Ycpd (Wheatley Park) Limited

DataGardener
dissolved
Unknown

Ycpd (wheatley Park) Limited

06238331Private Limited With Share Capital

4Th Floor Toronto Square, Toronto Street, Leeds, LS12HJ
Incorporated

04/05/2007

Company Age

18 years

Directors

0

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Ycpd (wheatley Park) Limited (06238331) is a private limited with share capital incorporated on 04/05/2007 (18 years old) and registered in leeds, LS12HJ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 04/05/2007
LS12HJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:24-02-2017
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:24-11-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:24-11-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:17-05-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-11-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-06-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-11-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-05-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-05-2014
Termination Secretary Company With Name
Category:Officers
Date:09-02-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:09-01-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-08-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:14-08-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-07-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2013
Termination Director Company With Name
Category:Officers
Date:15-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Auditors Resignation Company
Category:Auditors
Date:13-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2010
Change Of Name Notice
Category:Change Of Name
Date:26-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2009
Legacy
Category:Annual Return
Date:05-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2009
Legacy
Category:Mortgage
Date:24-03-2009
Legacy
Category:Accounts
Date:25-02-2009
Resolution
Category:Resolution
Date:28-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Annual Return
Date:10-06-2008
Legacy
Category:Officers
Date:05-11-2007
Legacy
Category:Mortgage
Date:24-10-2007
Legacy
Category:Mortgage
Date:20-10-2007
Legacy
Category:Officers
Date:15-10-2007
Legacy
Category:Accounts
Date:09-10-2007
Legacy
Category:Address
Date:09-10-2007
Legacy
Category:Capital
Date:09-10-2007
Legacy
Category:Officers
Date:09-10-2007
Legacy
Category:Officers
Date:09-10-2007
Legacy
Category:Officers
Date:09-10-2007
Legacy
Category:Officers
Date:09-10-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:25-09-2007
Legacy
Category:Officers
Date:11-05-2007
Legacy
Category:Officers
Date:10-05-2007
Legacy
Category:Officers
Date:10-05-2007
Legacy
Category:Officers
Date:10-05-2007
Legacy
Category:Address
Date:10-05-2007
Incorporation Company
Category:Incorporation
Date:04-05-2007

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/06/2013
Filing Date20/12/2011
Latest Accounts31/03/2011

Trading Addresses

9Th Floor Bond Court, Leeds, West Yorkshire, LS12JZ
4Th Floor Toronto Square, Toronto Street, Leeds, Ls1 2Hj, LS12HJRegistered

Contact

4Th Floor Toronto Square, Toronto Street, Leeds, LS12HJ