About

Registered Number: 05152962
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Established in 2004, Yorke Holdings Ltd are based in Bolton. We don't currently know the number of employees at this company. Taylor, David, Banbury, Avis, Banbury, Emma Louise, Jones, Gregory Paul Hamilton are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANBURY, Avis 08 December 2006 28 February 2019 1
BANBURY, Emma Louise 17 June 2004 08 December 2006 1
JONES, Gregory Paul Hamilton 16 July 2004 08 December 2006 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, David 28 February 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2020
LIQ02 - N/A 28 April 2020
AA - Annual Accounts 24 December 2019
MR04 - N/A 12 December 2019
MR04 - N/A 26 November 2019
MR04 - N/A 26 November 2019
MR04 - N/A 26 November 2019
CS01 - N/A 09 July 2019
AP03 - Appointment of secretary 13 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 30 July 2018
MR01 - N/A 18 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 28 July 2016
MR01 - N/A 31 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH03 - Change of particulars for secretary 10 August 2015
MR01 - N/A 01 April 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
CH03 - Change of particulars for secretary 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
395 - Particulars of a mortgage or charge 28 May 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 October 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 July 2005
225 - Change of Accounting Reference Date 14 April 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2018 Outstanding

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

A registered charge 01 April 2015 Fully Satisfied

N/A

Mortgage deed 26 May 2009 Outstanding

N/A

Legal mortgage 30 October 2007 Fully Satisfied

N/A

Debenture 24 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.