UKBizDB.co.uk

EAST YORKSHIRE BEEF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Yorkshire Beef Limited. The company was founded 22 years ago and was given the registration number 04390139. The firm's registered office is in LEEDS. You can find them at C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:EAST YORKSHIRE BEEF LIMITED
Company Number:04390139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 March 2002
End of financial year:28 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary01 August 2018Active
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director21 May 2018Active
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director21 May 2018Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL

Secretary04 May 2018Active
Willow Bank Spittal, Fangfoss, York, YO41 5QR

Secretary08 March 2002Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL

Secretary01 October 2015Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Secretary12 May 2014Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary08 March 2002Active
71, Blyth Road, Maltby, United Kingdom, S66 7LF

Director12 May 2014Active
Willow Bank Spittal, Fangfoss, York, YO41 5QR

Director08 March 2002Active
Willow Bank Spittal, Fangfoss, York, YO41 5QR

Director08 March 2002Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Director01 March 2015Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Director01 January 2015Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL

Director01 October 2015Active
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL

Director12 May 2014Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director08 March 2002Active

People with Significant Control

Crawshaw Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Sandbeck Way, Rotherham, England, S66 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2020-08-24Insolvency

Liquidation disclaimer notice.

Download
2019-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-14Insolvency

Liquidation in administration progress report.

Download
2019-02-14Insolvency

Liquidation in administration result creditors meeting.

Download
2019-01-16Insolvency

Liquidation in administration proposals.

Download
2019-01-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-11-21Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-06Officers

Termination secretary company with name termination date.

Download
2018-08-06Officers

Appoint person secretary company with name date.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Appoint person secretary company with name date.

Download
2018-05-09Officers

Termination secretary company with name termination date.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.