YBR FEEDER GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameYBR FEEDER GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05532426
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of YBR FEEDER GP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is YBR FEEDER GP LIMITED located?

    Registered Office Address
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of YBR FEEDER GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRAWGLADE LIMITEDAug 10, 2005Aug 10, 2005

    What are the latest accounts for YBR FEEDER GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for YBR FEEDER GP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for YBR FEEDER GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Amended full accounts made up to Mar 31, 2014

    18 pagesAAMD

    Amended full accounts made up to Mar 31, 2013

    17 pagesAAMD

    Amended full accounts made up to Mar 31, 2012

    17 pagesAAMD

    Annual return made up to Aug 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 5,001
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Aug 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: GBP 5,001
    SH01

    Appointment of Mr Michael Warwick Cook as a director

    2 pagesAP01

    Termination of appointment of Alison Wood as a director

    1 pagesTM01

    Amended full accounts made up to Mar 31, 2013

    16 pagesAAMD

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Appointment of Alison Wood as a director

    2 pagesAP01

    Appointment of James Christopher Dyckhoff as a director

    2 pagesAP01

    Termination of appointment of Richard Carroll as a director

    1 pagesTM01

    Termination of appointment of Marc Perusat as a director

    1 pagesTM01

    Annual return made up to Aug 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 5,001
    SH01

    Director's details changed for Mr Nathan Luckey on Mar 25, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Annual return made up to Aug 10, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of YBR FEEDER GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Steven Barrie
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    British123660900001
    COOK, Michael Warwick
    Mezzanine Level
    No. 1 Martin Place
    2000 Sydney
    C/- Company Secretarial
    New South Wales
    Australia
    Director
    Mezzanine Level
    No. 1 Martin Place
    2000 Sydney
    C/- Company Secretarial
    New South Wales
    Australia
    AustraliaAustralian107079460009
    DYCKHOFF, James Christopher
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish203266490001
    LUCKEY, Nathan Andrew
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish,Australian285003640001
    CAMPBELL, Alexander William
    10 Heathfield Court
    Heathfield Road
    SW18 3HU London
    Secretary
    10 Heathfield Court
    Heathfield Road
    SW18 3HU London
    British101815500001
    HANDELSMANN, David
    25g Belsize Park Gardens
    NW3 4JH London
    Secretary
    25g Belsize Park Gardens
    NW3 4JH London
    British113223330002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ANTOLIK, Peter Szymon
    30b Haslemere Road
    Crouch End
    N8 9RB London
    Director
    30b Haslemere Road
    Crouch End
    N8 9RB London
    British96375060001
    BOGG, Dyson Peter Kelly
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    United KingdomAustralian135422570001
    BOYLE, Joseph Anthony
    12 Huntly Avenue
    G46 6LW Glasgow
    Director
    12 Huntly Avenue
    G46 6LW Glasgow
    ScotlandBritish96947560001
    CARROLL, Richard William Stanley
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish159253020001
    COWLEY, Andrew Christian
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish173731680001
    CRAIG, James Stuart
    C/O Macquarie Bank
    Level 25 City Point
    EC2Y 9HD No.1 Ropemaker Street
    London
    Director
    C/O Macquarie Bank
    Level 25 City Point
    EC2Y 9HD No.1 Ropemaker Street
    London
    Australian91738440002
    LEAMON, Wayne Anthony
    2 Montolieu Gardens
    SW15 6PB London
    Director
    2 Montolieu Gardens
    SW15 6PB London
    United KingdomAustralian99997390002
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    O'BRIEN, Patrick Gerard
    51 Lonsdale Road
    Barnes
    SW13 9JR London
    Director
    51 Lonsdale Road
    Barnes
    SW13 9JR London
    Australian109092250001
    PERUSAT, Marc Michel
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomFrench115589250001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    WOOD, Alison
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustralian134883360003

    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