Founded in 2007, Yates Landscapes (UK) Ltd has its registered office in Manchester. There are 5 directors listed for this business at Companies House.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 December 2009 | Outstanding |
N/A |
Debenture | 17 January 2008 | Fully Satisfied |
N/A |