ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

York Potash Holdings Limited

York Potash Holdings Limited is a dissolved company incorporated on 10 December 2012 with the registered office located in London, Greater London. York Potash Holdings Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 23 May 2024 (1 year 5 months ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
08324569
Private limited company
Age
12 years
Incorporated 10 December 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
1 More London Place
London
SE1 2AF
Address changed on 3 Mar 2022 (3 years ago)
Previous address was 17 Charterhouse Street London EC1N 6RA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in England • Born in Jul 1968
Director • Chartered Secretary • British • Lives in UK • Born in Nov 1970
Director • Chartered Secretary • Irish • Lives in UK • Born in Jul 1989
Director • Accountant • British • Lives in UK • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anglo American Woodsmith (Teesside) Limited
Claire Murphy, Thomas Joseph McCulley, and 3 more are mutual people.
Active
Anglo American Crop Nutrients Holdings Limited
Claire Murphy, Thomas Joseph McCulley, and 3 more are mutual people.
Active
YPF Limited
Jacqueline Flynn, Claire Murphy, and 3 more are mutual people.
Active
Security Nominees Limited
Claire Murphy, Clare Elizabeth Davage, and 1 more are mutual people.
Active
Anglo American Services (UK) Ltd
Claire Murphy, Clare Elizabeth Davage, and 1 more are mutual people.
Active
Anglo American Capital Plc
Claire Murphy, Clare Elizabeth Davage, and 1 more are mutual people.
Active
Ferro Nickel Marketing Limited
Claire Murphy, Clare Elizabeth Davage, and 1 more are mutual people.
Active
Anglo American Crop Nutrients Limited
Thomas Joseph McCulley, Anglo American Corporate Secretary Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£147.17M
Decreased by £818.23M (-85%)
Total Liabilities
£0
Decreased by £936M (-100%)
Net Assets
£147.17M
Increased by £117.77M (+401%)
Debt Ratio (%)
0%
Decreased by 96.95% (-100%)
Latest Activity
Dissolved After Liquidation
1 Year 5 Months Ago on 23 May 2024
Voluntary Liquidator Appointed
3 Years Ago on 3 Mar 2022
Registered Address Changed
3 Years Ago on 3 Mar 2022
Declaration of Solvency
3 Years Ago on 3 Mar 2022
Registers Moved To Inspection Address
3 Years Ago on 1 Mar 2022
Inspection Address Changed
3 Years Ago on 1 Mar 2022
Mr Thomas Joseph Mcculley Appointed
3 Years Ago on 12 Jan 2022
Christopher Neil Fraser Resigned
3 Years Ago on 4 Jan 2022
Confirmation Submitted
3 Years Ago on 10 Dec 2021
Sirius Minerals Holdings Limited (PSC) Details Changed
4 Years Ago on 26 Apr 2021
Get Credit Report
Discover York Potash Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 23 May 2024
Return of final meeting in a members' voluntary winding up
Submitted on 23 Feb 2024
Liquidators' statement of receipts and payments to 15 February 2023
Submitted on 22 Mar 2023
Resolutions
Submitted on 3 Mar 2022
Declaration of solvency
Submitted on 3 Mar 2022
Registered office address changed from 17 Charterhouse Street London EC1N 6RA United Kingdom to 1 More London Place London SE1 2AF on 3 March 2022
Submitted on 3 Mar 2022
Appointment of a voluntary liquidator
Submitted on 3 Mar 2022
Register inspection address has been changed to 17 Charterhouse Street London EC1N 6RA
Submitted on 1 Mar 2022
Register(s) moved to registered inspection location 17 Charterhouse Street London EC1N 6RA
Submitted on 1 Mar 2022
Appointment of Mr Thomas Joseph Mcculley as a director on 12 January 2022
Submitted on 12 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year