Liquidation
Company Information for YCPD LIMITED
CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
01629654
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
YCPD LIMITED | ||
Legal Registered Office | ||
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 01629654 | |
---|---|---|
Company ID Number | 01629654 | |
Date formed | 1982-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 29/06/2013 | |
Latest return | 15/03/2013 | |
Return next due | 12/04/2014 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-10-04 06:19:32 |
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 | ||
---|---|---|---|---|
YCPD (HALIFAX) LIMITED | 12TH FLOOR THE BASILICA 2 KING CHARLES STREET LEEDS UNITED KINGDOM LS1 6LS | Dissolved | Company formed on the 2005-06-27 | |
YCPD (SHAW LODGE) LIMITED | 9TH FLOOR BOND COURT BOND COURT LEEDS LS1 2JZ | Dissolved | Company formed on the 2005-06-24 | |
YCPD (WHEATLEY PARK) LIMITED | 4TH FLOOR TORONTO SQUARE TORONTO STREET TORONTO STREET LEEDS LS1 2HJ | Dissolved | Company formed on the 2007-05-04 |
Officer | Role | Date Appointed |
---|---|---|
ROLAND PETER STROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTONY BATTY |
Director | ||
JAMES ROGER QUARMBY |
Director | ||
OLIVER ALEXANDER QUARMBY |
Director | ||
TIMOTHY PATRICK TONKIN |
Company Secretary | ||
TIMOTHY PATRICK TONKIN |
Director | ||
IAN FIRTH BARRACLOUGH |
Director | ||
JAMES ARTHUR BARRIE CORSCADDEN |
Director | ||
JAMES ARTHUR BARRIE CORSCADDEN |
Company Secretary | ||
MARK PATRICK SPREADBOROUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIECE HALL ENTERPRISES LIMITED | Director | 2017-03-08 | CURRENT | 2015-09-04 | Active | |
THE PIECE HALL TRUST | Director | 2014-10-17 | CURRENT | 2014-02-21 | Active | |
WAVER SPRING BARNS MANAGEMENT COMPANY LIMITED | Director | 2010-06-29 | CURRENT | 2009-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2018:LIQ. CASE NO.2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00006440,00006440,00006440,00006440 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 4TH FLOOR 76 WELLINGTON STREET LEEDS LS1 2AY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BATTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES QUARMBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER QUARMBY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 2 WELLINGTON PLACE LEEDS LS1 4AP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY TONKIN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 12TH FLOOR THE BASILICA 2, KING CHARLES STREET LEEDS LS1 6LS UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 03/04/2013 | |
CERTNM | COMPANY NAME CHANGED ST JAMES SECURITIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/04/13 | |
LATEST SOC | 19/03/13 STATEMENT OF CAPITAL;GBP 113264 | |
AR01 | 15/03/13 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 42 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 42 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TONKIN | |
AA01 | CURREXT FROM 30/03/2012 TO 29/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM LEVEL 12 THE BASILICA 2, KING CHARLES STREET LEEDS LS1 6LS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 4TH FLOOR BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5BZ | |
AR01 | 15/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PETER STROSS / 15/03/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 15/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTONY BATTY | |
AP01 | DIRECTOR APPOINTED MR OLIVER ALEXANDER QUARMBY | |
RES13 | DEVELOPMENT FUNDING AGREEMENT 15/12/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 15/03/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
169 | GBP IC 115876/114308 26/11/08 GBP SR 1568@1=1568 | |
169 | GBP IC 115876/114832 10/06/08 GBP SR 1044@1=1044 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
169 | GBP IC 119914/115876 20/02/08 GBP SR 4038@1=4038 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
RES13 | OPTION AGREEMENT 20/12/2007 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2014-06-09 |
Appointment of Liquidators | 2014-06-03 |
Meetings of Creditors | 2013-08-08 |
Appointment of Administrators | 2013-06-19 |
Total # Mortgages/Charges | 42 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 41 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES | ALL of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND. | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT | Satisfied | ROYAL TRUST BANK. | |
LEGAL CHARGE | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
ASSIGNMENT AND CHARGE. | Satisfied | ROYAL TRUST BANK | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIRST LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | ROYAL TRUST BANK | |
CHARGE | Satisfied | ROYAL TRUST BANK | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Satisfied | HILL SAMUEL & CO LIMITED | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
ASSIGNMENT | Satisfied | ROYAL TRUST BANK | |
LEGAL CHARGE | Satisfied | HILL SAMUEL & CO., LIMITED | |
LEGAL CHARGE | Satisfied | THE BRITISH LINEN BANK LIMITED | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NORWICH UNION FIRE INSURANCE SOCIETY LIMITED | |
LEGAL MORTGAGE | Satisfied | GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND. | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND. | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | YORKSHIRE BANK PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as YCPD LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | YCPD LIMITED | Event Date | 2014-06-04 |
Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are invited to prove their debts on or before 31 July 2014, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to William Duncan of Baker Tilly Business Services Limited at 2 Wellington Place, Leeds, LS1 4AP and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 13 May 2014. Office Holder details: William Duncan and Adrian David Allen (IP Nos. 6440 and 8740) both of Baker Tilly Business Services Ltd, 2 Wellington Place, Leeds, LS1 4AP. Tel: 0113 244 5451. Alternative contact: Ele Taberner, Email: ele.taberner@bakertilly.co.uk Tel: 0113 244 5451 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | YCPD LIMITED | Event Date | 2014-05-13 |
William Duncan and Keith Allan Marshall , both of Baker Tilly Business Services Limited , 2 Wellington Place, Leeds, LS1 4AP . : Further details contact: The Joint Liquidators, Tel: 0113 2445451. Alternative contact: Ele Taberner, Email: ele.taberner@bakertilly.co.uk, Tel: 0113 2445451. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | YCPD LIMITED | Event Date | 2013-06-13 |
In the Leeds District Registry case number 821 William Duncan and Keith Allan Marshall (IP Nos 6440 and 9745 ), both of RSM Tenon , 2 Wellington Place, Leeds, LS1 4AP The Joint Administrators can be contacted on Tel: 0113 244 5451, Email: leeds.wellingtonplace@rsmtenon.com Alternative contact for enquiries on proceedings: Email: steve.kenny@rsmtenon.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | YCPD LIMITED | Event Date | |
In the Leeds District Registry case number 821 Notice is hereby given by William Duncan and Keith Allan Marshall (IP Nos 6440 and 9745), both of RSM Tenon Restructuring , 2 Wellington Place, Leeds, LS1 4AP that a meeting of creditors of YCPD Limited is to be held at the offices of RSM TenonRestructuring, 2 Wellington Place, Leeds, LS1 4AP on 21 August 2013 at 2.00 pm. This meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date of appointment: 13 June 2013. Further details contact: William Duncan or KeithAllan Marshall, Tel: 0113 2445451. Alternative contact: Email: steve.kenny@rsmtenon.com,Tel: 0113 3078744. | |||
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. |