About

Registered Number: 03488921
Date of Incorporation: 06/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2017 (6 years and 8 months ago)
Registered Address: The Chapel, Bridge Street, Driffield, YO25 6DA

 

Yorkshire Coast Commercials Ltd was registered on 06 January 1998 with its registered office in Driffield, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Neil 06 January 1998 - 1
MILLER, Wayne Paul 23 September 1999 - 1
STEPHENSON, Philip 06 January 1998 23 September 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 May 2017
AD01 - Change of registered office address 15 November 2016
4.68 - Liquidator's statement of receipts and payments 08 June 2016
4.68 - Liquidator's statement of receipts and payments 08 June 2016
4.20 - N/A 08 June 2016
MR04 - N/A 06 June 2015
RESOLUTIONS - N/A 10 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 23 September 2013
MR01 - N/A 01 August 2013
MR04 - N/A 01 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 13 November 2009
AD01 - Change of registered office address 10 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 19 July 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 26 January 2003
395 - Particulars of a mortgage or charge 15 October 2002
AA - Annual Accounts 14 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
395 - Particulars of a mortgage or charge 13 April 2002
395 - Particulars of a mortgage or charge 30 March 2002
363s - Annual Return 13 February 2002
RESOLUTIONS - N/A 09 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 25 January 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 19 July 2000
AA - Annual Accounts 04 November 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1999
395 - Particulars of a mortgage or charge 23 June 1999
363s - Annual Return 09 February 1999
287 - Change in situation or address of Registered Office 21 July 1998
287 - Change in situation or address of Registered Office 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
NEWINC - New incorporation documents 06 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2013 Fully Satisfied

N/A

Debenture 27 July 2005 Outstanding

N/A

Legal charge 15 July 2005 Outstanding

N/A

Legal mortgage 11 October 2002 Outstanding

N/A

Debenture 01 April 2002 Fully Satisfied

N/A

Legal mortgage (own account) 28 March 2002 Outstanding

N/A

Debenture 22 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.