YIG HOLDINGS LIMITED
Overview
Company Name | YIG HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05578110 |
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 YIG HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is YIG HOLDINGS LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of YIG HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PORTABLE PLAN LIMITED | Sep 29, 2005 | Sep 29, 2005 |
What are the latest accounts for YIG HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for YIG HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2018 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on Jul 17, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London W1J 5BQ | 1 pages | AD02 | ||||||||||
Termination of appointment of John Robert Porteous as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Wadham St. John Downing as a director on Jul 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL | 1 pages | AD04 | ||||||||||
Termination of appointment of Paul Vernon Wright as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF | 1 pages | AD03 | ||||||||||
Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Jun 14, 2016 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 055781100002 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Aug 14, 2015 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of YIG HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HASAN, Rehana | Secretary | Canada Square E14 5GL London 15 | 217674940001 | |||||||
DOWNING, Wadham St. John | Director | Canada Square E14 5GL London 15 | England | British | Chief Financial Officer | 203301710001 | ||||
BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 England | 173988160001 | |||||||
GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197468070001 | |||||||
JOHNSTON, Carol Ann | Secretary | 9i Calles Las Palmeras Urb Vista Laguna 11312 Torreguadiaro Cadiz Spain | British | 52538020003 | ||||||
NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | British | 157011650001 | ||||||
PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | Lawyer | 129803720001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BRADSHAW, Phillip Gordon | Director | Springfield Farm Hardwick Road East Hardwick WF8 3DL Pontefract West Yorkshire | United Kingdom | British | Company Director | 26428400002 | ||||
CHAPMAN, Andrew | Director | Ask House 88 Leeds Road Bramhope LS16 9AN Leeds West Yorkshire | United Kingdom | British | Director | 39777190002 | ||||
COLEMAN, Lynn Rose | Director | Ropergate House, 43 Ropergate Pontefract WF8 1JY West Yorkshire | United Kingdom | British | Director | 149721950001 | ||||
DEVEY, Robert Alan | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | Chief Executive | 146956760001 | ||||
DUFTON, Jeremy Jon | Director | 1 Long Meadow High Ackworth WF7 7EA Pontefract West Yorkshire | United Kingdom | British | Company Director | 56706650001 | ||||
HOGG, Andrew | Director | 1 Park House Mill Renton Close Bishop Monkton HG3 1BW Harrogate North Yorkshire | England | British | Company Director | 63356910007 | ||||
JONES, Peter Francis | Director | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | United Kingdom | British | Company Director | 33965180002 | ||||
POLIN, Jonathan Charles | Director | Queen Victoria Street EC4N 4TR London 60 England | Scotland | British | Director | 97840060003 | ||||
PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | Head Of Client Proposition | 166212270001 | ||||
SAWYER, Gareth Matthew | Director | 5 Chelmsford Road HG1 5NA Harrogate | United Kingdom | British | Director | 46468670003 | ||||
SINCLAIR, Richard Harris | Director | Ropergate House, 43 Ropergate Pontefract WF8 1JY West Yorkshire | England | British | Chief Operating Officer | 204668540001 | ||||
TAGLIABUE, Alfio | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | Italian | Chief Financial Officer | 76352220004 | ||||
WRIGHT, Paul Vernon | Director | c/o C/O Jacqui Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | Chartered Accountant | 137936580001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of YIG HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uk Wealth Management Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell Towry House England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does YIG HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 04, 2015 Delivered On Jun 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 30, 2007 Delivered On Oct 16, 2007 | 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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does YIG HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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