YELLOW BREEZE LIMITED

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

    Company NameYELLOW BREEZE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04349132
    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 YELLOW BREEZE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is YELLOW BREEZE LIMITED located?

    Registered Office Address
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YELLOW BREEZE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for YELLOW BREEZE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    38 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on Jul 14, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 20, 2017

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Director's details changed for Valsec Director Limited on Feb 24, 2017

    1 pagesCH02

    Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017

    1 pagesCH04

    Appointment of Ms Ciara Fitzgibbon as a director on Feb 24, 2017

    2 pagesAP01

    Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017

    1 pagesTM01

    Confirmation statement made on Jan 08, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jan 08, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 250,100
    SH01

    Termination of appointment of Claire Treacy as a director on Jan 05, 2016

    1 pagesTM01

    Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Appointment of Mrs Claire Treacy as a director on Aug 14, 2015

    2 pagesAP01

    Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015

    1 pagesTM01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Who are the officers of YELLOW BREEZE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMWELL CORPORATE SECRETARIAL LIMITED
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    Secretary
    3 Semple Street
    EH3 8BL Edinburgh
    1st Floor Exchange Place 3
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520004
    FITZGIBBON, Ciara
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrish225576850001
    CROMWELL DIRECTOR LIMITED
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300003
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    HALCO SECRETARIES LIMITED
    8-10 New Fetter Lane
    EC4A 1RS London
    Secretary
    8-10 New Fetter Lane
    EC4A 1RS London
    42871950001
    BETTISON, Michael
    Acierto 11
    La Petite Route Des Mielles,
    JE3 8FA St Brelade
    Jersey
    Channel Islands
    Director
    Acierto 11
    La Petite Route Des Mielles,
    JE3 8FA St Brelade
    Jersey
    Channel Islands
    British79683990001
    BOUGEARD, Roger Allain
    La Cachette
    La Route Des Cotils, Grouville
    JE3 9AP Jersey
    Director
    La Cachette
    La Route Des Cotils, Grouville
    JE3 9AP Jersey
    United KingdomBritish93834670001
    CAPPS, David John
    Shibui
    Route De La Villaise
    JE3 2AP Millais
    St Ouen
    Jersey
    Director
    Shibui
    Route De La Villaise
    JE3 2AP Millais
    St Ouen
    Jersey
    British75686940005
    COOMBS-GOODFELLOW, Ian Christopher
    Sandhurst Causie Drive
    St Clement
    JE2 6SR Jersey
    Channel Islands
    Director
    Sandhurst Causie Drive
    St Clement
    JE2 6SR Jersey
    Channel Islands
    British79683160001
    CORLETT, Robert John
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    Director
    102 Deacon Road
    KT2 6LU Kingston Upon Thames
    Surrey
    EnglandBritish72399980002
    FENNELL, Darren James
    Wiggins Cottage
    Goosey
    SN7 8PA Faringdon
    Oxfordshire
    Director
    Wiggins Cottage
    Goosey
    SN7 8PA Faringdon
    Oxfordshire
    United KingdomBritish64532590001
    KENNEDY, Fraser James
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish121610350003
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    OLIVER, Paul Francis
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    Director
    Curlew House 58 Grove Park Gardens
    Chiswick
    W4 3RZ London
    United KingdomBritish14735150002
    ROBERTSON, Neil Kenneth
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish158937210001
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    THOMAS, Andrew James
    Longueville Road, St Saviour
    JE2 7WF Jersey
    Channel Islands
    Director
    Longueville Road, St Saviour
    JE2 7WF Jersey
    Channel Islands
    British79683170001
    TREACY, Claire
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomIrish189529610001
    TUTTON, Jeremy John
    31 Chester Way
    Kennington
    SE11 4UR London
    Director
    31 Chester Way
    Kennington
    SE11 4UR London
    British100816670001

    Who are the persons with significant control of YELLOW BREEZE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equity Partnerships (Osprey) Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Apr 06, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4299729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does YELLOW BREEZE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On May 27, 2010
    Delivered On Jun 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company, the borrower and each other group company to each finance party 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 uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to form MG01) see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Finance Parties
    Transactions
    • Jun 04, 2010Registration of a charge (MG01)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 14, 2003
    Delivered On Apr 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a moss lane industrial estate whitefield manchester t/n LA336648. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Each of the Lenders
    Transactions
    • Apr 28, 2003Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Feb 10, 2003
    Delivered On Feb 13, 2003
    Satisfied
    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
    F/H land and buildings on the south side of king edward street macclesfield t/n CH393674, l/h land on the north east queen street (k/a regent house) barnstaple and l/h land being part of multi-storey car park queen street barnstaple t/n DN276066 and DN311311 (for details of further properties charged please refer to form 395). 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
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All obligations and liabilities of the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them)
    Short particulars
    The l/hold property known as ousegate house,low ousegate,nessgate and king street,york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a 11-23 portland walk, barrow-in-furness. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a 48 & 48A south street, worthing. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a premises situate at skinner street and cropper gate, leeds (now k/a provincial insurance house, 34 lisbon street). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a 8 gate st, london, WC2. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a 94 broad st, reading, berkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a 6-7 high st, 1-4 bank passage and 5A culver street, colchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a 69 & 71 high street, epsom. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a 30,32,34,36 & 61 stanley road, whitefield, bury, manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a 68 & 91 mostyn street, llandudno. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a 61-63 high street, newcastle-under-lyme. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h as aspen house, 14 station road, kettering, northamptonshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a hyatt trading estate, babbage road, stevenage. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a 25 high street, weston-super-mare. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a 152,154 & 156 high street, southend-on-sea. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a grayton house, fulham road, london, SW6. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the lenders (or any of them) on any account whatsoever
    Short particulars
    The l/h property k/a fairfax house, 461-465 north end road, london SW6. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent
    Transactions
    • May 02, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 16, 2002
    Delivered On Apr 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders and/or the security trustee 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 Scotland (The "Security Trustee")
    Transactions
    • Apr 20, 2002Registration of a charge (395)
    • May 13, 2015Satisfaction of a charge (MR04)

    Does YELLOW BREEZE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2017Commencement of winding up
    Apr 14, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG 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