Company NameYHC Developments Limited
Company StatusDissolved
Company Number04226407
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date15 December 2023 (4 months, 1 week ago)
Previous NamesBondgate Properties (Ripon) Limited and Castlevale Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Andrew Bruce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(5 months after company formation)
Appointment Duration22 years, 1 month (closed 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
Littlethorpe Road
Ripon
North Yorkshire
HG4 1TZ
Director NameMr James William Grice
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(5 months after company formation)
Appointment Duration22 years, 1 month (closed 15 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms
Ilton Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Secretary NameMr James William Grice
NationalityBritish
StatusClosed
Appointed31 October 2001(5 months after company formation)
Appointment Duration22 years, 1 month (closed 15 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms
Ilton Lane Grewelthorpe
Ripon
North Yorkshire
HG4 3DF
Director NameMr Martin Jonathan Foster
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(4 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 15 December 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElm House
Redmire
Leyburn
North Yorkshire
DL8 4EW
Director NameMr Michael John Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurdy House
Langbar
Ilkley
West Yorkshire
LS29 0ES
Director NameMr Philip Stanley Turner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Grange
Chevin End Road Menston
Ilkley
LS29 6BW
Secretary NameMs Judith Alison Stott
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Grange
Chevin End Road Menston
Ilkley
West Yorkshire
LS29 6BW
Director NameMr Frank Kofler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Monk Barn Close
Bingley
West Yorkshire
BD16 4EB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2007
Net Worth£378,407
Current Liabilities£1,079,910

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 September 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
12 July 2023Liquidators' statement of receipts and payments to 2 June 2023 (10 pages)
10 November 2022Satisfaction of charge 5 in full (4 pages)
25 August 2022Liquidators' statement of receipts and payments to 2 June 2022 (10 pages)
13 July 2022Removal of liquidator by court order (13 pages)
13 July 2022Appointment of a voluntary liquidator (3 pages)
9 August 2021Liquidators' statement of receipts and payments to 2 June 2021 (10 pages)
12 August 2020Liquidators' statement of receipts and payments to 2 June 2020 (11 pages)
19 August 2019Liquidators' statement of receipts and payments to 2 June 2019 (17 pages)
4 January 2019Liquidators' statement of receipts and payments to 2 December 2018 (5 pages)
16 August 2018Liquidators' statement of receipts and payments to 2 June 2018 (17 pages)
2 July 2018Liquidators' statement of receipts and payments to 2 June 2018 (5 pages)
10 January 2018Liquidators' statement of receipts and payments to 2 December 2017 (5 pages)
10 January 2018Liquidators' statement of receipts and payments to 2 December 2017 (5 pages)
8 July 2017Liquidators' statement of receipts and payments to 2 June 2017 (5 pages)
8 July 2017Liquidators' statement of receipts and payments to 2 June 2017 (5 pages)
11 January 2017Liquidators' statement of receipts and payments to 2 December 2016 (5 pages)
11 January 2017Liquidators' statement of receipts and payments to 2 December 2016 (5 pages)
5 July 2016Liquidators' statement of receipts and payments to 2 June 2016 (5 pages)
5 July 2016Liquidators statement of receipts and payments to 2 June 2016 (5 pages)
5 July 2016Liquidators' statement of receipts and payments to 2 June 2016 (5 pages)
6 January 2016Liquidators' statement of receipts and payments to 2 December 2015 (5 pages)
6 January 2016Liquidators' statement of receipts and payments to 2 December 2015 (5 pages)
6 January 2016Liquidators statement of receipts and payments to 2 December 2015 (5 pages)
12 August 2015Liquidators statement of receipts and payments to 2 June 2015 (18 pages)
12 August 2015Liquidators statement of receipts and payments to 2 June 2015 (18 pages)
12 August 2015Liquidators' statement of receipts and payments to 2 June 2015 (18 pages)
12 August 2015Liquidators' statement of receipts and payments to 2 June 2015 (18 pages)
8 July 2015Liquidators' statement of receipts and payments to 2 June 2015 (5 pages)
8 July 2015Liquidators statement of receipts and payments to 2 June 2015 (5 pages)
8 July 2015Liquidators statement of receipts and payments to 2 June 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 2 June 2015 (5 pages)
10 June 2015Liquidators' statement of receipts and payments to 2 December 2014 (5 pages)
10 June 2015Liquidators' statement of receipts and payments to 2 December 2014 (5 pages)
10 June 2015Liquidators statement of receipts and payments to 2 December 2014 (5 pages)
10 June 2015Liquidators statement of receipts and payments to 2 December 2014 (5 pages)
7 August 2014Liquidators' statement of receipts and payments to 2 June 2014 (17 pages)
7 August 2014Liquidators statement of receipts and payments to 2 June 2014 (17 pages)
7 August 2014Liquidators statement of receipts and payments to 2 June 2014 (17 pages)
7 August 2014Liquidators' statement of receipts and payments to 2 June 2014 (17 pages)
7 July 2014Liquidators statement of receipts and payments to 2 June 2014 (5 pages)
7 July 2014Liquidators' statement of receipts and payments to 2 June 2014 (5 pages)
7 July 2014Liquidators statement of receipts and payments to 2 June 2014 (5 pages)
7 July 2014Liquidators' statement of receipts and payments to 2 June 2014 (5 pages)
23 January 2014Liquidators statement of receipts and payments to 2 December 2013 (5 pages)
23 January 2014Liquidators' statement of receipts and payments to 2 December 2013 (5 pages)
