YATES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameYATES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00478794
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of YATES GROUP LIMITED?

    • (7415) /

    Where is YATES GROUP LIMITED located?

    Registered Office Address
    Zolfo Cooper Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of YATES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    YATES GROUP PLCJul 27, 2000Jul 27, 2000
    YATES BROTHERS WINE LODGES PLCOct 25, 1996Oct 25, 1996
    YATES BROTHERS WINE LODGES P.L.C.Feb 25, 1950Feb 25, 1950

    What are the latest accounts for YATES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2007

    What are the latest filings for YATES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Mar 27, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2010

    6 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pages2.34B

    legacy

    1 pages287

    Administrator's progress report to Mar 26, 2009

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 26, 2008

    15 pages2.24B

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    Who are the officers of YATES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    KEEN, Christian
    The Paddock
    Alverton
    NG13 9PB Nottingham
    Nottinghamshire
    Director
    The Paddock
    Alverton
    NG13 9PB Nottingham
    Nottinghamshire
    United KingdomBritishDirector117424240001
    BEE, John Derek
    Hollowforth Mill Cottage
    Hollowforth Lane Woodplumpton
    PR4 0BD Preston
    Lancashire
    Secretary
    Hollowforth Mill Cottage
    Hollowforth Lane Woodplumpton
    PR4 0BD Preston
    Lancashire
    British46464230001
    COOPER, Andrew James
    9 Grenfell Road
    M20 6TG Manchester
    Lancashire
    Secretary
    9 Grenfell Road
    M20 6TG Manchester
    Lancashire
    BritishSolicitor63484760001
    HODDINOTT, Ruth Elizabeth
    12 Waterside House Chandlers Row
    Worsley
    M28 2BW Manchester
    Secretary
    12 Waterside House Chandlers Row
    Worsley
    M28 2BW Manchester
    British56095180001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    BritishCompany Secretary2739650001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    NEWHALL NOMINEES LIMITED
    115 Colmore Row
    B3 3AL Birmingham
    Secretary
    115 Colmore Row
    B3 3AL Birmingham
    18182520002
    BAKER, Suzanne Louise
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    Director
    Lincoln House
    Rouse Court
    SL9 0NJ Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector35409580006
    BARNES, Michael John
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    Director
    28 Old Lane
    Bramhope
    LS16 9AZ Leeds
    West Yorkshire
    EnglandBritishCompany Director11951630001
    BEE, John Derek
    Hollowforth Mill Cottage
    Hollowforth Lane Woodplumpton
    PR4 0BD Preston
    Lancashire
    Director
    Hollowforth Mill Cottage
    Hollowforth Lane Woodplumpton
    PR4 0BD Preston
    Lancashire
    BritishCompany Director46464230001
    BROWN, Aaron Maxwell
    Elsworthy Terrace
    NW3 3DR London
    5
    Director
    Elsworthy Terrace
    NW3 3DR London
    5
    United KingdomBritishBusiness Consultant98928830002
    BROWN, Stephen John
    17 Mill Road
    SL7 1PX Marlow
    Buckinghamshire
    Director
    17 Mill Road
    SL7 1PX Marlow
    Buckinghamshire
    EnglandBritishDirector102228010001
    DICKSON, Peter Alan
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    Director
    Pointer House Farm
    Langley Lane Goosnargh
    PR3 2JS Preston
    Lancashire
    BritishCompany Director13332510001
    ENEVOLDSON, Charles
    35 Richmond Grove
    BD19 4AG Gomersal
    West Yorkshire
    Director
    35 Richmond Grove
    BD19 4AG Gomersal
    West Yorkshire
    United KingdomBritishDirector146869550001
    FISHER, Christopher Charles
    11 Burcote Road
