About

Registered Number: 05444647
Date of Incorporation: 05/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2015 (9 years and 2 months ago)
Registered Address: One, More London Place, London, SE1 2AF

 

Yates Propco Ltd was registered on 05 May 2005, it has a status of "Dissolved". The companies director is Gustafsson, Henrik Nils Gustaf. Currently we aren't aware of the number of employees at the Yates Propco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUSTAFSSON, Henrik Nils Gustaf 05 May 2005 08 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2015
2.35B - N/A 19 December 2014
2.24B - N/A 09 July 2014
2.31B - N/A 09 July 2014
2.24B - N/A 30 January 2014
2.31B - N/A 31 December 2013
2.24B - N/A 12 July 2013
2.24B - N/A 01 February 2013
2.24B - N/A 26 July 2012
2.31B - N/A 21 June 2012
2.24B - N/A 11 May 2012
2.24B - N/A 26 January 2012
2.24B - N/A 18 July 2011
2.24B - N/A 14 February 2011
2.24B - N/A 25 January 2011
2.31B - N/A 10 January 2011
2.24B - N/A 19 November 2010
2.24B - N/A 29 July 2010
2.24B - N/A 25 January 2010
2.24B - N/A 30 July 2009
2.31B - N/A 06 July 2009
2.24B - N/A 30 January 2009
2.23B - N/A 23 September 2008
2.17B - N/A 09 September 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
2.16B - N/A 20 August 2008
287 - Change in situation or address of Registered Office 17 July 2008
2.12B - N/A 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
363s - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
RESOLUTIONS - N/A 05 September 2006
RESOLUTIONS - N/A 05 September 2006
SA - Shares agreement 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
123 - Notice of increase in nominal capital 05 September 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363s - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
395 - Particulars of a mortgage or charge 14 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
RESOLUTIONS - N/A 07 June 2005
MEM/ARTS - N/A 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

Description Date Status Charge by
Assignation of rents 20 March 2006 Outstanding

N/A

Security agreement 20 March 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on 22 march 2006 and 17 March 2006 Outstanding

N/A

Supplemental security agreement 04 July 2005 Fully Satisfied

N/A

Supplemental security agreement 17 June 2005 Fully Satisfied

N/A

Supplemental security agreement 21 May 2005 Fully Satisfied

N/A

A standard security presented for registration in scotland on the 27TH may 2005 and 20 May 2005 Fully Satisfied

N/A

Assignation of rents, intimation dated 21 may 2005 and 20 May 2005 Fully Satisfied

N/A

Security agreement 20 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.