YARDBRACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameYARDBRACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01881723
    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 YARDBRACE LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is YARDBRACE LIMITED located?

    Registered Office Address
    C/O Mazars Llp, 45
    Church Street
    B3 2RT Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YARDBRACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for YARDBRACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Register inspection address has been changed to 4 Beacon Way Hull HU3 4AE

    2 pagesAD02

    Registered office address changed from 4 Beacon Way Hull HU3 4AE to C/O Mazars Llp, 45 Church Street Birmingham West Midlands B3 2RT on Apr 19, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Dec 29, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 18, 2016 with updates

    6 pagesCS01

    Current accounting period extended from Sep 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Appointment of Mr Abraham Cornelius Paape as a director on Mar 10, 2016

    2 pagesAP01

    Appointment of Mr Klaas Pieter Den Hartogh as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of Louis Frans Jacob Kullberg as a director on Mar 10, 2016

    1 pagesTM01

    Termination of appointment of Scott Thomas Cunningham as a director on Mar 10, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Oct 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 31,140
    SH01

    Director's details changed for Mr Louis Frans Jacob Kullberg on Feb 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Registered office address changed from Ward House 127 Hedon Road Hull HU9 1ND to 4 Beacon Way Hull HU3 4AE on Apr 22, 2015

    AD01

    Annual return made up to Oct 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 31,140
    SH01

    Director's details changed for Scott Thomas Cunningham on Jun 09, 2014

    2 pagesCH01

    Who are the officers of YARDBRACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEN HARTOGH, Klaas Pieter
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    Director
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    NetherlandsDutchManaging Director205996160001
    PAAPE, Abraham Cornelius
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    Director
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    NetherlandsDutchFinancial Director205995900001
    MARTIN, Victor William
    The Foxes
    Greenway Hutton Mount
    CM13 2NP Shenfield
    Essex
    Secretary
    The Foxes
    Greenway Hutton Mount
    CM13 2NP Shenfield
    Essex
    British9689140001
    ORVIS, Peter
    9 Wauldby View
    Swanland
    HU14 3RE North Ferriby
    North Humberside
    Secretary
    9 Wauldby View
    Swanland
    HU14 3RE North Ferriby
    North Humberside
    British31145130001
    CARLISLE, Timothy Julian
    26 Manor Park
    HU17 7BS Beverley
    North Humberside
    Director
    26 Manor Park
    HU17 7BS Beverley
    North Humberside
    United KingdomBritishDirector125670290001
    CUNNINGHAM, Scott Thomas
    Beacon Way
    HU3 4AE Hull
    4
    England
    Director
    Beacon Way
    HU3 4AE Hull
    4
    England
    United KingdomBritishDirector111223770016
    KULLBERG, Louis Frans Jacob
    Beacon Way
    HU3 4AE Hull
    4
    England
    Director
    Beacon Way
    HU3 4AE Hull
    4
    England
    NetherlandsDutchCompany Director184996470003
    MARSHALL, John Neilson Adam
    Bell Hall
    Escrick
    YO19 6HL York
    Director
    Bell Hall
    Escrick
    YO19 6HL York
    EnglandBritishCompany Director29783380003
    MARTIN, Geraldine Anne
    The Foxes
    Greenway Hutton Mount
    CM13 2NP Shenfield
    Essex
    Director
    The Foxes
    Greenway Hutton Mount
    CM13 2NP Shenfield
    Essex
    BritishCompany Director17047400001
    MARTIN, Victor William
    The Foxes
    Greenway Hutton Mount
    CM13 2NP Shenfield
    Essex
    Director
    The Foxes
    Greenway Hutton Mount
    CM13 2NP Shenfield
    Essex
    BritishCompany Director9689140001
    PEARCH, Nicholas Keith
    Bradfield Manor
    Hullavington
    SN14 6EU Chippenham
    Wiltshire
    Director
    Bradfield Manor
    Hullavington
    SN14 6EU Chippenham
    Wiltshire
    BritishCompany Director69879060001
    RICHARDS, Timothy John
    Close End Farm
    Ilmer
    HP27 9RD Princes Risborough
    Buckinghamshire
    Director
    Close End Farm
    Ilmer
    HP27 9RD Princes Risborough
    Buckinghamshire
    United KingdomBritish,CanadianCompany Director71050390002
    SNOOK, John Thomas
    6 Sonning Meadows
    Sonning On Thames
    RG4 6XB Reading
    Berkshire
    Director
    6 Sonning Meadows
    Sonning On Thames
    RG4 6XB Reading
    Berkshire
    BritishDirector29421120001
    STATON, Joseph Howard
    5 Beech Hill Road
    Swanland
    HU14 3QY North Ferriby
    East Yorkshire
    Director
    5 Beech Hill Road
    Swanland
    HU14 3QY North Ferriby
    East Yorkshire
    United KingdomBritishCompany Director41340700001
    THOMSON, William John
    54 Clairinsh, Drumkinnon Gate
    Balloch Road
    G83 8SE Balloch
    Dunbartonshire
    Director
    54 Clairinsh, Drumkinnon Gate
    Balloch Road
    G83 8SE Balloch
    Dunbartonshire
    ScotlandBritishDirector30855980005
    VAN WISSEN, Jacobus Cornelis Jozef
    Dromhille 5
    Oud Beijerland
    3261th
    Netherlands
    Director
    Dromhille 5
    Oud Beijerland
    3261th
    Netherlands
    NetherlandsDutchDirector134737410001
    WILSON, Alan
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    Director
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    United KingdomBritishAccountant147755040001

    Who are the persons with significant control of YARDBRACE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Klass Pieter Den Hartogh
    Postbus 59087
    3008 Pb
    Rotterdam
    Den Hartogh Bv
    Netherlands
    Apr 06, 2016
    Postbus 59087
    3008 Pb
    Rotterdam
    Den Hartogh Bv
    Netherlands
    No
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Abraham Cornelius Paape
    Postbus 59087
    3008 Pb
    Rotterdam
    Den Hartogh Bv
    Netherlands
    Apr 06, 2016
    Postbus 59087
    3008 Pb
    Rotterdam
    Den Hartogh Bv
    Netherlands
    No
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does YARDBRACE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 11, 2007
    Delivered On Apr 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each charging company or other obligor to the chargee and the other secured parties (or any of them) 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
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Mar 22, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jun 09, 2000
    Delivered On Jun 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and for Each of the Agent, the Banks, the Hedging Banks and the Investors (As Defined)
    Transactions
    • Jun 13, 2000Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 07, 1997
    Delivered On Jan 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein 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
    • Jan 15, 1997Registration of a charge (395)
    • Jul 01, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 26, 1994
    Delivered On May 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or I.B.C.limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 03, 1994Registration of a charge (395)
    • Jul 01, 2000Statement of satisfaction of a charge in full or part (403a)

    Does YARDBRACE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2017Commencement of winding up
    May 19, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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