Company NameYorkshire Ventures (Management) Limited
Company StatusDissolved
Company Number09846782
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 6 months ago)
Dissolution Date12 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Richard Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill Ferrensby
Knaresborough
HG5 9JT
Secretary NameMr James Joseph Corr
StatusClosed
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Hill Farm 1 Selby Road
Howden
Goole
East Riding Of Yorkshire
DN14 7JP
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(5 days after company formation)
Appointment Duration6 years, 2 months (closed 12 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 60 East Parade
Harrogate
Yorkshire
HG1 5LT
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressOmega 3 Monks Cross Drive
Huntington
York
YO32 9GZ

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 September 2016Delivered on: 13 September 2016
Persons entitled: Thincats Loan Syndicates LTD

Classification: A registered charge
Particulars: The orchard inn, low street, husthwaite, york, YO61 4QA.
Outstanding
17 August 2016Delivered on: 18 August 2016
Persons entitled: Thincats Loan Syndicates LTD

Classification: A registered charge
Particulars: The fox inn, 90 the village, stockton on the forest, york, YO32 9UW.
Outstanding

Filing History

6 January 2021Notice of deemed approval of proposals (3 pages)
16 December 2020Statement of administrator's proposal (34 pages)
24 November 2020Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 24 November 2020 (2 pages)
9 November 2020Appointment of an administrator (3 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 August 2019Total exemption full accounts made up to 31 December 2017 (9 pages)
24 July 2019Registered office address changed from Omega 3 Monks Cross Drive Huntington York YO32 9GZ England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 24 July 2019 (1 page)
12 June 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
20 November 2018Termination of appointment of John Anthony Farmer as a director on 20 November 2018 (1 page)
10 May 2018Notification of Thomas David Frank as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Cessation of James Joseph Corr as a person with significant control on 10 May 2018 (1 page)
10 May 2018Notification of Stephen James Ellis as a person with significant control on 5 October 2016 (2 pages)
10 May 2018Notification of John Anthony Farmer as a person with significant control on 5 October 2016 (2 pages)
20 February 2018Previous accounting period extended from 29 October 2017 to 31 December 2017 (1 page)
15 February 2018Total exemption full accounts made up to 29 October 2016 (10 pages)
7 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
16 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
16 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
31 August 2017Registered office address changed from 60 East Parade Harrogate HG1 5LT England to Omega 3 Monks Cross Drive Huntington York YO32 9GZ on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 60 East Parade Harrogate HG1 5LT England to Omega 3 Monks Cross Drive Huntington York YO32 9GZ on 31 August 2017 (1 page)
25 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
25 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
6 June 2017Appointment of Mr John Anthony Farmer as a director on 24 May 2017 (2 pages)
6 June 2017Appointment of Mr John Anthony Farmer as a director on 24 May 2017 (2 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
13 September 2016Registration of charge 098467820002, created on 13 September 2016 (18 pages)
13 September 2016Registration of charge 098467820002, created on 13 September 2016 (18 pages)
18 August 2016Registration of charge 098467820001, created on 17 August 2016 (19 pages)
18 August 2016Registration of charge 098467820001, created on 17 August 2016 (19 pages)
18 November 2015Appointment of James Joseph Corr as a director on 2 November 2015 (3 pages)
18 November 2015Appointment of James Joseph Corr as a director on 2 November 2015 (3 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 100
(22 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 100
(22 pages)