Company number NI032876
Status Liquidation
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address BEDFORD HOUSE, 16 BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7DT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Statement of receipts and payments to 6 December 2016; Appointment of a liquidator; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of YORKSHIRE HOUSE LIMITED are www.yorkshirehouse.co.uk, and www.yorkshire-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Yorkshire House Limited is a Private Limited Company.
The company registration number is NI032876. Yorkshire House Limited has been working since 27 August 1997.
The present status of the company is Liquidation. The registered address of Yorkshire House Limited is Bedford House 16 Bedford Street Belfast Northern Ireland Bt2 7dt. . MISKELLY, Helen Antonette is a Secretary of the company. MISKELLY, Helen Antonette is a Director of the company. MISKELLY, John Patrick is a Director of the company. Secretary HILL, Nicholas Hugh has been resigned. Director DUNDEE, Karen Heather has been resigned. Director HILL, Nicholas Hugh has been resigned. Director HILL, Paul John has been resigned. Director SMYTH, Kevin Thomas has been resigned. The company operates in "Public houses and bars".
Current Directors
Resigned Directors
Director
HILL, Paul John
Resigned: 19 June 2008
Appointed Date: 27 August 1997
59 years old
YORKSHIRE HOUSE LIMITED Events
12 Jan 2017
Statement of receipts and payments to 6 December 2016
02 Feb 2016
Appointment of a liquidator
07 Dec 2015
Notice of move from Administration to Creditors Voluntary Liquidation
21 Aug 2015
Administrator's progress report to 20 July 2015
08 May 2015
Statement of administrator's proposal
...
... and 88 more events
27 Aug 1997
Incorporation
27 Aug 1997
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
27 Aug 1997
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
19 June 2008
Debenture
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage debenture. All that hotel restaurant…
25 June 2007
Mortgage or charge
Delivered: 10 July 2007
Status: Satisfied
on 7 October 2008
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
25 June 2007
Debenture
Delivered: 10 July 2007
Status: Satisfied
on 7 October 2008
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The premises situate at and…
28 June 2005
Mortgage or charge
Delivered: 1 July 2005
Status: Satisfied
on 4 December 2007
Persons entitled: Cantrell & Cochrane (Belfast) Limited
Description: Mortgage - all monies. 1. restaurant hotel and premises…
19 April 2005
Debenture
Delivered: 21 April 2005
Status: Satisfied
on 4 December 2007
Persons entitled: Bass Ireland Limited
Description: All monies debenture.. The company as beneficial owner (to…
19 April 2005
Mortgage or charge
Delivered: 21 April 2005
Status: Satisfied
on 4 December 2007
Persons entitled: Bass Ireland Limited
Description: All monies mortgage.. 10 donegall square south, belfast…
22 November 2004
Debenture
Delivered: 3 December 2004
Status: Satisfied
on 4 December 2007
Persons entitled: Hsbc Bank PLC
Description: All monies debenture.. Legal mortgage on all freehold and…
17 November 2004
Mortgage or charge
Delivered: 6 December 2004
Status: Satisfied
on 4 December 2007
Persons entitled: Hsbc Bank PLC
Description: All monies legal charge. Ten square hotel, 10 donegall…
18 September 2000
Mortgage or charge
Delivered: 19 September 2000
Status: Satisfied
on 9 February 2005
Persons entitled: Bass Ireland Limited
Description: All monies. Mortgage. Yorkshire house, 10, donegall square…
23 August 2000
Mortgage or charge
Delivered: 11 September 2000
Status: Satisfied
on 9 February 2005
Persons entitled: Bank of Ireland
Description: All monies. Mortgage of licences. All intoxicating liquor…
4 August 2000
Mortgage or charge
Delivered: 25 August 2000
Status: Satisfied
on 9 February 2005
Persons entitled: Bank of Ireland
Description: All monies. Mortgage. The premises situate at and known as…
4 August 2000
Mortgage or charge
Delivered: 25 August 2000
Status: Satisfied
on 9 February 2005
Persons entitled: Bank of Ireland
Description: All monies. Debenture. 1. by way of legal mortgage all…