Liquidation
Company Information for YUKONSTRADE SERVICES LIMITED
CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
|
Company Registration Number
06019128
Private Limited Company
Liquidation |
Company Name | |
---|---|
YUKONSTRADE SERVICES LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ Other companies in WC1R | |
Company Number | 06019128 | |
---|---|---|
Company ID Number | 06019128 | |
Date formed | 2006-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-06 06:21:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FAIRLEY |
||
ANGELA NEUMANN |
||
UDO NEUMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRINGHAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
CHRISTOPHER ERNEST GLASOW |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
MARTIN ROBERT HENDERSON |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALLACE TRADING LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
W.F.I. TRADING LIMITED | Director | 2002-01-01 | CURRENT | 2000-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/20 FROM 71 Queen Victoria Street London EC4V 4BE England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 27/12/16 STATEMENT OF CAPITAL;GBP 17000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/16 FROM Lion House Red Lion Street London WC1R 4GB | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 17000 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 17000 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SANDRINGHAN COMPANY SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/09/2011 | |
AR01 | 05/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / UDO NEUMANN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA NEUMANN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAIRLEY / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAN COMPANY SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GLASGOW | |
288a | DIRECTOR APPOINTED JOHN FAIRLEY | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ANGELA NEUMANN | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 10 NORWICH STREET LONDON EC4A 1BD | |
ELRES | S386 DISP APP AUDS 20/04/07 | |
ELRES | S366A DISP HOLDING AGM 20/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 06/12/06--------- £ SI 99@1=99 £ IC 16901/17000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 07/12/06--------- £ SI 16900@1=16900 £ IC 1/16901 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 07/12/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100/17000 07/12/ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-01-16 |
Appointmen | 2020-01-16 |
Proposal to Strike Off | 2014-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.52 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as YUKONSTRADE SERVICES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | YUKONSTRADE SERVICES LIMITED | Event Date | 2020-01-16 |
Initiating party | Event Type | Appointmen | |
Defending party | YUKONSTRADE SERVICES LIMITED | Event Date | 2020-01-16 |
Name of Company: YUKONSTRADE SERVICES LIMITED Company Number: 06019128 Nature of Business: Security and commodity contracts dealing activities Registered office: 71 Queen Victoria Street, London, EC4V… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | YUKONSTRADE SERVICES LIMITED | Event Date | 2014-10-07 |
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. |