Company NameYorkgate Homes Limited
Company StatusDissolved
Company Number03599442
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 8 months ago)
Dissolution Date15 August 2008 (15 years, 7 months ago)
Previous NameYorkgate Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameArthur Robinson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 15 August 2008)
RoleRetired
Correspondence Address58 Carr Hill Avenue
Calverley
Pudsey
West Yorkshire
LS28 5QG
Director NameMrs Patricia Anne Robinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(6 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 1999)
RoleDeveloper
Correspondence AddressLinden Spring 5 Southway
Huddersfield
HD3 3LN
Director NamePaul Arthur Robinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(6 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 20 August 2007)
RoleDeveloper
Correspondence AddressIveridge Hall
Wakefield Road, Oulton
Leeds
West Yorkshire
LS26 8EU
Secretary NamePaul Arthur Robinson
NationalityBritish
StatusResigned
Appointed31 January 1999(6 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 1999)
RoleDeveloper
Correspondence AddressOctober House 38 Holly Grove
Lindley
Huddersfield
HD3 3NS
Secretary NameMrs Patricia Anne Robinson
NationalityBritish
StatusResigned
Appointed17 August 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2003)
RoleDeveloper
Correspondence AddressLinden Spring 5 Southway
Huddersfield
HD3 3LN
Secretary NameAlison Redman
NationalityBritish
StatusResigned
Appointed11 June 2003(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressSpringfield Hall
Thornhill Road
Huddersfield
HD3 3AU
Director NameLeslie Jordan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2004)
RoleCompany Director
Correspondence Address52 Whiteley Croft Road
Otley
West Yorkshire
LS21 3NS
Secretary NameLeslie Jordan
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 03 November 2004)
RoleCompany Director
Correspondence Address52 Whiteley Croft Road
Otley
West Yorkshire
LS21 3NS
Director NameMs Janet Mary Jay
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Moor Cottages
York Road Kirk Hammerton
York
North Yorkshire
YO26 8DH
Secretary NameMs Janet Mary Jay
NationalityBritish
StatusResigned
Appointed03 November 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Moor Cottages
York Road Kirk Hammerton
York
North Yorkshire
YO26 8DH
Secretary NameRichard David Gilbank
NationalityBritish
StatusResigned
Appointed04 April 2006(7 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2006)
RoleCommercial Manager
Correspondence Address19 Langdale Avenue
Outwood
Wakefield
West Yorkshire
WF1 3TX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£170,937
Cash£3
Current Liabilities£5,118,108

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Notice of move from Administration to Dissolution (13 pages)
5 December 2007Administrator's progress report (6 pages)
5 November 2007Notice of extension of period of Administration (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page)
4 September 2007Director resigned (1 page)
1 June 2007Administrator's progress report (7 pages)
15 January 2007Statement of administrator's proposal (29 pages)
20 November 2006Appointment of an administrator (1 page)
15 November 2006Registered office changed on 15/11/06 from: iveridge hall wakefield road oulton leeds west yorkshire LS26 8EU (1 page)
30 August 2006Director resigned (1 page)
4 August 2006Return made up to 16/07/06; full list of members (2 pages)
20 July 2006Secretary resigned (1 page)
11 July 2006Particulars of mortgage/charge (6 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Accounts for a small company made up to 31 July 2005 (8 pages)
26 August 2005New director appointed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Return made up to 16/07/05; full list of members (2 pages)
24 June 2005Particulars of mortgage/charge (4 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 January 2005Registered office changed on 07/01/05 from: springfield hall thornhill road huddersfield HD3 3AU (1 page)
31 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (4 pages)
18 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Return made up to 16/07/04; full list of members (7 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (10 pages)
26 April 2004New secretary appointed;new director appointed (2 pages)
26 April 2004Secretary resigned (1 page)
23 April 2004Company name changed yorkgate properties LIMITED\certificate issued on 23/04/04 (2 pages)
2 December 2003Particulars of mortgage/charge (5 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
8 August 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 5 southway huddersfield HD3 3LN (1 page)
18 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
15 August 2001Return made up to 16/07/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
18 September 2000Return made up to 16/07/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
24 August 1999Return made up to 16/07/99; full list of members (6 pages)
2 March 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 12 york place leeds LS1 2DS (1 page)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
16 July 1998Incorporation (16 pages)