YEOMANS INVESTMENTS LIMITED

YEOMANS INVESTMENTS LIMITED

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

    Company NameYEOMANS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06498844
    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 YEOMANS INVESTMENTS LIMITED?

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

    Where is YEOMANS INVESTMENTS LIMITED located?

    Registered Office Address
    Centenary House 11 Midland Way Barlborogh Links
    Barlborogh
    S45 4XA Chesterfield
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of YEOMANS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUPFAW 249 LIMITEDFeb 11, 2008Feb 11, 2008

    What are the latest accounts for YEOMANS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2011

    What are the latest filings for YEOMANS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Paul Kenneth Drake as a director on Mar 12, 2012

    2 pagesAP01

    Termination of appointment of Jason Granite as a director on Mar 05, 2012

    1 pagesTM01

    Appointment of Mr John Kinnaird as a director on Mar 05, 2012

    2 pagesAP01

    Termination of appointment of James Underwood as a secretary on Mar 05, 2012

    1 pagesTM02

    legacy

    6 pagesMG01

    Annual return made up to Feb 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2012

    Statement of capital on Feb 16, 2012

    • Capital: GBP 200,025
    SH01

    Secretary's details changed for Mr James Underwood on Dec 16, 2011

    1 pagesCH03

    Group of companies' accounts made up to Jan 29, 2011

    26 pagesAA

    Auditor's resignation

    1 pagesAUD

    Previous accounting period shortened from Jan 31, 2011 to Jan 29, 2011

    3 pagesAA01

    legacy

    10 pagesMG01

    legacy

    5 pagesMG02

    Statement of capital following an allotment of shares on Jul 12, 2011

    • Capital: GBP 200,025
    6 pagesSH01

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Who are the officers of YEOMANS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAKE, Paul Kenneth
    Midland Way Barlborogh Links
    Barlborogh
    S45 4XA Chesterfield
    Centenary House 11
    Derbyshire
    Director
    Midland Way Barlborogh Links
    Barlborogh
    S45 4XA Chesterfield
    Centenary House 11
    Derbyshire
    EnglandBritish83162690001
    KINNAIRD, John
    Midland Way Barlborogh Links
    Barlborogh
    S45 4XA Chesterfield
    Centenary House 11
    Derbyshire
    Director
    Midland Way Barlborogh Links
    Barlborogh
    S45 4XA Chesterfield
    Centenary House 11
    Derbyshire
    ScotlandScottish117725510001
    UNDERWOOD, James
    Midland Way Barlborogh Links
    Barlborogh
    S45 4XA Chesterfield
    Centenary House 11
    Derbyshire
    Secretary
    Midland Way Barlborogh Links
    Barlborogh
    S45 4XA Chesterfield
    Centenary House 11
    Derbyshire
    British102926380003
    LUPFAW SECRETARIAL LIMITED
    Lupton Fawcett Llp
    Yorkshire House East Parade
    LS1 5BD Leeds
    West Yorkshire
    Secretary
    Lupton Fawcett Llp
    Yorkshire House East Parade
    LS1 5BD Leeds
    West Yorkshire
    127664280001
    GRANITE, Jason
    Midland Way Barlborogh Links
    Barlborogh
    S45 4XA Chesterfield
    Centenary House 11
    Derbyshire
    Director
    Midland Way Barlborogh Links
    Barlborogh
    S45 4XA Chesterfield
    Centenary House 11
    Derbyshire
    United KingdomBritish159722960001
    GRAVELLS, David Peter Anthony
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    Director
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    EnglandBritish105471380001
    GREENWOOD, Stuart Alan
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    Director
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    EnglandBritish126211960001
    MILNER, Roger
    Elm Street
    Hollingwood
    S43 2LQ Sheffield
    87
    Director
    Elm Street
    Hollingwood
    S43 2LQ Sheffield
    87
    United KingdomBritish129446430001
    SHAW, Robert Gordon
    Hawksley Avenue
    Newbold
    S40 4TN Chesterfield
    60
    Director
    Hawksley Avenue
    Newbold
    S40 4TN Chesterfield
    60
    United KingdomBritish129446460001
    UNDERWOOD, James
    8 Toll House Mead
    Mosborough
    S20 5EN Sheffield
    Director
    8 Toll House Mead
    Mosborough
    S20 5EN Sheffield
    United KingdomBritish102926380003
    WHITTAKER, James Francis
    Oaklands Avenue Adel
    LS16 8NR Leeds
    4
    West Yorkshire
    England
    Director
    Oaklands Avenue Adel
    LS16 8NR Leeds
    4
    West Yorkshire
    England
    United KingdomBritish134744560001
    LUPFAW FORMATIONS LIMITED
    Lupton Fawcett Llp
    Yorkshire House East Parade
    LS1 5BD Leeds
    West Yorkshire
    Director
    Lupton Fawcett Llp
    Yorkshire House East Parade
    LS1 5BD Leeds
    West Yorkshire
    127664270001

    Does YEOMANS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 05, 2012
    Delivered On Mar 10, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (for the beneficiaries) 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 see image for full details.
    Persons Entitled
    • John Kinnaird (As Security Trustee)
    Transactions
    • Mar 10, 2012Registration of a charge (MG01)
    Guarantee & debenture
    Created On Oct 21, 2011
    Delivered On Oct 28, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 2011Registration of a charge (MG01)
    • Jul 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Apr 21, 2009
    Delivered On Apr 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy - legal and general, robert gordon shaw p/no:013221737-3 sum assured: £100,000.00 all monies including bonuses see image for full details.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Apr 22, 2009Registration of a charge (395)
    • Jul 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman insurance
    Created On Mar 03, 2009
    Delivered On Mar 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being legal and general life assured stuart alan greenwood policy no 013221587-2 sum assured £150,000.00 see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 13, 2009Registration of a charge (395)
    • Jul 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman insurance
    Created On Mar 03, 2009
    Delivered On Mar 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being legal and general life assured stuart alan greenwood policy no 013221588-0 sum assured £100,000.00 see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 13, 2009Registration of a charge (395)
    • Jul 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman insurance
    Created On Mar 03, 2009
    Delivered On Mar 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being legal and general life assured james curtis underwood policy no 013221634-2 sum assured £100,000.00 see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 13, 2009Registration of a charge (395)
    • Jul 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman insurance
    Created On Mar 03, 2009
    Delivered On Mar 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy being legal and general life assured roger milner policy no 013221701-9 sum assured £100,000.00 see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Mar 13, 2009Registration of a charge (395)
    • Jul 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Peter Grant Yeomans Annette Yeomans and Andrew Cawthorne Drennan as Trustees of the Peter Yeomans Family Settlement
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • May 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 02, 2008
    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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 02, 2008Registration of a charge (395)
    • Sep 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    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