Company NameYork City Living Limited
DirectorsMichael Douglas Williamson and Kevin James Mohan
Company StatusLiquidation
Company Number04480613
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Douglas Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-29 Lumley Avenue
Skegness
PE25 2AT
Secretary NameMr Kevin James Mohan
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-29 Lumley Avenue
Skegness
PE25 2AT
Director NameMr Kevin James Mohan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-29 Lumley Avenue
Skegness
Lincolnshire
PE25 2AT
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitestudentgaffs.co.uk
Telephone01904 639701
Telephone regionYork

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Kevin Mohan
50.00%
Ordinary
1 at £1Michael Douglas Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£659,110
Cash£362,030
Current Liabilities£60,441

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 January 2023 (1 year, 3 months ago)
Next Return Due20 January 2024 (overdue)

Charges

21 October 2014Delivered on: 5 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H at grove's working men's club, penleys grove street, york now know as 1-8 grove place, penleys grove street, york t/no NYK279678.
Outstanding
21 October 2014Delivered on: 5 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 1-9 inclusive, heworth croft, york t/no NYK311823.
Outstanding
19 September 2014Delivered on: 22 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 April 2010Delivered on: 26 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Security over benefit of construction documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed legal charge over the present and future rights title and interest in and to the contract, see image for full details.
Outstanding
17 July 2007Delivered on: 23 July 2007
Persons entitled: Hsbc 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: Property k/a the groves club, penleys grove street, york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 July 2005Delivered on: 5 August 2005
Persons entitled: Hsbc 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 poperty known as the croft,heworthyork,north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 September 2002Delivered on: 3 October 2002
Persons entitled: Hsbc Bank PLC

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
29 March 2019Delivered on: 2 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being land and buildings on the north-west side of bootham row, york under title numbers NYK16338 and NYK437141.
Outstanding
12 June 2015Delivered on: 3 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land on the north side of st margaret clitherow catholic church holly tree lane haxby york.
Outstanding
10 December 2004Delivered on: 16 December 2004
Satisfied on: 2 December 2014
Persons entitled: Hsbc 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 82-86 holgate rd,york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 September 2002Delivered on: 20 September 2002
Satisfied on: 2 December 2014
Persons entitled: Hsbc 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 10/11 wenlock terrace york t/n NYK266017. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
19 June 2020Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT (1 page)
12 June 2020Appointment of Mr Kevin James Mohan as a director on 29 April 2020 (2 pages)
15 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
11 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
3 July 2019Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT (1 page)
3 July 2019Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT (1 page)
18 June 2019Secretary's details changed for Mr Kevin James Mohan on 18 June 2019 (1 page)
18 June 2019Notification of York Living Limited as a person with significant control on 29 March 2019 (2 pages)
18 June 2019Director's details changed for Mr Michael Douglas Williamson on 18 June 2019 (2 pages)
18 June 2019Cessation of Kevin James Mohan as a person with significant control on 29 March 2019 (1 page)
18 June 2019Cessation of Michael Douglas Williamson as a person with significant control on 29 March 2019 (1 page)
2 April 2019Registration of charge 044806130012, created on 29 March 2019 (32 pages)
1 April 2019Registration of charge 044806130011, created on 29 March 2019 (48 pages)
9 January 2019Satisfaction of charge 2 in full (1 page)
9 January 2019Satisfaction of charge 6 in full (1 page)
9 January 2019Satisfaction of charge 4 in full (2 pages)
9 January 2019Satisfaction of charge 5 in full (2 pages)
29 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 July 2018Secretary's details changed for Mr Kevin James Mohan on 9 July 2018 (1 page)
9 July 2018Change of details for Mr Kevin James Mohan as a person with significant control on 9 July 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
10 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
3 July 2015Registration of charge 044806130010, created on 12 June 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
3 July 2015Registration of charge 044806130010, created on 12 June 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 December 2014Satisfaction of charge 1 in full (2 pages)
2 December 2014Satisfaction of charge 3 in full (2 pages)
2 December 2014Satisfaction of charge 1 in full (2 pages)
2 December 2014Satisfaction of charge 3 in full (2 pages)
5 November 2014Registration of charge 044806130008, created on 21 October 2014 (12 pages)
5 November 2014Registration of charge 044806130009, created on 21 October 2014 (12 pages)
5 November 2014Registration of charge 044806130009, created on 21 October 2014 (12 pages)
5 November 2014Registration of charge 044806130008, created on 21 October 2014 (12 pages)
22 September 2014Registration of charge 044806130007, created on 19 September 2014 (18 pages)
22 September 2014Registration of charge 044806130007, created on 19 September 2014 (18 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 09/07/09; full list of members (3 pages)
6 August 2009Return made up to 09/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 August 2008Return made up to 09/07/08; full list of members (3 pages)
14 August 2008Return made up to 09/07/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 August 2007Return made up to 09/07/07; full list of members (2 pages)
24 August 2007Return made up to 09/07/07; full list of members (2 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 July 2006Return made up to 09/07/06; full list of members (2 pages)
25 July 2006Return made up to 09/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 August 2005Return made up to 09/07/05; full list of members (2 pages)
8 August 2005Return made up to 09/07/05; full list of members (2 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
22 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
9 July 2002Incorporation (14 pages)
9 July 2002Incorporation (14 pages)