YWC GROUP LIMITED
Overview
| Company Name | YWC GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01939258 |
| 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 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 Address | No |
What were the previous names of YWC GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORKSHIRE WINDOW CO. LTD. | May 21, 1986 | May 21, 1986 |
| FINCHALTON LIMITED | Aug 15, 1985 | Aug 15, 1985 |
What are the latest accounts for YWC GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for YWC GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2020 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2019 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2018 | 26 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 16 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Kevin Taylor as a director on Jun 10, 2016 | 2 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 26 pages | AA | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 27 pages | AA | ||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Roger Cousins as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Steven Roger Cousins as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Steven Roger Cousins as a director on Jul 25, 2006 | 1 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Bailey as a director | 2 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 25 pages | AA | ||||||||||
Who are the officers of YWC GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUSINS, Steven Roger | Secretary | 61 Lea Road S18 1SD Dronfield Derbyshire | British | 114656960001 | ||||||
| CARTER, Rex Andrew | Director | Chaff Close Whiston S60 4JH Rotherham 15 South Yorkshire | United Kingdom | British | 82322290002 | |||||
| CHESTER, Ian Robert | Director | Hellaby Industrial Estate S66 8HN Rotherham Bramley Way South Yorkshire England | England | British | 181466460001 | |||||
| COUSINS, Steven Roger | Director | Lea Road S18 1SD Dronfield 61 Derbyshire | United Kingdom | British | 181551540001 | |||||
| YARLETT, Michael Stewart | Director | The Barn House Pleasley Road Guilthwaite Hill S60 4NE Rotherham | England | British | 33028840004 | |||||
| LEVINE, Peter Michael | Nominee Secretary | 32 West Court West Avenue LS8 2JN Leeds West Yorkshire | British | 900006720001 | ||||||
| ADDY, Christopher | Director | 1 Cliff Hill Close Maltby S66 8BF Rotherham South Yorkshire | England | English | 93315810001 | |||||
| ALLSOPP, Richard Malcolm | Director | 7 Queensway S60 3EE Rotherham South Yorkshire | British | 3241690001 | ||||||
| BAILEY, Jonathan Trevor | Director | Bramley Way Hellaby Industrial Estate S66 8HN Rotherham Yorkshire Windows South Yorkshire England | England | British | 169581220001 | |||||
| BLAGDEN, John Charles | Director | 6 Coral Place Aughton S26 3RT Sheffield | British | 19379850002 | ||||||
| COUSINS, Steven Roger | Director | 61 Lea Road S18 1SD Dronfield Derbyshire | England | British | 114656960001 | |||||
| KEENAN, Robert | Director | 62 Leedham Road S65 3EB Rotherham South Yorkshire | United Kingdom | British | 70765950001 | |||||
| LEVINE, Peter Michael | Nominee Director | 32 West Court West Avenue LS8 2JN Leeds West Yorkshire | British | 900006720001 | ||||||
| RIGBY, Edwin John | Director | 25 Constance Avenue LN6 8SU North Hykeham Lincoln | United Kingdom | British | 87672510001 | |||||
| SCOTT, Paul Graham | Director | 57 Morthen Road Wickersley S66 0ER Rotherham South Yorkshire | British | 19379840001 | ||||||
| SHAW, Anthony | Director | 14 Victoria Avenue S65 2PY Rotherham | British | 19379820003 | ||||||
| TAYLOR, Kevin | Director | Hellaby Industrial Estate Hellaby S66 8HN Rotherham South Yorkshire | England | British | 81151010003 | |||||
| WILSON, Howard James | Director | 64 King Edward Road Thorne DN8 4BS Doncaster South Yorkshire | British | 46326000001 |
Who are the persons with significant control of YWC GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Stewart Yarlett | Aug 25, 2016 | Guilthwaite Hill Whiston S60 4NE Rotherham The Barn House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does YWC GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does YWC GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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