YWC GROUP LIMITED

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

    Company NameYWC GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01939258
    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 YWC GROUP LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing
    • Other construction installation (43290) / Construction

    Where is YWC GROUP LIMITED located?

    Registered Office Address
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of YWC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE WINDOW CO. LTD.May 21, 1986May 21, 1986
    FINCHALTON LIMITEDAug 15, 1985Aug 15, 1985

    What are the latest accounts for YWC GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for YWC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 18, 2020

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 18, 2019

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 18, 2018

    26 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from Hellaby Industrial Estate Hellaby Rotherham South Yorkshire S66 8HN to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on Feb 10, 2017

    2 pagesAD01

    Statement of affairs with form 4.19

    16 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 19, 2017

    LRESEX

    Confirmation statement made on Aug 25, 2016 with updates

    5 pagesCS01

    Termination of appointment of Kevin Taylor as a director on Jun 10, 2016

    2 pagesTM01

    Group of companies' accounts made up to Mar 31, 2015

    26 pagesAA

    Annual return made up to Aug 25, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 60,800
    SH01

    Group of companies' accounts made up to Mar 31, 2014

    27 pagesAA

    Annual return made up to Aug 25, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 60,800
    SH01

    Termination of appointment of Steven Roger Cousins as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Steven Roger Cousins as a secretary

    1 pagesAP03

    Appointment of Steven Roger Cousins as a director on Jul 25, 2006

    1 pagesAP01

    Termination of appointment of Jonathan Bailey as a director

    2 pagesTM01

    Group of companies' accounts made up to Mar 31, 2013

    25 pagesAA

    Who are the officers of YWC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUSINS, Steven Roger
    61 Lea Road
    S18 1SD Dronfield
    Derbyshire
    Secretary
    61 Lea Road
    S18 1SD Dronfield
    Derbyshire
    British114656960001
    CARTER, Rex Andrew
    Chaff Close
    Whiston
    S60 4JH Rotherham
    15
    South Yorkshire
    Director
    Chaff Close
    Whiston
    S60 4JH Rotherham
    15
    South Yorkshire
    United KingdomBritish82322290002
    CHESTER, Ian Robert
    Hellaby Industrial Estate
    S66 8HN Rotherham
    Bramley Way
    South Yorkshire
    England
    Director
    Hellaby Industrial Estate
    S66 8HN Rotherham
    Bramley Way
    South Yorkshire
    England
    EnglandBritish181466460001
    COUSINS, Steven Roger
    Lea Road
    S18 1SD Dronfield
    61
    Derbyshire
    Director
    Lea Road
    S18 1SD Dronfield
    61
    Derbyshire
    United KingdomBritish181551540001
    YARLETT, Michael Stewart
    The Barn House Pleasley Road
    Guilthwaite Hill
    S60 4NE Rotherham
    Director
    The Barn House Pleasley Road
    Guilthwaite Hill
    S60 4NE Rotherham
    EnglandBritish33028840004
    LEVINE, Peter Michael
    32 West Court
    West Avenue
    LS8 2JN Leeds
    West Yorkshire
    Nominee Secretary
    32 West Court
    West Avenue
    LS8 2JN Leeds
    West Yorkshire
    British900006720001
    ADDY, Christopher
    1 Cliff Hill Close
    Maltby
    S66 8BF Rotherham
    South Yorkshire
    Director
    1 Cliff Hill Close
    Maltby
    S66 8BF Rotherham
    South Yorkshire
    EnglandEnglish93315810001
    ALLSOPP, Richard Malcolm
    7 Queensway
    S60 3EE Rotherham
    South Yorkshire
    Director
    7 Queensway
    S60 3EE Rotherham
    South Yorkshire
    British3241690001
    BAILEY, Jonathan Trevor
    Bramley Way
    Hellaby Industrial Estate
    S66 8HN Rotherham
    Yorkshire Windows
    South Yorkshire
    England
    Director
    Bramley Way
    Hellaby Industrial Estate
    S66 8HN Rotherham
    Yorkshire Windows
    South Yorkshire
    England
    EnglandBritish169581220001
    BLAGDEN, John Charles
    6 Coral Place
    Aughton
    S26 3RT Sheffield
    Director
    6 Coral Place
    Aughton
    S26 3RT Sheffield
    British19379850002
    COUSINS, Steven Roger
    61 Lea Road
    S18 1SD Dronfield
    Derbyshire
    Director
    61 Lea Road
    S18 1SD Dronfield
    Derbyshire
    EnglandBritish114656960001
    KEENAN, Robert
    62 Leedham Road
    S65 3EB Rotherham
    South Yorkshire
    Director
    62 Leedham Road
    S65 3EB Rotherham
    South Yorkshire
    United KingdomBritish70765950001
    LEVINE, Peter Michael
    32 West Court
    West Avenue
    LS8 2JN Leeds
    West Yorkshire
    Nominee Director
    32 West Court
    West Avenue
    LS8 2JN Leeds
    West Yorkshire
    British900006720001
    RIGBY, Edwin John
    25 Constance Avenue
    LN6 8SU North Hykeham
    Lincoln
    Director
    25 Constance Avenue
    LN6 8SU North Hykeham
    Lincoln
    United KingdomBritish87672510001
    SCOTT, Paul Graham
    57 Morthen Road
    Wickersley
    S66 0ER Rotherham
    South Yorkshire
    Director
    57 Morthen Road
    Wickersley
    S66 0ER Rotherham
    South Yorkshire
    British19379840001
    SHAW, Anthony
    14 Victoria Avenue
    S65 2PY Rotherham
    Director
    14 Victoria Avenue
    S65 2PY Rotherham
    British19379820003
    TAYLOR, Kevin
    Hellaby Industrial Estate
    Hellaby
    S66 8HN Rotherham
    South Yorkshire
    Director
    Hellaby Industrial Estate
    Hellaby
    S66 8HN Rotherham
    South Yorkshire
    EnglandBritish81151010003
    WILSON, Howard James
    64 King Edward Road
    Thorne
    DN8 4BS Doncaster
    South Yorkshire
    Director
    64 King Edward Road
    Thorne
    DN8 4BS Doncaster
    South Yorkshire
    British46326000001

