Company NameYork Land Ltd
Company StatusDissolved
Company Number03291696
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James William Newton Schofield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(same day as company formation)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressBarfield Brandsby
York
YO61 4RQ
Director NameMr Robert Michael Schofield
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address21 The Horseshoe
York
North Yorkshire
YO24 1LY
Secretary NameMr Herbert David Carr Steward
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Main Street, Askham Richard
York
North Yorkshire
YO23 3PT
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address4 Isis Court Rosetta Way
Ouseacres, York
Yorkshire
YO26 5NA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardAcomb
Built Up AreaYork

Financials

Year2012
Net Worth£386,660
Cash£744
Current Liabilities£76,892

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 April 2003Delivered on: 11 April 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 32 marygate york north yorkshire t/no: NYK13891.
Outstanding
9 April 2003Delivered on: 11 April 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 bishopthorpe road york t/no: NYK7892.
Outstanding
9 April 2003Delivered on: 11 April 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertakings and assets.
Outstanding
28 November 2000Delivered on: 30 November 2000
Satisfied on: 11 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 65 nunnery lane york; NYK16602. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 January 2000Delivered on: 17 January 2000
Satisfied on: 11 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 bishopthorpe road york north yorkshire t/n NYK7892. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 June 1999Delivered on: 19 June 1999
Satisfied on: 25 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 ebor place leeds west yorkshire t/n-WYK528557.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 June 1999Delivered on: 15 June 1999
Satisfied on: 11 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 March 1997Delivered on: 3 April 1997
Satisfied on: 25 November 2000
Persons entitled: Harold Newsome Limited

Classification: Legal charge
Secured details: £6,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 9 ebor place headingley leeds LS6 1NR.
Fully Satisfied

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 December 2016Termination of appointment of Herbert David Carr Steward as a secretary on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Herbert David Carr Steward as a secretary on 16 December 2016 (1 page)
19 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,000
(5 pages)
21 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,000
(5 pages)
28 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Director's details changed for James William Newton Schofield on 1 June 2013 (2 pages)
8 January 2014Director's details changed for James William Newton Schofield on 1 June 2013 (2 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6,000
(5 pages)
8 January 2014Director's details changed for James William Newton Schofield on 1 June 2013 (2 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Director's details changed for James William Newton Schofield on 6 June 2011 (2 pages)
9 January 2012Director's details changed for James William Newton Schofield on 6 June 2011 (2 pages)
9 January 2012Director's details changed for James William Newton Schofield on 6 June 2011 (2 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2010Director's details changed for James William Newton Schofield on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Robert Michael Schofield on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Robert Michael Schofield on 20 January 2010 (2 pages)
20 January 2010Director's details changed for James William Newton Schofield on 20 January 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 13/12/06; full list of members (2 pages)
25 January 2007Return made up to 13/12/06; full list of members (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 41 front street acomb york YO24 3BR (1 page)
12 December 2006Registered office changed on 12/12/06 from: 41 front street acomb york YO24 3BR (1 page)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Return made up to 13/12/05; full list of members (2 pages)
20 March 2006Return made up to 13/12/05; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 February 2005Return made up to 13/12/04; full list of members (7 pages)
9 February 2005Return made up to 13/12/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
24 January 2003Return made up to 13/12/02; full list of members (7 pages)
24 January 2003Return made up to 13/12/02; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 January 2002Return made up to 13/12/01; full list of members (6 pages)
28 January 2002Return made up to 13/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of mortgage charge released/ceased (2 pages)
25 November 2000Declaration of mortgage charge released/ceased (2 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 February 2000Ad 18/06/99--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
2 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
(6 pages)
2 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
(6 pages)
2 February 2000Ad 18/06/99--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
17 January 2000Particulars of mortgage/charge (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
8 January 1999Return made up to 13/12/98; no change of members (4 pages)
8 January 1999Return made up to 13/12/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 January 1998Return made up to 13/12/97; full list of members (6 pages)
25 January 1998Return made up to 13/12/97; full list of members (6 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
21 December 1996Secretary resigned (1 page)
21 December 1996Secretary resigned (1 page)
13 December 1996Incorporation (15 pages)
13 December 1996Incorporation (15 pages)