Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK & BECKET NOMINEES NO. 3 LIMITED
Company Information for

YORK & BECKET NOMINEES NO. 3 LIMITED

LONDON, WC1R 4HE,
Company Registration Number
06135763
Private Limited Company
Dissolved

Dissolved 2017-12-21

Company Overview

About York & Becket Nominees No. 3 Ltd
YORK & BECKET NOMINEES NO. 3 LIMITED was founded on 2007-03-05 and had its registered office in London. The company was dissolved on the 2017-12-21 and is no longer trading or active.

Key Data
Company Name
YORK & BECKET NOMINEES NO. 3 LIMITED
 
Legal Registered Office
LONDON
WC1R 4HE
Other companies in W1J
 
Previous Names
NEWINCCO 673 LIMITED21/03/2007
Filing Information
Company Number 06135763
Date formed 2007-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-12-21
Type of accounts DORMANT
Last Datalog update: 2018-01-30 12:34:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK & BECKET NOMINEES NO. 3 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 YORK & BECKET NOMINEES NO. 3 LIMITED

Current Directors
Officer Role Date Appointed
PORTMAN ADMINISTRATION 1 LIMITED
Company Secretary 2007-03-21
PORTMAN ADMINISTRATION 1 LIMITED
Director 2007-03-21
PORTMAN ADMINISTRATION 2 LIMITED
Director 2007-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MICHAEL DOERR
Director 2013-12-17 2017-05-05
MARIE ELAINE WILLIAMS
Director 2016-05-16 2016-08-25
JAMES EDWARD CLATWORTHY
Director 2011-01-01 2016-02-29
JEREMY CHARLES HAWES
Director 2012-11-30 2013-12-17
PAUL TURNBULL
Director 2009-06-30 2012-11-30
TREVOR ANTHONY LEONARD
Director 2007-10-08 2010-12-31
STEVEN JAMES COLSELL
Director 2007-10-08 2009-06-30
OLSWANG COSEC LIMITED
Company Secretary 2007-03-05 2007-03-21
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2007-03-05 2007-03-21
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2007-03-05 2007-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PORTMAN ADMINISTRATION 1 LIMITED YORK & BECKET NOMINEES NO. 4 LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-05 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 1 LIMITED PORTMAN ADMINISTRATION LIMITED Company Secretary 2006-06-15 CURRENT 2006-06-15 Dissolved 2017-04-25
PORTMAN ADMINISTRATION 1 LIMITED TRIBECA DEVELOPER PORTMAN UK LIMITED Company Secretary 2006-02-21 CURRENT 2006-02-21 Dissolved 2015-10-06
PORTMAN ADMINISTRATION 1 LIMITED DELANCEY LONDON UK LIMITED Company Secretary 2003-09-23 CURRENT 1998-07-28 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 1 LIMITED TRIBECA PROPERTY PORTMAN UK LIMITED Company Secretary 2003-09-23 CURRENT 2000-03-20 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 1 LIMITED DELANCEY DOCKLANDS UK LIMITED Company Secretary 2003-09-23 CURRENT 1999-12-17 Dissolved 2016-08-06
PORTMAN ADMINISTRATION 1 LIMITED YORK & BECKET NOMINEES NO. 4 LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 1 LIMITED PORTMAN ADMINISTRATION LIMITED Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2017-04-25
PORTMAN ADMINISTRATION 1 LIMITED TRIBECA DEVELOPER PORTMAN UK LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2015-10-06
PORTMAN ADMINISTRATION 1 LIMITED YORK & BECKET NOMINEES LIMITED Director 2004-02-05 CURRENT 2001-06-27 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 1 LIMITED TRIBECA PROPERTY PORTMAN UK LIMITED Director 2003-12-31 CURRENT 2000-03-20 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 1 LIMITED DELANCEY LONDON UK LIMITED Director 2003-12-05 CURRENT 1998-07-28 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 1 LIMITED DELANCEY DOCKLANDS UK LIMITED Director 2003-12-05 CURRENT 1999-12-17 Dissolved 2016-08-06
PORTMAN ADMINISTRATION 2 LIMITED YORK & BECKET NOMINEES NO. 4 LIMITED Director 2007-03-21 CURRENT 2007-03-05 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 2 LIMITED PORTMAN ADMINISTRATION LIMITED Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2017-04-25
PORTMAN ADMINISTRATION 2 LIMITED TRIBECA DEVELOPER PORTMAN UK LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2015-10-06
PORTMAN ADMINISTRATION 2 LIMITED YORK & BECKET NOMINEES LIMITED Director 2004-02-05 CURRENT 2001-06-27 Dissolved 2017-12-21
PORTMAN ADMINISTRATION 2 LIMITED ABC RITE LIMITED Director 2004-01-28 CURRENT 2001-03-22 Dissolved 2016-01-08
PORTMAN ADMINISTRATION 2 LIMITED TRIBECA PROPERTY PORTMAN UK LIMITED Director 2003-12-31 CURRENT 2000-03-20 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 2 LIMITED DELANCEY LONDON UK LIMITED Director 2003-12-05 CURRENT 1998-07-28 Dissolved 2015-09-24
PORTMAN ADMINISTRATION 2 LIMITED DELANCEY DOCKLANDS UK LIMITED Director 2003-12-05 CURRENT 1999-12-17 Dissolved 2016-08-06

