YORK PLACE (NO. 220) LIMITED

YORK PLACE (NO. 220) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameYORK PLACE (NO. 220) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC121927
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of YORK PLACE (NO. 220) LIMITED?

    • (9305) /

    Where is YORK PLACE (NO. 220) LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of YORK PLACE (NO. 220) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE RIVER BEAULY FISHINGS COMPANY LIMITEDApr 23, 1990Apr 23, 1990
    WJB (217) LIMITEDDec 14, 1989Dec 14, 1989

    What are the latest accounts for YORK PLACE (NO. 220) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2001
    Next Accounts Due OnJan 31, 2002
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for YORK PLACE (NO. 220) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 06, 2016
    Next Confirmation Statement DueDec 20, 2016
    OverdueYes

    What is the status of the latest annual return for YORK PLACE (NO. 220) LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for YORK PLACE (NO. 220) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Extraordinary resolution

    ERES13

    Certificate of change of name

    Company name changed the river beauly fishings compan y LIMITED\certificate issued on 02/06/00
    2 pagesCERTNM

    legacy

    4 pages419a(Scot)

    legacy

    25 pages363a

    Full accounts made up to Mar 31, 1999

    14 pagesAA

    legacy

    28 pages363a

    Full accounts made up to Mar 31, 1998

    16 pagesAA

    legacy

    1 pages287

    legacy

    9 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    5 pages410(Scot)

    legacy

    pages288c

    legacy

    28 pages363a

    Memorandum and Articles of Association

    12 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Special resolution of alteration of Memorandum of Association

    SRES01

    Full accounts made up to Mar 31, 1997

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    11 pages363a

    Full accounts made up to Mar 31, 1996

    17 pagesAA

    legacy

    10 pages363x

    Full accounts made up to Mar 31, 1995

    16 pagesAA

    legacy

    pages419b(Scot)

    Who are the officers of YORK PLACE (NO. 220) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AINSCOUGH, Linda Carol
    73 High Street
    CB10 1AA Saffron Walden
    Essex
    Director
    73 High Street
    CB10 1AA Saffron Walden
    Essex
    United KingdomBritishAccountant12797080001
    CRUMP, Nigel Christopher David
    Cound Arbour Farm
    Cound
    SY5 6AW Shrewsbury
    Salop
    Director
    Cound Arbour Farm
    Cound
    SY5 6AW Shrewsbury
    Salop
    BritishConsultant Surveyor64326170001
    MIDWOOD, William Henry
    Broomy Bank
    Hampton Heath
    SY14 8LT Malpas
    Cheshire
    Director
    Broomy Bank
    Hampton Heath
    SY14 8LT Malpas
    Cheshire
    BritishFarmer1060290001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BILBOROUGH, Richard Crossley
    522 Willoughby House Moor Lane
    Barbican
    EC2Y 8BN London
    Director
    522 Willoughby House Moor Lane
    Barbican
    EC2Y 8BN London
    BritishCompany Director44628700001
    IRBY, Timothy George Frank Boteler, Lord Boston
    Bishops Mansions 135 Stevenage Road
    SW6 6PB London
    Director
    Bishops Mansions 135 Stevenage Road
    SW6 6PB London
    BritishCompany Director1014330001

    Does YORK PLACE (NO. 220) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 24, 1998
    Delivered On Apr 03, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 03, 1998Registration of a charge (410)
    • May 24, 2000Statement of satisfaction of a charge in full or part (419a)
    Irrevocable mandate
    Created On Jul 08, 1992
    Delivered On Jul 20, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole free proceeds of the sale of rods in the beauly fishings syndicate.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jul 20, 1992Registration of a charge (410)
    • Apr 06, 1998Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 18, 1990
    Delivered On Jun 05, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as braulen deer forest inverness.
    Persons Entitled
    • Hill Samuel Bank LTD
    Transactions
    • Jun 05, 1990Registration of a charge
    • Jan 13, 1995Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 24, 1995Statement that part or whole of property from a floating charge has been released (419b)
    • Apr 06, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 15, 1990
    Delivered On Jun 01, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hill Samuel Bank LTD
    Transactions
    • Jun 01, 1990Registration of a charge
    • Apr 06, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Prohibitions Yes
    Debentures
    Created On May 04, 1990
    Delivered On May 11, 1990
    Satisfied
    Contains Floating Charge: Yes
    Persons Entitled
    • W & J Burness (Trustees) LTD
    Transactions
    • May 11, 1990Registration of a charge
    • Has Alterations to Prohibitions Yes

    Does YORK PLACE (NO. 220) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2000Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Myles Antony Halley
    2 Cornwall Street
    Birmingham
    B3 2DL
    practitioner
    2 Cornwall Street
    Birmingham
    B3 2DL
    Mark Jeremy Orton
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    2 Cornwall Street
    B3 2DL Birmingham
    Notesscottish-insolvency-info

    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