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

YEWTEK LTD.

HISTON, CAMBRIDGESHIRE, CB24 9PW,
Company Registration Number
03467823
Private Limited Company
Dissolved

Dissolved 2015-04-14

Company Overview

About Yewtek Ltd.
YEWTEK LTD. was founded on 1997-11-18 and had its registered office in Histon. The company was dissolved on the 2015-04-14 and is no longer trading or active.

Key Data
Company Name
YEWTEK LTD.
 
Legal Registered Office
HISTON
CAMBRIDGESHIRE
CB24 9PW
Other companies in CB24
 
Previous Names
FLYINGFOX INVESTMENT LIMITED12/01/1999
Filing Information
Company Number 03467823
Date formed 1997-11-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-04-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 23:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YEWTEK LTD.
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 YEWTEK LTD.
The following companies were found which have the same name as YEWTEK LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YEWTEK SOLUTIONS PRIVATE LIMITED SCO-1988 LEVEL II SECTOR-45-A CHANDIGARH Chandigarh 160047 ACTIVE Company formed on the 2012-10-25

Company Officers of YEWTEK LTD.

Current Directors
Officer Role Date Appointed
NICOLA TRACEY ROFFE
Company Secretary 1998-09-21
NICOLA TRACEY ROFFE
Director 1998-09-21
PHILLIP CURTIS ROFFE
Director 1997-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DOMINIC HEWETT
Director 2004-02-26 2007-05-31
ISABELLE CHAMBERS
Company Secretary 1997-11-18 1998-09-21
ON LINE REGISTRARS LIMITED
Nominated Secretary 1997-11-18 1997-12-02
ON LINE FORMATIONS LIMITED
Nominated Director 1997-11-18 1997-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA TRACEY ROFFE CATEREAST LTD Director 2018-03-17 CURRENT 2014-03-17 Liquidation
PHILLIP CURTIS ROFFE NORWICH PUPPET THEATRE TRUST LIMITED Director 2017-01-04 CURRENT 1976-02-09 Active
PHILLIP CURTIS ROFFE CATEREAST LTD Director 2014-03-17 CURRENT 2014-03-17 Liquidation

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
2015-04-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM CB1 BUSINESS CENTRE 20 STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JD
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM GOLDEN LION HOUSE 15 ST. JOHN MADDERMARKET NORWICH NORFOLK NR2 1DN
2014-05-024.20STATEMENT OF AFFAIRS/4.19
2014-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0118/11/13 FULL LIST
2013-04-19AR0118/11/12 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM THE LODGE ASHWELLTHORPE NORWICH NORFOLK NR16 1EX
2011-12-09AR0118/11/11 FULL LIST
2011-10-09AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-16AR0118/11/10 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-28AR0118/11/09 FULL LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CURTIS ROFFE / 18/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TRACEY ROFFE / 18/11/2009
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-06-20288bDIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-21363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-25363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12ELRESS252 DISP LAYING ACC 05/03/04
2004-03-12ELRESS366A DISP HOLDING AGM 05/03/04
2004-03-12ELRESS386 DISP APP AUDS 05/03/04
2004-03-08288aNEW DIRECTOR APPOINTED
2004-02-0688(2)RAD 22/01/04--------- £ SI 98@1=98 £ IC 2/100
2003-11-25363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-18363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-14363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-28363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-2088(2)RAD 07/12/99--------- £ SI 1@1=1 £ IC 1/2
1999-11-24363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-26363sRETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1999-01-11CERTNMCOMPANY NAME CHANGED FLYINGFOX INVESTMENT LIMITED CERTIFICATE ISSUED ON 12/01/99
1998-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-29288bSECRETARY RESIGNED
1998-09-18225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1998-01-19287REGISTERED OFFICE CHANGED ON 19/01/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS
1998-01-19288aNEW SECRETARY APPOINTED
1998-01-19288aNEW DIRECTOR APPOINTED
1997-12-08288bSECRETARY RESIGNED
1997-12-08288bDIRECTOR RESIGNED
1997-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to YEWTEK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-27
Resolutions for Winding-up2014-04-30
Appointment of Liquidators2014-04-30
Petitions to Wind Up (Companies)2014-02-19
Petitions to Wind Up (Companies)2014-02-19
Fines / Sanctions
No fines or sanctions have been issued against YEWTEK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-18 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 45,608
Creditors Due After One Year 2012-03-31 £ 53,581
Creditors Due Within One Year 2013-03-31 £ 72,328
Creditors Due Within One Year 2012-03-31 £ 96,675

