Liquidation
Company Information for YARM ROAD LIMITED
30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
00601555
Private Limited Company
Liquidation |
Company Name | |
---|---|
YARM ROAD LIMITED | |
Legal Registered Office | |
30 OLD BAILEY LONDON EC4M 7AU Other companies in RH1 | |
Company Number | 00601555 | |
---|---|---|
Company ID Number | 00601555 | |
Date formed | 1958-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 27/02/2014 | |
Return next due | 27/03/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-07 03:39:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YARM ROAD INTERNATIONAL LIMITED | 100 QUEEN STREET 2ND FLOOR GLASGOW G1 3DN | Liquidation | Company formed on the 1896-10-15 | |
YARM ROAD NEWSAGENTS LIMITED | 3B LOCKHEED COURT PRESTON FARM STOCKTON ON TEES TS18 3SH | Active - Proposal to Strike off | Company formed on the 2005-08-26 | |
YARM ROAD HAND CAR WASH LTD | 194 YARM ROAD DARLINGTON COUNTY DURHAM DL1 1XD | Active | Company formed on the 2018-11-29 |
Officer | Role | Date Appointed |
---|---|---|
TH GROUP SERVICES LIMITED |
||
RUFUS LAYCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUFUS LAYCOCK |
Company Secretary | ||
DAG FASMER WITTUSEN |
Director | ||
NIGEL EDWARD OLIVER WILLIAMS |
Director | ||
RUFUS LAYCOCK |
Director | ||
THOMAS HIORTH |
Director | ||
ORJAN SVANEVIK |
Director | ||
JOHN ROBERT DAVIES |
Director | ||
HANS PETTER FINNE |
Director | ||
NICHOLAS FALSHAW HOBSON |
Director | ||
ROBERT WALTER THORNTON |
Director | ||
JAMES EDWARD CHILD |
Company Secretary | ||
LYNN DAY |
Director | ||
PETER JOHN LADD |
Director | ||
JOHN RICHARD MILLARD |
Director | ||
ANTHONY RAE |
Director | ||
JOHN WILFRED SWORD FLETCHER |
Director | ||
MATTHEW MAXIMILLIAN FISKE |
Company Secretary | ||
IAIN MCDONALD LYON |
Director | ||
JOHN PATRICK KEEHAN |
Director | ||
MURDO RAMSAY ROSS |
Director | ||
BRIAN EDWARD TANNER |
Company Secretary | ||
KEITH EDWARD CLARKE |
Director | ||
JOHN KEITH DICKINSON |
Director | ||
JOHN VINCENT LORIMER |
Director | ||
BERNARD MARLEY |
Director | ||
RICHARD CHARLES THORP |
Director | ||
RICHARD CHARLES RUTTER |
Director | ||
JEREMY JOHN BEETON |
Director | ||
KENNETH WILLIAM CHAMBERS |
Director | ||
BARRY MYERS |
Director | ||
ANDREW NICHOLAS HEARNE |
Director | ||
JOHN CHARLES BOYLE |
Director | ||
JOHN MCBREARTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KVAERNER OIL & GAS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1987-07-15 | Liquidation | |
DAVY MCKEE (SHEFFIELD) LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1959-06-26 | Liquidation | |
KVAERNER METALS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1872-10-10 | Liquidation | |
YARM ROAD INTERNATIONAL LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1896-10-15 | Liquidation | |
KVAERNER ENGINEERING SERVICES LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1986-10-01 | Liquidation | |
RGC OFFSHORE LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1896-07-25 | Active | |
TH U.S. HOLDINGS LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1959-12-14 | Liquidation | |
CRAWFORD & RUSSELL INTERNATIONAL LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1952-07-29 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED | Director | 2012-09-24 | CURRENT | 1939-11-29 | Liquidation | |
KVAERNER (IOM) LIMITED | Director | 2011-04-18 | CURRENT | 1957-04-29 | Dissolved 2015-07-23 | |
TH FINANCIAL SERVICES LIMITED | Director | 2011-04-18 | CURRENT | 1996-07-08 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED | Director | 2011-04-18 | CURRENT | 1901-07-16 | Liquidation | |
TRAFALGAR HOUSE FINANCE LTD | Director | 2011-04-18 | CURRENT | 1897-12-03 | Liquidation | |
KVAERNER ENERGY LIMITED | Director | 2010-07-12 | CURRENT | 1906-08-28 | Liquidation | |
TRAFALGAR HOUSE LINE LIMITED | Director | 2009-11-20 | CURRENT | 1947-11-15 | Active | |
TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED | Director | 2009-11-20 | CURRENT | 1878-05-23 | Active - Proposal to Strike off | |
TH U.S. HOLDINGS LIMITED | Director | 2005-05-31 | CURRENT | 1959-12-14 | Liquidation | |
YARM ROAD INTERNATIONAL LIMITED | Director | 2005-05-31 | CURRENT | 1896-10-15 | Liquidation | |
KVAERNER METALS LIMITED | Director | 2005-05-31 | CURRENT | 1872-10-10 | Liquidation | |
CRAWFORD & RUSSELL INTERNATIONAL LIMITED | Director | 2005-05-31 | CURRENT | 1952-07-29 | Liquidation | |
DAVY MCKEE (SHEFFIELD) LIMITED | Director | 2005-03-01 | CURRENT | 1959-06-26 | Liquidation | |
RGC OFFSHORE LIMITED | Director | 2005-02-17 | CURRENT | 1896-07-25 | Active | |
KVAERNER E&C HOLDINGS LIMITED | Director | 2004-12-21 | CURRENT | 1864-04-01 | Liquidation | |
TH GROUP SERVICES LIMITED | Director | 2004-10-29 | CURRENT | 1968-05-16 | Liquidation | |
ONE BERKELEY STREET LIMITED | Director | 2004-09-13 | CURRENT | 1961-12-01 | Liquidation | |
LEESONA PLASTICS MACHINERY | Director | 2003-05-21 | CURRENT | 1962-06-01 | Liquidation | |
DAVY PROPERTY HOLDINGS LIMITED | Director | 2002-03-12 | CURRENT | 1890-06-21 | Liquidation | |
LEESONA | Director | 1999-02-12 | CURRENT | 1959-07-08 | Dissolved 2017-08-03 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-12-10 | |
Voluntary liquidation Statement of receipts and payments to 2022-12-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-12-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM Tower Bridge House St Katharines Way London E1W 1DD | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2021-12-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-10 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/14 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 170000000 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rufus Laycock on 2014-02-26 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM, 68 HAMMERSMITH ROAD, LONDON, W14 8YW | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TH GROUP SERVICES LIMITED / 22/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF MORTGAGE | Satisfied | THE EUROPEAN COAL AND STEEL COMMUNITY |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as YARM ROAD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |