Y3 Hire Limited

DataGardener
dissolved

Y3 Hire Limited

08421054Private Limited With Share Capital

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO304XG
Incorporated

26/02/2013

Company Age

13 years

Directors

1

Employees

SIC Code

77110

Risk

Company Overview

Registration, classification & business activity

Y3 Hire Limited (08421054) is a private limited with share capital incorporated on 26/02/2013 (13 years old) and registered in clifton moor, YO304XG. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Incorporated 26/02/2013
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:07-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-10-2020
Resolution
Category:Resolution
Date:20-09-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:29-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:30-10-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-06-2018
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:19-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:01-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Capital Allotment Shares
Category:Capital
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-12-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Incorporation Company
Category:Incorporation
Date:26-02-2013

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2019
Filing Date30/04/2018
Latest Accounts31/07/2017

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XGRegistered

Contact

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO304XG