YERRUS NUMBER THREE LIMITED

YERRUS NUMBER THREE LIMITED

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

    Company NameYERRUS NUMBER THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01559178
    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 THREE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is YERRUS NUMBER THREE LIMITED located?

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

    What were the previous names of YERRUS NUMBER THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTWICK HOLDINGS PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981

    What are the latest accounts for YERRUS NUMBER THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for YERRUS NUMBER THREE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YERRUS NUMBER THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Sep 24, 2013

    7 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2012

    Statement of capital on Jan 31, 2012

    • Capital: GBP 4,989,792.4
    SH01

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

    1 pagesAA

    Director's details changed for Sameet Vohra on May 18, 2011

    2 pagesCH01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    33 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Statement of company's objects

    2 pagesCC04

    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

    Appointment of Wendy Jill Sharp as a director

    3 pagesAP01

    Appointment of Sameet Vohra as a director

    3 pagesAP01

    Termination of appointment of David Matthews as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

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

    2 pagesCH01

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

    1 pagesCH03

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

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Who are the officers of YERRUS NUMBER THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELBECK, Paul
    Clive House 12-18 Queens Road
    Weybridge
    KT13 9XB Surrey
    Secretary
    Clive House 12-18 Queens Road
    Weybridge
    KT13 9XB Surrey
    British69837530001
    FELBECK, Paul
    Clive House 12-18 Queens Road
    Weybridge
    KT13 9XB Surrey
    Director
    Clive House 12-18 Queens Road
    Weybridge
    KT13 9XB Surrey
    United KingdomBritish69837530002
    SHARP, Wendy Jill
    Clive House 12-18 Queens Road
    Weybridge
    KT13 9XB Surrey
    Director
    Clive House 12-18 Queens Road
    Weybridge
    KT13 9XB Surrey
    United KingdomBritish117318960001
    VOHRA, Sameet
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    Director
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    EnglandBritish126382440002
    HOGARTH, Morgan Matthew
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Secretary
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    British44152980001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    MCKIE, Robert Alastair
    14 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Secretary
    14 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    British57973060001
    MILLIKEN, Kenneth
    24 Bathurst Drive
    Alloway
    KA7 4QN Ayr
    Ayrshire
    Secretary
    24 Bathurst Drive
    Alloway
    KA7 4QN Ayr
    Ayrshire
    British32763240001
    SHARP, Wendy Jill
    Hedges
    Jackmans Lane, St Johns
    GU21 7RL Woking
    Surrey
    Secretary
    Hedges
    Jackmans Lane, St Johns
    GU21 7RL Woking
    Surrey
    British117318960001
    ARMSTRONG, James Wellwood
    23 Merrywood Park
    GU15 1JR Camberley
    Surrey
    Director
    23 Merrywood Park
    GU15 1JR Camberley
    Surrey
    British25863940001
    BARLOW, Paul Stephen, Dr
    46 Park Circus
    KA7 2DL Ayr
    Ayrshire
    Director
    46 Park Circus
    KA7 2DL Ayr
    Ayrshire
    British54884890004
    BROWN, Philip Gordon
    8 Homefield Road
    BN11 2HZ Worthing
    West Sussex
    Director
    8 Homefield Road
    BN11 2HZ Worthing
    West Sussex
    EnglandBritish39885680002
    CAMERON, Russell Wallace
    Saint Meddans Street
    KA10 6NW Troon
    Ayrshire
    Director
    Saint Meddans Street
    KA10 6NW Troon
    Ayrshire
    British69475840001
    COULSON, Francis Archer
    West Dullater
    FK17 8HG Callander
    Perthshire
    Director
    West Dullater
    FK17 8HG Callander
    Perthshire
    United KingdomBritish56397070001
    CREANEY, Samuel Thomas
    107 Belfast Road
    BT66 7JU Lurgan
    County Armagh
    Director
    107 Belfast Road
    BT66 7JU Lurgan
    County Armagh
    British53991110001
    GILHOOLY, John
    50 Manor Place
    EH3 7EH Edinburgh
    Director
    50 Manor Place
