peter
Resigned: 30 November 2014
Appointed Date: 01 April 2011
43 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 November 2001
Appointed Date: 07 November 2001

YORKE CONSTRUCTION LIMITED Events

28 Mar 2017
Liquidators' statement of receipts and payments to 20 January 2017
03 Feb 2016
Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to 38-42 Newport Street Swindon Wiltshire SN1 3DR on 3 February 2016
29 Jan 2016
Statement of affairs with form 4.19
29 Jan 2016
Appointment of a voluntary liquidator
29 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21

...
... and 42 more events
21 Nov 2001
Director resigned
21 Nov 2001
Secretary resigned
21 Nov 2001
New secretary appointed;new director appointed
21 Nov 2001
New director appointed
07 Nov 2001
Incorporation

YORKE CONSTRUCTION LIMITED Charges

12 July 2006
Debenture
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Debenture
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…