About

Registered Number: 05050880
Date of Incorporation: 20/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 10 months ago)
Registered Address: The Old Coach House, Regal Road, Shepton Mallet, Somerset, BA4 5AL

 

The Yard Property Ltd was founded on 20 February 2004 and are based in Shepton Mallet, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Ollis, Wayne Raymond, Ollis-blackwell, Belinda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLLIS-BLACKWELL, Belinda 20 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
OLLIS, Wayne Raymond 20 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 01 April 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 12 June 2014
AD01 - Change of registered office address 07 May 2014
DISS40 - Notice of striking-off action discontinued 04 May 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 02 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
DISS40 - Notice of striking-off action discontinued 18 August 2012
AR01 - Annual Return 15 August 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 18 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 07 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 15 June 2009
395 - Particulars of a mortgage or charge 18 March 2009
363a - Annual Return 04 November 2008
363s - Annual Return 07 July 2008
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 04 October 2007
363s - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 24 October 2006
AA - Annual Accounts 30 May 2006
RESOLUTIONS - N/A 11 November 2005
363s - Annual Return 04 May 2005
395 - Particulars of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
225 - Change of Accounting Reference Date 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2009 Outstanding

N/A

Legal charge 14 December 2006 Outstanding

N/A

Mortgage 19 October 2006 Outstanding

N/A

Mortgage 14 March 2005 Outstanding

N/A

Mortgage 14 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.