Company NameYankee Bidco Limited
Company StatusDissolved
Company Number05976782
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date30 January 2016 (8 years, 2 months ago)
Previous NameWG&M Shelf Company 111 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePaul Stout
NationalityBritish
StatusClosed
Appointed02 September 2009(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 30 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanzaro House Ardwick Green North
Manchester
M12 6FZ
Director NamePaul Stout
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 30 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanzaro House Ardwick Green North
Manchester
M12 6FZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed12 October 2009(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 30 January 2016)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRichard James Mathews
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(3 months, 4 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 02 March 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderville Road
London
SW6 3RJ
Director NameIan Moore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(3 months, 4 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 02 March 2007)
RoleFund Manager
Correspondence Address13 Trent Avenue
Ealing
London
W5 4TL
Secretary NameRichard James Mathews
NationalityBritish
StatusResigned
Appointed20 February 2007(3 months, 4 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 02 March 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderville Road
London
SW6 3RJ
Secretary NameSteven Donaldson
NationalityBritish
StatusResigned
Appointed01 March 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2008)
RoleCompany Director
Correspondence AddressPark House
1a Park Drive
Hale
Cheshire
WA15 9DW
Director NameSteven Donaldson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address46 Willow Tree Road
Hale
Cheshire
WA14 2EG
Director NameMr Simon David Hague
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKixes Farm Horsted Lane
Sharpthorne
East Grinsted
RH19 4HX
Director NamePaul Raymond Masters
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanzaro House Ardwick Green North
Manchester
M12 6FZ
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanzaro House Ardwick Green North
Manchester
M12 6FZ
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2007(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebench.co.uk

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.1m at £1Emeram Urbanics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£185,388,000
Current Liabilities£176,057,000

Accounts

Latest Accounts29 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End01 April

