Ygl18 Limited

DataGardener
dissolved
Unknown

Ygl18 Limited

02277630Private Limited With Share Capital

C12 Marquis Court Marquisway, Team Valley, Gateshead, NE110RU
Incorporated

15/07/1988

Company Age

37 years

Directors

3

Employees

SIC Code

10110

Risk

not scored

Company Overview

Registration, classification & business activity

Ygl18 Limited (02277630) is a private limited with share capital incorporated on 15/07/1988 (37 years old) and registered in gateshead, NE110RU. The company operates under SIC code 10110 - processing and preserving of meat.

Private Limited With Share Capital
SIC: 10110
Unknown
Incorporated 15/07/1988
NE110RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-06-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-08-2018
Resolution
Category:Resolution
Date:28-08-2018
Resolution
Category:Resolution
Date:29-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:16-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Capital Allotment Shares
Category:Capital
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2009
Legacy
Category:Annual Return
Date:27-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2008
Legacy
Category:Mortgage
Date:16-10-2008
Legacy
Category:Annual Return
Date:25-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2007
Legacy
Category:Annual Return
Date:19-04-2007
Legacy
Category:Officers
Date:19-04-2007
Legacy
Category:Officers
Date:19-04-2007
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2006
Legacy
Category:Annual Return
Date:14-03-2006
Legacy
Category:Officers
Date:13-03-2006
Legacy
Category:Officers
Date:13-03-2006
Legacy
Category:Officers
Date:13-03-2006
Legacy
Category:Officers
Date:22-12-2005
Legacy
Category:Officers
Date:22-11-2005
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2005
Legacy
Category:Mortgage
Date:06-08-2005
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2004
Legacy
Category:Annual Return
Date:29-11-2004
Legacy
Category:Annual Return
Date:11-12-2003
Legacy
Category:Mortgage
Date:06-11-2003
Legacy
Category:Mortgage
Date:06-11-2003
Legacy
Category:Mortgage
Date:27-09-2003
Legacy
Category:Address
Date:11-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:27-08-2003
Legacy
Category:Mortgage
Date:31-07-2003
Legacy
Category:Annual Return
Date:28-11-2002
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2002
Legacy
Category:Officers
Date:27-05-2002
Legacy
Category:Capital
Date:27-05-2002
Legacy
Category:Annual Return
Date:19-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:15-08-2001
Legacy
Category:Mortgage
Date:05-04-2001
Legacy
Category:Capital
Date:22-01-2001
Resolution
Category:Resolution
Date:03-01-2001
Resolution
Category:Resolution
Date:03-01-2001
Legacy
Category:Capital
Date:03-01-2001
Legacy
Category:Mortgage
Date:08-12-2000
Legacy
Category:Annual Return
Date:05-12-2000
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-2000
Legacy
Category:Mortgage
Date:12-07-2000
Legacy
Category:Mortgage
Date:07-07-2000
Legacy
Category:Mortgage
Date:05-07-2000
Legacy
Category:Officers
Date:26-04-2000
Legacy
Category:Annual Return
Date:08-12-1999
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-1999
Auditors Resignation Company
Category:Auditors
Date:02-04-1999

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2018
Filing Date31/01/2018
Latest Accounts31/03/2017

Trading Addresses

Valley Road, Darrington, Pontefract, West Yorkshire, WF83BT
Station Road Industrial Estate, Richmond, North Yorkshire, DL107SN
C12, Marquis Court, Team Valley Trading Estate, Gateshead, NE110RURegistered

Contact

C12 Marquis Court Marquisway, Team Valley, Gateshead, NE110RU