BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07271980

Incorporation date

02/06/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2010)
dot icon19/03/2026
Liquidators' statement of receipts and payments to 2026-01-14
dot icon17/03/2025
Liquidators' statement of receipts and payments to 2025-01-14
dot icon20/03/2024
Liquidators' statement of receipts and payments to 2024-01-14
dot icon26/07/2023
Registered office address changed from PO Box LS1 2HJ Begbies Traynor (Central) Llp 4th Floor Toronto Square Toronto Street Leedsls1 2Hj to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-26
dot icon21/03/2023
Liquidators' statement of receipts and payments to 2023-01-14
dot icon18/03/2022
Liquidators' statement of receipts and payments to 2022-01-14
dot icon24/03/2021
Liquidators' statement of receipts and payments to 2021-01-14
dot icon26/03/2020
Liquidators' statement of receipts and payments to 2020-01-14
dot icon05/03/2019
Appointment of a voluntary liquidator
dot icon15/01/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/07/2018
Administrator's progress report
dot icon25/01/2018
Administrator's progress report
dot icon10/01/2018
Notice of extension of period of Administration
dot icon27/07/2017
Administrator's progress report
dot icon11/01/2017
Administrator's progress report to 2016-12-16
dot icon11/01/2017
Notice of extension of period of Administration
dot icon30/12/2016
Administrator's progress report to 2016-07-07
dot icon02/04/2016
Notice of deemed approval of proposals
dot icon15/03/2016
Statement of administrator's proposal
dot icon10/03/2016
Registered office address changed from Unit 4 Tudor Court Nether Poppleton York North Yorkshire YO26 6RS to PO Box LS1 2HJ 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2016-03-10
dot icon01/03/2016
Statement of affairs with form 2.14B
dot icon28/01/2016
Registered office address changed from Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS to Unit 4 Tudor Court Nether Poppleton York North Yorkshire YO26 6RS on 2016-01-28
dot icon22/01/2016
Appointment of Mr Darren Broadbent as a director on 2016-01-08
dot icon18/01/2016
Appointment of an administrator
dot icon11/12/2015
Appointment of Mr Stephen James Ellis as a director on 2015-12-01
dot icon11/12/2015
Appointment of Mr Martin Chambers as a director on 2015-12-01
dot icon11/12/2015
Registration of charge 072719800006, created on 2015-12-09
dot icon07/12/2015
Registration of charge 072719800005, created on 2015-12-01
dot icon17/09/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2015
Certificate of change of name
dot icon15/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon25/06/2015
Previous accounting period shortened from 2014-06-28 to 2014-06-27
dot icon26/03/2015
Previous accounting period shortened from 2014-06-29 to 2014-06-28
dot icon27/01/2015
Registered office address changed from 31 Bootham York YO30 7BT to Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS on 2015-01-27
dot icon24/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon25/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon26/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon20/05/2013
Auditor's resignation
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2012
Accounts for a small company made up to 2011-06-30
dot icon17/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon17/07/2012
Registered office address changed from 54 Bootham York North Yorkshire YO30 7XZ on 2012-07-17
dot icon10/02/2012
Statement of capital following an allotment of shares on 2011-07-01
dot icon25/08/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2010
Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ England on 2010-08-19
dot icon02/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconNext confirmation date
02/06/2017
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2014
dot iconNext account date
27/06/2015
dot iconNext due on
27/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Martin
Director
01/12/2015 - Present
13
Ellis, Paul James
Director
02/06/2010 - Present
67
Ellis, Stephen James
Director
01/12/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED

BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED is an(a) Liquidation company incorporated on 02/06/2010 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED?

toggle

BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED is currently Liquidation. It was registered on 02/06/2010 .

Where is BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED located?

toggle

BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED do?

toggle

BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED?

toggle

The latest filing was on 19/03/2026: Liquidators' statement of receipts and payments to 2026-01-14.