    SW18 3LQ London
    Director
    11 Burcote Road
    SW18 3LQ London
    BritishInvestment Banker28790670001
    FOGLIO II, Alfred Louis
    3 Victoria Grove Mews
    Notting Hill Gate
    W2 4LN London
    Director
    3 Victoria Grove Mews
    Notting Hill Gate
    W2 4LN London
    United KingdomAmericanFund Manager90685630002
    FOWLER, Stevan Lloyd
    The Tower House
    Kirkless Hall Clifton
    HD6 4DH Brighouse
    Yorkshire
    Director
    The Tower House
    Kirkless Hall Clifton
    HD6 4DH Brighouse
    Yorkshire
    BritishDirector88380470001
    FRASER, Angus Hugh
    Hornton Hall
    OX15 6DF Banbury
    Oxon
    Director
    Hornton Hall
    OX15 6DF Banbury
    Oxon
    BritishCompany Director5267460001
    GREEN, Jeremy John
    Hunters Wood
    Northwich Road,Cranage
    CW4 8HL Holmes Chapel
    Cheshire
    Director
    Hunters Wood
    Northwich Road,Cranage
    CW4 8HL Holmes Chapel
    Cheshire
    United KingdomBritishChartered Accountant2718520003
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritishDirector94144450002
    HENNESSY, Michael John Windsor
    Barn Close Riddings Lane
    Curbar Calver
    S32 3YT Hope Valley
    South Yorkshire
    Director
    Barn Close Riddings Lane
    Curbar Calver
    S32 3YT Hope Valley
    South Yorkshire
    BritishCompany Director34175020002
    JONES, Mark Vincent
    The Hollies
    Hawley Lane, Halebarns
    WA15 0DR Altrincham
    Cheshire
    Director
    The Hollies
    Hawley Lane, Halebarns
    WA15 0DR Altrincham
    Cheshire
    BritishDirector84725550002
    KAZIEWICZ, Philip Bernard, Dr
    17 The Mount
    NW3 6SZ London
    Director
    17 The Mount
    NW3 6SZ London
    BritishInvestment Banker65659800001
    KERR-MUIR, James Rodier
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    Director
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    BritishCompany Director37895700002
    LEWIS, Michael Collin
    Broxburn 12 Salisbury Street
    S75 2TL Barnsley
    South Yorkshire
    Director
    Broxburn 12 Salisbury Street
    S75 2TL Barnsley
    South Yorkshire
    BritishCompany Director16901800002
    MARCALL, Raymond George
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    Director
    The Pines
    Heybridge Lane
    SK10 4ER Prestbury
    Cheshire
    EnglandBritishCompany Director3977340001
    MCLEOD, Gerald John Moreton
    Frolesworth House
    Main Street Frolesworth
    LE17 5EG Lutterworth
    Leicestershire
    Director
    Frolesworth House
    Main Street Frolesworth
    LE17 5EG Lutterworth
    Leicestershire
    BritishDirector1448320001
    MEGGITT, Timothy Andrew
    7 Park House
    Kirklees Hall, Clifton
    HD6 4HD Brighouse
    West Yorkshire
    Director
    7 Park House
    Kirklees Hall, Clifton
    HD6 4HD Brighouse
    West Yorkshire
    BritishCompany Director57975880002
    PAYNE, Ian Timothy
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    Director
    Rumbolds
    Spring Lane
    SG9 9QH Cottered
    Hertfordshire
    EnglandBritishChairman78974110003
    ROWLINSON, Colin
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    Director
    Copt Hill Shaw
    Alcocks Lane
    KT20 6BB Kingswood
    Surrey
    BritishChartered Accountant77454060001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritishBank Manager102593650002
    SYMONDS, Paul
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    Director
    Willow House
    10a Vicars Close, Biddenham
    MK40 4BG Bedford
    Bedfordshire
    EnglandBritishDirector80167420001
    TAGLIAFERRI, Mark Lee
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    Director
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    EnglandBritishDirector106792270001
    WILLMOTT, Amanda Jane
    11 Britannia Square
    WR1 3DG Worcester
    Director
    11 Britannia Square
    WR1 3DG Worcester
    BritishCompany Director59211070002

