Liquidation
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 Name | |
---|---|
YEWHAVEN LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4V | |
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 |
Last Datalog update: | 2018-09-06 06:10:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YEWHAVEN (PARKWAY) LIMITED | 7 GREENFIELD HATFIELD HERTFORDSHIRE AL9 5HW | Dissolved | Company formed on the 2009-09-24 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS SIMON COOKE |
||
BRIAN HERBERT COOKE |
||
NICHOLAS SIMON COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE AWOONER-RENVER |
Company Secretary | ||
ELK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
ELK (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STARCOURT DEVELOPMENTS LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2005-04-28 | In Administration/Administrative Receiver | |
C.W. PROJECT MANAGEMENT LTD | Company Secretary | 1997-06-20 | CURRENT | 1979-06-11 | Dissolved 2014-08-19 | |
COMMERCIAL & WAREHOUSE PROPERTIES LIMITED | Company Secretary | 1992-08-26 | CURRENT | 1979-11-13 | Liquidation | |
YEWHAVEN (PARKWAY) LIMITED | Director | 2009-09-24 | CURRENT | 2009-09-24 | Dissolved 2014-03-25 | |
STARCOURT DEVELOPMENTS LIMITED | Director | 2005-05-04 | CURRENT | 2005-04-28 | In Administration/Administrative Receiver | |
COMMERCIAL & WAREHOUSE PROPERTIES LIMITED | Director | 1979-11-13 | CURRENT | 1979-11-13 | Liquidation | |
C.W. PROJECT MANAGEMENT LTD | Director | 1979-06-25 | CURRENT | 1979-06-11 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/04/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 27/04/2016 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 27/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM PRINTING HOUSE 66 LOWER ROAD HARROW HA2 0DH | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AP01 | DIRECTOR APPOINTED NICHOLAS SIMON COOKE | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/13 FULL LIST | |
AA01 | PREVEXT FROM 28/02/2012 TO 31/08/2012 | |
AR01 | 14/01/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 14/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 14/01/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
88(2)R | AD 28/11/01--------- £ SI 98@1=98 £ IC 2/100 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 4 BISHOPS AVE NORTHWOOD MIDDLESEX HA6 3DG | |
SRES01 | ADOPT MEM AND ARTS 19/02/92 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2018-12-17 |
Notice of | 2018-07-23 |
Appointment of Liquidators | 2014-06-04 |
Meetings of Creditors | 2014-06-04 |
Winding-Up Orders | 2014-04-02 |
Petitions to Wind Up (Companies) | 2014-01-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT | Outstanding | MUDGEE LIMITED |
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
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 |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | YEWHAVEN LIMITED | Event Date | 2018-12-17 |
Initiating party | Event Type | Notice of | |
Defending party | YEWHAVEN LIMITED | Event Date | 2018-07-23 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | YEWHAVEN LIMITED | Event Date | 2014-05-29 |
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 Type | Appointment of Liquidators | |
Defending party | YEWHAVEN LIMITED | Event Date | 2014-04-28 |
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 Type | Winding-Up Orders | |
Defending party | YEWHAVEN LIMITED | Event Date | 2014-03-24 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | YEWHAVEN LIMITED | Event Date | 2013-12-04 |
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.) : | |||
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. |