23 January 2014Liquidators' statement of receipts and payments to 2 December 2013 (5 pages)
23 January 2014Liquidators statement of receipts and payments to 2 December 2013 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 2 June 2013 (16 pages)
5 August 2013Liquidators statement of receipts and payments to 2 June 2013 (16 pages)
5 August 2013Liquidators statement of receipts and payments to 2 June 2013 (16 pages)
5 August 2013Liquidators' statement of receipts and payments to 2 June 2013 (16 pages)
4 July 2013Liquidators' statement of receipts and payments to 2 June 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 2 June 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 2 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 2 June 2013 (5 pages)
10 January 2013Liquidators statement of receipts and payments to 2 December 2012 (5 pages)
10 January 2013Liquidators statement of receipts and payments to 2 December 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 2 December 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 2 December 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 2 June 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 2 June 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 2 June 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 2 June 2012 (5 pages)
14 June 2011Appointment of a voluntary liquidator (2 pages)
14 June 2011Appointment of a voluntary liquidator (2 pages)
3 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
3 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
31 May 2011Statement of administrator's revised proposal (4 pages)
31 May 2011Statement of administrator's revised proposal (4 pages)
10 January 2011Administrator's progress report to 3 December 2010 (14 pages)
10 January 2011Administrator's progress report to 3 December 2010 (14 pages)
10 January 2011Administrator's progress report to 3 December 2010 (14 pages)
28 June 2010Administrator's progress report to 3 June 2010 (14 pages)
28 June 2010Administrator's progress report to 3 June 2010 (14 pages)
28 June 2010Administrator's progress report to 3 June 2010 (14 pages)
5 January 2010Administrator's progress report to 3 December 2009 (15 pages)
5 January 2010Administrator's progress report to 3 December 2009 (15 pages)
5 January 2010Administrator's progress report to 3 December 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)
7 July 2009Administrator's progress report to 3 June 2009 (14 pages)
7 July 2009Administrator's progress report to 3 June 2009 (14 pages)
7 July 2009Administrator's progress report to 3 June 2009 (14 pages)
8 May 2009Statement of affairs with form 2.14B (8 pages)
8 May 2009Statement of affairs with form 2.14B (8 pages)
19 February 2009Result of meeting of creditors (2 pages)
19 February 2009Result of meeting of creditors (2 pages)
22 January 2009Statement of administrator's proposal (23 pages)
22 January 2009Statement of administrator's proposal (23 pages)
11 December 2008Appointment of an administrator (1 page)
11 December 2008Appointment of an administrator (1 page)
10 December 2008Registered office changed on 10/12/2008 from gatherley road industrial estate brompton on swale richmond north yorkshire DL10 7JH (1 page)
10 December 2008Registered office changed on 10/12/2008 from gatherley road industrial estate brompton on swale richmond north yorkshire DL10 7JH (1 page)
16 October 2008Return made up to 31/05/08; full list of members (4 pages)
16 October 2008Return made up to 31/05/08; full list of members (4 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 August 2008Memorandum and Articles of Association (10 pages)
21 August 2008Memorandum and Articles of Association (10 pages)
15 August 2008Company name changed castlevale properties LIMITED\certificate issued on 18/08/08 (2 pages)
15 August 2008Company name changed castlevale properties LIMITED\certificate issued on 18/08/08 (2 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Particulars of mortgage/charge (3 pages)
26 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 August 2007Return made up to 31/05/07; no change of members (7 pages)
14 August 2007Return made up to 31/05/07; no change of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
5 July 2006Return made up to 31/05/06; full list of members (7 pages)
5 July 2006Return made up to 31/05/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
18 July 2005Company name changed bondgate properties (ripon) limi ted\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed bondgate properties (ripon) limi ted\certificate issued on 18/07/05 (2 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 July 2004Return made up to 31/05/04; full list of members (7 pages)
2 July 2004Return made up to 31/05/04; full list of members (7 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Return made up to 31/05/03; full list of members (7 pages)
5 July 2003Return made up to 31/05/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 April 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 April 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: burley township school main street, burley in wharfedale, ilkley west yorkshire LS29 7SB (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: burley township school main street, burley in wharfedale, ilkley west yorkshire LS29 7SB (1 page)
13 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New director appointed (2 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 12 york place leeds west yorkshire LS29 7SB (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 12 york place leeds west yorkshire LS29 7SB (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
19 June 2001Ad 31/05/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 June 2001Ad 31/05/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
31 May 2001Incorporation (15 pages)
31 May 2001Incorporation (15 pages)