Company NameW.Yeomans (Chesterfield) Limited
Company StatusDissolved
Company Number00357326
CategoryPrivate Limited Company
Incorporation Date21 October 1939(84 years, 6 months ago)
Dissolution Date24 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Kinnaird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed05 March 2012(72 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 24 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Paul Kenneth Drake
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(72 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 24 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Evan Gordon Shaw
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(51 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 March 2008)
RoleBuyer
Correspondence Address29 Newbold Avenue
Chesterfield
Derbyshire
S41 7AT
Director NameMrs Annette Yeomans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(51 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hideaway Nethermoor Road
Wingerworth
Chesterfield
Derbyshire
S42 6LH
Director NameMr Peter Grant Yeomans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(51 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hideaway Nethermoor Road
Wingerworth
Chesterfield
Derbyshire
S42 6LH
Secretary NameMr Peter Grant Yeomans
NationalityBritish
StatusResigned
Appointed20 July 1991(51 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hideaway Nethermoor Road
Wingerworth
Chesterfield
Derbyshire
S42 6LH
Director NameMr David Peter Anthony Gravells
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(68 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Saw Mill
Ripley
Harrogate
North Yorkshire
HG3 3AY
Director NameMr Stuart Alan Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(68 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinterley House
Moorber House Coniston Cold
Skipton
BD23 4EQ
Director NameRoger Milner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(68 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Elm Street
Hollingwood
Sheffield
S43 2LQ
Director NameRobert Gordon Shaw
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(68 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hawksley Avenue
Newbold
Chesterfield
S40 4TN
Director NameMr James Underwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(68 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Toll House Mead
Mosborough
Sheffield
S20 5EN
Secretary NameMr James Underwood
NationalityBritish
StatusResigned
Appointed28 March 2008(68 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Toll House Mead
Mosborough
Sheffield
S20 5EN
Director NameMr Jason Granite
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(71 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Midland Way
Barlborough
Chesterfield
Derbyshire
S43 4XA

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Yeomans Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,003,209
Gross Profit£9,785,626
Net Worth-£280,200
Cash£59,084
Current Liabilities£4,714,683

Accounts

Latest Accounts29 January 2011 (13 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End29 January

Filing History

7 February 2014Bona Vacantia disclaimer (1 page)
24 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2013 (8 pages)
27 June 2013Notice of completion of voluntary arrangement (9 pages)
24 May 2013Notice of move from Administration to Dissolution (10 pages)
19 December 2012Administrator's progress report to 15 November 2012 (10 pages)
30 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2012 (9 pages)
30 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2012 (9 pages)
13 August 2012Statement of affairs with form 2.14B/2.15B (20 pages)
19 July 2012Notice of deemed approval of proposals (1 page)
28 June 2012Statement of administrator's proposal (35 pages)
28 May 2012Registered office address changed from 11 Midland Way Barlborough Chesterfield Derbyshire S43 4XA United Kingdom on 28 May 2012 (2 pages)
25 May 2012Appointment of an administrator (1 page)
14 April 2012Particulars of a mortgage or charge/co extend / charge no: 8 (8 pages)
29 March 2012Appointment of Mr Paul Drake as a director (2 pages)
14 March 2012Appointment of Mr John Kinnaird as a director (2 pages)
14 March 2012Termination of appointment of James Underwood as a secretary (1 page)
14 March 2012Termination of appointment of Jason Granite as a director (1 page)
10 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 January 2012Accounts for a medium company made up to 29 January 2011 (19 pages)
23 November 2011Auditor's resignation (1 page)
28 October 2011Previous accounting period shortened from 31 January 2011 to 29 January 2011 (3 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
12 September 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
19 July 2011Appointment of Mr Jason Granite as a director (2 pages)
18 July 2011Termination of appointment of Stuart Greenwood as a director (1 page)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 10,000
(3 pages)
18 July 2011Termination of appointment of James Underwood as a director (1 page)
18 July 2011Termination of appointment of Roger Milner as a director (1 page)
1 July 2011Termination of appointment of Robert Shaw as a director (1 page)
29 April 2011Termination of appointment of David Gravells as a director (1 page)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
6 May 2010Full accounts made up to 31 January 2010 (19 pages)
30 September 2009Full accounts made up to 31 January 2009 (20 pages)
13 August 2009Return made up to 17/07/09; full list of members (4 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 July 2008Registered office changed on 23/07/2008 from centenary house 11 midland way barlborough links barlborough chesterfield derbyshire S43 4XA (1 page)
23 July 2008Return made up to 17/07/08; full list of members (6 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
22 April 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 April 2008Declaration of assistance for shares acquisition (10 pages)
9 April 2008Appointment terminated director and secretary peter yeomans (1 page)
9 April 2008Director appointed robert gordon shaw (2 pages)
9 April 2008Appointment terminated director annette yeomans (1 page)
9 April 2008Director appointed roger milner (2 pages)
9 April 2008Appointment terminated director evan shaw (1 page)
9 April 2008Director and secretary appointed james curtis underwood (2 pages)
9 April 2008Director appointed stuart alan greenwood (2 pages)
9 April 2008Director appointed david gravells (2 pages)
9 April 2008Memorandum and Articles of Association (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 October 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
24 July 2007Return made up to 17/07/07; full list of members (3 pages)
6 December 2006Accounts for a medium company made up to 31 January 2006 (19 pages)
19 July 2006Return made up to 17/07/06; full list of members (3 pages)
28 March 2006Accounts for a medium company made up to 31 January 2005 (19 pages)
22 August 2005Return made up to 17/07/05; full list of members (8 pages)
31 January 2005Accounts for a medium company made up to 31 January 2004 (17 pages)
26 July 2004Return made up to 17/07/04; full list of members (8 pages)
29 January 2004Registered office changed on 29/01/04 from: the warehouse markham road chesterfield derbyshire S40 1SU (1 page)
4 December 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
24 July 2003Return made up to 17/07/03; full list of members (8 pages)
27 October 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
16 August 2002Return made up to 20/07/02; full list of members (8 pages)
7 August 2001Full accounts made up to 31 January 2001 (15 pages)
28 July 2001Return made up to 20/07/01; full list of members (8 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
24 July 2000Return made up to 20/07/00; full list of members (8 pages)
25 November 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
27 July 1999Return made up to 20/07/99; no change of members (4 pages)
17 November 1998Accounts for a medium company made up to 31 January 1998 (15 pages)
27 July 1998Return made up to 20/07/98; no change of members (4 pages)
11 November 1997Accounts for a medium company made up to 31 January 1997 (15 pages)
29 July 1997Return made up to 20/07/97; full list of members (6 pages)
28 July 1996Return made up to 20/07/96; no change of members (4 pages)
28 June 1996Accounts for a medium company made up to 31 January 1996 (16 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
13 October 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
21 July 1995Return made up to 20/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
9 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
31 July 1990Return made up to 20/07/90; full list of members (4 pages)
11 August 1986Return made up to 25/07/86; full list of members (4 pages)
8 August 1986New secretary appointed;new director appointed (2 pages)
19 December 1983Accounts made up to 31 January 1983 (9 pages)
1 December 1982Annual return made up to 04/08/82 (4 pages)
21 October 1939Incorporation (20 pages)