Company NameYates Landscapes (UK) Ltd
Company StatusDissolved
Company Number06291424
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date24 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glynne Douglas Mingaud
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMrs Lesley Helen Mingaud
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Secretary NameMrs Lesley Helen Mingaud
NationalityBritish
StatusClosed
Appointed20 January 2010(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 24 June 2015)
RoleCompany Director
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Steven Mark Yates
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleLandscape Gardener
Correspondence Address29 Anderson Close
Warrington
Cheshire
WA2 0PG
Secretary NameMr Steven Mark Yates
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Anderson Close
Warrington
Cheshire
WA2 0PG
Director NameLinda Yates
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2010)
RoleCompany Director
Correspondence Address29 Anderson Close
Warrington
Cheshire
WA2 0PG
Secretary NameLinda Yates
NationalityBritish
StatusResigned
Appointed06 July 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 2009)
RoleCompany Director
Correspondence Address29 Anderson Close
Warrington
Cheshire
WA2 0PG

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at 1Glynne Mingaud
45.00%
Ordinary
45 at 1Steven Yates
45.00%
Ordinary
10 at 1Ms Linda Yates
10.00%
Ordinary

Financials

Year2014
Net Worth£92,048
Cash£10,237
Current Liabilities£191,445

Accounts

Latest Accounts9 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 July

Filing History

24 June 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Return of final meeting in a creditors' voluntary winding up (31 pages)
24 March 2015Return of final meeting in a creditors' voluntary winding up (31 pages)
22 December 2014Appointment of a voluntary liquidator (2 pages)
22 December 2014INSOLVENCY:form 4.33 - notice of resignation as voluntary liquidator (1 page)
22 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2014Appointment of a voluntary liquidator (2 pages)
22 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2014INSOLVENCY:form 4.33 - notice of resignation as voluntary liquidator (1 page)
28 May 2014Liquidators' statement of receipts and payments to 15 February 2014 (15 pages)
28 May 2014Liquidators statement of receipts and payments to 15 February 2014 (15 pages)
28 May 2014Liquidators' statement of receipts and payments to 15 February 2014 (15 pages)
22 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (21 pages)
22 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (21 pages)
22 April 2013Liquidators statement of receipts and payments to 15 February 2013 (21 pages)
12 April 2012Liquidators' statement of receipts and payments to 15 February 2012 (15 pages)
12 April 2012Liquidators' statement of receipts and payments to 15 February 2012 (15 pages)
12 April 2012Liquidators statement of receipts and payments to 15 February 2012 (15 pages)
23 February 2011Statement of affairs with form 4.19 (27 pages)
23 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2011Statement of affairs with form 4.19 (27 pages)
23 February 2011Appointment of a voluntary liquidator (1 page)
23 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Registered office address changed from 3 Primrose Lane Helsby Frodsham Cheshire WA6 0HF United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 3 Primrose Lane Helsby Frodsham Cheshire WA6 0HF United Kingdom on 18 February 2011 (1 page)
21 July 2010Secretary's details changed for Lesley Helen Mingaud on 25 June 2010 (1 page)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(4 pages)
21 July 2010Director's details changed for Lesley Helen Mingaud on 25 June 2010 (2 pages)
21 July 2010Termination of appointment of Linda Yates as a director (1 page)
21 July 2010Termination of appointment of Linda Yates as a director (1 page)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(4 pages)
21 July 2010Director's details changed for Mr Glynne Douglas Mingaud on 25 June 2010 (2 pages)
21 July 2010Secretary's details changed for Lesley Helen Mingaud on 25 June 2010 (1 page)
21 July 2010Director's details changed for Mr Glynne Douglas Mingaud on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Lesley Helen Mingaud on 25 June 2010 (2 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Total exemption small company accounts made up to 9 July 2009 (9 pages)
8 July 2010Total exemption small company accounts made up to 9 July 2009 (9 pages)
8 July 2010Total exemption small company accounts made up to 9 July 2009 (9 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Termination of appointment of Steven Yates as a director (1 page)
22 April 2010Termination of appointment of Steven Yates as a director (1 page)
22 April 2010Termination of appointment of Linda Yates as a secretary (1 page)
22 April 2010Termination of appointment of Linda Yates as a secretary (1 page)
9 March 2010Registered office address changed from Unit 20a Bold Business Centre Bold Lane Sutton St Helens WA9 4TX on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Unit 20a Bold Business Centre Bold Lane Sutton St Helens WA9 4TX on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Unit 20a Bold Business Centre Bold Lane Sutton St Helens WA9 4TX on 9 March 2010 (1 page)
22 January 2010Appointment of Lesley Helen Mingaud as a secretary (3 pages)
22 January 2010Appointment of Lesley Helen Mingaud as a secretary (3 pages)
22 January 2010Appointment of Lesley Helen Mingaud as a director (3 pages)
22 January 2010Appointment of Lesley Helen Mingaud as a director (3 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 August 2009Director's change of particulars / glynne mingaud / 25/06/2009 (1 page)
10 August 2009Director's change of particulars / glynne mingaud / 25/06/2009 (1 page)
23 July 2009Return made up to 25/06/09; full list of members (4 pages)
23 July 2009Return made up to 25/06/09; full list of members (4 pages)
5 March 2009Registered office changed on 05/03/2009 from hawthorne court hawthorne business park hawthorne street warrington cheshire WA50 0BT (1 page)
5 March 2009Registered office changed on 05/03/2009 from hawthorne court hawthorne business park hawthorne street warrington cheshire WA50 0BT (1 page)
11 February 2009Return made up to 25/06/08; full list of members (6 pages)
11 February 2009Return made up to 25/06/08; full list of members (6 pages)
9 October 2008Total exemption small company accounts made up to 9 July 2008 (7 pages)
9 October 2008Accounting reference date extended from 30/06/2008 to 09/07/2008 (1 page)
9 October 2008Total exemption small company accounts made up to 9 July 2008 (7 pages)
9 October 2008Accounting reference date extended from 30/06/2008 to 09/07/2008 (1 page)
9 October 2008Total exemption small company accounts made up to 9 July 2008 (7 pages)
26 June 2008Appointment terminated secretary steven yates (1 page)
26 June 2008Ad 25/06/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
26 June 2008Appointment terminated secretary steven yates (1 page)
26 June 2008Ad 25/06/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
27 July 2007Registered office changed on 27/07/07 from: unit 1K hawthorne court hawthorne street warrington cheshire WA5 0BT (1 page)
27 July 2007Registered office changed on 27/07/07 from: unit 1K hawthorne court hawthorne street warrington cheshire WA5 0BT (1 page)
18 July 2007New secretary appointed;new director appointed (1 page)
18 July 2007New secretary appointed;new director appointed (1 page)
25 June 2007Incorporation (13 pages)
25 June 2007Incorporation (13 pages)