Liquidation
Company Information for YES (INT) LIMITED
TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
06229936
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
YES (INT) LIMITED | ||
Legal Registered Office | ||
TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in LE19 | ||
Previous Names | ||
|
Company Number | 06229936 | |
---|---|---|
Company ID Number | 06229936 | |
Date formed | 2007-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2008 | |
Account next due | 31/01/2010 | |
Latest return | 27/04/2009 | |
Return next due | 25/05/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 07:12:02 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/01/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM C/O BEGBIES TRAYNOR 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM DUNN HOUSE 4 GROVE COURT GROVE PARK LEICESTER LE19 1SA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM CBA 39 CASTLE STREET LEICESTER LE1 5WN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM FIRST FLOOR THE OLD CHAPEL 9 KEMPSON ROAD LEICESTER LE2 8AN | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JAGTAR SINGH | |
288b | APPOINTMENT TERMINATED DIRECTOR JOANNE COOPER | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE HOPKINS | |
CERTNM | COMPANY NAME CHANGED Y.E.S. FOOTWEAR & ACCESSORIES LIMITED CERTIFICATE ISSUED ON 01/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 141-143 SCUDAMORE ROAD LEICESTER LE6 1UQ | |
RES13 | NAME CHANGE 28/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 141-143 SCUDAMORE ROAD LEICESTER LE6 0FJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2010-01-26 |
Appointment of Administrators | 2009-08-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 1754 - Manufacture of other textiles
The top companies supplying to UK government with the same SIC code (1754 - Manufacture of other textiles) as YES (INT) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | YES (INT) LIMITED | Event Date | 2010-01-21 |
We, John A Lowe and W John Kelly of Begbies Traynor (Central) LLP, Dunn House, 4 Grove Court, Grove Park, Leicester, LE19 1SA give notice that on 14 January 2010 we were appointed Joint Liquidators of the above named Company following registration of Form 2.3B pursuant to paragraph 83(3) of Schedule B1 of the Insolvency Act 1986 and in accordance with the administrators statement of proposals deemed approved. Notice is also hereby given that the Creditors of the above named company are required on or before 24 February 2010 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of the solicitors (if any) to the Joint Liquidators and if so required by notice in writing from them, are personally or by their solicitors to come in and prove their 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. John A Lowe , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | YES (INT) LIMITED | Event Date | 2009-08-20 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8531 Mark Grahame Tailby and Neil Charles Money (IP Nos 9115 and 8900 ), both of CBA , 39 Castle Street, Leicester LE1 5WN . : | |||
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. |