YORK & BECKET NOMINEES NO. 3 LIMITED

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.06135763
CategoryPrivate Limited Company
Incorporated05 Mar 2007
Age17 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution21 Dec 2017
Years6 years, 4 months, 24 days

SUMMARY

YORK & BECKET NOMINEES NO. 3 LIMITED is an dissolved private limited company with number 06135763. It was incorporated 17 years, 2 months, 9 days ago, on 05 March 2007 and it was dissolved 6 years, 4 months, 24 days ago, on 21 December 2017. The company address is 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 21 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Doerr

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Hawes

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Turnbull

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Charles Hawes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Edward Clatworthy

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Leonard

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed paul turnbull

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven colsell

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTPLUS THERAPEUTIC SERVICES LTD

HILSYDE,LEIGHTON BUZZARD,LU7 9LH

Number:11372437
Status:ACTIVE
Category:Private Limited Company

CUBAN ENTERPRISES LIMITED

WELL FARM GREAVES SIKE LANE,ROTHERHAM,S66 7RR

Number:06407043
Status:ACTIVE
Category:Private Limited Company

FIVE MILE DRIVE SOLAR PARK LIMITED

EQUIPOISE HOUSE,BEDFORD,MK40 3LE

Number:08378273
Status:ACTIVE
Category:Private Limited Company

FORMBY COMMERCIAL LIMITED

SPACE SOLUTIONS BUSINESS CENTRE,MAGHULL,L31 8BX

Number:10474801
Status:ACTIVE
Category:Private Limited Company

IRH CURRENCY CONSULTING LTD

5 PARKERS WOOD CLOSE,CHORLEY,PR7 2FD

Number:09697080
Status:ACTIVE
Category:Private Limited Company

THE CHRISTOPHER SHOEMAKER CHRISTIAN CENTRE

THE ARCADE THE ARCADE,NEWBURY,RG14 5AD

Number:04869811
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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