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
2017-12-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DOERR
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER
2016-09-294.70DECLARATION OF SOLVENCY
2016-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIE WILLIAMS
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0105/03/16 FULL LIST
2016-05-19AP01DIRECTOR APPOINTED MISS MARIE ELAINE WILLIAMS
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLATWORTHY
2015-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0105/03/15 FULL LIST
2014-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0105/03/14 FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MR KEVIN MICHAEL DOERR
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAWES
2013-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-03AR0105/03/13 FULL LIST
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL
2013-01-11AP01DIRECTOR APPOINTED JEREMY CHARLES HAWES
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-02AR0105/03/12 FULL LIST
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CLATWORTHY / 19/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TURNBULL / 19/09/2011
2011-04-05AR0105/03/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED JAMES EDWARD CLATWORTHY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEONARD
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-01AR0105/03/10 FULL LIST
2010-04-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTMAN ADMINISTRATION 1 LIMITED / 01/10/2009
2010-04-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PORTMAN ADMINISTRATION 2 LIMITED / 01/10/2009
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTMAN ADMINISTRATION 1 LIMITED / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TURNBULL / 01/03/2010
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-10288aDIRECTOR APPOINTED PAUL TURNBULL
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR STEVEN COLSELL
2009-03-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-09363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-1988(2)RAD 24/04/07--------- £ SI 1@1=1 £ IC 1/2
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2007-05-23288bSECRETARY RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
2007-05-21RES12VARYING SHARE RIGHTS AND NAMES
2007-05-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21CERTNMCOMPANY NAME CHANGED NEWINCCO 673 LIMITED CERTIFICATE ISSUED ON 21/03/07
2007-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to YORK & BECKET NOMINEES NO. 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORK & BECKET NOMINEES NO. 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORK & BECKET NOMINEES NO. 3 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 YORK & BECKET NOMINEES NO. 3 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YORK & BECKET NOMINEES NO. 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK & BECKET NOMINEES NO. 3 LIMITED
Trademarks
We have not found any records of YORK & BECKET NOMINEES NO. 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK & BECKET NOMINEES NO. 3 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 (74990 - Non-trading company) as YORK & BECKET NOMINEES NO. 3 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where YORK & BECKET NOMINEES NO. 3 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 partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-20
Asher Miller (IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Companies on 16 September 2016 by a resolution of the Companies. Notice is hereby given that the Creditors of the above-named Companies are required on or before 20 October 2016 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and 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 proved. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 7400 7900.
 
Initiating party Event Type
Defending partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-20
Asher Miller (IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Companies on 16 September 2016 by a resolution of the Companies. Notice is hereby given that the Creditors of the above-named Companies are required on or before 20 October 2016 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and 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 proved. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 7400 7900.
 
Initiating party Event Type
Defending partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-20
Asher Miller (IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Companies on 16 September 2016 by a resolution of the Companies. Notice is hereby given that the Creditors of the above-named Companies are required on or before 20 October 2016 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and 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 proved. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 7400 7900.
 
Initiating party Event Type
Defending partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-20
Asher Miller (IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Companies on 16 September 2016 by a resolution of the Companies. Notice is hereby given that the Creditors of the above-named Companies are required on or before 20 October 2016 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and 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 proved. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-16
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 16 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-16
Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: Asher Miller, Tel: 020 7400 7900. Alternative contact: Robert Cowie.
 
Initiating party Event Type
Defending partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-16
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 16 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900.
 
Initiating party Event Type
Defending partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-16
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 16 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900.
 
Initiating party Event Type
Defending partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-16
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 16 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900.
 
Initiating party Event Type
Defending partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-16
Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: Asher Miller, Tel: 020 7400 7900. Alternative contact: Robert Cowie.
 
Initiating party Event Type
Defending partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-16
Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: Asher Miller, Tel: 020 7400 7900. Alternative contact: Robert Cowie.
 
Initiating party Event Type
Defending partyYORK & BECKET NOMINEES NO 3 LIMITEDEvent Date2016-09-16
Asher Miller , (IP No. 9251) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: Asher Miller, Tel: 020 7400 7900. Alternative contact: Robert Cowie.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORK & BECKET NOMINEES NO. 3 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 YORK & BECKET NOMINEES NO. 3 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.