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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 01 August 2018 | Active |
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 21 May 2018 | Active |
C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 21 May 2018 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL | Secretary | 04 May 2018 | Active |
Willow Bank Spittal, Fangfoss, York, YO41 5QR | Secretary | 08 March 2002 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL | Secretary | 01 October 2015 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL | Secretary | 12 May 2014 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Secretary | 08 March 2002 | Active |
71, Blyth Road, Maltby, United Kingdom, S66 7LF | Director | 12 May 2014 | Active |
Willow Bank Spittal, Fangfoss, York, YO41 5QR | Director | 08 March 2002 | Active |
Willow Bank Spittal, Fangfoss, York, YO41 5QR | Director | 08 March 2002 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL | Director | 01 March 2015 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL | Director | 01 January 2015 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL | Director | 01 October 2015 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL | Director | 12 May 2014 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Director | 08 March 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-06-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-01-16 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-06 | Officers | Termination secretary company with name termination date. | Download |
2018-08-06 | Officers | Appoint person secretary company with name date. | Download |
2018-07-24 | Accounts | Accounts with accounts type full. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Appoint person secretary company with name date. | Download |
2018-05-09 | Officers | Termination secretary company with name termination date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.