YARDBRACE LIMITED
Overview
Company Name | YARDBRACE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01881723 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for YARDBRACE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for YARDBRACE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed to 4 Beacon Way Hull HU3 4AE | 2 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 29, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 18, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Current accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Abraham Cornelius Paape as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Klaas Pieter Den Hartogh as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Louis Frans Jacob Kullberg as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Scott Thomas Cunningham as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Louis Frans Jacob Kullberg on Feb 01, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||||||
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 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Scott Thomas Cunningham on Jun 09, 2014 | 2 pages | CH01 | ||||||||||||||
Who are the officers of YARDBRACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEN HARTOGH, Klaas Pieter | Director | Eastfield Road South Killingholme DN40 3DQ Immingham Den Hartogh Uk Limited South Humberside England | Netherlands | Dutch | Managing Director | 205996160001 | ||||
PAAPE, Abraham Cornelius | Director | Eastfield Road South Killingholme DN40 3DQ Immingham Den Hartogh Uk Limited South Humberside England | Netherlands | Dutch | Financial Director | 205995900001 | ||||
MARTIN, Victor William | Secretary | The Foxes Greenway Hutton Mount CM13 2NP Shenfield Essex | British | 9689140001 | ||||||
ORVIS, Peter | Secretary | 9 Wauldby View Swanland HU14 3RE North Ferriby North Humberside | British | 31145130001 | ||||||
CARLISLE, Timothy Julian | Director | 26 Manor Park HU17 7BS Beverley North Humberside | United Kingdom | British | Director | 125670290001 | ||||
CUNNINGHAM, Scott Thomas | Director | Beacon Way HU3 4AE Hull 4 England | United Kingdom | British | Director | 111223770016 | ||||
KULLBERG, Louis Frans Jacob | Director | Beacon Way HU3 4AE Hull 4 England | Netherlands | Dutch | Company Director | 184996470003 | ||||
MARSHALL, John Neilson Adam | Director | Bell Hall Escrick YO19 6HL York | England | British | Company Director | 29783380003 | ||||
MARTIN, Geraldine Anne | Director | The Foxes Greenway Hutton Mount CM13 2NP Shenfield Essex | British | Company Director | 17047400001 | |||||
MARTIN, Victor William | Director | The Foxes Greenway Hutton Mount CM13 2NP Shenfield Essex | British | Company Director | 9689140001 | |||||
PEARCH, Nicholas Keith | Director | Bradfield Manor Hullavington SN14 6EU Chippenham Wiltshire | British | Company Director | 69879060001 | |||||
RICHARDS, Timothy John | Director | Close End Farm Ilmer HP27 9RD Princes Risborough Buckinghamshire | United Kingdom | British,Canadian | Company Director | 71050390002 | ||||
SNOOK, John Thomas | Director | 6 Sonning Meadows Sonning On Thames RG4 6XB Reading Berkshire | British | Director | 29421120001 | |||||
STATON, Joseph Howard | Director | 5 Beech Hill Road Swanland HU14 3QY North Ferriby East Yorkshire | United Kingdom | British | Company Director | 41340700001 | ||||
THOMSON, William John | Director | 54 Clairinsh, Drumkinnon Gate Balloch Road G83 8SE Balloch Dunbartonshire | Scotland | British | Director | 30855980005 | ||||
VAN WISSEN, Jacobus Cornelis Jozef | Director | Dromhille 5 Oud Beijerland 3261th Netherlands | Netherlands | Dutch | Director | 134737410001 | ||||
WILSON, Alan | Director | 20 Westfield Park Elloughton HU15 1AN Brough East Yorkshire | United Kingdom | British | Accountant | 147755040001 |
Who are the persons with significant control of YARDBRACE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Klass Pieter Den Hartogh | Apr 06, 2016 | Postbus 59087 3008 Pb Rotterdam Den Hartogh Bv Netherlands | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
| |||
Mr Abraham Cornelius Paape | Apr 06, 2016 | Postbus 59087 3008 Pb Rotterdam Den Hartogh Bv Netherlands | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
|
Does YARDBRACE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does YARDBRACE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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