YCH (NO.1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameYCH (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05827311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of YCH (NO.1) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is YCH (NO.1) LIMITED located?

    Registered Office Address
    C/O 97 Grosvenor Road
    KT18 6JF Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for YCH (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for YCH (NO.1) 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

    Full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 97,000
    SH01

    Termination of appointment of Ciaran Murdock as a director on Sep 28, 2015

    1 pagesTM01

    Termination of appointment of Ciaran Murdock as a secretary on Sep 28, 2015

    1 pagesTM02

    Appointment of Mr Paul Mccammon as a director on Sep 28, 2015

    2 pagesAP01

    Director's details changed for Mr Ciaran Murdock on Nov 10, 2015

    2 pagesCH01

    Secretary's details changed for Mr Ciaran Murdock on Nov 10, 2015

    1 pagesCH03

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

    5 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2015

    Statement of capital on Jun 21, 2015

    • Capital: GBP 97,000
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 97,000
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 24, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ* on May 09, 2013

    1 pagesAD01

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

    6 pagesAA

    Termination of appointment of Richard Kelly as a director

    1 pagesTM01

    Annual return made up to May 24, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to May 24, 2011 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to May 24, 2010 with full list of shareholders

    5 pagesAR01

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

    8 pagesAA

    Who are the officers of YCH (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAMMON, Paul
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    Director
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    Northern IrelandBritish179125590001
    BOTTOMLEY, David Robert
    The Old Rectory Owmby Cliff Road
    Owmby By Spital
    LN8 2HL Market Rasen
    Lincolnshire
    Secretary
    The Old Rectory Owmby Cliff Road
    Owmby By Spital
    LN8 2HL Market Rasen
    Lincolnshire
    British72111680003
    CHERITON, Maureen
    Los Lobles Green Lane
    LN10 6QE Woodhall Spa
    Lincolnshire
    Secretary
    Los Lobles Green Lane
    LN10 6QE Woodhall Spa
    Lincolnshire
    British22684220001
    MCLEISH, William David
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    Secretary
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    British168970640001
    MURDOCK, Ciaran
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    Secretary
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    Irish107959210004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOTTOMLEY, David Robert
    The Old Rectory Owmby Cliff Road
    Owmby By Spital
    LN8 2HL Market Rasen
    Lincolnshire
    Director
    The Old Rectory Owmby Cliff Road
    Owmby By Spital
    LN8 2HL Market Rasen
    Lincolnshire
    EnglandBritish72111680003
    KELLY, Richard Patrick
    Huntly House
    107 Huntly Road
    BT32 3UR Banbridge
    County Down
    Director
    Huntly House
    107 Huntly Road
    BT32 3UR Banbridge
    County Down
    Northern IrelandIrish145090270002
    MURDOCK, Ciaran
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    Director
    Grosvenor Road
    KT18 6JF Epsom
    C/O 97
    Surrey
    Northern IrelandIrish107959210011
    MURDOCK, Kevin Brendan
    20 Levallyreagh Road
    Rostrevor
    BT34 3DW Newry
    County Down
    Director
    20 Levallyreagh Road
    Rostrevor
    BT34 3DW Newry
    County Down
    Northern IrelandIrish68779220001
    MURDOCK, Malachy
    40 Greenan Lough Road
    BT34 2PX Newry
    County Down
    Northern Ireland
    Director
    40 Greenan Lough Road
    BT34 2PX Newry
    County Down
    Northern Ireland
    Northern IrelandIrish113987340002
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    PEARSON, Philip John
    Charity Farm
    Top Road Osgodby
    LN8 3TD Market Rasen
    Lincolnshire
    Director
    Charity Farm
    Top Road Osgodby
    LN8 3TD Market Rasen
    Lincolnshire
    United KingdomBritish35572680002
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritish174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritish77274540003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does YCH (NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 05, 2007
    Delivered On Jan 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the west side of howgate idle and land on the north side of 31 albion road bradford t/nos WYK457632 and WYK800587 l/h land and buildings on the north east of heeley bank road sheffield t/no SYK438794 f/h land and buildings k/a manor park nursing home leeds road castleford t/no WYK606225 f/h land and buildings on the south east side of high street gawthorpe osset t/no WYK548428. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 20, 2007Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)

    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