YORK PLACE REALTY LIMITED
Status | DISSOLVED |
Company No. | 05190924 |
Category | Private Limited Company |
Incorporated | 27 Jul 2004 |
Age | 19 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2014 |
Years | 10 years, 2 months, 8 days |
SUMMARY
YORK PLACE REALTY LIMITED is an dissolved private limited company with number 05190924. It was incorporated 19 years, 10 months, 5 days ago, on 27 July 2004 and it was dissolved 10 years, 2 months, 8 days ago, on 24 March 2014. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 24 Sep 2013
Action Date: 15 Aug 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-08-15
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Address
Type: AD01
Old address: Russell Bedford House City Forum 250 City Road London EC1V 2QQ
Change date: 2013-02-15
Documents
Legacy
Date: 21 Aug 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 12 Sep 2011
Action Date: 12 Sep 2011
Category: Address
Type: AD01
Old address: 20 Conduit Street London W1S 2XU
Change date: 2011-09-12
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Lawrence Lee
Change date: 2011-07-26
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Lawrence Lee
Change date: 2010-07-27
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Mr Alan Lawrence Lee
Documents
Change registered office address company with date old address
Date: 09 Nov 2009
Action Date: 09 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-09
Old address: C/O Princeton Investments Ltd 7-8 Conduit Street 3rd Floor London W1S 2XF
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from c/o gsd waterloo house waterloo street birmingham B2 5TB
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/07; full list of members
Documents
Legacy
Date: 16 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/12/06--------- £ si 105873@1=105873 £ ic 1199/107072
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/12/06
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 16/02/07 from: 7 welbeck street london W1G 9YE
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 08 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/04/05--------- £ si [email protected]=1099 £ ic 100/1199
Documents
Legacy
Date: 05 May 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/04/05
Documents
Resolution
Date: 05 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 10 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 10/08/04 from: 35 old queen street london SW1H 9JD
Documents
Legacy
Date: 10 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ALMA TAVERN,BRISTOL,BS8 2HY
Number: | 11851587 |
Status: | ACTIVE |
Category: | Community Interest Company |
9 SOLWAY CLOSE,TAMWORTH,B79 8EB
Number: | 11203482 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE INTERIOR SOLUTIONS LIMITED
UNIT 20 MEADOW LANE INDUSTRIAL ESTATE,LOUGHBOROUGH,LE11 1JP
Number: | 08000872 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME HOUSE SAPCOTE TRADING CENTRE,CRADLEY HEATH,B64 5QR
Number: | 03223218 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,SHEERNESS,ME12 1NY
Number: | 05015940 |
Status: | ACTIVE |
Category: | Private Limited Company |
THEAKSTON ESTATES (NORTH EAST) LIMITED
SOUTHLANDS THE AVENUE,STOCKTON ON TEES,TS16 9AS
Number: | 07531972 |
Status: | ACTIVE |
Category: | Private Limited Company |