YATES'S WINE LODGES LIMITED

Register to unlock more data on OkredoRegister

YATES'S WINE LODGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00038397

Incorporation date

14/03/1893

Size

Full

Contacts

Registered address

Registered address

Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon09/11/2012
Final Gazette dissolved following liquidation
dot icon09/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/04/2012
Liquidators' statement of receipts and payments to 2012-03-27
dot icon26/10/2011
Liquidators' statement of receipts and payments to 2011-09-27
dot icon12/04/2011
Liquidators' statement of receipts and payments to 2011-03-27
dot icon21/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon28/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/09/2009
Registered office changed on 11/09/2009 from kroll LIMITED 10 fleet place london EC4M 7RB
dot icon21/04/2009
Administrator's progress report to 2009-03-26
dot icon27/03/2009
Administrator's progress report to 2009-03-16
dot icon27/03/2009
Notice of extension of period of Administration
dot icon29/10/2008
Administrator's progress report to 2008-09-26
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/08/2008
Appointment Terminated Director timothy smalley
dot icon20/08/2008
Appointment Terminated Director aaron brown
dot icon19/08/2008
Appointment Terminated Director paul symonds
dot icon19/08/2008
Appointment Terminated Director ian payne
dot icon19/08/2008
Appointment Terminated Director mark grunnell
dot icon19/08/2008
Appointment Terminated Director suzanne baker
dot icon20/06/2008
Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG
dot icon23/05/2008
Statement of administrator's proposal
dot icon19/05/2008
Statement of affairs with form 2.14B
dot icon07/04/2008
Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS
dot icon04/04/2008
Appointment of an administrator
dot icon12/12/2007
Return made up to 13/09/07; full list of members
dot icon10/12/2007
New director appointed
dot icon28/11/2007
Full accounts made up to 2007-02-25
dot icon23/10/2007
Director's particulars changed
dot icon10/10/2007
Return made up to 20/09/07; no change of members
dot icon04/09/2007
Full accounts made up to 2006-02-26
dot icon21/03/2007
Director resigned
dot icon20/12/2006
Accounting reference date shortened from 29/05/06 to 26/02/06
dot icon10/12/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon05/10/2006
Return made up to 20/09/06; full list of members
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon19/09/2006
Full accounts made up to 2005-05-29
dot icon24/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
New director appointed
dot icon27/02/2006
Particulars of mortgage/charge
dot icon27/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon29/12/2005
New secretary appointed
dot icon29/12/2005
Secretary resigned
dot icon13/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Return made up to 20/09/05; full list of members
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon17/08/2005
Ad 22/06/05--------- £ si 1150000@1=1150000 £ ic 7426/1157426
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Secretary resigned
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
£ nc 10000/1160000 22/06/05
dot icon01/07/2005
Particulars of mortgage/charge
dot icon20/06/2005
Accounting reference date extended from 31/03/05 to 29/05/05
dot icon17/06/2005
Declaration of assistance for shares acquisition
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New director appointed
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
Registered office changed on 10/06/05 from: peter yates house, manchester road, bolton, lancs. BL3 2PY.
dot icon08/06/2005
Resolutions
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Memorandum and Articles of Association
dot icon07/06/2005
Resolutions
dot icon03/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Declaration of assistance for shares acquisition
dot icon01/06/2005
Declaration of assistance for shares acquisition
dot icon19/11/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon02/11/2004
Declaration of assistance for shares acquisition
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon28/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Return made up to 20/09/04; full list of members
dot icon27/09/2004
Director resigned
dot icon15/09/2004
Particulars of mortgage/charge
dot icon12/08/2004
Full accounts made up to 2004-03-28
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-30
dot icon09/10/2003
Resolutions
dot icon08/10/2003
Return made up to 20/09/03; full list of members
dot icon08/10/2003
Secretary's particulars changed
dot icon15/06/2003
Director resigned
dot icon10/04/2003
New secretary appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Secretary resigned
dot icon03/04/2003
Resolutions
dot icon25/03/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon23/10/2002
Return made up to 20/09/02; full list of members
dot icon23/10/2002
