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

YPA PROPERTIES LIMITED

RENDLE & CO, 9 HOCKLEY COURT STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL, ENGLAND, B94 6NW,
Company Registration Number
02364859
Private Limited Company
Liquidation

Company Overview

About Ypa Properties Ltd
YPA PROPERTIES LIMITED was founded on 1989-03-22 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". Ypa Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
YPA PROPERTIES LIMITED
 
Legal Registered Office
RENDLE & CO
9 HOCKLEY COURT STRATFORD ROAD
HOCKLEY HEATH
SOLIHULL
ENGLAND
B94 6NW
Other companies in W1G
 
Previous Names
ROSELODGE LIMITED24/04/2014
Filing Information
Company Number 02364859
Company ID Number 02364859
Date formed 1989-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-09-30
Account next due 2015-06-30
Latest return 2016-03-22
Return next due 2017-04-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-09 04:05:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YPA PROPERTIES 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.

Company Officers of YPA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTON CURTIS
Company Secretary 1992-04-01
PAUL ARTHUR CALLINGHAM
Director 1992-03-22
ANTON DAVID CURTIS
Director 1992-03-22
GERRY STEVEN CURTIS
Director 2001-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
GERRY STEVEN CURTIS
Director 1992-03-22 1998-05-20
GIMP SECRETARIAL & FINANCE LIMITED
Company Secretary 1992-03-22 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON CURTIS URBAN HOUSING SERVICES (WAKEFIELD) LIMITED Company Secretary 2009-04-01 CURRENT 2004-03-09 Active
ANTON CURTIS EASTONPARK LIMITED Company Secretary 2009-03-01 CURRENT 1988-01-13 Active
ANTON CURTIS RETIREMENT MOVE LIMITED Company Secretary 2009-01-08 CURRENT 2004-11-03 Active
ANTON CURTIS INVESTCO INVESTMENTS LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
ANTON CURTIS INSPIRED RETIREMENT LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Active
ANTON CURTIS EALING ASSET MANAGEMENT LIMITED Company Secretary 2003-02-05 CURRENT 2003-02-05 Active
ANTON CURTIS N17 DEVELOPMENTS LIMITED Company Secretary 2001-11-14 CURRENT 2001-07-18 Active
ANTON CURTIS CREATEFUTURE LIMITED Company Secretary 2001-07-06 CURRENT 2001-06-26 Active
ANTON CURTIS RLG MANAGEMENT LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-05 Active
PAUL ARTHUR CALLINGHAM SBH CLIFFDEN LTD Director 2018-02-26 CURRENT 2018-02-26 Active
PAUL ARTHUR CALLINGHAM SBH STYLES LTD Director 2017-11-23 CURRENT 2017-11-23 Active
PAUL ARTHUR CALLINGHAM STARBOARD DINING LTD Director 2017-07-18 CURRENT 2017-07-18 In Administration/Administrative Receiver
PAUL ARTHUR CALLINGHAM SBH DERBY HOLDING LTD Director 2017-07-17 CURRENT 2017-07-17 Active
PAUL ARTHUR CALLINGHAM SBH DERBY LTD Director 2017-07-17 CURRENT 2017-07-17 Active
PAUL ARTHUR CALLINGHAM CREATEFUTURE TWO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
PAUL ARTHUR CALLINGHAM SBH WINDERMERE LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
PAUL ARTHUR CALLINGHAM SBH RAMSGATE LIMITED Director 2016-12-01 CURRENT 2016-10-11 Active
PAUL ARTHUR CALLINGHAM SBH TAMWORTH LIMITED Director 2016-12-01 CURRENT 2016-09-30 Active
PAUL ARTHUR CALLINGHAM SBH PARK HOLDING LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
PAUL ARTHUR CALLINGHAM SBH PARK LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY GATWICK LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY PLYMOUTH LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY BIRMINGHAM LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY CITY OF SHEFF LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH PROPERTY LEICESTER LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM SBH CITY OF SHEFF LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
PAUL ARTHUR CALLINGHAM SBH GATWICK LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH LEICESTER LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH BIRMINGHAM LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM SBH PLYMOUTH LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
PAUL ARTHUR CALLINGHAM GREENOCK HOTELS LIMITED Director 2015-03-10 CURRENT 1999-02-11 Active
PAUL ARTHUR CALLINGHAM SBH LEEDS LIMITED Director 2015-02-17 CURRENT 2010-10-28 Active
PAUL ARTHUR CALLINGHAM SBH BLACKPOOL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
PAUL ARTHUR CALLINGHAM ROSELODGE MANAGEMENT LIMITED Director 2014-03-27 CURRENT 2014-03-07 Active
PAUL ARTHUR CALLINGHAM HOAX HOSPITALITY LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-12-15
PAUL ARTHUR CALLINGHAM SBH HOSPITALITY LTD Director 2013-07-09 CURRENT 2013-07-09 Active
PAUL ARTHUR CALLINGHAM HOAX HOSTELS LTD Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-03-03
PAUL ARTHUR CALLINGHAM STALAGMITE LIMITED Director 2007-10-26 CURRENT 2005-09-12 Active
PAUL ARTHUR CALLINGHAM INFOCITE LIMITED Director 2004-01-19 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL ARTHUR CALLINGHAM STARBOARD RESIDENTIAL LIMITED Director 2003-05-12 CURRENT 2003-05-12 Dissolved 2016-04-14
PAUL ARTHUR CALLINGHAM STARBOARD HOTELS LIMITED Director 2003-05-12 CURRENT 2003-05-12 Active
PAUL ARTHUR CALLINGHAM CREATEFUTURE LIMITED Director 2001-07-06 CURRENT 2001-06-26 Active
PAUL ARTHUR CALLINGHAM ROSEBORNE HOLDINGS LIMITED Director 2000-06-05 CURRENT 2000-06-05 Dissolved 2016-04-06
PAUL ARTHUR CALLINGHAM RLG MANAGEMENT LIMITED Director 2000-04-26 CURRENT 2000-04-05 Active
PAUL ARTHUR CALLINGHAM AYP PROPERTIES LIMITED Director 2000-03-15 CURRENT 2000-03-15 Liquidation
