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

YEWHAVEN LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
02684118
Private Limited Company
Liquidation

Company Overview

About Yewhaven Ltd
YEWHAVEN LIMITED was founded on 1992-02-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Yewhaven Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YEWHAVEN LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Filing Information
Company Number 02684118
Company ID Number 02684118
Date formed 1992-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2012
Account next due 31/05/2014
Latest return 14/01/2013
Return next due 11/02/2014
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715913925  
Last Datalog update: 2018-09-06 06:10:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YEWHAVEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES LIMITED
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 YEWHAVEN LIMITED
The following companies were found which have the same name as YEWHAVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YEWHAVEN (PARKWAY) LIMITED 7 GREENFIELD HATFIELD HERTFORDSHIRE AL9 5HW Dissolved Company formed on the 2009-09-24

Company Officers of YEWHAVEN LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS SIMON COOKE
Company Secretary 1992-08-26
BRIAN HERBERT COOKE
Director 1992-02-19
NICHOLAS SIMON COOKE
Director 2013-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE AWOONER-RENVER
Company Secretary 1992-02-18 1992-08-26
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-02-04 1992-02-19
ELK (NOMINEES) LIMITED
Nominated Director 1992-02-04 1992-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS SIMON COOKE STARCOURT DEVELOPMENTS LIMITED Company Secretary 2005-05-04 CURRENT 2005-04-28 In Administration/Administrative Receiver
NICHOLAS SIMON COOKE C.W. PROJECT MANAGEMENT LTD Company Secretary 1997-06-20 CURRENT 1979-06-11 Dissolved 2014-08-19
NICHOLAS SIMON COOKE COMMERCIAL & WAREHOUSE PROPERTIES LIMITED Company Secretary 1992-08-26 CURRENT 1979-11-13 Liquidation
BRIAN HERBERT COOKE YEWHAVEN (PARKWAY) LIMITED Director 2009-09-24 CURRENT 2009-09-24 Dissolved 2014-03-25
BRIAN HERBERT COOKE STARCOURT DEVELOPMENTS LIMITED Director 2005-05-04 CURRENT 2005-04-28 In Administration/Administrative Receiver
BRIAN HERBERT COOKE COMMERCIAL & WAREHOUSE PROPERTIES LIMITED Director 1979-11-13 CURRENT 1979-11-13 Liquidation
BRIAN HERBERT COOKE C.W. PROJECT MANAGEMENT LTD Director 1979-06-25 CURRENT 1979-06-11 Dissolved 2014-08-19

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
2017-06-30WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/04/2017:LIQ. CASE NO.1
2016-06-29LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 27/04/2016
2016-06-29LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 27/04/2015
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM PRINTING HOUSE 66 LOWER ROAD HARROW HA2 0DH
2014-06-054.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-04-04COCOMPORDER OF COURT TO WIND UP
2014-02-07AP01DIRECTOR APPOINTED NICHOLAS SIMON COOKE
2013-06-07AA31/08/12 TOTAL EXEMPTION FULL
2013-01-28LATEST SOC28/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-28AR0114/01/13 FULL LIST
2012-11-16AA01PREVEXT FROM 28/02/2012 TO 31/08/2012
2012-01-26AR0114/01/12 FULL LIST
2011-12-05AA28/02/11 TOTAL EXEMPTION FULL
2011-01-25AR0114/01/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION FULL
2010-02-12AR0114/01/10 FULL LIST
2009-10-17AA28/02/09 TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-28AA29/02/08 TOTAL EXEMPTION FULL
2008-02-05363sRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-01363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-01-19363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-01-18363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-01-30363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-08363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-01-30363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-12-2888(2)RAD 28/11/01--------- £ SI 98@1=98 £ IC 2/100
2001-06-13AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-14363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-01-27363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-05-19AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-10363sRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-06-02AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-03363sRETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-02-01363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-12-24AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-02-01363sRETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS
1995-12-19AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-01-30363sRETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS
1995-01-04AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-02-11363sRETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS
1993-12-14AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-02-09363sRETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS
1992-09-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-04-04395PARTICULARS OF MORTGAGE/CHARGE
1992-03-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-03-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-03287REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 4 BISHOPS AVE NORTHWOOD MIDDLESEX HA6 3DG
1992-02-27SRES01ADOPT MEM AND ARTS 19/02/92
1992-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to YEWHAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-12-17
Notice of 2018-07-23
Appointment of Liquidators2014-06-04
Meetings of Creditors2014-06-04
Winding-Up Orders2014-04-02
Petitions to Wind Up (Companies)2014-01-08
Fines / Sanctions
No fines or sanctions have been issued against YEWHAVEN 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
ASSIGNMENT 1992-04-04 Outstanding MUDGEE LIMITED
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2004-02-29
Annual Accounts
2003-02-28

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 YEWHAVEN LIMITED

Intangible Assets
Patents
We have not found any records of YEWHAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YEWHAVEN LIMITED
Trademarks
We have not found any records of YEWHAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEWHAVEN 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 (41100 - Development of building projects) as YEWHAVEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where YEWHAVEN 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 TypeNotice of
Defending partyYEWHAVEN LIMITEDEvent Date2018-12-17
 
Initiating party Event TypeNotice of
Defending partyYEWHAVEN LIMITEDEvent Date2018-07-23
 
Initiating party Event TypeMeetings of Creditors
Defending partyYEWHAVEN LIMITEDEvent Date2014-05-29
In the High Court of Justice case number 8549 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Section 141 of the Insolvency Act 1986 for the purpose of appointing a creditors committee. If a creditors committee is not appointed, the meeting will be asked to consider resolutions to approve the basis on which the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the basis on which Liquidators Category 2 Disbursements will be reimbursed. The meeting will be held at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , on 16 June 2014 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at MHA Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 28 April 2014 Office Holder details: Georgina Marie Eason (IP No. 9688) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Further details contact: Cheryl Muriel, Email: cheryl.muriel@mhllp.co.uk, Tel: 0207 429 4183.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyYEWHAVEN LIMITEDEvent Date2014-04-28
In the High Court of Justice case number 8549 Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Georgina Marie Eason , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP No. 9688) has been appointed Liquidator to the Company by the Secretary of State on 28 April 2014 . Further details contact: Cheryl Muriel, Email: cheryl.muriel@mhllp.co.uk, Tel: 0207 429 4183.
 
Initiating party Event TypeWinding-Up Orders
Defending partyYEWHAVEN LIMITEDEvent Date2014-03-24
In the High Court Of Justice case number 008549 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party DUNBAR ASSETS PLC (FORMERLY DUNBAR BANK PLC)Event TypePetitions to Wind Up (Companies)
Defending partyYEWHAVEN LIMITEDEvent Date2013-12-04
In the High Court of Justice (Chancery Division) Companies Court case number 8549 A Petition to wind up the above-named Company (Registered No 02684118) of Printing House, 66 Lower Road, Harrow HA2 0DH , presented on 4 December 2013 by DUNBAR ASSETS PLC (FORMERLY DUNBAR BANK PLC) , of 33 Jermyn Street, London SW1Y 6AD (the Petitioner), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 3 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 31 January 2014 . The Petitioners Solicitor is Zoe Stembridge of DLA Piper UK LLP , 3 Noble Street, London EC2V 7EE , telephone 0207 796 6939. Ref ZS/41246/141414.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YEWHAVEN 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 YEWHAVEN 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.