Liquidation
Company Information for Y.M. FASHION CO. (UK) LTD.
29 CRAVEN STREET, LONDON, WC2N 5NT,
|
Company Registration Number
03351430
Private Limited Company
Liquidation |
Company Name | |
---|---|
Y.M. FASHION CO. (UK) LTD. | |
Legal Registered Office | |
29 CRAVEN STREET LONDON WC2N 5NT Other companies in W8 | |
Company Number | 03351430 | |
---|---|---|
Company ID Number | 03351430 | |
Date formed | 1997-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 17:15:57 |
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 | ||
---|---|---|---|---|
Y.M. FASHION CO. (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BOODLE HATFIELD SECRETARIAL LIMITED |
||
YASUKO HAYATA |
||
ISAMU WATANABE |
||
KARI WATANABE |
||
MARIKO WATANABE |
||
SEI WATANABE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW NICHOLAS DRAKE |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPE HOUSE FREEHOLD LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2014-05-02 | Active | |
NORWICH - SMART CITY LIMITED | Company Secretary | 2016-06-27 | CURRENT | 2016-06-27 | Dissolved 2018-08-14 | |
SMART CITIES PARTNERSHIPS LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2016-05-25 | Dissolved 2016-11-01 | |
GEOTAB (UK) LTD | Company Secretary | 2016-04-01 | CURRENT | 2010-07-29 | Active | |
ARTILLERY MANSIONS FREEHOLD LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2015-09-23 | Active | |
RED TANGO LIMITED | Company Secretary | 2014-09-08 | CURRENT | 2014-09-08 | Dissolved 2016-09-27 | |
PIONEER TRADER (UK) LIMITED | Company Secretary | 2014-04-25 | CURRENT | 2012-10-29 | Dissolved 2017-06-06 | |
WESTMINSTER NOMINEES TWO LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
WESTMINSTER NOMINEES ONE LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active - Proposal to Strike off | |
LANDAUER FIBRES LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2012-01-31 | Active | |
TM SERVICED OFFICES LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-06-28 | |
GRAND PRIX DRIVERS ASSOCIATION LIMITED | Company Secretary | 2010-09-08 | CURRENT | 1996-02-05 | Active | |
M H (GENERAL PARTNER) LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1983-03-24 | Dissolved 2014-04-30 | |
D E RALSTON & CO LTD | Company Secretary | 2008-01-11 | CURRENT | 1950-03-16 | Active | |
EXIMIUS EVENTS LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Active | |
FRAGOMEN (GB) LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2003-04-13 | Active | |
BLU DOCKS LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2003-08-20 | Active | |
BOODLE HATFIELD (OFFICES) LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2004-06-16 | Dissolved 2014-10-28 | |
CLOONEY LIMITED | Company Secretary | 2003-09-22 | CURRENT | 2003-09-22 | Dissolved 2017-01-03 | |
AUREUS (OXFORD) LIMITED | Company Secretary | 2003-06-09 | CURRENT | 2003-06-02 | Liquidation | |
WORLDOX LIMITED | Company Secretary | 2002-06-20 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
WORLDOX (UK) LIMITED | Company Secretary | 2002-06-17 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
AUREUS (INDUSTRIAL) LIMITED | Company Secretary | 2001-02-20 | CURRENT | 2001-01-31 | Dissolved 2015-07-09 | |
BOODLE HATFIELD NOMINEES LIMITED | Company Secretary | 2000-03-24 | CURRENT | 2000-03-24 | Active | |
ST GILES HOTEL (HEATHROW) LIMITED | Company Secretary | 1999-10-26 | CURRENT | 1999-09-15 | Active | |
I.M.I.S.A. (U.K.) LIMITED | Company Secretary | 1999-01-07 | CURRENT | 1998-12-01 | Active | |
BRACS (UK) LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1977-01-12 | Active | |
VENAGLASS LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1976-05-12 | Active | |
VENAGLASS COURTFIELD LIMITED | Company Secretary | 1994-11-29 | CURRENT | 1978-05-22 | Active | |
CITITEL INTERNATIONAL HOSPITALITY LIMITED | Company Secretary | 1994-09-27 | CURRENT | 1994-09-26 | Active | |
ST GILES HOTEL LIMITED | Company Secretary | 1994-08-11 | CURRENT | 1994-08-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-15 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-15 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/20 FROM 37 Marylebone Lane London W1U 2NW United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from 10 Kensington Church Street London W8 4EP England to 37 Marylebone Lane London W1U 2NW | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/20 FROM 37 Grand Floor, Marylebone Lane London W1U 2NW England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM 10 Kensington Church Street London W8 4EP | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from 10th Floor 240 Blackfriars Road London SE1 8NW to 10 Kensington Church Street London W8 4EP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
TM02 | Termination of appointment of Boodle Hatfield Secretarial Limited on 2018-10-15 | |
PSC04 | Change of details for Mr Isamu Watanabe as a person with significant control on 2018-07-30 | |
CH01 | Director's details changed for Isamu Watanabe on 2018-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AD02 | Register inspection address changed from C/O Boodle Hatfield 89 New Bond Street London W1S 1DA United Kingdom to 10th Floor 240 Blackfriars Road London SE1 8NW | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BOODLE HATFIELD SECRETARIAL LIMITED on 2014-07-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEI WATANABE / 29/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIKO WATANABE / 29/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YASUKO HAYATA / 29/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARI WATANABE / 29/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISAMU WATANABE / 29/04/2014 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 11/04/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEI WATANABE / 18/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIKO WATANABE / 18/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARI WATANABE / 18/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISAMU WATANABE / 18/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YASUKO HAYATA / 18/04/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 18/04/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 11/04/10 NO CHANGES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH01 | 25/09/09 STATEMENT OF CAPITAL GBP 500000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 11/04/09; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
88(2)R | AD 28/12/99--------- £ SI 100000@1=100000 £ IC 250000/350000 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/98 FROM: FLAT 3 102 NETHERWOOD ROAD LONDON W14 0BQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2022-11-25 |
Notice of | 2022-04-28 |
Appointmen | 2020-10-21 |
Resolution | 2020-10-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | MOUNT EDEN LAND LIMITED | |
RENT DEPOSIT DEED | Outstanding | IMPERIAL INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as Y.M. FASHION CO. (UK) LTD. are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | Y.M. FASHION CO. (UK) LTD. | Event Date | 2022-11-25 |
Initiating party | Event Type | Notice of | |
Defending party | Y.M. FASHION CO. (UK) LTD. | Event Date | 2022-04-28 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | Y.M. FASHION CO. (UK) LIMITED | Event Date | 2020-11-02 |
On 16 October 2020 the above-named Company went into insolvent liquidation. I, Kari Watanabe of 37 Marylebone Lane, London, W1U 2NW , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Watanabe Co Limited Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointmen | |
Defending party | Y.M. FASHION CO. (UK) LTD. | Event Date | 2020-10-21 |
Name of Company: Y.M. FASHION CO. (UK) LTD. Company Number: 03351430 Nature of Business: Wholesale and retailer of clothing and footwear Registered office: 37 Marylebone Lane, London, W1U 2NW Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | Y.M. FASHION CO. (UK) LTD. | Event Date | 2020-10-21 |
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. |