Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUNGSTERS LIMITED
Company Information for

YOUNGSTERS LIMITED

READING, BERKSHIRE, RG7,
Company Registration Number
00788012
Private Limited Company
Dissolved

Dissolved 2013-10-29

Company Overview

About Youngsters Ltd
YOUNGSTERS LIMITED was founded on 1964-01-15 and had its registered office in Reading. The company was dissolved on the 2013-10-29 and is no longer trading or active.

Key Data
Company Name
YOUNGSTERS LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name YOUNGSTERS LIMITED
The following companies were found which have the same name as YOUNGSTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of YOUNGSTERS LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM FLETCHER
Company Secretary 1997-05-21
SIMON JONATHAN LAKE
Company Secretary 2007-07-03
PETER JOHN ALLISON
Director 2002-05-22
ALAN LESLIE DADSWELL
Director 2002-05-22
ALAN WILLIAM FLETCHER
Director 1996-05-29
KEITH RAYMOND GREGORY
Director 2005-05-11
DAVID GEORGE HARRISON
Director 1998-05-20
IAN WILLIAM HENLEY
Director 1997-05-21
SIMON JONATHAN LAKE
Director 2007-07-03
ALAN J SIMPSON
Director 2006-11-23
ROBERT ERNEST FORBES WIGGINS
Director 2007-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN OWEN HARTFIELD
Director 2002-02-20 2007-02-26
KEITH REVELL ELMER
Director 1992-05-09 2006-06-30
GERHARD JAKOB PASQUALE REISEPATT
Director 2000-05-17 2005-11-30
RAYMOND BERNARD MENDOZA
Director 1996-05-29 2005-05-11
ROBERT DAVID CHARRINGTON
Director 1998-05-20 2002-01-23
JOHN BARRIE LAMB
Director 1998-05-20 2002-01-23
PHILIP MARK IAIN GOODALL
Director 1999-05-19 2001-08-22
GRANT MCKENZIE
Director 1992-05-09 2000-05-17
REGINALD ROBERT STUBBS
Director 1995-05-17 1999-05-19
JAMES HERBERT CONCHIE
Director 1997-05-21 1998-05-20
ALEC PETER GEORGE CONNELL
Director 1992-04-15 1998-05-20
GARY PETER GRANT
Director 1992-05-09 1998-05-20
TERENCE JOHN STEPHENS
Company Secretary 1992-05-09 1997-05-21
PAUL NICHOLAS EVANS
Director 1994-05-25 1997-05-21
TERENCE JOHN STEPHENS
Director 1992-05-09 1997-05-21
DOUGLAS DRAKE
Director 1992-05-09 1996-05-21
PAUL NICHOLAS EVANS
Director 1994-05-25 1994-05-25
STANLEY REYNOLD EVANS
Director 1992-05-09 1994-05-25
TERENCE GILBERT MORE
Director 1992-05-09 1994-05-25
THOMAS MEDLEY GRAHAM
Director 1992-05-09 1992-04-15
ROBIN KRIEGER
Director 1992-05-09 1992-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JONATHAN LAKE ATLANTIS PARTNERS LIMITED Company Secretary 2003-07-11 CURRENT 2003-07-11 Dissolved 2015-08-04
PETER JOHN ALLISON TRINDER BROS LIMITED Director 2000-09-12 CURRENT 2000-09-12 Dissolved 2016-12-20
PETER JOHN ALLISON TRINDER BROS (TRADING) LTD Director 2000-02-09 CURRENT 2000-02-09 Active - Proposal to Strike off
ALAN LESLIE DADSWELL TOYS 'N' TUCK LIMITED Director 1999-12-17 CURRENT 1999-12-17 Active
ROBERT ERNEST FORBES WIGGINS OAKJET LIMITED Director 2018-07-20 CURRENT 2004-09-30 Active - Proposal to Strike off
ROBERT ERNEST FORBES WIGGINS DICKENS HEATH MANAGEMENT COMPANY LIMITED Director 2016-06-30 CURRENT 2002-12-05 Active
ROBERT ERNEST FORBES WIGGINS INSTITUTE FOR TURNAROUND Director 2014-05-20 CURRENT 2000-05-26 Active
ROBERT ERNEST FORBES WIGGINS HERTFORD PARTNERS (NORTH) LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
ROBERT ERNEST FORBES WIGGINS HERTFORD PARTNERS LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active
ROBERT ERNEST FORBES WIGGINS DART EXECUTIVE PENSION FUND LIMITED Director 2005-01-21 CURRENT 1961-02-22 Dissolved 2017-01-17
ROBERT ERNEST FORBES WIGGINS ATLANTIS PARTNERS LIMITED Director 2003-07-11 CURRENT 2003-07-11 Dissolved 2015-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-29GAZ2STRUCK OFF AND DISSOLVED
2013-07-16GAZ1FIRST GAZETTE
2011-02-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-01GAZ1FIRST GAZETTE
2010-09-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2010
2010-09-30LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2010-04-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2010
2009-04-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2009
2008-06-133.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2008-04-24405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM LESTER WAY HITHERCROFT INDUSTRIAL ESTATE WALLINGFORD OXFORDSHIRE OX10 9TH
2007-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-07-18363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-11288bDIRECTOR RESIGNED
2007-03-11288aNEW DIRECTOR APPOINTED
2007-03-11288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-07-05363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-02-08288bDIRECTOR RESIGNED
2005-07-08363aRETURN MADE UP TO 09/05/05; CHANGE OF MEMBERS
2005-07-08190LOCATION OF DEBENTURE REGISTER
2005-07-08353LOCATION OF REGISTER OF MEMBERS
2005-07-04288bDIRECTOR RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-23288bDIRECTOR RESIGNED
2005-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2004-06-04288cDIRECTOR'S PARTICULARS CHANGED
2004-06-04363aRETURN MADE UP TO 09/05/04; CHANGE OF MEMBERS
2004-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2003-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-06-16363aRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-07-12288aNEW DIRECTOR APPOINTED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-05363aRETURN MADE UP TO 09/05/02; BULK LIST AVAILABLE SEPARATELY
2002-03-14288aNEW DIRECTOR APPOINTED
2002-01-28288bDIRECTOR RESIGNED
2002-01-28288bDIRECTOR RESIGNED
2001-10-22288bDIRECTOR RESIGNED
2001-07-12363aRETURN MADE UP TO 09/05/01; CHANGE OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-11288aNEW DIRECTOR APPOINTED
2000-06-09363sRETURN MADE UP TO 09/05/00; NO CHANGE OF MEMBERS
2000-06-07288bDIRECTOR RESIGNED
2000-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-22287REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 5 WHEELERS YARD 37 HIGH STREET GREAT MISSENDEN BUCKS HP13 6RU
1999-08-17288aNEW DIRECTOR APPOINTED
1999-08-06288bDIRECTOR RESIGNED
1999-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-06-06363aRETURN MADE UP TO 09/05/99; BULK LIST AVAILABLE SEPARATELY
1998-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98
Industry Information
SIC/NAIC Codes
5147 - Wholesale of other household goods



