YORK & BECKET NOMINEES NO. 3 LIMITED
Status | DISSOLVED |
Company No. | 06135763 |
Category | Private Limited Company |
Incorporated | 05 Mar 2007 |
Age | 17 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2017 |
Years | 6 years, 5 months, 9 days |
SUMMARY
YORK & BECKET NOMINEES NO. 3 LIMITED is an dissolved private limited company with number 06135763. It was incorporated 17 years, 2 months, 25 days ago, on 05 March 2007 and it was dissolved 6 years, 5 months, 9 days ago, on 21 December 2017. The company address is 26-28 Bedford Row, London, WC1R 4HE.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Termination director company with name termination date
Date: 26 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-05
Officer name: Kevin Michael Doerr
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
New address: 26-28 Bedford Row London WC1R 4HE
Change date: 2016-10-06
Old address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER
Documents
Liquidation voluntary declaration of solvency
Date: 29 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Sep 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Elaine Williams
Termination date: 2016-08-25
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Marie Elaine Williams
Appointment date: 2016-05-16
Documents
Termination director company with name termination date
Date: 19 May 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Clatworthy
Termination date: 2016-02-29
Documents
Accounts with accounts type dormant
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type dormant
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Appoint person director company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Michael Doerr
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Hawes
Documents
Accounts with accounts type dormant
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Termination director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Turnbull
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeremy Charles Hawes
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type dormant
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Edward Clatworthy
Change date: 2011-09-19
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Turnbull
Change date: 2011-09-19
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Edward Clatworthy
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Leonard
Documents
Accounts with accounts type dormant
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Change corporate director company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Portman Administration 1 Limited
Change date: 2009-10-01
Documents
Change corporate director company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Portman Administration 2 Limited
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Portman Administration 1 Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Turnbull
Change date: 2010-03-01
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed paul turnbull
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director steven colsell
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 287
Description: Registered office changed on 23/05/07 from: seventh floor 90 high holborn london WC1V 6XX
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 21 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newincco 673 LIMITED\certificate issued on 21/03/07
Documents
Some Companies
ANDREW GRAY CONTRACTORS LIMITED
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 10411083 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHUR COTTAGE CONSULTING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09195616 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,BEACONSFIELD,HP9 2JJ
Number: | 07146700 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARN HOUSE CHURCH ROAD,BRISTOL,BS35 3SQ
Number: | 10707385 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 & 13 BOULTON INDUSTRIAL ESTATE ICKNIELD STREET,BIRMINGHAM,B18 5AU
Number: | 11578032 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERIDAN WARD TEMP DIVISION LIMITED
123 HIGH STREET,UXBRIDGE,UB8 1LB
Number: | 05855408 |
Status: | ACTIVE |
Category: | Private Limited Company |