Company NameYork House Construction Limited
Company StatusDissolved
Company Number03359049
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameHambleton Steel Erection Limited

Business Activity

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

Directors

Director NameMr James William Grice
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms
Ilton Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameMr Robert Andrew Bruce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(4 years after company formation)
Appointment Duration22 years, 6 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
Littlethorpe Road
Ripon
North Yorkshire
HG4 1TZ
Director NameMr Frank Kofler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(4 years after company formation)
Appointment Duration22 years, 6 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Monk Barn Close
Bingley
West Yorkshire
BD16 4EB
Secretary NameMr James William Grice
NationalityBritish
StatusClosed
Appointed01 May 2001(4 years after company formation)
Appointment Duration22 years, 6 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms
Ilton Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameStephen William Hall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 07 November 2023)
RoleSurveying Director
Correspondence Address7 Wentworth Way
Sandal
Wakefield
West Yorkshire
WF2 6QX
Director NameArthur Richardson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 07 November 2023)
RoleEstimating Director
Correspondence Address3 Rookhope Grove
Bishop Auckland
County Durham
DL14 0SW
Director NameMr Simon Robert Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 10 months (closed 07 November 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address26 Crofts Avenue
Richmond
North Yorkshire
DL10 4AZ
Director NameMr Martin Hague Jobbings
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(10 years, 12 months after company formation)
Appointment Duration15 years, 6 months (closed 07 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNine Ties Barn Moorcock Lane
Darley
Harrogate
North Yorkshire
HG3 2QL
Director NameCarl Daren Caddick
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Otterburn Close
Darlington
County Durham
DL1 2QP
Director NameMichael Coates
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Knaresborough Road
Ripon
North Yorkshire
HG4 1RQ
Secretary NameMr James William Grice
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms
Ilton Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Secretary NameMrs Patricia Grice
NationalityBritish
StatusResigned
Appointed10 June 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Ilton Lane
Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressErnst & Young Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£43,231,849
Gross Profit£2,875,453
Net Worth£1,206,243
Cash£16,504
Current Liabilities£9,207,700