PAUL ARTHUR CALLINGHAM TRACEMOUNT PROPERTIES LIMITED Director 1992-05-22 CURRENT 1987-11-20 Active
ANTON DAVID CURTIS URBAN HOUSING AND REGENERATION LIMITED Director 2004-10-25 CURRENT 2003-05-14 Active
ANTON DAVID CURTIS CITRUS HEALTHCARE LIMITED Director 2003-03-18 CURRENT 2003-03-18 Liquidation
ANTON DAVID CURTIS RLG MANAGEMENT LIMITED Director 2000-04-26 CURRENT 2000-04-05 Active
ANTON DAVID CURTIS EASTONPARK LIMITED Director 1991-03-20 CURRENT 1988-01-13 Active
GERRY STEVEN CURTIS DISTRICT HOMES PROPERTY SERVICES LIMITED Director 2018-01-02 CURRENT 2018-01-02 Active - Proposal to Strike off
GERRY STEVEN CURTIS MIDLAND & LONDON INVESTMENTS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
GERRY STEVEN CURTIS DISTRICT HOMES C.I.C. Director 2013-06-21 CURRENT 2013-06-21 Active
GERRY STEVEN CURTIS GINOSAR LIVING LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2017-09-26
GERRY STEVEN CURTIS EZER NORTH WEST LIMITED Director 2013-02-01 CURRENT 2000-04-18 Dissolved 2014-07-29
GERRY STEVEN CURTIS AYM (2013) C.I.C. Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-05-13
GERRY STEVEN CURTIS PANSUL GROUP LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
GERRY STEVEN CURTIS HIGHWOOD (LONDON) LTD Director 2011-11-25 CURRENT 2011-11-25 Active
GERRY STEVEN CURTIS AYP PROPERTIES LIMITED Director 2002-12-11 CURRENT 2000-03-15 Liquidation
GERRY STEVEN CURTIS RLG MANAGEMENT LIMITED Director 2001-09-14 CURRENT 2000-04-05 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
2018-03-19GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2016-10-204.20Volunatary liquidation statement of affairs with form 4.19
2016-10-20600Appointment of a voluntary liquidator
2016-10-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-10-10
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM 15-19 Cavendish Place First Floor London W1G 0QE
2016-04-12DISS40Compulsory strike-off action has been discontinued
2016-04-11CH01Director's details changed for Mr Gerry Steven Curtis on 2015-12-31
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 21000
2016-04-11AR0122/03/16 ANNUAL RETURN FULL LIST
2016-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTON CURTIS on 2015-11-01
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 01/11/2015
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR CALLINGHAM / 01/11/2015
2015-10-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-09-29GAZ1FIRST GAZETTE
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 21000
2015-03-23AR0122/03/15 FULL LIST
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 18
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 16
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 15
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 14
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 10
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 9
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 7
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2015-01-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2014-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12
2014-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 13
2014-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 17
2014-04-24RES15CHANGE OF NAME 24/04/2014
2014-04-24CERTNMCOMPANY NAME CHANGED ROSELODGE LIMITED CERTIFICATE ISSUED ON 24/04/14
2014-04-16AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 21000
2014-03-26AR0122/03/14 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 4TH FLOOR 3-5 SWALLOW PLACE LONDON W1B 2AF
2013-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-27AR0122/03/13 FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 11/10/2012
2012-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-28AR0122/03/12 FULL LIST
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR CALLINGHAM / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 15/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR CALLINGHAM / 15/04/2011
2011-04-15AR0122/03/11 FULL LIST
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 18/03/2011
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-27AR0122/03/10 FULL LIST
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 12-14 ST CHRISTOPHERS PLACE LONDON W1U 1NB
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-24363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-04-08363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: ROSELODGE SUITE WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-27363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-24363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-10-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-23363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-07-20225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2004-07-20RES13CH ARD TO 30/09/04 12/07/04
2004-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/04
2004-04-14363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS; AMEND
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-18363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-06395PARTICULARS OF MORTGAGE/CHARGE
2000-05-09288cSECRETARY'S PARTICULARS CHANGED
2000-05-04395PARTICULARS OF MORTGAGE/CHARGE
2000-04-18395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-02-09287REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 54 UPPER MONTAGU STREET LONDON W1H 1FP
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-05ORES04NC INC ALREADY ADJUSTED 15/03/99
2000-01-05123£ NC 1000/100000 15/03/99
2000-01-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/99
