Company NameContract Services (Yorkshire) Limited
DirectorsLeslie Richard Cullum and Timothy Richard Cullum
Company StatusActive
Company Number01080334
CategoryPrivate Limited Company
Incorporation Date6 November 1972(51 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Leslie Richard Cullum
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfold House Main Street
Newton On Derwent
York
North Yorkshire
YO4 5DB
Director NameMr Timothy Richard Cullum
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(35 years after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
Skipwith
Selby
North Yorkshire
YO8 5SQ
Secretary NamePhilip James Biggins
NationalityBritish
StatusCurrent
Appointed01 January 2009(36 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address4 Manor Court
North Back Lane Stillington
York
North Yorkshire
YO61 1LL
Director NameMr James Arthur Hague
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 July 1995)
RoleContracts Director
Correspondence Address60 Olive Walk
Harrogate
North Yorkshire
HG1 4RL
Director NameMr David Russell Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 December 2000)
RoleCompany Director
Correspondence Address44 Whinmoor Court
Leeds
West Yorkshire
LS14 1NX
Secretary NamePeter Charles Scott
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address20 Cedar Grove
York
North Yorkshire
YO31 1JZ
Director NamePeter Charles Scott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(29 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2009)
RoleCompany Accountant
Correspondence Address20 Cedar Grove
York
North Yorkshire
YO31 1JZ

Location

Registered AddressContract Services (Yorkshire) Ltd Outgang Lane
Osbaldwick
York
YO19 5UP
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork

Shareholders

424 at £1Mr L. Cullum
51.96%
Ordinary
392 at £1Csl Scaffolding LTD
48.04%
Ordinary

Financials

Year2014
Net Worth-£312,843
Cash£620,311
Current Liabilities£944,811

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Next Accounts Due31 August 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

30 November 2007Delivered on: 7 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Cross corporate guarantee
Secured details: All monies due or to become due from the company or by csl scaffolding limited to the chargee on any account whatsoever.
Particulars: All the present and future bank accounts, cash at bank and credit balances and all rights relating or attaching to them.
Outstanding
19 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at outgang lane, osbaldwick, york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 November 2003Delivered on: 3 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 January 1993Delivered on: 3 February 1993
Satisfied on: 7 November 1998
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £27807.40 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395.
Fully Satisfied
26 November 1981Delivered on: 3 December 1981
Satisfied on: 30 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with a frontage to outgang lane osbaldwick, york north yorkshire.
Fully Satisfied
1 March 1976Delivered on: 9 March 1976
Satisfied on: 30 March 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge and first floating charge undertaking and all property and assets present and future including goodwill uncalled capital, with all fixed plant & machinery and fixtures, for details see doc M1O.
Fully Satisfied

Filing History

2 August 2016Restoration by order of the court (3 pages)
2 August 2016Restoration by order of the court (3 pages)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2013Voluntary strike-off action has been suspended (1 page)
18 September 2013Voluntary strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
22 July 2013Application to strike the company off the register (3 pages)
22 July 2013Application to strike the company off the register (3 pages)
28 March 2013Notice of completion of voluntary arrangement (21 pages)
28 March 2013Notice of completion of voluntary arrangement (21 pages)
1 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2012 (19 pages)
1 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2012 (19 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
7 March 2012Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 816
(5 pages)
7 March 2012Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 816
(5 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
25 February 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
25 February 2011Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a small company made up to 30 November 2009 (8 pages)
27 July 2010Accounts for a small company made up to 30 November 2009 (8 pages)
3 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
3 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
2 September 2009Registered office changed on 02/09/2009 from outgang lane osbaldwick york (1 page)
2 September 2009Return made up to 30/07/09; full list of members (4 pages)
2 September 2009Return made up to 30/07/09; full list of members (4 pages)
2 September 2009Registered office changed on 02/09/2009 from outgang lane osbaldwick york (1 page)
17 March 2009Appointment terminated director and secretary peter scott (1 page)
17 March 2009Appointment terminated director and secretary peter scott (1 page)
11 March 2009Secretary appointed philip biggins (2 pages)
11 March 2009Secretary appointed philip biggins (2 pages)
15 September 2008Return made up to 30/07/08; full list of members (4 pages)
15 September 2008Return made up to 30/07/08; full list of members (4 pages)
4 July 2008Accounts for a small company made up to 30 November 2007 (7 pages)
4 July 2008Accounts for a small company made up to 30 November 2007 (7 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Declaration of assistance for shares acquisition (7 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Declaration of assistance for shares acquisition (7 pages)
24 August 2007Return made up to 30/07/07; full list of members (2 pages)
24 August 2007Return made up to 30/07/07; full list of members (2 pages)
24 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
24 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
4 August 2006Return made up to 30/07/06; full list of members (2 pages)
4 August 2006Return made up to 30/07/06; full list of members (2 pages)
5 June 2006Accounts for a small company made up to 30 November 2005 (6 pages)
5 June 2006Accounts for a small company made up to 30 November 2005 (6 pages)
8 August 2005Return made up to 30/07/05; full list of members (2 pages)
8 August 2005Return made up to 30/07/05; full list of members (2 pages)
21 March 2005Accounts for a small company made up to 30 November 2004 (7 pages)
21 March 2005Accounts for a small company made up to 30 November 2004 (7 pages)
5 August 2004Return made up to 30/07/04; full list of members (7 pages)
5 August 2004Return made up to 30/07/04; full list of members (7 pages)
6 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
6 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
1 October 2003Return made up to 30/07/03; full list of members (7 pages)
1 October 2003Return made up to 30/07/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
4 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 August 2002Return made up to 30/07/02; full list of members (7 pages)
19 August 2002Return made up to 30/07/02; full list of members (7 pages)
3 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
3 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
21 January 2002£ ic 1360/816 20/12/01 £ sr 544@1=544 (1 page)
21 January 2002£ ic 1360/816 20/12/01 £ sr 544@1=544 (1 page)
23 August 2001Return made up to 30/07/01; full list of members (6 pages)
23 August 2001Return made up to 30/07/01; full list of members (6 pages)
14 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
14 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
28 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
8 August 2000Return made up to 30/07/00; full list of members (6 pages)
8 August 2000Return made up to 30/07/00; full list of members (6 pages)
8 September 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Accounts for a small company made up to 30 November 1998 (9 pages)
26 August 1999Accounts for a small company made up to 30 November 1998 (9 pages)
23 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
23 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
7 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1998Accounts for a small company made up to 30 November 1997 (8 pages)
27 August 1998Accounts for a small company made up to 30 November 1997 (8 pages)
26 August 1998Return made up to 30/07/98; no change of members (4 pages)
26 August 1998Return made up to 30/07/98; no change of members (4 pages)
17 September 1997Return made up to 30/07/97; no change of members (4 pages)
17 September 1997Return made up to 30/07/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 30 November 1996 (10 pages)
1 September 1997Accounts for a small company made up to 30 November 1996 (10 pages)
20 October 1996Accounts for a small company made up to 30 November 1995 (16 pages)
20 October 1996Accounts for a small company made up to 30 November 1995 (16 pages)
28 August 1996Return made up to 30/07/96; full list of members (6 pages)
28 August 1996Return made up to 30/07/96; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (9 pages)
9 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 February 1989Secretary resigned;new secretary appointed (2 pages)
17 February 1989Secretary resigned;new secretary appointed (2 pages)
24 October 1977Annual return made up to 01/10/76 (3 pages)
24 October 1977Annual return made up to 01/10/76 (3 pages)