About

Registered Number: 06291424
Date of Incorporation: 25/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 24/06/2015 (9 years ago)
Registered Address: J BEAVIS/MITCHELL CHARLESWORTH, Centurion House, 129 Deansgate, Manchester, M3 3WR,

 

Founded in 2007, Yates Landscapes (UK) Ltd has its registered office in Manchester. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINGAUD, Glynne Douglas 25 June 2007 - 1
MINGAUD, Lesley Helen 20 January 2010 - 1
YATES, Linda 06 July 2007 20 January 2010 1
YATES, Steven Mark 25 June 2007 27 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MINGAUD, Lesley Helen 20 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2014
LIQ MISC - N/A 22 December 2014
4.40 - N/A 22 December 2014
4.68 - Liquidator's statement of receipts and payments 28 May 2014
4.68 - Liquidator's statement of receipts and payments 22 April 2013
4.68 - Liquidator's statement of receipts and payments 12 April 2012
RESOLUTIONS - N/A 23 February 2011
4.20 - N/A 23 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2011
AD01 - Change of registered office address 18 February 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AA - Annual Accounts 08 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2010
TM01 - Termination of appointment of director 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AD01 - Change of registered office address 09 March 2010
AP01 - Appointment of director 22 January 2010
AP03 - Appointment of secretary 22 January 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
363a - Annual Return 23 July 2009
287 - Change in situation or address of Registered Office 05 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 09 October 2008
225 - Change of Accounting Reference Date 09 October 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2008
395 - Particulars of a mortgage or charge 24 January 2008
287 - Change in situation or address of Registered Office 27 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2009 Outstanding

N/A

Debenture 17 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.