YATES GROUP LIMITED
Überblick
Unternehmensname | YATES GROUP LIMITED |
---|---|
Unternehmensstatus | Aufgelöst |
Rechtsform | Gesellschaft mit beschränkter Haftung |
Unternehmensnummer | 00478794 |
Gerichtsbarkeit | England/Wales |
Gründungsdatum | |
Datum der Einstellung |
Zusammenfassung
Hat Super Secure PSCs | Nein |
---|---|
Hat Belastungen | Ja |
Hat Insolvenzgeschichte | Ja |
Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von YATES GROUP LIMITED?
- (7415) /
Wo befindet sich YATES GROUP LIMITED?
Adresse der eingetragenen Geschäftstelle | Zolfo Cooper Toronto Square Toronto Street LS1 2HJ Leeds West Yorkshire |
---|---|
Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von YATES GROUP LIMITED?
Unternehmensname | Von | Bis |
---|---|---|
YATES GROUP PLC | 27. Juli 2000 | 27. Juli 2000 |
YATES BROTHERS WINE LODGES PLC | 25. Okt. 1996 | 25. Okt. 1996 |
YATES BROTHERS WINE LODGES P.L.C. | 25. Feb. 1950 | 25. Feb. 1950 |
Wie lauten die letzten Jahresabschlüsse von YATES GROUP LIMITED?
Letzter Jahresabschluss | |
---|---|
Letzter Jahresabschluss erstellt bis | 25. Feb. 2007 |
Welche sind die letzten Einreichungen für YATES GROUP LIMITED?
Datum | Beschreibung | Dokument | Typ | |
---|---|---|---|---|
Verzichtserklärung auf herrenlose Güter | 1 Seiten | BONA | ||
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||
Rückgabe der Schlussversammlung in einer freiwilligen Gläubigerliquidation | 7 Seiten | 4.72 | ||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 27. März 2012 | 5 Seiten | 4.68 | ||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 27. Sept. 2011 | 5 Seiten | 4.68 | ||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 27. März 2011 | 6 Seiten | 4.68 | ||
Einnahmen- und Ausgabenrechnung der Liquidatoren bis 27. Sept. 2010 | 6 Seiten | 4.68 | ||
Mitteilung über den Übergang vom Verwaltungsfall zur freiwilligen Liquidation der Gläubiger | 17 Seiten | 2.34B | ||
legacy | 1 Seiten | 287 | ||
Fortschrittsbericht des Verwalters bis 26. März 2009 | 19 Seiten | 2.24B | ||
Mitteilung über die Verlängerung des Zeitraums der Verwaltung | 1 Seiten | 2.31B | ||
Fortschrittsbericht des Verwalters bis 26. Sept. 2008 | 15 Seiten | 2.24B | ||
legacy | 1 Seiten | 403a | ||
legacy | 1 Seiten | 403a | ||
legacy | 1 Seiten | 403a | ||
legacy | 1 Seiten | 403a | ||
legacy | 1 Seiten | 403a | ||
legacy | 1 Seiten | 403a | ||
legacy | 1 Seiten | 288b | ||
legacy | 1 Seiten | 288b | ||
legacy | 1 Seiten | 288b | ||
legacy | 1 Seiten | 288b | ||
legacy | 1 Seiten | 288b | ||
legacy | 1 Seiten | 288b | ||
legacy | 1 Seiten | 288c | ||
Wer sind die Geschäftsführer von YATES GROUP LIMITED?
Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
---|---|---|---|---|---|---|---|---|---|---|
EVERSECRETARY LIMITED | Sekretär | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
KEEN, Christian | Geschäftsführer | The Paddock Alverton NG13 9PB Nottingham Nottinghamshire | United Kingdom | British | Director | 117424240001 | ||||
BEE, John Derek | Sekretär | Hollowforth Mill Cottage Hollowforth Lane Woodplumpton PR4 0BD Preston Lancashire | British | 46464230001 | ||||||
COOPER, Andrew James | Sekretär | 9 Grenfell Road M20 6TG Manchester Lancashire | British | Solicitor | 63484760001 | |||||
HODDINOTT, Ruth Elizabeth | Sekretär | 12 Waterside House Chandlers Row Worsley M28 2BW Manchester | British | 56095180001 | ||||||
INGHAM, Michael Harry Peter | Sekretär | 3 Lauriston Road Wimbledon SW19 4TJ London | British | Company Secretary | 2739650001 | |||||
KAY, Dominic Jude | Sekretär | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
NEWHALL NOMINEES LIMITED | Sekretär | 115 Colmore Row B3 3AL Birmingham | 18182520002 | |||||||
BAKER, Suzanne Louise | Geschäftsführer | Lincoln House Rouse Court SL9 0NJ Gerrards Cross Buckinghamshire | England | British | Director | 35409580006 | ||||