    Who are the persons with significant control of YWC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Stewart Yarlett
    Guilthwaite Hill
    Whiston
    S60 4NE Rotherham
    The Barn House
    England
    Aug 25, 2016
    Guilthwaite Hill
    Whiston
    S60 4NE Rotherham
    The Barn House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does YWC GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 01, 2013
    Delivered On May 07, 2013
    Outstanding
    Brief description
    A. by way of first legal mortgage the specified real property namely;. 1. unit BT512/3 a-f hellaby lane industrial estate, hellaby, rotherham, south yorkshire as the same is contained in SYK253742. 2. land on the south west side of braithwell way, hellaby industrial estate yorkshire as the same is contained in SYK365435. 3. land on the south west side of bramley way, hellaby industrial estate, hellaby yorkshire as the same is contained in SYK365434. B. by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 4.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. C. by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 1;. D. by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(n);. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centric SPV1 Limited
    Transactions
    • May 07, 2013Registration of a charge (MR01)
    Legal charge
    Created On Apr 20, 2012
    Delivered On Apr 27, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at bramley way hellaby rotherham t/no SYK253742 SYK365435 SYK365434.
    Persons Entitled
    • Michael Stewart Yarlett
    Transactions
    • Apr 27, 2012Registration of a charge (MG01)
    Deposit agreement
    Created On Apr 24, 2006
    Delivered On Apr 27, 2006
    Outstanding
    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
    £3,231.25 and the monies held in the account.
    Persons Entitled
    • Yorkshire Window Company Limited
    Transactions
    • Apr 27, 2006Registration of a charge (395)
    Debenture
    Created On Dec 10, 2003
    Delivered On Dec 12, 2003
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    Legal mortgage
    Created On Dec 10, 2003
    Delivered On Dec 12, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property unit BT512/3 a-f hellaby lane industrial estate hellaby t/n SYK253742. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    Legal charge
    Created On Jun 25, 1997
    Delivered On Jul 05, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings k/a unit bt 512/3 a-f hellaby industrial estate hellaby rotherham south yorkshire t/no;-SYK253742 together with goodwill of any business at the property and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 1997Registration of a charge (395)
    • Mar 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 22, 1988
    Delivered On Feb 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property situate and k/a factory unit no: bt 51213 on the hellaby industrial estate rotherham south yorkshire.
    Persons Entitled
    • The English Industrial Estates Corporation
    Transactions
    • Feb 24, 1988Registration of a charge
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1986
    Delivered On May 08, 1986
    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 & fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 1986Registration of a charge
    • Mar 25, 2006Statement of satisfaction of a charge in full or part (403a)

    Does YWC GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2017Commencement of winding up
    Jun 24, 2021Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Graham
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield
    practitioner
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield

    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