Dissolved 2013-10-29
Company Information for YOUNGSTERS LIMITED
READING, BERKSHIRE, RG7,
|
Company Registration Number
00788012
Private Limited Company
Dissolved Dissolved 2013-10-29 |
Company Name | |
---|---|
YOUNGSTERS LIMITED | |
Legal Registered Office | |
READING BERKSHIRE | |
Company Number | 00788012 | |
---|---|---|
Date formed | 1964-01-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-01-31 | |
Date Dissolved | 2013-10-29 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-06-03 19:59:54 |
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 | ||
---|---|---|---|---|
YOUNGSTERS EXPERIENCE LTD | DOOR 172 CENTRAL HOUSE 32-66 HIGH STREET STRATFORD STRATFORD LONDON E15 2NZ | Dissolved | Company formed on the 2011-03-02 | |
YOUNGSTERS WORLD LIMITED | 112 NORFOLK STREET KINGS LYNN NORFOLK PE30 1AQ | Active | Company formed on the 2002-07-10 | |
YOUNGSTERS LIMITED | BUNREE INDUSTRIAL ESTATE, BALLINA, CO. MAYO. | Dissolved | Company formed on the 1991-08-16 | |
YOUNGSTERS AND FINE ETIQUETTE, L.L.C. | 390 MAPLE AVENUE Nassau UNIONDALE NY 11553 | Active | Company formed on the 2008-06-23 | |
YOUNGSTERS IN THE SPORTS, INC. | New York | Active | Company formed on the 1973-03-28 | |
YOUNGSTERS' UNIVERSE CITY INC. | 513 FRONT STREET Nassau HEMPSTEAD NY 115504449 | Active | Company formed on the 2005-12-14 | |
YOUNGSTERS US | 513 HOLLAND AVENUE LAS VEGAS NV 89106 | Revoked | Company formed on the 2014-01-13 | |
YOUNGSTERS MARKETING SOLUTION PRIVATE LIMITED | PLOT NO. 146 PP NO. 0199 GOELA VIHAR NAJAFGARH NEW DELHI Delhi 110043 | ACTIVE | Company formed on the 2012-09-12 | |
YOUNGSTERS FOODS AND BEVERAGES PRIVATE LIMITED | Vyalikaval Police Station Bangalore I Vinayaka Layout Nagarabhavi 2nd stage Bangalore Karnataka 560072 | ACTIVE | Company formed on the 2013-03-28 | |
YOUNGSTERS AGROTECH PRIVATE LIMITED | No-80/1 ISEC Main Road Nagarabhavi Village Bangalore Karnataka 560072 | ACTIVE | Company formed on the 2013-02-26 | |
YOUNGSTERS FINANCE AND LEASING PRIVATE LIMITED | B-28 29 KARNI NAGAR BIKANER Rajasthan | UNDER PROCESS OF STRIKING OFF | Company formed on the 1994-11-28 | |
YOUNGSTERS CHOICE ONLINE SERVICES PRIVATE LIMITED | Flat No. 102 H.No. 18-85 Kamala Nagar Chaitanyapuri Hyderabad Telangana 500060 | ACTIVE | Company formed on the 2014-07-07 | |
YOUNGSTERS PROPERTIES PRIVATE LIMITED | 18 Rabindra Sarani Poddar Court Gate No.1 5th Floor Room No. 507 kolkata West Bengal 700001 | ACTIVE | Company formed on the 2014-03-11 | |
YOUNGSTERS TRADING COMPANY | Singapore | Dissolved | Company formed on the 2008-09-09 | |
YOUNGSTERS TRADING CO., LIMITED | Unknown | Company formed on the 2015-01-05 | ||
YOUNGSTERS UNITY CIC | YOUNGSTERS UNITY CIC, UNIT 3A, 27 NORFOLK STREET PETERBOROUGH CAMBRIDGESHIRE PE1 2NP | Active - Proposal to Strike off | Company formed on the 2016-12-19 | |
YOUNGSTERS FAMILY, INC | 111 SW 7TH TERRACE HALLANDALE BEACH FL 33009 | Inactive | Company formed on the 2008-05-27 | |
YOUNGSTERS INC | FL | Inactive | Company formed on the 1961-10-19 | |
YOUNGSTERS FOR THE YOUNG IN YEARS | California | Unknown | ||
YOUNGSTERS FOR AMERICA INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN WILLIAM FLETCHER |
||
SIMON JONATHAN LAKE |
||
PETER JOHN ALLISON |
||
ALAN LESLIE DADSWELL |
||
ALAN WILLIAM FLETCHER |
||
KEITH RAYMOND GREGORY |
||
DAVID GEORGE HARRISON |
||
IAN WILLIAM HENLEY |
||
SIMON JONATHAN LAKE |
||
ALAN J SIMPSON |
||
ROBERT ERNEST FORBES WIGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN OWEN HARTFIELD |
Director | ||
KEITH REVELL ELMER |
Director | ||
GERHARD JAKOB PASQUALE REISEPATT |
Director | ||
RAYMOND BERNARD MENDOZA |
Director | ||
ROBERT DAVID CHARRINGTON |
Director | ||
JOHN BARRIE LAMB |
Director | ||
PHILIP MARK IAIN GOODALL |
Director | ||
GRANT MCKENZIE |
Director | ||
REGINALD ROBERT STUBBS |
Director | ||
JAMES HERBERT CONCHIE |
Director | ||
ALEC PETER GEORGE CONNELL |
Director | ||
GARY PETER GRANT |
Director | ||
TERENCE JOHN STEPHENS |
Company Secretary | ||
PAUL NICHOLAS EVANS |
Director | ||
TERENCE JOHN STEPHENS |
Director | ||
DOUGLAS DRAKE |
Director | ||
PAUL NICHOLAS EVANS |
Director | ||
STANLEY REYNOLD EVANS |
Director | ||
TERENCE GILBERT MORE |
Director | ||
THOMAS MEDLEY GRAHAM |
Director | ||
