YELESTRE HOLDINGS LIMITED

YELESTRE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameYELESTRE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06480376
    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 YELESTRE HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is YELESTRE HOLDINGS LIMITED located?

    Registered Office Address
    Baker Tilly Restructuring & Recovery Llp
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of YELESTRE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARPLACE (NUMBER 727) LIMITEDJan 22, 2008Jan 22, 2008

    What are the latest accounts for YELESTRE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for YELESTRE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pages4.71

    Liquidators' statement of receipts and payments to Mar 25, 2013

    17 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2012

    LRESSP

    Declaration of solvency

    5 pages4.70

    Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on Apr 04, 2012

    2 pagesAD01

    Annual return made up to Jan 22, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2012

    Statement of capital on Feb 29, 2012

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Christopher Gateley as a director on Jan 25, 2012

    2 pagesTM01

    Appointment of Richard Peter Slee as a director on Jan 25, 2012

    3 pagesAP01

    legacy

    9 pagesMG02

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Termination of appointment of Dinesh Ramachandran as a director

    1 pagesTM01

    Director's details changed for Paul John Roberts on Mar 01, 2011

    2 pagesCH01

    Annual return made up to Jan 22, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Paul John Roberts on Oct 30, 2010

    2 pagesCH01

    Secretary's details changed for Paul John Roberts on Oct 30, 2010

    1 pagesCH03

    Director's details changed for Ravichandran Sargunaraj on Oct 30, 2010

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2010

    29 pagesAA

    Group of companies' accounts made up to Jun 30, 2009

    31 pagesAA

    Annual return made up to Jan 22, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Dinesh Ramachandran as a director

    3 pagesAP01

    Appointment of Ravichandran Sargunaraj as a director

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of YELESTRE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Paul John
    3 Hardman Street
    M3 3HF Manchester
    Baker Tilly Restructuring & Recovery Llp
    Secretary
    3 Hardman Street
    M3 3HF Manchester
    Baker Tilly Restructuring & Recovery Llp
    British115660840001
    ROBERTS, Paul John
    3 Hardman Street
    M3 3HF Manchester
    Baker Tilly Restructuring & Recovery Llp
    Director
    3 Hardman Street
    M3 3HF Manchester
    Baker Tilly Restructuring & Recovery Llp
    EnglandBritish115660840001
    SARGUNARAJ, Ravichandran
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    Director
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    IndiaIndian140481700001
    SLEE, Richard Peter
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    Director
    Buckshaw Avenue
    PR6 7AJ Chorley
    Logistics House
    Lancashire
    United Kingdom
    EnglandBritish166367200001
    CS SECRETARIES LIMITED
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Lancashire
    Secretary
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Lancashire
    124430510001
    GATELEY, Christopher
    Lambing Clough Farm
    Lambing Clough Lane, Hurst Green
    BB7 9QN Clitheroe
    Lancashire
    Director
    Lambing Clough Farm
    Lambing Clough Lane, Hurst Green
    BB7 9QN Clitheroe
    Lancashire
    EnglandBritish102617050001
    RAMACHANDRAN, Dinesh
    7b West Veli Street
    Madurai
    Tamil Nadu
    India
    Director
    7b West Veli Street
    Madurai
    Tamil Nadu
    India
    IndiaIndian57939470001
    CS DIRECTORS LIMITED
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Greater Manchester
    Director
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Greater Manchester
    108787900001

    Does YELESTRE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 06, 2008
    Delivered On Jun 21, 2008
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kbc Business Capital, a Division of Kbc Bank Nv
    Transactions
    • Jun 21, 2008Registration of a charge (395)
    • Dec 03, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does YELESTRE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2012Commencement of winding up
    Mar 20, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Stewart Cash
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Lindsey J Cooper
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester

    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