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

AYP PROPERTIES LIMITED

RENDLE & CO, 9 HOCKLEY COURT STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL, B94 6NW,
Company Registration Number
03952028
Private Limited Company
Liquidation

Company Overview

About Ayp Properties Ltd
AYP PROPERTIES LIMITED was founded on 2000-03-15 and has its registered office in Solihull. The organisation's status is listed as "Liquidation". Ayp Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AYP PROPERTIES LIMITED
 
Legal Registered Office
RENDLE & CO
9 HOCKLEY COURT STRATFORD ROAD
HOCKLEY HEATH
SOLIHULL
B94 6NW
Other companies in HA9
 
Previous Names
ROSEBORNE TRADING LIMITED24/04/2014
ARO GROUP LIMITED12/07/2000
Filing Information
Company Number 03952028
Company ID Number 03952028
Date formed 2000-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-02-06 19:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYP 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.
Companies with same name AYP PROPERTIES LIMITED
The following companies were found which have the same name as AYP PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AYP PROPERTIES LIMITED 9B THE BROADWAY WOODFORD GREEN IG8 0HL Active Company formed on the 2020-01-09
AYP PROPERTIES LLC Tennessee Unknown

Company Officers of AYP PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ARTHUR CALLINGHAM
Director 2000-03-15
GERRY STEVEN CURTIS
Director 2002-12-11
AHARON TZVI SANDLER
Director 2001-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTON CURTIS
Company Secretary 2000-03-15 2011-03-14
ANTON CURTIS
Director 2000-03-15 2011-03-14
JOHN DANSKY
Director 2001-03-14 2010-12-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-15 2000-03-15
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-15 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 TRACEMOUNT PROPERTIES LIMITED Director 1992-05-22 CURRENT 1987-11-20 Active
PAUL ARTHUR CALLINGHAM YPA PROPERTIES LIMITED Director 1992-03-22 CURRENT 1989-03-22 Liquidation
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 YPA PROPERTIES LIMITED Director 2001-09-14 CURRENT 1989-03-22 Liquidation
GERRY STEVEN CURTIS RLG MANAGEMENT LIMITED Director 2001-09-14 CURRENT 2000-04-05 Active
AHARON TZVI SANDLER LLANTRISANT SUNJUICE 1 LTD Director 2006-11-24 CURRENT 2006-11-24 Active
AHARON TZVI SANDLER LLANTRISANT SUNJUICE 2 LTD Director 2006-11-24 CURRENT 2006-11-24 Active
AHARON TZVI SANDLER NEWFORD ESTATES LTD Director 2003-03-11 CURRENT 2003-02-26 Active
AHARON TZVI SANDLER T & S TRUST FUND Director 2002-10-02 CURRENT 2002-10-02 Active
AHARON TZVI SANDLER MAINWOOD PROPERTIES LTD Director 2001-11-22 CURRENT 2001-11-22 Active
AHARON TZVI SANDLER WATERHALL PROPERTIES LTD Director 2001-10-24 CURRENT 2001-08-28 Dissolved 2015-06-09
AHARON TZVI SANDLER ROSEBORNE HOLDINGS LIMITED Director 2001-03-14 CURRENT 2000-06-05 Dissolved 2016-04-06
AHARON TZVI SANDLER OSBORNE PROPERTY MANAGEMENT LTD Director 2000-06-06 CURRENT 1998-11-26 Dissolved 2014-08-14

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
2018-03-18GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-18LIQ14Voluntary liquidation. Return of final meeting of creditors
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 C/O C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-21AR0115/03/16 ANNUAL RETURN FULL LIST
2016-04-21CH01Director's details changed for Mr Gerry Steven Curtis on 2015-12-31
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM Roselodge Suite Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE
2015-10-14DISS16(SOAS)Compulsory strike-off action has been suspended
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0115/03/15 ANNUAL RETURN FULL LIST
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0115/03/14 ANNUAL RETURN FULL LIST
2014-05-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-24RES15CHANGE OF NAME 24/04/2014
2014-04-24CERTNMCompany name changed roseborne trading LIMITED\certificate issued on 24/04/14
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0115/03/13 ANNUAL RETURN FULL LIST
2012-04-12AR0115/03/12 ANNUAL RETURN FULL LIST
2011-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-11-08DISS40Compulsory strike-off action has been discontinued
2011-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-01AR0115/03/11 ANNUAL RETURN FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANSKY
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 31/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 31/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR CALLINGHAM / 29/03/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR CALLINGHAM / 29/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 21/03/2011
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CURTIS
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY ANTON CURTIS
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-28AR0115/03/10 FULL LIST
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-08363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-04-03363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-03-16363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-04-06363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-11-23AAFULL 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
2004-04-23363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-03-27363sRETURN MADE UP TO 15/03/03; NO CHANGE OF MEMBERS
2003-01-03288aNEW DIRECTOR APPOINTED
2002-07-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/02
2002-06-11363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-04-18363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-11CERTNMCOMPANY NAME CHANGED ARO GROUP LIMITED CERTIFICATE ISSUED ON 12/07/00
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14288bDIRECTOR RESIGNED
2000-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-14288bSECRETARY RESIGNED
2000-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AYP 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
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against AYP PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AYP PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of AYP PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYP PROPERTIES LIMITED
Trademarks
We have not found any records of AYP PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYP 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 AYP PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AYP 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 partyAYP 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 12.00 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 partyAYP 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 partyAYP 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 3.00 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 partyAYP 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 3.00 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, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH 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 TypeProposal to Strike Off
Defending partyAYP PROPERTIES LIMITEDEvent Date2011-09-27
 
Initiating party Event TypeNotices to Creditors
Defending partyAYP 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 AYP 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 AYP 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.