Company NameYorkshire Gas Services Limited
Company StatusDissolved
Company Number04819131
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date1 February 2023 (1 year, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Secretary NameSiobhan Therese Johnson
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address91 Park Road
Worsbrough
Barnsley
South Yorkshire
S70 5LJ
Director NameGlenn Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Park Road
Worsbrough
Barnsley
South Yorkshire
S70 5LJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteelementsgranite.co.uk

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Glen Johnson
50.00%
Ordinary
1 at £1Siobhan Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,593
Cash£2
Current Liabilities£128,344

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

7 August 2014Delivered on: 19 August 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
5 November 2008Delivered on: 7 November 2008
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 August 2014Registration of charge 048191310002, created on 7 August 2014 (39 pages)
19 August 2014Registration of charge 048191310002, created on 7 August 2014 (39 pages)
19 August 2014Registration of charge 048191310002, created on 7 August 2014 (39 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
25 March 2014Secretary's details changed for Siobhan Therese Johnson on 10 March 2014 (1 page)
25 March 2014Director's details changed for Glenn Johnson on 10 March 2014 (2 pages)
25 March 2014Secretary's details changed for Siobhan Therese Johnson on 10 March 2014 (1 page)
25 March 2014Director's details changed for Glenn Johnson on 10 March 2014 (2 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
16 July 2013Annual return made up to 3 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 3 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 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 August 2009Return made up to 03/07/09; full list of members (3 pages)
4 August 2009Director's change of particulars / glen johnson / 03/07/2009 (1 page)
4 August 2009Director's change of particulars / glen johnson / 03/07/2009 (1 page)
4 August 2009Return made up to 03/07/09; full list of members (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 July 2008Return made up to 03/07/08; full list of members (3 pages)
31 July 2008Return made up to 03/07/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 July 2007Return made up to 03/07/07; no change of members (6 pages)
18 July 2007Return made up to 03/07/07; no change of members (6 pages)
7 December 2006Registered office changed on 07/12/06 from: 6 high street royston barnsley S71 4RA (1 page)
7 December 2006Registered office changed on 07/12/06 from: 6 high street royston barnsley S71 4RA (1 page)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 September 2006Return made up to 03/07/06; full list of members (6 pages)
19 September 2006Return made up to 03/07/06; full list of members (6 pages)
5 April 2006Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2006Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 July 2005Return made up to 03/07/05; full list of members (6 pages)
4 July 2005Return made up to 03/07/05; full list of members (6 pages)
6 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
6 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
29 June 2004Return made up to 03/07/04; full list of members (6 pages)
29 June 2004Return made up to 03/07/04; full list of members (6 pages)
20 July 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
20 July 2003Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (11 pages)
3 July 2003Incorporation (11 pages)