Director's particulars changed
dot icon08/04/2002
Auditor's resignation
dot icon02/02/2002
Full accounts made up to 2001-04-01
dot icon08/01/2002
Director resigned
dot icon19/10/2001
New director appointed
dot icon19/10/2001
Director resigned
dot icon25/09/2001
Return made up to 20/09/01; full list of members
dot icon25/09/2001
Director's particulars changed
dot icon24/07/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon23/01/2001
Full accounts made up to 2000-04-02
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon12/10/2000
Return made up to 20/09/00; full list of members
dot icon12/10/2000
Director's particulars changed
dot icon30/06/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon09/12/1999
Full accounts made up to 1999-03-28
dot icon19/10/1999
Return made up to 20/09/99; full list of members
dot icon19/10/1999
Director's particulars changed
dot icon09/04/1999
Secretary resigned
dot icon09/04/1999
New secretary appointed
dot icon15/12/1998
Director resigned
dot icon25/11/1998
Full accounts made up to 1998-03-29
dot icon20/10/1998
Return made up to 20/09/98; no change of members
dot icon20/10/1998
Director's particulars changed
dot icon30/07/1998
Director resigned
dot icon26/02/1998
New director appointed
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
New secretary appointed
dot icon15/10/1997
Return made up to 20/09/97; full list of members
dot icon15/10/1997
Secretary's particulars changed;director's particulars changed
dot icon05/09/1997
Full accounts made up to 1997-03-30
dot icon05/08/1997
New director appointed
dot icon17/03/1997
Resolutions
dot icon13/02/1997
New director appointed
dot icon31/12/1996
New director appointed
dot icon03/10/1996
Return made up to 20/09/96; no change of members
dot icon03/10/1996
Director's particulars changed
dot icon08/08/1996
Full accounts made up to 1996-03-31
dot icon05/08/1996
New director appointed
dot icon08/11/1995
Full accounts made up to 1995-04-02
dot icon18/10/1995
Return made up to 20/09/95; no change of members
dot icon18/10/1995
Secretary's particulars changed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1994-03-27
dot icon28/09/1994
Return made up to 20/09/94; full list of members
dot icon28/09/1994
Secretary's particulars changed;director's particulars changed
dot icon07/10/1993
Full accounts made up to 1993-03-28
dot icon07/10/1993
Return made up to 20/09/93; no change of members
dot icon24/01/1993
New director appointed
dot icon24/01/1993
Director resigned;new director appointed
dot icon24/01/1993
Secretary resigned;new secretary appointed
dot icon09/10/1992
Full accounts made up to 1992-03-29
dot icon09/10/1992
Director resigned
dot icon09/10/1992
Return made up to 20/09/92; no change of members
dot icon05/03/1992
Registered office changed on 05/03/92 from: 54 carnarvon street manchester M3 1HB
dot icon19/11/1991
Director resigned
dot icon18/10/1991
Full accounts made up to 1991-03-31
dot icon18/10/1991
Return made up to 20/09/91; full list of members
dot icon18/10/1991
Registered office changed on 18/10/91
dot icon21/12/1990
New director appointed
dot icon04/12/1990
Full accounts made up to 1990-04-01
dot icon04/12/1990
Return made up to 25/09/90; no change of members
dot icon18/10/1989
Full accounts made up to 1989-04-02
dot icon18/10/1989
Return made up to 20/09/89; no change of members
dot icon25/10/1988
Full accounts made up to 1988-03-27
dot icon25/10/1988
Return made up to 14/09/88; full list of members
dot icon15/04/1988
New director appointed
dot icon23/12/1987
Certificate of change of name
dot icon22/12/1987
Certificate of change of name
dot icon11/12/1987
Director resigned
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon22/10/1987
Return made up to 30/09/87; full list of members
dot icon25/11/1986
Secretary resigned;new secretary appointed
dot icon30/10/1986
Full accounts made up to 1986-03-31
dot icon30/10/1986
Annual return made up to 23/10/86
dot icon08/05/1981
Certificate of change of name
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/02/2007
dot iconLast change occurred
25/02/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/02/2007
dot iconNext account date
25/02/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YATES'S WINE LODGES LIMITED

YATES'S WINE LODGES LIMITED is an(a) Dissolved company incorporated on 14/03/1893 with the registered office located at Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YATES'S WINE LODGES LIMITED?

toggle

YATES'S WINE LODGES LIMITED is currently Dissolved. It was registered on 14/03/1893 and dissolved on 09/11/2012.

Where is YATES'S WINE LODGES LIMITED located?

toggle

YATES'S WINE LODGES LIMITED is registered at Zolfo Cooper Toronto Square, Toronto Street, Leeds, West Yorkshire LS1 2HJ.

What does YATES'S WINE LODGES LIMITED do?

toggle

YATES'S WINE LODGES LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for YATES'S WINE LODGES LIMITED?

toggle

The latest filing was on 09/11/2012: Final Gazette dissolved following liquidation.