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

7 August 2023Notice of move from Administration to Dissolution (13 pages)
12 June 2023Administrator's progress report (10 pages)
22 December 2022Administrator's progress report (11 pages)
10 November 2022Notice of extension of period of Administration (3 pages)
1 August 2022Notice of order removing administrator from office (14 pages)
13 July 2022Notice of appointment of a replacement or additional administrator (3 pages)
13 July 2022Notice of order removing administrator from office (14 pages)
24 June 2022Administrator's progress report (11 pages)
18 December 2021Administrator's progress report (11 pages)
22 October 2021Notice of extension of period of Administration (3 pages)
24 June 2021Administrator's progress report (11 pages)
19 December 2020Administrator's progress report (11 pages)
2 July 2020Administrator's progress report (14 pages)
6 January 2020Administrator's progress report (14 pages)
30 October 2019Notice of extension of period of Administration (3 pages)
15 July 2019Administrator's progress report (14 pages)
17 January 2019Administrator's progress report (10 pages)
4 December 2018Notice of extension of period of Administration (3 pages)
11 July 2018Administrator's progress report (18 pages)
5 January 2018Administrator's progress report (21 pages)
5 January 2018Administrator's progress report (21 pages)
22 November 2017Notice of extension of period of Administration (3 pages)
22 November 2017Notice of extension of period of Administration (3 pages)
20 December 2016Administrator's progress report to 4 October 2016 (15 pages)
20 December 2016Administrator's progress report to 4 October 2016 (15 pages)
9 November 2016Notice of extension of period of Administration (1 page)
9 November 2016Notice of extension of period of Administration (1 page)
1 July 2016Administrator's progress report to 25 May 2016 (15 pages)
1 July 2016Administrator's progress report to 25 May 2016 (15 pages)
7 December 2015Administrator's progress report to 25 November 2015 (15 pages)
7 December 2015Administrator's progress report to 25 November 2015 (15 pages)
3 November 2015Notice of extension of period of Administration (1 page)
3 November 2015Notice of extension of period of Administration (1 page)
30 June 2015Administrator's progress report to 25 May 2015 (14 pages)
30 June 2015Administrator's progress report to 25 May 2015 (14 pages)
2 January 2015Administrator's progress report to 25 November 2014 (14 pages)
2 January 2015Administrator's progress report to 25 November 2014 (14 pages)
3 December 2014Notice of extension of period of Administration (1 page)
3 December 2014Notice of extension of period of Administration (1 page)
28 October 2014Administrator's progress report to 25 November 2013 (14 pages)
28 October 2014Administrator's progress report to 25 November 2013 (14 pages)
28 October 2014Administrator's progress report to 25 May 2014 (14 pages)
28 October 2014Administrator's progress report to 25 May 2014 (14 pages)
14 August 2014Administrator's progress report to 11 October 2013 (15 pages)
14 August 2014Administrator's progress report to 25 May 2014 (13 pages)
14 August 2014Administrator's progress report to 11 October 2013 (15 pages)
14 August 2014Administrator's progress report to 25 May 2014 (13 pages)
1 July 2014Administrator's progress report to 25 May 2014 (14 pages)
1 July 2014Administrator's progress report to 25 May 2014 (14 pages)
4 December 2013Notice of extension of period of Administration (1 page)
4 December 2013Notice of extension of period of Administration (1 page)
1 July 2013Administrator's progress report to 25 May 2013 (14 pages)
1 July 2013Administrator's progress report to 25 May 2013 (14 pages)
2 January 2013Administrator's progress report to 25 November 2012 (14 pages)
2 January 2013Administrator's progress report to 25 November 2012 (14 pages)
26 June 2012Administrator's progress report to 25 May 2012 (14 pages)
26 June 2012Administrator's progress report to 25 May 2012 (14 pages)
17 May 2012Notice of extension of period of Administration (1 page)
17 May 2012Notice of extension of period of Administration (1 page)
30 November 2011Administrator's progress report to 25 November 2011 (14 pages)
30 November 2011Administrator's progress report to 25 November 2011 (14 pages)
27 June 2011Administrator's progress report to 25 May 2011 (16 pages)
27 June 2011Administrator's progress report to 25 May 2011 (16 pages)
7 January 2011Administrator's progress report to 25 November 2010 (15 pages)
7 January 2011Administrator's progress report to 25 November 2010 (15 pages)
29 June 2010Administrator's progress report to 25 May 2010 (14 pages)
29 June 2010Administrator's progress report to 25 May 2010 (14 pages)
30 December 2009Administrator's progress report to 25 November 2009 (15 pages)
30 December 2009Administrator's progress report to 25 November 2009 (15 pages)
2 December 2009Notice of extension of period of Administration (1 page)
2 December 2009Notice of extension of period of Administration (1 page)
30 June 2009Administrator's progress report to 25 May 2009 (15 pages)
30 June 2009Administrator's progress report to 25 May 2009 (15 pages)
12 February 2009Result of meeting of creditors (48 pages)
12 February 2009Result of meeting of creditors (48 pages)
6 February 2009Statement of affairs with form 2.15B/2.14B (33 pages)
6 February 2009Statement of affairs with form 2.15B/2.14B (33 pages)
21 January 2009Statement of administrator's proposal (47 pages)
21 January 2009Statement of administrator's proposal (47 pages)
4 December 2008Appointment of an administrator (1 page)
4 December 2008Appointment of an administrator (1 page)
2 December 2008Registered office changed on 02/12/2008 from gatherley road brompton on swale richmond north yorkshire DL10 7JH (1 page)
2 December 2008Registered office changed on 02/12/2008 from gatherley road brompton on swale richmond north yorkshire DL10 7JH (1 page)
17 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
22 May 2008Return made up to 24/04/08; full list of members (6 pages)
22 May 2008Return made up to 24/04/08; full list of members (6 pages)
12 May 2008Director appointed martin hague jobbings (2 pages)
12 May 2008Director appointed martin hague jobbings (2 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
6 June 2007Return made up to 24/04/07; change of members (9 pages)
6 June 2007Return made up to 24/04/07; change of members (9 pages)
21 February 2007Ad 14/12/06--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
21 February 2007Ad 14/12/06--------- £ si 2500@1=2500 £ ic 52500/55000 (2 pages)
21 February 2007Ad 14/12/06--------- £ si 2500@1=2500 £ ic 52500/55000 (2 pages)
21 February 2007Ad 14/12/06--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Memorandum and Articles of Association (4 pages)
10 August 2006Memorandum and Articles of Association (4 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2006Full accounts made up to 31 December 2005 (23 pages)
25 July 2006Full accounts made up to 31 December 2005 (23 pages)
17 May 2006Return made up to 24/04/06; full list of members (9 pages)
17 May 2006Return made up to 24/04/06; full list of members (9 pages)
26 October 2005Full accounts made up to 31 December 2004 (22 pages)
26 October 2005Full accounts made up to 31 December 2004 (22 pages)
19 May 2005Return made up to 24/04/05; full list of members (10 pages)
19 May 2005Return made up to 24/04/05; full list of members (10 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
16 November 2004Full accounts made up to 31 December 2003 (23 pages)
16 November 2004Full accounts made up to 31 December 2003 (23 pages)
2 July 2004Nc inc already adjusted 02/06/04 (1 page)
2 July 2004Nc inc already adjusted 02/06/04 (1 page)
21 June 2004Ad 02/06/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2004Ad 02/06/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2004Return made up to 24/04/04; full list of members (7 pages)
6 May 2004Return made up to 24/04/04; full list of members (7 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
11 June 2003Full accounts made up to 31 December 2002 (19 pages)
11 June 2003Full accounts made up to 31 December 2002 (19 pages)
19 May 2003Return made up to 24/04/03; full list of members (7 pages)
19 May 2003Return made up to 24/04/03; full list of members (7 pages)
7 June 2002Return made up to 24/04/02; full list of members (7 pages)
7 June 2002Return made up to 24/04/02; full list of members (7 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
8 May 2001Return made up to 24/04/01; full list of members (6 pages)
8 May 2001Return made up to 24/04/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 September 2000Company name changed hambleton steel erection LIMITED\certificate issued on 05/09/00 (2 pages)
4 September 2000Company name changed hambleton steel erection LIMITED\certificate issued on 05/09/00 (2 pages)
16 May 2000Return made up to 24/04/00; full list of members (6 pages)
16 May 2000Return made up to 24/04/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 1999Registered office changed on 12/10/99 from: church view industrial estate unit 1/3 northallerton north yorkshire DL6 2UP (1 page)
12 October 1999Registered office changed on 12/10/99 from: church view industrial estate unit 1/3 northallerton north yorkshire DL6 2UP (1 page)
19 May 1999Return made up to 24/04/99; no change of members (4 pages)
19 May 1999Return made up to 24/04/99; no change of members (4 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Return made up to 24/04/98; full list of members (6 pages)
19 May 1998Return made up to 24/04/98; full list of members (6 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
7 August 1997Ad 10/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1997Ad 10/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
18 June 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New director appointed (2 pages)
24 April 1997Incorporation (17 pages)
24 April 1997Incorporation (17 pages)