YPA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

YPA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02364859

Incorporation date

21/03/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O RENDLE & CO, 9 Hockley Court Stratford Road, Hockley Heath, Solihull B94 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1989)
dot icon18/03/2018
Final Gazette dissolved following liquidation
dot icon18/12/2017
Return of final meeting in a creditors' voluntary winding up
dot icon21/11/2016
Satisfaction of charge 5 in full
dot icon21/11/2016
Satisfaction of charge 6 in full
dot icon21/11/2016
Satisfaction of charge 7 in full
dot icon21/11/2016
Satisfaction of charge 8 in full
dot icon21/11/2016
Satisfaction of charge 10 in full
dot icon21/11/2016
Satisfaction of charge 11 in full
dot icon21/11/2016
Satisfaction of charge 9 in full
dot icon21/11/2016
Satisfaction of charge 12 in full
dot icon21/11/2016
Satisfaction of charge 13 in full
dot icon21/11/2016
Satisfaction of charge 14 in full
dot icon21/11/2016
Satisfaction of charge 16 in full
dot icon21/11/2016
Satisfaction of charge 17 in full
dot icon21/11/2016
Satisfaction of charge 15 in full
dot icon08/11/2016
Satisfaction of charge 18 in full
dot icon19/10/2016
Statement of affairs with form 4.19
dot icon19/10/2016
Appointment of a voluntary liquidator
dot icon19/10/2016
Resolutions
dot icon14/09/2016
Registered office address changed from 15-19 Cavendish Place First Floor London W1G 0QE to C/O Rendle & Co 9 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW on 2016-09-15
dot icon11/04/2016
Compulsory strike-off action has been discontinued
dot icon10/04/2016
Director's details changed for Mr Gerry Steven Curtis on 2015-12-31
dot icon10/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon31/03/2016
Secretary's details changed for Mr Anton Curtis on 2015-11-01
dot icon31/03/2016
Director's details changed for Mr Paul Arthur Callingham on 2015-11-01
dot icon31/03/2016
Director's details changed for Mr Anton Curtis on 2015-11-01
dot icon05/10/2015
Compulsory strike-off action has been suspended
dot icon28/09/2015
First Gazette notice for compulsory strike-off
dot icon22/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon07/01/2015
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon07/01/2015
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon07/01/2015
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon07/01/2015
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon07/01/2015
All of the property or undertaking has been released and no longer forms part of charge 16
dot icon07/01/2015
All of the property or undertaking has been released and no longer forms part of charge 15
dot icon07/01/2015
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon07/01/2015
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon07/01/2015
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon07/01/2015
All of the property or undertaking has been released and no longer forms part of charge 18
dot icon07/01/2015
All of the property or undertaking has been released and no longer forms part of charge 14
dot icon12/12/2014
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon12/12/2014
All of the property or undertaking has been released and no longer forms part of charge 13
dot icon12/12/2014
All of the property or undertaking has been released and no longer forms part of charge 17
dot icon23/04/2014
Certificate of change of name
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon19/05/2013
Registered office address changed from 4Th Floor 3-5 Swallow Place London W1B 2AF on 2013-05-20
dot icon23/04/2013
Accounts for a small company made up to 2012-09-30
dot icon26/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mr Anton Curtis on 2012-10-11
dot icon20/08/2012
Accounts for a small company made up to 2011-09-30
dot icon27/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon14/04/2011
Director's details changed for Paul Arthur Callingham on 2011-04-15
dot icon14/04/2011
Director's details changed for Mr Gerry Steven Curtis on 2011-04-15
dot icon14/04/2011
Director's details changed for Paul Arthur Callingham on 2011-04-15
dot icon14/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr Gerry Steven Curtis on 2011-03-18
dot icon04/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon24/02/2010
Registered office address changed from 12-14 St Christophers Place London W1U 1NB on 2010-02-25
dot icon03/06/2009
Accounts for a small company made up to 2008-09-30
dot icon23/04/2009
Return made up to 22/03/09; full list of members
dot icon07/04/2008
Return made up to 22/03/08; full list of members
dot icon18/03/2008
Accounts for a small company made up to 2007-09-30
dot icon29/01/2008
Registered office changed on 30/01/08 from: roselodge suite wembley point 1 harrow road wembley middlesex HA9 6DE
dot icon01/10/2007
Accounts for a small company made up to 2006-09-30
dot icon26/03/2007
