Ypa Properties Limited

DataGardener
dissolved
Unknown

Ypa Properties Limited

02364859Private Limited With Share Capital

9 Hockley Court Stratford Road, Hockley Heath, Solihull, B946NW
Incorporated

22/03/1989

Company Age

37 years

Directors

4

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Ypa Properties Limited (02364859) is a private limited with share capital incorporated on 22/03/1989 (37 years old) and registered in solihull, B946NW. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 22/03/1989
B946NW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

18

Registered

0

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:19-03-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-10-2016
Resolution
Category:Resolution
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:01-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-01-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-01-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-01-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-01-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-01-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-01-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-01-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-01-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-01-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-01-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-01-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:13-12-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:13-12-2014
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:13-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2009
Legacy
Category:Annual Return
Date:24-04-2009
Legacy
Category:Annual Return
Date:08-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:19-03-2008
Legacy
Category:Address
Date:30-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2007
Legacy
Category:Annual Return
Date:27-03-2007
Legacy
Category:Officers
Date:30-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2006
Legacy
Category:Annual Return
Date:24-03-2006
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2006
Legacy
Category:Mortgage
Date:17-10-2005
Legacy
Category:Annual Return
Date:23-05-2005
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2004
Resolution
Category:Resolution
Date:20-07-2004
Legacy
Category:Accounts
Date:20-07-2004
Legacy
Category:Annual Return
Date:14-04-2004
Legacy
Category:Annual Return
Date:10-11-2003
Legacy
Category:Annual Return
Date:18-04-2003
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2003
Legacy
Category:Annual Return
Date:16-05-2002
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2002
Legacy
Category:Officers
Date:19-09-2001
Legacy
Category:Mortgage
Date:07-09-2001
Legacy
Category:Mortgage
Date:02-08-2001
Legacy
Category:Mortgage
Date:02-08-2001
Legacy
Category:Mortgage
Date:02-08-2001
Legacy
Category:Annual Return
Date:18-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2001
Legacy
Category:Mortgage
Date:06-10-2000
Legacy
Category:Mortgage
Date:06-10-2000
Legacy
Category:Mortgage
Date:06-10-2000
Legacy
Category:Officers
Date:09-05-2000
Legacy
Category:Mortgage
Date:04-05-2000
Legacy
Category:Mortgage
Date:18-04-2000
Legacy
Category:Annual Return
Date:06-04-2000
Legacy
Category:Address
Date:09-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:23-01-2000
Legacy
Category:Capital
Date:05-01-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2015
Filing Date09/04/2014
Latest Accounts30/09/2013

Trading Addresses

Unit 9, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, West Midlands, B946NWRegistered
3-5 Swallow Place, London, W1B2AF

Contact

9 Hockley Court Stratford Road, Hockley Heath, Solihull, B946NW