Leeds
LS1 2TW
Director Name | Mr Matthew David Cormack |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queen Street Leeds LS1 2TW |
Website | yorvale.com |
---|
Registered Address | 4 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Yorvale Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234,858 |
Cash | £14,758 |
Current Liabilities | £344,720 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
19 June 2014 | Delivered on: 21 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 June 2014 | Delivered on: 21 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The l/h property known as site 7, hazel court, james street, york, t/no: NYK358854. Outstanding |
4 April 2012 | Delivered on: 24 April 2012 Satisfied on: 6 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC) to the Extent that Any Monies are Owed to Them Classification: Supplemental deed Secured details: All monies due or to become due from the company to the governor and company of the bank of ireland and bank of ireland (UK) PLC (or either of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All amounts paid or payable in connection with the letting, licensing or use of units 1, 4, 5, 6 and 7 at the property k/a site 7 hazel court, james street, york t/no NYK358834.. See image for full details. Fully Satisfied |
26 August 2011 | Delivered on: 6 September 2011 Satisfied on: 6 August 2014 Persons entitled: The Governor & Company of the Bank of Ireland (As Security Trustee) Classification: Rental income assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the aggregate of all amounts paid, or payable to, or for the benefit or account of the company including rent, licence fees and equivalent sums see image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 17 December 2008 Satisfied on: 6 August 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Assignment of performance bond Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of a performance bond dated 19/11/2008 in respect of a building contract relating to a proposed development at hazel court york see image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 17 December 2008 Satisfied on: 6 August 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Mortgage of building contract Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire beneficial interest in a contract dated 28/10/2008 relating to 7 industrial warehouse units at hazel court york and all documents now in existence see image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 17 December 2008 Satisfied on: 26 August 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a 7 hazel court james street york t/no. NYK358854 and all buildings, structures, fixtures and fixed plant machinery and equipment from time to time thereon fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 December 2008 | Delivered on: 17 December 2008 Satisfied on: 26 August 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the l/h property k/a 7 hazel court james street york t/no. NYK358854 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Fully Satisfied |
4 December 2008 | Delivered on: 17 December 2008 Satisfied on: 26 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of a/c no. 16385267 opened in the name of the company with the bank and all rights of the company in relation to such account and any account opened by the bank in accordance with clauses 7.2 and 7.3 of the instrument creating the charge together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith. Fully Satisfied |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
25 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
19 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 July 2017 | Notification of Yorvale Investments Ltd as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Yorvale Investments Ltd as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Yorvale Investments Ltd as a person with significant control on 6 April 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 August 2014 | Satisfaction of charge 3 in full (4 pages) |
26 August 2014 | Satisfaction of charge 3 in full (4 pages) |
26 August 2014 | Satisfaction of charge 2 in full (4 pages) |
26 August 2014 | Satisfaction of charge 2 in full (4 pages) |
26 August 2014 | Satisfaction of charge 1 in full (4 pages) |
26 August 2014 | Satisfaction of charge 1 in full (4 pages) |
6 August 2014 | Satisfaction of charge 6 in full (4 pages) |
6 August 2014 | Satisfaction of charge 7 in full (4 pages) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
6 August 2014 | Satisfaction of charge 4 in full (4 pages) |
6 August 2014 | Satisfaction of charge 6 in full (4 pages) |
6 August 2014 | Satisfaction of charge 7 in full (4 pages) |
6 August 2014 | Satisfaction of charge 5 in full (4 pages) |
6 August 2014 | Satisfaction of charge 5 in full (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
21 June 2014 | Registration of charge 066060600008 (42 pages) |
21 June 2014 | Registration of charge 066060600009 (34 pages) |
21 June 2014 | Registration of charge 066060600009 (34 pages) |
21 June 2014 | Registration of charge 066060600008 (42 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
3 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
12 September 2011 | Memorandum and Articles of Association (9 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
12 September 2011 | Memorandum and Articles of Association (9 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 September 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
2 September 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
22 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
18 March 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
18 March 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 May 2008 | Incorporation (18 pages) |
29 May 2008 | Incorporation (18 pages) |