ROBIN KRIEGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLANTIS PARTNERS LIMITED | Company Secretary | 2003-07-11 | CURRENT | 2003-07-11 | Dissolved 2015-08-04 | |
TRINDER BROS LIMITED | Director | 2000-09-12 | CURRENT | 2000-09-12 | Dissolved 2016-12-20 | |
TRINDER BROS (TRADING) LTD | Director | 2000-02-09 | CURRENT | 2000-02-09 | Active - Proposal to Strike off | |
TOYS 'N' TUCK LIMITED | Director | 1999-12-17 | CURRENT | 1999-12-17 | Active | |
OAKJET LIMITED | Director | 2018-07-20 | CURRENT | 2004-09-30 | Active - Proposal to Strike off | |
DICKENS HEATH MANAGEMENT COMPANY LIMITED | Director | 2016-06-30 | CURRENT | 2002-12-05 | Active | |
INSTITUTE FOR TURNAROUND | Director | 2014-05-20 | CURRENT | 2000-05-26 | Active | |
HERTFORD PARTNERS (NORTH) LIMITED | Director | 2012-11-29 | CURRENT | 2012-11-29 | Active | |
HERTFORD PARTNERS LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Active | |
DART EXECUTIVE PENSION FUND LIMITED | Director | 2005-01-21 | CURRENT | 1961-02-22 | Dissolved 2017-01-17 | |
ATLANTIS PARTNERS LIMITED | Director | 2003-07-11 | CURRENT | 2003-07-11 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2010 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2009 | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT/3.2 | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM LESTER WAY HITHERCROFT INDUSTRIAL ESTATE WALLINGFORD OXFORDSHIRE OX10 9TH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/05/05; CHANGE OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/05/04; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/05/02; BULK LIST AVAILABLE SEPARATELY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/05/01; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/05/00; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 5 WHEELERS YARD 37 HIGH STREET GREAT MISSENDEN BUCKS HP13 6RU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99 | |
363a | RETURN MADE UP TO 09/05/99; BULK LIST AVAILABLE SEPARATELY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98 |
Proposal to Strike Off | 2013-07-16 |
Proposal to Strike Off | 2011-02-01 |
Meetings of Creditors | 2008-06-12 |
Appointment of Administrative Receivers | 2008-04-04 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOUNGSTERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Children & Young Peoples Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Children & Young People Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Children & Young Peoples Services |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | YOUNGSTERS LIMITED | Event Date | 2013-07-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | YOUNGSTERS LIMITED | Event Date | 2011-02-01 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | YOUNGSTERS LIMITED | Event Date | 2008-06-12 |
Notice is hereby given that a meeting of the unsecured creditors of the above company will be held pursuant to Section 48(2) of the Insolvency Act 1986, at Youngsters Building, Lester Way, Hithercroft Industrial Estate, Wallingford, Oxon, OX10 9TH, on 27 June 2008, at 11.00 am, for the purpose of receiving the report of the administrative receivers and, if thought fit, appointing a creditors committee. A creditor will be entitled to vote only if a written statement of claim is submitted to me at KPMG LLP, Restructuring,, Arlington Business Park, Theale, Reading, RG7 4SD, by 12.00 noon on 26 June 2008 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me before the meeting. A creditor whose claim is wholly secured is not entitled to attend or be represented at the meeting. D J Crawshaw , Joint Administrative Receiver | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | YOUNGSTERS LIMITED | Event Date | 2008-04-04 |
(Company Number 00788012) Nature of Business: Childrens Toys - Buying Group. Registered Office of Company: KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. Date of Appointment of Joint Administrative Receivers: 01 April 2008. Name of Person Appointing the Joint Administrative Receivers: Barclays Bank Plc. Joint Administrative Receivers: David John Crawshaw and Richard John Hill (IP Nos 8814 and 8027), both of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. | |||
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. |