YELESTRE HOLDINGS LIMITED
Overview
| Company Name | YELESTRE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06480376 |
| 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 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 Address | No |
What were the previous names of YELESTRE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARPLACE (NUMBER 727) LIMITED | Jan 22, 2008 | Jan 22, 2008 |
What are the latest accounts for YELESTRE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for YELESTRE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 21 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 25, 2013 | 17 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ on Apr 04, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Gateley as a director on Jan 25, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Richard Peter Slee as a director on Jan 25, 2012 | 3 pages | AP01 | ||||||||||
legacy | 9 pages | MG02 | ||||||||||
Full accounts made up to Mar 31, 2011 | 13 pages | AA | ||||||||||
Termination of appointment of Dinesh Ramachandran as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Paul John Roberts on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Paul John Roberts on Oct 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Paul John Roberts on Oct 30, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Ravichandran Sargunaraj on Oct 30, 2010 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2010 | 29 pages | AA | ||||||||||
Group of companies' accounts made up to Jun 30, 2009 | 31 pages | AA | ||||||||||
Annual return made up to Jan 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Dinesh Ramachandran as a director | 3 pages | AP01 | ||||||||||
Appointment of Ravichandran Sargunaraj as a director | 3 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of YELESTRE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Paul John | Secretary | 3 Hardman Street M3 3HF Manchester Baker Tilly Restructuring & Recovery Llp | British | 115660840001 | ||||||
| ROBERTS, Paul John | Director | 3 Hardman Street M3 3HF Manchester Baker Tilly Restructuring & Recovery Llp | England | British | 115660840001 | |||||
| SARGUNARAJ, Ravichandran | Director | Buckshaw Avenue PR6 7AJ Chorley Logistics House Lancashire United Kingdom | India | Indian | 140481700001 | |||||
| SLEE, Richard Peter | Director | Buckshaw Avenue PR6 7AJ Chorley Logistics House Lancashire United Kingdom | England | British | 166367200001 | |||||
| CS SECRETARIES LIMITED | Secretary | Fourth Floor Brook House 77 Fountain Street M2 2EE Manchester Lancashire | 124430510001 | |||||||
| GATELEY, Christopher | Director | Lambing Clough Farm Lambing Clough Lane, Hurst Green BB7 9QN Clitheroe Lancashire | England | British | 102617050001 | |||||
| RAMACHANDRAN, Dinesh | Director | 7b West Veli Street Madurai Tamil Nadu India | India | Indian | 57939470001 | |||||
| CS DIRECTORS LIMITED | Director | Fourth Floor Brook House 77 Fountain Street M2 2EE Manchester Greater Manchester | 108787900001 |
Does YELESTRE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does YELESTRE 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