    Does YATES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 21, 2007
    Delivered On Aug 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Promenade house, clarence parade cheltenham t/no GR181729, 3 the blob shop, dalton square lancaster t/no LA806315, ha ha, 13-17 new street york t/no NYK235252, for details of further property charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag, London Branch (The Security Trustee)
    Transactions
    • Aug 24, 2007Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 2006
    Delivered On May 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    2-3 pavilion buildings brighton t/no ESX235090, english street carlisle t/no CU127453 and 15-23 frodsham street chester t/no CH355948 for details of other property charged please refer to form 395.
    Persons Entitled
    • Dresdner Bank Ag London Branch (The Security Trustee)
    Transactions
    • May 03, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 24, 2006
    Delivered On Feb 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee or to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    30 skinnergate darlington t/no DU198412,11 parliament street harrogate,67-71 high street lewisham t/no TGL137682 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch (The "Security Trustee")
    Transactions
    • Feb 28, 2006Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge supplemental to a debenture dated 20 may 2005
    Created On Nov 21, 2005
    Delivered On Nov 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    132-134 victoria road, aldershot t/n HP562374, 54/56 parsons street, banbury, oxon t/n ON227341 and 8 shambles street, barnsley t/n SYK355063 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch (The Security Trustee)
    Transactions
    • Nov 25, 2005Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge supplemental to a debenture dated the 20TH may 2005 and
    Created On Sep 02, 2005
    Delivered On Sep 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Citadel corporation street birmingham title no WM515598, units 1-3 colston centre bristol t/no BL52542 and parklane/st james street burnley t/no LA561697 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch (The Security Trustee)
    Transactions
    • Sep 15, 2005Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    A standard security presented for registration in scotland on the 27TH may 2005 and
    Created On May 20, 2005
    Delivered On Jun 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    134 and 136 west george street glasgow t/no GLA111651 together with the whole mines metals and minerals the whole buildings fittings and fixtures the goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Nov 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture creating fixed and floating charge
    Created On May 20, 2005
    Delivered On Jun 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag (The Security Trustee)
    Transactions
    • Jun 03, 2005Registration of a charge (395)
    • Oct 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Yates opco security and undertaking agreement
    Created On May 20, 2005
    Delivered On Jun 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the security is created in favour of the facility agent; and is security for the payment and satisfaction of all the secured liabilities; all estates and interests in any property now owned by it not situated in scotland and all buildings, fixtures, fittings and fixed plant and machinery on that property;. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Facility Agent)
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    • Mar 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Oct 22, 2004
    Delivered On Oct 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 2004Registration of a charge (395)
    • Jun 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 30 september 2004 and
    Created On Sep 21, 2004
    Delivered On Oct 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known as 134 and 136 west george street glasgow t/n GLA111651.
    Persons Entitled
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    • Jun 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Target group debenture
    Created On Sep 10, 2004
    Delivered On Sep 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Sep 15, 2004Registration of a charge (395)
    • Jun 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Feb 24, 1998
    Delivered On Mar 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement for sale dated 27TH january 1998 and of a transfer of even date
    Short particulars
    Equity in respect of the f/h property k/a 34 queens square wolverhampton t/no: WM556630.
    Persons Entitled
    • Blu Property Management Limited
    Transactions
    • Mar 03, 1998Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of subordination
    Created On Dec 17, 1997
    Delivered On Dec 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from licensed retail properties limited to the chargee on any account whatsoever
    Short particulars
    All present and future liabilities of the borrower to the company whatso ever(whether principal or interest) the "junior debt" as defined. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 17, 1997
    Delivered On Dec 22, 1997
    Satisfied
    Amount secured
    All money obligations and liabilities due and owing or incurred by licensed retail properties limited to the chargee under or pursuant to or in connection with the financing documents
    Short particulars
    All dividends interest and other moneys which may be received by the company in respect of any of the securities. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
    Transactions
    • Dec 22, 1997Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Charging documentation
    Created On Jan 23, 1997
    Delivered On Jan 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an agreement dated 20TH december 1996 over the property known as the alwoodley,618 harrogate road,alwoodley,leeds LS17 8EH
    Short particulars
    The alwoodley 618 harrogate rd,alwoodley leeds LS17 8EH.
    Persons Entitled
    • Whitbread PLC
    Transactions
    • Jan 25, 1997Registration of a charge (395)
    • Mar 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 16, 1993
    Delivered On Mar 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a yates wine lodge (formerly the red lion hotel) promenade south shore blackpool lancashire t/no la 603356 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 1993Registration of a charge (395)
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 16, 1993
    Delivered On Mar 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a yates wine lodge (formerly the talbot hotel) long row nottingham & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 1993Registration of a charge (395)
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 16, 1993
    Delivered On Mar 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property yates wine lodge 19/21 silver street halifax calderdale west yorkshire t/no wyk 153277 & the proceeds of sale and a the goodwill of the business & the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 1993Registration of a charge (395)
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 16, 1993
    Delivered On Mar 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Yates wine lodge oliver street birkenhead wirral merseyside t/no ms 2715136 & the proceeds of sale with a the goodwill of the business & the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 1993Registration of a charge (395)
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 16, 1993
    Delivered On Mar 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises k/a yates wine lodge (formerly the ghrey horse) no 144 & 146 church street preston & 13 bottons court preston t/no la 663155 & the proceeds of sale & athe goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 1993Registration of a charge (395)
    • Oct 30, 1997Statement of satisfaction of a charge in full or part (403a)

    Does YATES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2009Administration ended
    Mar 27, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    Kroll
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Kroll
    10 Fleet Place
    EC4M 7RB London
    James John Gleave
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Jan 03, 2013Dissolved on
    Sep 28, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    James John Gleave
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0