BARNES, Michael John | Geschäftsführer | 28 Old Lane Bramhope LS16 9AZ Leeds West Yorkshire | England | British | Company Director | 11951630001 | ||||
BEE, John Derek | Geschäftsführer | Hollowforth Mill Cottage Hollowforth Lane Woodplumpton PR4 0BD Preston Lancashire | British | Company Director | 46464230001 | |||||
BROWN, Aaron Maxwell | Geschäftsführer | Elsworthy Terrace NW3 3DR London 5 | United Kingdom | British | Business Consultant | 98928830002 | ||||
BROWN, Stephen John | Geschäftsführer | 17 Mill Road SL7 1PX Marlow Buckinghamshire | England | British | Director | 102228010001 | ||||
DICKSON, Peter Alan | Geschäftsführer | Pointer House Farm Langley Lane Goosnargh PR3 2JS Preston Lancashire | British | Company Director | 13332510001 | |||||
ENEVOLDSON, Charles | Geschäftsführer | 35 Richmond Grove BD19 4AG Gomersal West Yorkshire | United Kingdom | British | Director | 146869550001 | ||||
FISHER, Christopher Charles | Geschäftsführer | 11 Burcote Road SW18 3LQ London | British | Investment Banker | 28790670001 | |||||
FOGLIO II, Alfred Louis | Geschäftsführer | 3 Victoria Grove Mews Notting Hill Gate W2 4LN London | United Kingdom | American | Fund Manager | 90685630002 | ||||
FOWLER, Stevan Lloyd | Geschäftsführer | The Tower House Kirkless Hall Clifton HD6 4DH Brighouse Yorkshire | British | Director | 88380470001 | |||||
FRASER, Angus Hugh | Geschäftsführer | Hornton Hall OX15 6DF Banbury Oxon | British | Company Director | 5267460001 | |||||
GREEN, Jeremy John | Geschäftsführer | Hunters Wood Northwich Road,Cranage CW4 8HL Holmes Chapel Cheshire | United Kingdom | British | Chartered Accountant | 2718520003 | ||||
GRUNNELL, Mark | Geschäftsführer | Montolieu Gardens SW15 6PB London 3 | United Kingdom | British | Director | 94144450002 | ||||
HENNESSY, Michael John Windsor | Geschäftsführer | Barn Close Riddings Lane Curbar Calver S32 3YT Hope Valley South Yorkshire | British | Company Director | 34175020002 | |||||
JONES, Mark Vincent | Geschäftsführer | The Hollies Hawley Lane, Halebarns WA15 0DR Altrincham Cheshire | British | Director | 84725550002 | |||||
KAZIEWICZ, Philip Bernard, Dr | Geschäftsführer | 17 The Mount NW3 6SZ London | British | Investment Banker | 65659800001 | |||||
KERR-MUIR, James Rodier | Geschäftsführer | Flat 8 71 Elm Park Gardens SW10 9QE London | British | Company Director | 37895700002 | |||||
LEWIS, Michael Collin | Geschäftsführer | Broxburn 12 Salisbury Street S75 2TL Barnsley South Yorkshire | British | Company Director | 16901800002 | |||||
MARCALL, Raymond George | Geschäftsführer | The Pines Heybridge Lane SK10 4ER Prestbury Cheshire | England | British | Company Director | 3977340001 | ||||
MCLEOD, Gerald John Moreton | Geschäftsführer | Frolesworth House Main Street Frolesworth LE17 5EG Lutterworth Leicestershire | British | Director | 1448320001 | |||||
MEGGITT, Timothy Andrew | Geschäftsführer | 7 Park House Kirklees Hall, Clifton HD6 4HD Brighouse West Yorkshire | British | Company Director | 57975880002 | |||||
PAYNE, Ian Timothy | Geschäftsführer | Rumbolds Spring Lane SG9 9QH Cottered Hertfordshire | England | British | Chairman | 78974110003 | ||||
ROWLINSON, Colin | Geschäftsführer | Copt Hill Shaw Alcocks Lane KT20 6BB Kingswood Surrey | British | Chartered Accountant | 77454060001 | |||||
SMALLEY, Timothy John | Geschäftsführer | Chivers Road CM15 0LG Stondon Massey Stondon Place Essex | United Kingdom | British | Bank Manager | 102593650002 | ||||
SYMONDS, Paul | Geschäftsführer | Willow House 10a Vicars Close, Biddenham MK40 4BG Bedford Bedfordshire | England | British | Director | 80167420001 | ||||
TAGLIAFERRI, Mark Lee | Geschäftsführer | Flat 2 105 Cadogan Gardens SW3 2RF London | England | British | Director | 106792270001 | ||||
WILLMOTT, Amanda Jane | Geschäftsführer | 11 Britannia Square WR1 3DG Worcester | British | Company Director | 59211070002 |
Hat YATES GROUP LIMITED Belastungen?
