YERRUS NUMBER EIGHT LIMITED

YERRUS NUMBER EIGHT LIMITED

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

    Company NameYERRUS NUMBER EIGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01325868
    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 YERRUS NUMBER EIGHT LIMITED?

    • (7499) /

    Where is YERRUS NUMBER EIGHT LIMITED located?

    Registered Office Address
    Clive House
    12/18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of YERRUS NUMBER EIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MMG NEOSID LIMITEDMar 27, 2002Mar 27, 2002
    MMG GB LIMITEDFeb 28, 2002Feb 28, 2002
    AB ELECTRONIC (3) LIMITEDDec 11, 1992Dec 11, 1992
    MICROLOOM LIMITEDDec 31, 1985Dec 31, 1985
    CARMARTHEN WIRING (JOHNSTOWN) LIMITEDAug 17, 1977Aug 17, 1977

    What are the latest accounts for YERRUS NUMBER EIGHT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for YERRUS NUMBER EIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2011

    LRESSP

    Appointment of Sameet Vohra as a director on Nov 14, 2011

    3 pagesAP01

    Termination of appointment of Shatish Damodar Dasani as a director on Nov 14, 2011

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Jan 15, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2011

    Statement of capital on Jan 18, 2011

    • Capital: GBP 290,001
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Paul Felbeck on May 18, 2010

    2 pagesCH01

    Annual return made up to Jan 15, 2010 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed mmg neosid LIMITED\certificate issued on 03/01/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Secretary's details changed for Wendy Jill Sharp on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Wendy Jill Sharp on Oct 01, 2009

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Paul Felbeck on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    Who are the officers of YERRUS NUMBER EIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Wendy Jill
    Clive House
    12/18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Secretary
    Clive House
    12/18 Queens Road
    KT13 9XB Weybridge
    Surrey
    British117318960001
    FELBECK, Paul
    Clive House
    12/18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12/18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritish69837530002
    SHARP, Wendy Jill
    Clive House
    12/18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12/18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritish117318960001
    VOHRA, Sameet
    Queens Road
    KT13 9XB Weybridge
    Clive House 12-18
    Surrey
    United Kingdom
    Director
    Queens Road
    KT13 9XB Weybridge
    Clive House 12-18
    Surrey
    United Kingdom
    EnglandBritish126382440002
    ELIAS, Andrew David
    14 Pen Y Dre
    Rhiwbina
    CF14 6EP Cardiff
    Secretary
    14 Pen Y Dre
    Rhiwbina
    CF14 6EP Cardiff
    British65987100001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    CROWE, David Edward Aubrey
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    Director
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    British29782450001
    DASANI, Shatish Damodar
    Clive House
    12/18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12/18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritish132555670002
    EKE, Michael Ronald
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    Director
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    British3088890001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Director
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    PHILLIPS, Peter John, Sir
    Great House
    Llanblethian
    CF71 7JG Cowbridge
    Director
    Great House
    Llanblethian
    CF71 7JG Cowbridge
    British35179440001
    ROBERTS, Thomas Layton
    Winterstoke Groves Avenue
    Langland
    SA3 4QF Swansea
    City And County Of Swansea
    Director
    Winterstoke Groves Avenue
    Langland
    SA3 4QF Swansea
    City And County Of Swansea
    UkBritish59667120001
    RYDER, Paul Jeffrey
    Condicote Lodge
    Condicote
    GL54 1ET Cheltenham
    Gloucestershire
    Director
    Condicote Lodge
    Condicote
    GL54 1ET Cheltenham
    Gloucestershire
    British74324270001
    SHARP, John William Edward
    The Old Rectory
    Carlby
    PE9 4NA Stamford
    Lincolnshire
    Director
    The Old Rectory
    Carlby
    PE9 4NA Stamford
    Lincolnshire
    British5760300001
    WEAVER, Roderick William
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    Director
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    British68136730001

    Does YERRUS NUMBER EIGHT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 14, 1990
    Delivered On Feb 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H factory premises at hendy industrial estate swansea, mid-glamorgan.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1990Registration of a charge
    Legal charge
    Created On Jun 22, 1989
    Delivered On Jun 23, 1989
    Satisfied
    Amount secured
    £365,000 and further advances due from the company to the chargee under the mortgage of the building society conditions 1985 (england & wales)
    Short particulars
    Unit 2, hendy industrial estate, pantardulais, dyfed.
    Persons Entitled
    • Alliance and Leicester Building Society.
    Transactions
    • Jun 23, 1989Registration of a charge
    Debenture
    Created On Mar 09, 1988
    Delivered On Mar 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 15, 1988Registration of a charge
    Secured debenture
    Created On Aug 20, 1987
    Delivered On Aug 25, 1987
    Satisfied
    Amount secured
    £150,000
    Short particulars
    (Please see doc related). 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.
    Persons Entitled
    • British Coal Enterprises LTD.
    Transactions
    • Aug 25, 1987Registration of a charge
    Debenture
    Created On Aug 18, 1987
    Delivered On Aug 21, 1987
    Satisfied
    Amount secured
    £65,000 and all other monies due or to become due from the company to the chargee not exceeding £65,000 under the terms of 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.
    Persons Entitled
    • Microloom Executive Pension Fund.
    Transactions
    • Aug 21, 1987Registration of a charge
    Floating charge
    Created On Mar 07, 1986
    Delivered On Mar 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the (see doc M15). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Mar 11, 1986Registration of a charge
    Charge
    Created On Apr 15, 1983
    Delivered On Apr 22, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 22, 1983Registration of a charge
    Charge
    Created On Oct 27, 1978
    Delivered On Nov 02, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on the undertaking and all property present and future including uncalled capital. (See doc. M12 for details).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 02, 1978Registration of a charge

    Does YERRUS NUMBER EIGHT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2012Dissolved on
    Dec 12, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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