    EH3 7EH Edinburgh
    British75192250001
    HALL, David Rowland
    11 Field Way
    CB1 4RW Cambridge
    Cambridgeshire
    Director
    11 Field Way
    CB1 4RW Cambridge
    Cambridgeshire
    British3484050001
    HOGARTH, Morgan Matthew
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Director
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Great BritainBritish44152980001
    JUNOR, William Taylor
    Whitestone
    Cargill
    PH2 6DT Perth
    Director
    Whitestone
    Cargill
    PH2 6DT Perth
    ScotlandBritish38975210002
    LAUGHLAND, Hugh William
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    Director
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    British520530002
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Director
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    MATHESON, Alan Graham
    12 Yorke Road
    KA10 6EW Troon
    Ayrshire
    Director
    12 Yorke Road
    KA10 6EW Troon
    Ayrshire
    British60188390001
    MATTHEWS, David Paul
    Clive House 12-18 Queens Road
    Weybridge
    KT13 9XB Surrey
    Director
    Clive House 12-18 Queens Road
    Weybridge
    KT13 9XB Surrey
    EnglandBritish143153980001
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Director
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    ScotlandBritish41647290001
    MCKIE, Robert Alastair
    14 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Director
    14 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    British57973060001
    METTLER, Rollin Woodruff
    11 Ridgewood Court
    FOREIGN North Haven
    Connecticut 06473
    Usa
    Director
    11 Ridgewood Court
    FOREIGN North Haven
    Connecticut 06473
    Usa
    Usa23206570001
    MILLER, William Brown
    Whiteleys
    Alloway
    KA7 4EG Ayr
    Ayrshire
    Director
    Whiteleys
    Alloway
    KA7 4EG Ayr
    Ayrshire
    ScotlandBritish30221770001
    MOORE, Patrick William Henry
    2 Collingwood Mansions
    NE29 6HA North Shields
    Tyne & Wear
    Director
    2 Collingwood Mansions
    NE29 6HA North Shields
    Tyne & Wear
    British45671940004
    NEWMAN, John Watson
    Longridge
    St George's Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Longridge
    St George's Hill
    KT13 0NA Weybridge
    Surrey
    EnglandBritish3088870002
    OSMAN, Wayne Miles
    48a Queens Road
    SG13 8BB Hertford
    Hertfordshire
    Director
    48a Queens Road
    SG13 8BB Hertford
    Hertfordshire
    British37925180001
    SHARP, Wendy Jill
    Hedges
    Jackmans Lane, St Johns
    GU21 7RL Woking
    Surrey
    Director
    Hedges
    Jackmans Lane, St Johns
    GU21 7RL Woking
    Surrey
    United KingdomBritish117318960001
    SIMPSON, David, Dr
    Elvingston House
    Gladsmuir
    EH33 1EH Tranent
    East Lothian
    Director
    Elvingston House
    Gladsmuir
    EH33 1EH Tranent
    East Lothian
    ScotlandBritish74991870001
    THOMPSON, Kenneth
    19 (2f2) India Street
    EH3 6HE Edinburgh
    Director
    19 (2f2) India Street
    EH3 6HE Edinburgh
    British239570002
    WEAVER, Roderick William
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    Director
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    British68136730001
    WEAVER, Roderick William
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    Director
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    British68136730001

    Does YERRUS NUMBER THREE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 17, 1994
    Delivered On Aug 27, 1994
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 27, 1994Registration of a charge (395)
    • Dec 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Letter of pledge
    Created On Sep 01, 1993
    Delivered On Sep 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The sum of £662,625 sterling as well as any smaller or larger sum or sums which may from time to time be lodged with the bank on current account no 00235970 together with any interest accrued or accruing thereon.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Dec 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 27, 1982
    Delivered On Jul 31, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the companys undertaking and all other property to which it is now or shall at any time become entitled.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 1982Registration of a charge
    • Dec 21, 1999Statement of satisfaction of a charge in full or part (403a)

    Does YERRUS NUMBER THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2012Commencement of winding up
    Nov 20, 2014Dissolved on
    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