1999-07-12363aRETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to YPA PROPERTIES 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 Creditors2017-02-21
Meetings of Creditors2016-11-11
Appointment of Liquidators2016-10-14
Resolutions for Winding-up2016-10-14
Meetings of Creditors2016-09-26
Fines / Sanctions
No fines or sanctions have been issued against YPA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-09-07 Satisfied UNITY TRUST BANK PLC
COMMERCIAL MORTGAGE 2000-10-06 Satisfied SUN BANK PLC
COMMERCIAL MORTGAGE 2000-10-06 Satisfied SUN BANK PLC
COMMERCIAL MORTGAGE 2000-10-06 Satisfied SUN BANK PLC
MORTGAGE DEBENTURE 2000-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-06-22 Satisfied SUN BANK PLC
LEGAL CHARGE 1999-06-22 Satisfied SUN BANK PLC
LEGAL CHARGE 1999-06-22 Satisfied SUN BANK PLC
LEGAL CHARGE 1999-06-22 Satisfied SUN BANK PLC
LEGAL CHARGE 1999-06-22 Satisfied SUN BANK PLC
MORTGAGE 1998-10-03 Satisfied SUN BANK PLC
MORTGAGE 1998-10-03 Satisfied SUN BANK PLC
LEGAL MORTGAGE 1991-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-07-27 Satisfied UNITED OVERSEAS BANK(BANQUE UNIE POUR LES PAYS D'OUTRE-MER) GENEVA.
LEGAL CHARGE 1989-04-17 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of YPA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YPA PROPERTIES LIMITED
Trademarks
We have not found any records of YPA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YPA PROPERTIES 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 (99999 - Dormant Company) as YPA PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where YPA PROPERTIES 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 TypeMeetings of Creditors
Defending partyYPA PROPERTIES LIMITEDEvent Date2016-11-08
NOTICE IS HEREBY GIVEN, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) , that a meeting of the creditors of the above named entity has been convened by Liquidator for the purpose of appointing a Committee and in the event that a Committee is not appointed then the meeting will be asked to authorise the basis on which the Liquidator will be remunerated, to periodically draw fees on account on the basis agreed at the standard rate prevailing at the time the costs are incurred and to draw Category 2 expenses. The meeting is to be held by correspondence in accordance with the provisions of Rule 4.63A of the Insolvency Rules 1986 (as amended). A creditor wishing to vote must lodge with the Liquidator a completed voting paper together with details in writing of the debt that he claims to be due to him not later than 12 noon on 29 November 2016 . Any creditor who has not received a voting paper to allow them to vote at the meeting can obtain a copy by contacting me at the address shown below. Contact details: R P Rendle (IP No. 5766 ), Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyYPA PROPERTIES LIMITEDEvent Date2016-10-10
Richard Paul Rendle , R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyYPA PROPERTIES LIMITEDEvent Date2016-10-10
SPECIAL RESOLUTION At a General Meeting of the Members of the above-named Company duly convened and held at 16 Great Queen Street, London, WC2B 5AH on 10 October 2016 at 3.30 pm, the following subjoined Special and Ordinary Resolution was duly passed:- THAT the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the Company and accordingly that the Company be wound up voluntarily and that Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW be and is hereby appointed as Liquidator for the purposes of such winding up. Contact details: R P Rendle (IP No. 5766 ), Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com 01564 783777 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyYPA PROPERTIES LIMITEDEvent Date2016-09-21
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above company will be held at 16 Great Queen Street, London, WC2B 5AH , on 10 October 2016 at 3.30 pm for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 . Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution and the meeting may receive information about and be called upon to approve the costs of preparing the statement of affairs and convening the meeting A list of the names and addresses of the companys creditors may be examined free of charge at the offices of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW between 10 am and 4 pm on the two business days prior to the day of the meeting. A form of proxy which, if intended to be used for voting at the meeting, must be duly completed and lodged at the registered office of the company, 15-19 Cavendish Place, First Floor, London, W1G 0QE not later than 12 noon on the last business day before the meeting. Contact details: R P Rendle (IP No. 5766 ), Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777. By Order of the Board
 
Initiating party Event TypeNotices to Creditors
Defending partyYPA PROPERTIES LIMITEDEvent Date1970-01-01
NOTICE IS HEREBY GIVEN that the creditors of the above-named entity are required, on or before the 23 March 2017 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Richard Paul Rendle of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW, the Liquidator and, if so required by notice in writing to prove their said 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 distribution made before such debts are proven. Contact details: R P Rendle , (IP No. 5766 ), Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YPA PROPERTIES 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 YPA PROPERTIES 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.