Filing History

30 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2016Final Gazette dissolved following liquidation (1 page)
30 January 2016Final Gazette dissolved following liquidation (1 page)
30 October 2015Return of final meeting in a members' voluntary winding up (15 pages)
30 October 2015Return of final meeting in a members' voluntary winding up (15 pages)
21 January 2015Satisfaction of charge 059767820004 in full (4 pages)
21 January 2015Satisfaction of charge 059767820004 in full (4 pages)
21 January 2015Satisfaction of charge 059767820003 in full (4 pages)
21 January 2015Satisfaction of charge 059767820003 in full (4 pages)
13 January 2015Registered office address changed from Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ to Po Box 500 2 Hardman Street Manchester M60 2AT on 13 January 2015 (2 pages)
13 January 2015Registered office address changed from Tanzaro House Ardwick Green North Manchester Cheshire M12 6FZ to Po Box 500 2 Hardman Street Manchester M60 2AT on 13 January 2015 (2 pages)
12 January 2015Declaration of solvency (3 pages)
12 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (2 pages)
12 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (2 pages)
12 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-30
(2 pages)
12 January 2015Appointment of a voluntary liquidator (1 page)
12 January 2015Declaration of solvency (3 pages)
12 January 2015Appointment of a voluntary liquidator (1 page)
12 January 2015Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc" (2 pages)
12 January 2015Resolution INSOLVENCY:Special Resolution ;- "Books,Records.etc" (2 pages)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1
(4 pages)
22 December 2014Statement by Directors (1 page)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1
(4 pages)
22 December 2014Statement by Directors (1 page)
22 December 2014Solvency Statement dated 19/12/14 (1 page)
22 December 2014Solvency Statement dated 19/12/14 (1 page)
22 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelling of share premium 19/12/2014
(1 page)
18 December 2014Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Paul Raymond Masters as a director on 18 December 2014 (1 page)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,080,529
(7 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,080,529
(7 pages)
14 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4,080,529.00
(4 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4,080,529.00
(4 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 3,174,807.00
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 4,080,529.00
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 3,174,807.00
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 3,174,807.00
(4 pages)
2 May 2014Registration of charge 059767820004 (38 pages)
2 May 2014Registration of charge 059767820004 (38 pages)
1 May 2014Registration of charge 059767820003 (39 pages)
1 May 2014Registration of charge 059767820003 (39 pages)
9 April 2014Previous accounting period shortened from 30 June 2014 to 1 April 2014 (3 pages)
9 April 2014Previous accounting period shortened from 30 June 2014 to 1 April 2014 (3 pages)
9 April 2014Previous accounting period shortened from 30 June 2014 to 1 April 2014 (3 pages)
7 April 2014Satisfaction of charge 1 in full (4 pages)
7 April 2014Satisfaction of charge 2 in full (4 pages)
7 April 2014Satisfaction of charge 1 in full (4 pages)
7 April 2014Satisfaction of charge 2 in full (4 pages)
27 March 2014Full accounts made up to 29 June 2013 (15 pages)
27 March 2014Full accounts made up to 29 June 2013 (15 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (6 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
26 November 2012Termination of appointment of Peter Mcguigan as a director on 18 July 2012 (2 pages)
26 November 2012Termination of appointment of Peter Mcguigan as a director on 18 July 2012 (2 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
29 March 2012Full accounts made up to 25 June 2011 (14 pages)
29 March 2012Full accounts made up to 25 June 2011 (14 pages)
6 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
15 November 2010Full accounts made up to 26 June 2010 (14 pages)
15 November 2010Full accounts made up to 26 June 2010 (14 pages)
12 May 2010Appointment of Paul Stout as a director (3 pages)
12 May 2010Appointment of Paul Stout as a director (3 pages)
30 March 2010Full accounts made up to 27 June 2009 (14 pages)
30 March 2010Full accounts made up to 27 June 2009 (14 pages)
12 November 2009Appointment of Peter Mcguigan as a director (3 pages)
12 November 2009Appointment of Peter Mcguigan as a director (3 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
10 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
21 October 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
8 September 2009Secretary appointed paul stout (2 pages)
8 September 2009Secretary appointed paul stout (2 pages)
29 July 2009Director's change of particulars / paul masters / 27/07/2009 (1 page)
29 July 2009Director's change of particulars / paul masters / 27/07/2009 (1 page)
29 April 2009Full accounts made up to 28 June 2008 (13 pages)
29 April 2009Full accounts made up to 28 June 2008 (13 pages)
13 January 2009Director appointed paul raymond masters (2 pages)
13 January 2009Director appointed paul raymond masters (2 pages)
9 January 2009Appointment terminated director simon hague (1 page)
9 January 2009Appointment terminated director simon hague (1 page)
8 January 2009Appointment terminated secretary steven donaldson (1 page)
8 January 2009Appointment terminated secretary steven donaldson (1 page)
8 January 2009Appointment terminated director steven donaldson (1 page)
8 January 2009Appointment terminated director steven donaldson (1 page)
9 December 2008Director's change of particulars / simon hague / 26/08/2008 (1 page)
9 December 2008Director's change of particulars / simon hague / 26/08/2008 (1 page)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
4 November 2008Return made up to 24/10/08; full list of members (4 pages)
23 April 2008Full accounts made up to 30 June 2007 (14 pages)
23 April 2008Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page)
23 April 2008Full accounts made up to 30 June 2007 (14 pages)
23 April 2008Accounting reference date shortened from 30/09/2007 to 30/06/2007 (1 page)
8 November 2007Return made up to 24/10/07; full list of members (3 pages)
8 November 2007Return made up to 24/10/07; full list of members (3 pages)
7 November 2007Location of register of members (non legible) (1 page)
7 November 2007Location of register of members (non legible) (1 page)
6 November 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
6 November 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
30 March 2007Registered office changed on 30/03/07 from: one south place london EC2M 2WG (1 page)
30 March 2007Registered office changed on 30/03/07 from: one south place london EC2M 2WG (1 page)
19 March 2007£ nc 100/1500000 01/03/07 (1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Memorandum and Articles of Association (27 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Particulars of mortgage/charge (12 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007Ad 01/03/07--------- £ si 1449999@1=1449999 £ ic 1/1450000 (2 pages)
19 March 2007Ad 01/03/07--------- £ si 1449999@1=1449999 £ ic 1/1450000 (2 pages)
19 March 2007New director appointed (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007£ nc 100/1500000 01/03/07 (1 page)
19 March 2007Particulars of mortgage/charge (12 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Memorandum and Articles of Association (27 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2007Memorandum and Articles of Association (15 pages)
13 March 2007Memorandum and Articles of Association (15 pages)
9 March 2007Particulars of mortgage/charge (11 pages)
9 March 2007Particulars of mortgage/charge (11 pages)
26 February 2007Memorandum and Articles of Association (25 pages)
26 February 2007Memorandum and Articles of Association (25 pages)
16 February 2007Company name changed wg&m shelf company 111 LIMITED\certificate issued on 16/02/07 (2 pages)
16 February 2007Company name changed wg&m shelf company 111 LIMITED\certificate issued on 16/02/07 (2 pages)
24 October 2006Incorporation (29 pages)
24 October 2006Incorporation (29 pages)