YORK PLACE REALTY LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.05190924
CategoryPrivate Limited Company
Incorporated27 Jul 2004
Age19 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution24 Mar 2014
Years10 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

Gazette dissolved liquidation

Date: 24 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Statement of affairs

Date: 16 Apr 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/12/06--------- £ si 105873@1=105873 £ ic 1199/107072

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/12/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 08 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/04/05--------- £ si [email protected]=1099 £ ic 100/1199

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/04/05

Documents

View document PDF

Resolution

Date: 05 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/07/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 27 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMA THEATRE CIC

ALMA TAVERN,BRISTOL,BS8 2HY

Number:11851587
Status:ACTIVE
Category:Community Interest Company

BATHEABILITY (MIDLANDS) LTD.

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

COUGAR MONITORING LTD.

PRIME HOUSE SAPCOTE TRADING CENTRE,CRADLEY HEATH,B64 5QR

Number:03223218
Status:ACTIVE
Category:Private Limited Company

FENCES R US LIMITED

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

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