Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YCPD LIMITED
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 Overview

About Ycpd Ltd
YCPD LIMITED was founded on 1982-04-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ycpd Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
ST JAMES SECURITIES HOLDINGS LIMITED04/04/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YCPD LIMITED
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 YCPD LIMITED
The following companies were found which have the same name as YCPD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of YCPD LIMITED

Current Directors
Officer Role Date Appointed
ROLAND PETER STROSS
Director 1992-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTONY BATTY
Director 2011-01-14 2014-11-25
JAMES ROGER QUARMBY
Director 1992-12-27 2014-11-25
OLIVER ALEXANDER QUARMBY
Director 2011-01-14 2014-11-25
TIMOTHY PATRICK TONKIN
Company Secretary 2003-03-17 2014-01-28
TIMOTHY PATRICK TONKIN
Director 2007-10-05 2012-11-01
IAN FIRTH BARRACLOUGH
Director 2000-01-28 2007-12-21
JAMES ARTHUR BARRIE CORSCADDEN
Director 1992-12-27 2003-08-12
JAMES ARTHUR BARRIE CORSCADDEN
Company Secretary 1992-12-27 2003-03-17
MARK PATRICK SPREADBOROUGH
Director 1992-09-28 1997-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND PETER STROSS PIECE HALL ENTERPRISES LIMITED Director 2017-03-08 CURRENT 2015-09-04 Active
ROLAND PETER STROSS THE PIECE HALL TRUST Director 2014-10-17 CURRENT 2014-02-21 Active
ROLAND PETER STROSS WAVER SPRING BARNS MANAGEMENT COMPANY LIMITED Director 2010-06-29 CURRENT 2009-07-21 Active

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
2018-07-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2018:LIQ. CASE NO.2
2018-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-16LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00006440,00006440,00006440,00006440
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 4TH FLOOR 76 WELLINGTON STREET LEEDS LS1 2AY
2017-07-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2017
2016-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2016
2015-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2015
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATTY
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES QUARMBY
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER QUARMBY
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 2 WELLINGTON PLACE LEEDS LS1 4AP
2014-06-12LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ
2014-06-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-124.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2014
2014-05-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-02-09TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY TONKIN
2014-01-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2013
2013-08-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-08-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-08-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-07-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-07-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-07-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 12TH FLOOR THE BASILICA 2, KING CHARLES STREET LEEDS LS1 6LS UNITED KINGDOM
2013-06-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-04-04RES15CHANGE OF NAME 03/04/2013
2013-04-04CERTNMCOMPANY NAME CHANGED ST JAMES SECURITIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/04/13
2013-03-19LATEST SOC19/03/13 STATEMENT OF CAPITAL;GBP 113264
2013-03-19AR0115/03/13 FULL LIST
2012-12-27MG04STATEMENT 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
2012-11-24MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 42
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TONKIN
2012-09-26AA01CURREXT FROM 30/03/2012 TO 29/09/2012
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM LEVEL 12 THE BASILICA 2, KING CHARLES STREET LEEDS LS1 6LS UNITED KINGDOM
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 4TH FLOOR BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5BZ
2012-03-22AR0115/03/12 FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PETER STROSS / 15/03/2012
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0115/03/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED MR JOHN ANTONY BATTY
2011-04-12AP01DIRECTOR APPOINTED MR OLIVER ALEXANDER QUARMBY
2011-01-10RES13DEVELOPMENT FUNDING AGREEMENT 15/12/2010
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-10AUDAUDITOR'S RESIGNATION
2010-03-30AR0115/03/10 FULL LIST
2009-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-05363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-12169GBP IC 115876/114308 26/11/08 GBP SR 1568@1=1568
2008-06-26169GBP IC 115876/114832 10/06/08 GBP SR 1044@1=1044
2008-04-22363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-22169GBP IC 119914/115876 20/02/08 GBP SR 4038@1=4038
2008-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-03-10RES13OPTION AGREEMENT 20/12/2007
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to YCPD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-06-09
Appointment of Liquidators2014-06-03
Meetings of Creditors2013-08-08
Appointment of Administrators2013-06-19
Fines / Sanctions
No fines or sanctions have been issued against YCPD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2012-11-24 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-13 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LETTER OF CHARGE 1990-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT 1990-01-17 Satisfied ROYAL TRUST BANK.
LEGAL CHARGE 1989-10-04 Satisfied UNITED DOMINIONS TRUST LIMITED
ASSIGNMENT AND CHARGE. 1989-09-04 Satisfied ROYAL TRUST BANK
LETTER OF CHARGE 1989-08-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST LEGAL CHARGE 1989-05-10 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1989-04-27 Satisfied ROYAL TRUST BANK
CHARGE 1989-04-27 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1989-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-01-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1988-09-19 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1988-06-15 Satisfied YORKSHIRE BANK PLC
ASSIGNMENT 1988-03-30 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1987-10-20 Satisfied HILL SAMUEL & CO., LIMITED
LEGAL CHARGE 1987-08-04 Satisfied THE BRITISH LINEN BANK LIMITED
LETTER OF CHARGE 1987-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1987-05-01 Satisfied NORWICH UNION FIRE INSURANCE SOCIETY LIMITED
LEGAL MORTGAGE 1987-03-19 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1987-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1986-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1986-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-04-10 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1985-12-31 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1984-07-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1984-07-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1984-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1983-08-05 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1983-05-27 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1983-04-19 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of YCPD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YCPD LIMITED
Trademarks
We have not found any records of YCPD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YCPD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as YCPD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where YCPD 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 TypeNotices to Creditors
Defending partyYCPD LIMITEDEvent Date2014-06-04
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 TypeAppointment of Liquidators
Defending partyYCPD LIMITEDEvent Date2014-05-13
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 TypeAppointment of Administrators
Defending partyYCPD LIMITEDEvent Date2013-06-13
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 TypeMeetings of Creditors
Defending partyYCPD LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YCPD 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 YCPD 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.