Return made up to 22/03/07; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon10/10/2006
Full accounts made up to 2005-09-30
dot icon23/03/2006
Return made up to 22/03/06; full list of members
dot icon06/03/2006
Full accounts made up to 2004-09-30
dot icon16/10/2005
Particulars of mortgage/charge
dot icon22/05/2005
Return made up to 22/03/05; full list of members
dot icon07/09/2004
Full accounts made up to 2003-03-31
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon13/04/2004
Return made up to 22/03/04; full list of members
dot icon09/11/2003
Return made up to 22/03/03; no change of members; amend
dot icon17/04/2003
Return made up to 22/03/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon15/05/2002
Return made up to 22/03/02; full list of members
dot icon01/01/2002
Accounts for a small company made up to 2001-03-31
dot icon18/09/2001
New director appointed
dot icon06/09/2001
Particulars of mortgage/charge
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Return made up to 22/03/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon08/05/2000
Secretary's particulars changed
dot icon03/05/2000
Particulars of mortgage/charge
dot icon17/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Return made up to 22/03/00; full list of members
dot icon08/02/2000
Registered office changed on 09/02/00 from: 54 upper montagu street london W1H 1FP
dot icon22/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/01/2000
Ad 15/03/99--------- £ si 20900@1
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
£ nc 1000/100000 15/03/99
dot icon11/07/1999
Return made up to 22/03/99; no change of members
dot icon21/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Particulars of mortgage/charge
dot icon27/05/1999
Registered office changed on 28/05/99 from: tudor house llanvanor road finchley road london NW2 2AQ
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/10/1998
Particulars of mortgage/charge
dot icon02/10/1998
Particulars of mortgage/charge
dot icon17/09/1998
Return made up to 22/03/98; full list of members
dot icon16/06/1998
Director resigned
dot icon27/04/1998
Secretary's particulars changed;director's particulars changed
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/04/1997
Return made up to 22/03/97; full list of members
dot icon14/04/1997
Secretary's particulars changed;director's particulars changed
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/10/1996
Return made up to 22/03/96; full list of members
dot icon07/07/1996
Resolutions
dot icon03/03/1996
Accounts for a small company made up to 1995-03-31
dot icon23/05/1995
Accounts for a small company made up to 1994-03-31
dot icon28/03/1995
Return made up to 22/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 22/03/94; full list of members
dot icon13/06/1994
Return made up to 22/03/93; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-03-31
dot icon06/05/1993
Accounts for a small company made up to 1992-03-31
dot icon26/04/1993
Secretary resigned;new secretary appointed
dot icon12/05/1992
Accounts for a small company made up to 1991-03-31
dot icon07/05/1992
Return made up to 22/03/92; full list of members
dot icon22/04/1992
Return made up to 22/03/91; full list of members
dot icon23/03/1992
Accounts for a small company made up to 1990-03-31
dot icon23/03/1992
Accounting reference date shortened from 30/06 to 31/03
dot icon18/07/1991
Particulars of mortgage/charge
dot icon18/07/1991
Particulars of mortgage/charge
dot icon27/05/1991
Return made up to 20/09/90; full list of members
dot icon05/08/1990
Particulars of mortgage/charge
dot icon22/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1989
Wd 19/06/89 ad 30/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1989
Registered office changed on 16/06/89 from: 1-3 leonard street london EC2A 4AQ
dot icon15/06/1989
Accounting reference date notified as 30/06
dot icon02/05/1989
Particulars of mortgage/charge
dot icon10/04/1989
Resolutions
dot icon10/04/1989
Resolutions
dot icon21/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Anton
Secretary
01/04/1992 - Present
17
Curtis, Gerry Steven
Director
14/09/2001 - Present
25

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 YPA PROPERTIES LIMITED

YPA PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/03/1989 with the registered office located at C/O RENDLE & CO, 9 Hockley Court Stratford Road, Hockley Heath, Solihull B94 6NW. 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 YPA PROPERTIES LIMITED?

toggle

YPA PROPERTIES LIMITED is currently Dissolved. It was registered on 21/03/1989 and dissolved on 18/03/2018.

Where is YPA PROPERTIES LIMITED located?

toggle

YPA PROPERTIES LIMITED is registered at C/O RENDLE & CO, 9 Hockley Court Stratford Road, Hockley Heath, Solihull B94 6NW.

What does YPA PROPERTIES LIMITED do?

toggle

YPA PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for YPA PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2018: Final Gazette dissolved following liquidation.