UKBizDB.co.uk

Y3 HIRE LIMITED

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

This company is commonly known as Y3 Hire Limited. The company was founded 11 years ago and was given the registration number 08421054. The firm's registered office is in CLIFTON MOOR. You can find them at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:Y3 HIRE LIMITED
Company Number:08421054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 February 2013
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Handley Close, York, England, YO30 4YD

Director26 February 2013Active
14, Ratcliffe Street, York, England, YO30 6EN

Director26 February 2013Active

People with Significant Control

Mr David James Preston
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:14 Ratcliffe Street, York, England, YO30 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Edward Clapham
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:14 Handley Close, York, United Kingdom, YO30 4YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-07Gazette

Gazette dissolved liquidation.

Download
2020-10-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-20Resolution

Resolution.

Download
2019-08-29Insolvency

Liquidation voluntary arrangement completion.

Download
2019-08-07Address

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

Download
2019-08-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-06-19Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-06-19Insolvency

Liquidation court order miscellaneous.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Accounts

Change account reference date company previous extended.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-09-01Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Change person director company with change date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.