Ypg Fabric Residence Ltd

DataGardener
in administration
Unknown

Ypg Fabric Residence Ltd

10124288Private Limited With Share Capital

C/O Frp Advisory Trading Limited, Derby House 12, Preston, PR13JJ
Incorporated

14/04/2016

Company Age

10 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ypg Fabric Residence Ltd (10124288) is a private limited with share capital incorporated on 14/04/2016 (10 years old) and registered in preston, PR13JJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 14/04/2016
PR13JJ

Financial Overview

Total Assets

£1.40M

Liabilities

£3.75M

Net Assets

£-2.35M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

69
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-11-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-06-2024
Liquidation In Administration Notice Of Order Deal With Charged Property
Category:Insolvency
Date:31-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-12-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:28-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-06-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-01-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:06-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Part
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-08-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:06-08-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-08-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-04-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-04-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Resolution
Category:Resolution
Date:20-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2016
Incorporation Company
Category:Incorporation
Date:14-04-2016

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2022
Filing Date30/04/2021
Latest Accounts30/04/2020

Trading Addresses

C/O Frp Advisory Trading Limited, Derby House 12, Preston, Pr1 3Jj, PR13JJRegistered

Contact

C/O Frp Advisory Trading Limited, Derby House 12, Preston, PR13JJ