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 YEWTEK LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,384
Cash Bank In Hand 2012-03-31 £ 7,743
Current Assets 2013-03-31 £ 62,177
Current Assets 2012-03-31 £ 49,267
Debtors 2013-03-31 £ 57,793
Debtors 2012-03-31 £ 41,524
Secured Debts 2013-03-31 £ 52,673
Secured Debts 2012-03-31 £ 59,555
Tangible Fixed Assets 2013-03-31 £ 7,238
Tangible Fixed Assets 2012-03-31 £ 7,639

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YEWTEK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for YEWTEK LTD.
Trademarks
We have not found any records of YEWTEK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEWTEK LTD.. 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 (62020 - Information technology consultancy activities) as YEWTEK LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where YEWTEK LTD. 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 TypeFinal Meetings
Defending partyYEWTEK LTDEvent Date2014-10-23
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Unit 7 Trust Court, Vision Park, Histon, Cambridgeshire, CB24 9PW, on 19th December 2014 at 11am and 11.30am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW no later than 12.00 noon on the business day before the meeting. Ricardo Cacho (IP number 11012) of Wood Allen Page Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW was appointed Liquidator of the Company on 24 April 2014.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyYEWTEK LTDEvent Date2014-04-24
At a general meeting of the Company, duly convened and held at CB1 Business Centre, 20 Station Road, Cambridge, CB1 2JD on 24 April 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ricardo Cacho of Wood Page Allen Limited , be and is hereby appointed liquidator of the Company for the purposes of such winding up. Ricardo Cacho (IP number 11012) of Wood Page Allen Ltd , CB1 Business Centre, 20 Station Road, Cambridge CB1 2JD was appointed Liquidator of the Company on 24 April 2014 . Further information about this case is available from Thomas OKeeffe at the offices of Wood Page Allen Ltd on 0843 886 0970 . Phillip Roffe :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyYEWTEK LTDEvent Date2014-04-24
Ricardo Cacho of Wood Page Allen Ltd , CB1 Business Centre, 20 Station Road, Cambridge CB1 2JD :
 
Initiating party AYLESBURY VALE DISTRICT COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyLOS BANDIDOS LIMITEDEvent Date2014-01-24
In the High Court of Justice (Chancery Division) Companies Court case number 591 A Petition to wind up the above-named Company Los Bandidos, 186a Cowley Road, Oxford, Oxfordshire OX4 1UE , presented on 24 January 2014 by AYLESBURY VALE DISTRICT COUNCIL , The Gatehouse Road, Aylesbury, Buckinghamshire HP19 8FF , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 10 March 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 March 2014 . The Petitioner’s Solicitor is Parrot & Coales LLP , 14 Bourbon Street, Aylesbury HP20 2RS . DX 4100 Aylesbury. (Ref DR AVDC 51024.) :
 
Initiating party DELL PRODUCTSEvent TypePetitions to Wind Up (Companies)
Defending partyYEWTEK LTDEvent Date2014-01-14
In the High Court of Justice (Chancery Division) Companies Court case number 306 A Petition to wind up the above-named Company, Yewtek Ltd, presented on 14 January 2014 by DELL PRODUCTS , of Dell House, The Boulevard, Cain Road, Bracknell, Berkshire RG12 1LF , will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 3 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 February 2014 . The Petitioner’s Solicitor is Geoffrey Leaver Solicitors LLP , 251 Upper Third Street, Milton Keynes MK9 1DR . DX 54460 Milton Keynes 1. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YEWTEK LTD. 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 YEWTEK LTD. 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.