Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YELLOW FILE LIMITED
Company Information for

YELLOW FILE LIMITED

80 ST ALBANS ROAD, WATFORD, WD17,
Company Registration Number
01645788
Private Limited Company
Dissolved

Dissolved 2017-04-19

Company Overview

About Yellow File Ltd
YELLOW FILE LIMITED was founded on 1982-06-23 and had its registered office in 80 St Albans Road. The company was dissolved on the 2017-04-19 and is no longer trading or active.

Key Data
Company Name
YELLOW FILE LIMITED
 
Legal Registered Office
80 ST ALBANS ROAD
WATFORD
 
Previous Names
A.C.R. ELECTRONICS LIMITED18/06/2015
Filing Information
Company Number 01645788
Date formed 1982-06-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YELLOW FILE LIMITED
The following companies were found which have the same name as YELLOW FILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YELLOW FILE LIMITED HESKIN HALL FARM WOOD LANE WOOD LANE HESKIN PR7 5PA Dissolved Company formed on the 1999-06-11
YELLOW FILE LLC 2 Columbus Avenue Apartment 24A New York NY 10023 Active Company formed on the 2023-07-10

Company Officers of YELLOW FILE LIMITED

Current Directors
Officer Role Date Appointed
SHAFEEK MOHAMMED RAHAMAN
Company Secretary 1991-02-14
ADRIAN RAHAMAN
Director 1996-10-01
ROSITA MARIA RAHAMAN
Director 1991-02-14
SHAFEEK MOHAMMED RAHAMAN
Director 1991-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016
2015-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL
2015-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-024.70DECLARATION OF SOLVENCY
2015-07-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-18RES15CHANGE OF NAME 05/06/2015
2015-06-18CERTNMCOMPANY NAME CHANGED A.C.R. ELECTRONICS LIMITED CERTIFICATE ISSUED ON 18/06/15
2015-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0114/02/15 FULL LIST
2014-07-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0114/02/14 FULL LIST
2013-08-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-15RES12VARYING SHARE RIGHTS AND NAMES
2013-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-04AR0114/02/13 FULL LIST
2012-05-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-26AR0114/02/12 FULL LIST
2012-02-20RES01ADOPT ARTICLES 18/01/2012
2012-02-20RES12VARYING SHARE RIGHTS AND NAMES
2012-02-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28AR0114/02/11 FULL LIST
2010-07-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AR0114/02/10 FULL LIST
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / SHAFEEK MOHAMMED RAHAMAN / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSITA MARIA RAHAMAN / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAFEEK MOHAMMED RAHAMAN / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RAHAMAN / 01/02/2010
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-07-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-17363aRETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD WD1 1DL
2006-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-29225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2004-02-25363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-12-06395PARTICULARS OF MORTGAGE/CHARGE
2003-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-13363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-14363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-02-21363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-03-31288cDIRECTOR'S PARTICULARS CHANGED
1999-02-16363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-02-12363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-02-20363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-24288aNEW DIRECTOR APPOINTED
1996-03-18363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-01363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1994-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-04-07363sRETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS
1993-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-03-10363sRETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS
1993-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-02-21363sRETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS
1991-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-02-25363aRETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS
1991-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to YELLOW FILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-14
Notices to Creditors2015-06-19
Fines / Sanctions
No fines or sanctions have been issued against YELLOW FILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-06 Outstanding SHAFEEK MOHAMMED RAHAMAN & ROSITA RAHAMAN
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YELLOW FILE LIMITED

Intangible Assets
Patents
We have not found any records of YELLOW FILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YELLOW FILE LIMITED
Trademarks
We have not found any records of YELLOW FILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YELLOW FILE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as YELLOW FILE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where YELLOW FILE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyYELLOW FILE LIMITEDEvent Date2016-12-09
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named company will be held at Egale 1, 80 St Albans Road, Watford, WD17 1DL on 9 January 2017 at 11.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies must be lodged at Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL by 12.00 noon on 8 January 2017 in order that the member be entitled to vote. Date of appointment: 11 June 2015. Office Holder details: J P Shaw, (IP No. 6084) and Michael Goldstein, (IP No. 12532) both of Myers Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL For further details contact: Debbie Convery (Manager), Email: Debbie.Convery@myersclark.co.uk Tel: 01923 224411.
 
Initiating party Event TypeNotices to Creditors
Defending partyA.C.R. ELECTRONICS LIMITEDEvent Date2015-06-11
Notice is hereby given that creditors of the Company are required, on or before 17 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Myers Clark, Iveco House, Station Road, Watford, Hertfordshire WD17 1DL. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 June 2015 Office Holder details: James Paul Shaw FCA FABRP , (IP No. 6084) and Michael Goldstein MABRP , (IP No. 12532) both of Myers Clark, Iveco House, Station Road, Watford, Herts, WD17 1DL . For further details contact: Debbie Convery (Manager), Email: debbie.convery@myersclark.co.uk, Tel: 01923 224411.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YELLOW FILE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YELLOW FILE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1