YB TRUST COMPANY LIMITED

Register to unlock more data on OkredoRegister

YB TRUST COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00345722

Incorporation date

29/10/1938

Size

Dormant

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1938)
dot icon15/01/2013
Final Gazette dissolved following liquidation
dot icon15/10/2012
Return of final meeting in a members' voluntary winding up
dot icon21/05/2012
Registered office address changed from 20 Merrion Way Leeds West Yorkshire LS2 8NZ on 2012-05-21
dot icon21/05/2012
Appointment of a voluntary liquidator
dot icon21/05/2012
Resolutions
dot icon21/05/2012
Declaration of solvency
dot icon01/03/2012
Termination of appointment of Kathryn Morgan as a director on 2012-02-24
dot icon01/03/2012
Termination of appointment of David William Roxby as a director on 2012-02-24
dot icon01/03/2012
Termination of appointment of Nigel Sean Grimshaw as a director on 2012-02-24
dot icon01/03/2012
Termination of appointment of Peter Irvine as a secretary on 2012-02-24
dot icon13/02/2012
Director's details changed for Mr Paul Francis Brooksbank on 2012-02-13
dot icon09/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon29/11/2011
Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom
dot icon23/11/2011
Director's details changed for Mr Nigel Sean Grimshaw on 2011-11-18
dot icon23/11/2011
Director's details changed for Mr Bernard Gerald Everitt on 2011-11-18
dot icon23/11/2011
Director's details changed for Mr Paul Francis Brooksbank on 2011-11-18
dot icon23/11/2011
Secretary's details changed for Peter Irvine on 2011-11-18
dot icon23/11/2011
Secretary's details changed for Mrs Louise Anne Campbell on 2011-11-18
dot icon23/11/2011
Director's details changed for Mr David William Roxby on 2011-11-18
dot icon23/11/2011
Director's details changed for Kathryn Morgan on 2011-11-18
dot icon23/11/2011
Director's details changed for Mr David Rawnsley on 2011-11-18
dot icon05/07/2011
Termination of appointment of John Hurst as a director
dot icon01/07/2011
Termination of appointment of Dean Cutbill as a director
dot icon16/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Director's details changed for Mr Dean Charles Cutbill on 2010-09-06
dot icon06/09/2010
Director's details changed for Mr David William Roxby on 2010-09-06
dot icon06/09/2010
Director's details changed for Mr David Rawnsley on 2010-09-06
dot icon06/09/2010
Director's details changed for Kathryn Morgan on 2010-09-06
dot icon06/09/2010
Director's details changed for Mr John Cyril Hurst on 2010-09-06
dot icon06/09/2010
Director's details changed for Mr Nigel Sean Grimshaw on 2010-09-06
dot icon06/09/2010
Director's details changed for Mr Bernard Gerald Everitt on 2010-09-06
dot icon06/09/2010
Director's details changed for Mr Paul Francis Brooksbank on 2010-09-06
dot icon06/09/2010
Secretary's details changed for Peter Irvine on 2010-09-06
dot icon06/09/2010
Secretary's details changed for Mrs Louise Anne Campbell on 2010-09-06
dot icon06/09/2010
Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register inspection address has been changed
dot icon07/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for David Rawnsley on 2010-02-23
dot icon24/02/2010
Director's details changed for Law Debenture Pension Trust Corporation Plc on 2010-02-23
dot icon24/02/2010
Director's details changed for Kathryn Morgan on 2010-02-23
dot icon24/02/2010
Director's details changed for Mr Nigel Sean Grimshaw on 2010-02-23
dot icon11/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/02/2009
Return made up to 31/01/09; full list of members
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Location of register of members
dot icon27/01/2009
Director appointed mr dean charles cutbill
dot icon27/01/2009
Director appointed mr nigel grimshaw
dot icon16/12/2008
Appointment Terminated Director richard gregory
dot icon25/11/2008
Appointment Terminated Director stuart marquis
dot icon19/11/2008
Director appointed law debenture pension trust corporation PLC
dot icon16/09/2008
Secretary appointed mrs louise campbell
dot icon26/08/2008
Appointment Terminated Secretary valerie milne
dot icon23/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon20/02/2008
Return made up to 31/01/08; full list of members
dot icon20/02/2008
Return made up to 20/01/08; full list of members
dot icon20/02/2008
Location of debenture register
dot icon20/02/2008
Location of register of members
dot icon20/02/2008
Secretary's particulars changed
dot icon08/02/2008
Resolutions
dot icon06/02/2008
Ad 05/06/07--------- £ si 1@1=1 £ ic 4/5
dot icon06/02/2008
£ nc 100/101 28/03/07
dot icon19/06/2007
New director appointed
dot icon22/03/2007
Full accounts made up to 2006-09-30
dot icon13/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon13/02/2007
Return made up to 20/01/07; full list of members
dot icon16/10/2006
Full accounts made up to 2005-09-30
dot icon09/08/2006
Secretary's particulars changed
dot icon10/02/2006
Return made up to 20/01/06; full list of members
dot icon12/04/2005
New secretary appointed
dot icon12/04/2005
New secretary appointed
dot icon12/04/2005
Secretary resigned
dot icon01/03/2005
Auditor's resignation
dot icon02/02/2005
Full accounts made up to 2004-09-30
dot icon31/01/2005
Return made up to 20/01/05; full list of members
dot icon19/08/2004
New secretary appointed
dot icon19/08/2004
Secretary resigned