Licences & Regulatory approval
We could not find any licences issued to YOUNGSTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-16
Proposal to Strike Off2011-02-01
Meetings of Creditors2008-06-12
Appointment of Administrative Receivers2008-04-04
Fines / Sanctions
No fines or sanctions have been issued against YOUNGSTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-02-13 Satisfied BARCLAYS BANK PLC
CHARGE 1975-01-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31

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

Intangible Assets
Patents
We have not found any records of YOUNGSTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of YOUNGSTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with YOUNGSTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-04-30 GBP £6,633
Rotherham Metropolitan Borough Council 2012-04-30 GBP £6,633 Children & Young Peoples Services
Rotherham Metropolitan Borough Council 2011-12-22 GBP £2,700
Rotherham Metropolitan Borough Council 2011-12-22 GBP £2,700 Children & Young People Services
Rotherham Metropolitan Borough Council 2011-09-01 GBP £601
Rotherham Metropolitan Borough Council 2011-09-01 GBP £601 Children & Young Peoples Services
Rotherham Metropolitan Borough Council 2011-05-05 GBP £1,296
Rotherham Metropolitan Borough Council 2011-05-05 GBP £2,596

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.

Outgoings
Business Rates/Property Tax
No properties were found where YOUNGSTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYOUNGSTERS LIMITEDEvent Date2013-07-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyYOUNGSTERS LIMITEDEvent Date2011-02-01
 
Initiating party Event TypeMeetings of Creditors
Defending partyYOUNGSTERS LIMITEDEvent Date2008-06-12
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 TypeAppointment of Administrative Receivers
Defending partyYOUNGSTERS LIMITEDEvent Date2008-04-04
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUNGSTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOUNGSTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.