Klassifizierung | Daten | Status | Details | |
---|---|---|---|---|
Legal charge | Erstellt am 21. Aug. 2007 Geliefert am 24. Aug. 2007 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Promenade house, clarence parade cheltenham t/no GR181729, 3 the blob shop, dalton square lancaster t/no LA806315, ha ha, 13-17 new street york t/no NYK235252, for details of further property charged please refer to form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 26. Apr. 2006 Geliefert am 03. Mai 2006 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 2-3 pavilion buildings brighton t/no ESX235090, english street carlisle t/no CU127453 and 15-23 frodsham street chester t/no CH355948 for details of other property charged please refer to form 395. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge | Erstellt am 24. Feb. 2006 Geliefert am 28. Feb. 2006 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligor to the chargee or to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 30 skinnergate darlington t/no DU198412,11 parliament street harrogate,67-71 high street lewisham t/no TGL137682 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge supplemental to a debenture dated 20 may 2005 | Erstellt am 21. Nov. 2005 Geliefert am 25. Nov. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 132-134 victoria road, aldershot t/n HP562374, 54/56 parsons street, banbury, oxon t/n ON227341 and 8 shambles street, barnsley t/n SYK355063 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal charge supplemental to a debenture dated the 20TH may 2005 and | Erstellt am 02. Sept. 2005 Geliefert am 15. Sept. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Citadel corporation street birmingham title no WM515598, units 1-3 colston centre bristol t/no BL52542 and parklane/st james street burnley t/no LA561697 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
A standard security presented for registration in scotland on the 27TH may 2005 and | Erstellt am 20. Mai 2005 Geliefert am 08. Juni 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 134 and 136 west george street glasgow t/no GLA111651 together with the whole mines metals and minerals the whole buildings fittings and fixtures the goodwill. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Debenture creating fixed and floating charge | Erstellt am 20. Mai 2005 Geliefert am 03. Juni 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the obligor to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Yates opco security and undertaking agreement | Erstellt am 20. Mai 2005 Geliefert am 02. Juni 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All the security is created in favour of the facility agent; and is security for the payment and satisfaction of all the secured liabilities; all estates and interests in any property now owned by it not situated in scotland and all buildings, fixtures, fittings and fixed plant and machinery on that property;. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Supplemental debenture | Erstellt am 22. Okt. 2004 Geliefert am 28. Okt. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Standard security which was presented for registration in scotland on the 30 september 2004 and | Erstellt am 21. Sept. 2004 Geliefert am 07. Okt. 2004 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben All and whole the subjects known as 134 and 136 west george street glasgow t/n GLA111651. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Target group debenture | Erstellt am 10. Sept. 2004 Geliefert am 15. Sept. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Deed of charge | Erstellt am 24. Feb. 1998 Geliefert am 03. März 1998 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of an agreement for sale dated 27TH january 1998 and of a transfer of even date | |
Kurze Angaben Equity in respect of the f/h property k/a 34 queens square wolverhampton t/no: WM556630. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Deed of subordination | Erstellt am 17. Dez. 1997 Geliefert am 22. Dez. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from licensed retail properties limited to the chargee on any account whatsoever | |
Kurze Angaben All present and future liabilities of the borrower to the company whatso ever(whether principal or interest) the "junior debt" as defined. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Memorandum of deposit | Erstellt am 17. Dez. 1997 Geliefert am 22. Dez. 1997 | Vollständig erfüllt | Gesicherter Betrag All money obligations and liabilities due and owing or incurred by licensed retail properties limited to the chargee under or pursuant to or in connection with the financing documents | |
Kurze Angaben All dividends interest and other moneys which may be received by the company in respect of any of the securities. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Charging documentation | Erstellt am 23. Jan. 1997 Geliefert am 25. Jan. 1997 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee pursuant to an agreement dated 20TH december 1996 over the property known as the alwoodley,618 harrogate road,alwoodley,leeds LS17 8EH | |
Kurze Angaben The alwoodley 618 harrogate rd,alwoodley leeds LS17 8EH. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal mortgage | Erstellt am 16. März 1993 Geliefert am 24. März 1993 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a yates wine lodge (formerly the red lion hotel) promenade south shore blackpool lancashire t/no la 603356 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal mortgage | Erstellt am 16. März 1993 Geliefert am 24. März 1993 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a yates wine lodge (formerly the talbot hotel) long row nottingham & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal mortgage | Erstellt am 16. März 1993 Geliefert am 24. März 1993 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property yates wine lodge 19/21 silver street halifax calderdale west yorkshire t/no wyk 153277 & the proceeds of sale and a the goodwill of the business & the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal mortgage | Erstellt am 16. März 1993 Geliefert am 24. März 1993 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Yates wine lodge oliver street birkenhead wirral merseyside t/no ms 2715136 & the proceeds of sale with a the goodwill of the business & the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Legal mortgage | Erstellt am 16. März 1993 Geliefert am 24. März 1993 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Premises k/a yates wine lodge (formerly the ghrey horse) no 144 & 146 church street preston & 13 bottons court preston t/no la 663155 & the proceeds of sale & athe goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Berechtigte Personen
| ||||
Transaktionen
|
Hat YATES GROUP LIMITED Insolvenzverfahren?
Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In Verwaltung |
| |||||||||||||||||||||||||||
2 |
| Gläubiger-freiwillige Liquidation |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0