YEOMAN GROUP PLC

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

    Company NameYEOMAN GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03248317
    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 YEOMAN GROUP PLC?

    • (3663) /

    Where is YEOMAN GROUP PLC located?

    Registered Office Address
    Kpmg One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YEOMAN GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for YEOMAN GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for YEOMAN GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Aug 19, 2013

    5 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * Martell House University Way Cranfield Bedfordshire MK43 0TR* on Sep 05, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    7 pages4.70

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mr Radomir Lalovic as a secretary

    1 pagesAP03

    Termination of appointment of Debra Shirley as a secretary

    1 pagesTM02

    Annual return made up to Sep 05, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2011

    Statement of capital on Sep 13, 2011

    • Capital: GBP 5,650,246.75
    SH01

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

    6 pagesAA

    Annual return made up to Sep 05, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Sep 05, 2009 with full list of shareholders

    3 pagesAR01

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

    7 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of YEOMAN GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALOVIC, Radomir
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    Secretary
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Kpmg
    West Midlands
    163442500001
    BERMAN, Stuart Andrew
    100 East End Road
    N3 2SX London
    Director
    100 East End Road
    N3 2SX London
    EnglandBritish45955900002
    EALES, Tony Peter
    23 Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    Hertfordshire
    Director
    23 Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    Hertfordshire
    United KingdomBritish62393240004
    BOND, Nigel Phillip
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    Secretary
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    British76442150001
    MARSHALL, Charles Howe
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Secretary
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    British113204560001
    SHIRLEY, Debra
    Wigmore Lane
    LU2 8AB Luton
    29
    Bedfordshire
    United Kingdom
    Secretary
    Wigmore Lane
    LU2 8AB Luton
    29
    Bedfordshire
    United Kingdom
    British128265300001
    AGNEW, Hugh John
    38 Southampton Road
    SO41 9GG Lymington
    Hampshire
    Director
    38 Southampton Road
    SO41 9GG Lymington
    Hampshire
    United KingdomBritish49277250002
    BERRY, Stephen Ronald
    91 Hereford Road
    W2 5BB London
    Director
    91 Hereford Road
    W2 5BB London
    British30050780001
    BOND, Nigel Phillip
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    Director
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    United KingdomBritish76442150001
    CRANE, Simon Robert Peter
    Willow Pool
    Send Marsh Green
    GU23 6JS Ripley
    Surrey
    Director
    Willow Pool
    Send Marsh Green
    GU23 6JS Ripley
    Surrey
    United KingdomBritish3904720001
    GEAKE, Vincent Glenn
    Three Gables
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Director
    Three Gables
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    British49077240003
    HILL, Robert Seamus
    Heathwood 6 Ranvilles Lane
    PO14 3DS Fareham
    Hampshire
    Director
    Heathwood 6 Ranvilles Lane
    PO14 3DS Fareham
    Hampshire
    EnglandBritish59194350001
    MACKENZIE WILSON, Howard Charles
    Hurstly
    Sandy Down Boldre
    SO41 8PN Lymington
    Hampshire
    Director
    Hurstly
    Sandy Down Boldre
    SO41 8PN Lymington
    Hampshire
    British15369100002
    MARSHALL, Charles Howe
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Director
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    United KingdomBritish113204560001
    MELSON, Andrew John
    South House
    Ham
    SN8 3RB Marlborough
    Wiltshire
    Director
    South House
    Ham
    SN8 3RB Marlborough
    Wiltshire
    British93724490001
    OWEN, Gordon Michael William
    Sutton End House
    RH20 1PY Sutton
    West Sussex
    Director
    Sutton End House
    RH20 1PY Sutton
    West Sussex
    United KingdomBritish76695740003

    Does YEOMAN GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 20, 1999
    Delivered On May 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 04, 1999Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 13, 1998
    Delivered On Jul 16, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 16, 1998Registration of a charge (395)
    • Jun 29, 1999Statement of satisfaction of a charge in full or part (403a)

    Does YEOMAN GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2014Dissolved on
    Aug 20, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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