About

Registered Number: 04217791
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

Based in St Albans, The Yates Practice Ltd was established in 2001, it has a status of "Liquidation". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Peter, Dr 16 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MATHER, Devika 16 May 2001 - 1

Filing History

Document Type Date
WU07 - N/A 08 January 2018
COCOMP - Order to wind up 08 January 2018
LIQ MISC - N/A 20 January 2017
LIQ MISC - N/A 13 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 January 2015
1.4 - Notice of completion of voluntary arrangement 16 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 January 2015
AD01 - Change of registered office address 01 December 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 November 2014
COCOMP - Order to wind up 26 November 2014
1.1 - Report of meeting approving voluntary arrangement 04 February 2014
DISS40 - Notice of striking-off action discontinued 16 November 2013
AR01 - Annual Return 14 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AA - Annual Accounts 15 August 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AD01 - Change of registered office address 21 August 2012
AR01 - Annual Return 13 June 2012
AAMD - Amended Accounts 02 March 2012
AA - Annual Accounts 04 October 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 01 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 25 June 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 04 March 2004
287 - Change in situation or address of Registered Office 20 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
RESOLUTIONS - N/A 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.