YB TRUST COMPANY LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.00345722
CategoryPrivate Limited Company
Incorporated29 Oct 1938
Age85 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 years, 4 months, 1 day

SUMMARY

YB TRUST COMPANY LIMITED is an dissolved private limited company with number 00345722. It was incorporated 85 years, 6 months, 18 days ago, on 29 October 1938 and it was dissolved 11 years, 4 months, 1 day ago, on 15 January 2013. The company address is 8 Salisbury Square, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Old address: 20 Merrion Way Leeds West Yorkshire LS2 8NZ

Change date: 2012-05-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Morgan

Termination date: 2012-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-24

Officer name: David William Roxby

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Sean Grimshaw

Termination date: 2012-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-02-24

Officer name: Peter Irvine

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Francis Brooksbank

Change date: 2012-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change sail address company with old address

Date: 29 Nov 2011

Category: Address

Type: AD02

Old address: C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Sean Grimshaw

Change date: 2011-11-18

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-18

Officer name: Mr Bernard Gerald Everitt

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-18

Officer name: Mr Paul Francis Brooksbank

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-18

Officer name: Peter Irvine

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-18

Officer name: Mrs Louise Anne Campbell

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-18

Officer name: Mr David William Roxby

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-18

Officer name: Kathryn Morgan

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-18

Officer name: Mr David Rawnsley

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hurst

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Cutbill

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Move registers to sail company

Date: 07 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Charles Cutbill

Change date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Mr David William Roxby

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Rawnsley

Change date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Morgan

Change date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Cyril Hurst

Change date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Mr Nigel Sean Grimshaw

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Gerald Everitt

Change date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-06

Officer name: Mr Paul Francis Brooksbank

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Irvine

Change date: 2010-09-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Louise Anne Campbell

Change date: 2010-09-06

Documents

View document PDF

Change sail address company with old address

Date: 06 Sep 2010

Category: Address

Type: AD02

Old address: C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 06 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Rawnsley

Change date: 2010-02-23

Documents

View document PDF

Change corporate director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Law Debenture Pension Trust Corporation Plc

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Morgan

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Mr Nigel Sean Grimshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr dean charles cutbill

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr nigel grimshaw

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard gregory

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stuart marquis

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed law debenture pension trust corporation PLC

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs louise campbell

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary valerie milne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 05/06/07--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Capital

Type: 123

Description: £ nc 100/101 28/03/07

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 01 Mar 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

0XC676 LTD

51 RIDDLESDOWN ROAD,PURLEY,CR8 1DJ

Number:11907040
Status:ACTIVE
Category:Private Limited Company

LABURNUM HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED

24A SOUTHAMPTON ROAD,RINGWOOD,BH24 1HY

Number:02302011
Status:ACTIVE
Category:Private Limited Company

LASH CAPITAL INVESTMENTS LTD

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:11422353
Status:ACTIVE
Category:Private Limited Company

OLIVER HUNT DESIGN LTD

159 GOULDEN HOUSE,LONDON,SW11 3HF

Number:11072465
Status:ACTIVE
Category:Private Limited Company

PRIMECHEM LTD

7 BINSTED CLOSE,SHEFFIELD,S5 8LZ

Number:11662889
Status:ACTIVE
Category:Private Limited Company

THE VAULT HOUSE LTD

ALLOTMENT 25-29 LIVERPOOL ROAD,SOUTHPORT,PR8 4AG

Number:09942160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source