dot icon01/03/2004
Full accounts made up to 2003-09-30
dot icon01/05/2003
Full accounts made up to 2002-09-30
dot icon08/02/2003
Return made up to 20/01/03; full list of members
dot icon08/02/2003
Director's particulars changed
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon01/06/2002
New director appointed
dot icon05/02/2002
Secretary's particulars changed
dot icon01/02/2002
Return made up to 20/01/02; full list of members
dot icon31/01/2002
New director appointed
dot icon31/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
New secretary appointed
dot icon27/12/2001
Secretary resigned
dot icon06/07/2001
Full accounts made up to 2000-09-30
dot icon13/06/2001
New secretary appointed
dot icon29/05/2001
Secretary resigned
dot icon14/03/2001
Return made up to 28/01/01; full list of members
dot icon14/03/2001
Director resigned
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon22/06/2000
New director appointed
dot icon01/06/2000
New secretary appointed
dot icon11/05/2000
New director appointed
dot icon27/04/2000
Secretary resigned
dot icon22/02/2000
Return made up to 28/01/00; full list of members
dot icon07/01/2000
Director resigned
dot icon02/06/1999
Full accounts made up to 1998-09-30
dot icon16/02/1999
Return made up to 28/01/99; full list of members
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New director appointed
dot icon05/05/1998
Director resigned
dot icon05/05/1998
Director resigned
dot icon12/03/1998
Full accounts made up to 1997-09-30
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon05/02/1998
Return made up to 05/01/98; no change of members
dot icon05/02/1998
Director resigned
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon12/02/1997
Return made up to 28/01/97; change of members
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
New secretary appointed
dot icon02/06/1996
Director resigned
dot icon02/06/1996
New director appointed
dot icon11/03/1996
Return made up to 28/01/96; full list of members
dot icon07/03/1996
Full accounts made up to 1995-09-30
dot icon09/10/1995
New director appointed
dot icon06/10/1995
Director resigned
dot icon09/03/1995
Full accounts made up to 1994-09-30
dot icon27/02/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Director resigned;new director appointed
dot icon15/02/1994
Return made up to 28/01/94; no change of members
dot icon15/02/1994
Location of register of members address changed
dot icon02/02/1994
Full accounts made up to 1993-09-30
dot icon21/07/1993
New director appointed
dot icon17/06/1993
Director resigned
dot icon17/02/1993
Return made up to 28/01/93; full list of members
dot icon17/02/1993
Secretary's particulars changed
dot icon02/12/1992
Full accounts made up to 1992-09-30
dot icon14/07/1992
Director resigned;new director appointed
dot icon13/03/1992
New director appointed
dot icon21/02/1992
Director resigned
dot icon11/02/1992
Return made up to 29/01/92; full list of members
dot icon11/02/1992
Registered office changed on 11/02/92 from: 56/58 cheapside london EC2P 2BA
dot icon30/01/1992
Full accounts made up to 1991-09-30
dot icon03/06/1991
Return made up to 31/03/91; no change of members
dot icon07/03/1991
Return made up to 28/01/91; change of members
dot icon06/02/1991
Full accounts made up to 1990-09-30
dot icon07/09/1990
Secretary resigned;new secretary appointed
dot icon16/08/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon25/07/1990
New director appointed
dot icon05/07/1990
Director resigned
dot icon05/06/1990
Auditor's resignation
dot icon23/04/1990
New director appointed
dot icon11/04/1990
Return made up to 30/03/90; full list of members
dot icon23/03/1990
Full accounts made up to 1989-12-31
dot icon19/04/1989
Return made up to 29/03/89; full list of members
dot icon22/03/1989
Full accounts made up to 1988-12-31
dot icon26/04/1988
Return made up to 30/03/88; full list of members
dot icon28/03/1988
Full accounts made up to 1987-12-31
dot icon11/04/1987
Return made up to 01/04/87; full list of members
dot icon21/03/1987
Full accounts made up to 1986-12-31
dot icon20/01/1987
Memorandum and Articles of Association
dot icon20/01/1987
Gazettable document
dot icon01/08/1986
Director resigned;new director appointed
dot icon29/10/1938
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senior, Peter John
Director
28/05/1996 - 31/05/2001
1
Everitt, Bernard Gerald
Director
26/03/2002 - Present
13
Everitt, Bernard Gerald
Director
26/09/1995 - 05/01/1998
13
Knight, David
Director
01/07/1992 - 30/06/1994
6
Oliver, Margaret
Director
13/07/1993 - 05/01/1998
2

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 YB TRUST COMPANY LIMITED

YB TRUST COMPANY LIMITED is an(a) Dissolved company incorporated on 29/10/1938 with the registered office located at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 5 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 YB TRUST COMPANY LIMITED?

toggle

YB TRUST COMPANY LIMITED is currently Dissolved. It was registered on 29/10/1938 and dissolved on 15/01/2013.

Where is YB TRUST COMPANY LIMITED located?

toggle

YB TRUST COMPANY LIMITED is registered at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does YB TRUST COMPANY LIMITED do?

toggle

YB TRUST COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for YB TRUST COMPANY LIMITED?

toggle

The latest filing was on 15/01/2013: Final Gazette dissolved following liquidation.