In Administration
Administrative Receiver
Administrative Receiver
Company Information for YPP REALISATIONS LIMITED
KPMG LLP, 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4DA,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
YPP REALISATIONS LIMITED | ||
Legal Registered Office | ||
KPMG LLP 1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4DA Other companies in BD3 | ||
Previous Names | ||
|
Company Number | 03414780 | |
---|---|---|
Company ID Number | 03414780 | |
Date formed | 1997-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/07/2014 | |
Account next due | 20/10/2016 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-01-05 05:17:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED KAMAL MUSTAFA |
||
GHULAM MUJITBA |
||
GHULAM GELANI SARWAR |
||
MOHAMMED IFTIKHAR-UL-HASSAN SARWAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED IFTIKHAR-UL-HASSAN SARWAR |
Director | ||
GHULAM MUSTAFA |
Director | ||
GHULAM MUJITBA |
Company Secretary | ||
GHULAM JILLANI SARWAR |
Company Secretary | ||
GHULAM MUSTAFA |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORKSHIRE CHICKENS LIMITED | Company Secretary | 2003-08-20 | CURRENT | 2003-08-20 | Active - Proposal to Strike off | |
MOSPORT LIMITED | Director | 2013-01-19 | CURRENT | 2012-12-12 | Liquidation | |
GS GROUP (UK) LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
ADAM & BAKA LTD | Director | 2003-11-03 | CURRENT | 2003-11-03 | In Administration/Administrative Receiver | |
YORKSHIRE CHICKENS LIMITED | Director | 2003-08-20 | CURRENT | 2003-08-20 | Active - Proposal to Strike off | |
HALAL CHICKENS LIMITED | Director | 2000-11-29 | CURRENT | 2000-11-29 | Active - Proposal to Strike off | |
GLOBAL HALAL FOODS UK LIMITED | Director | 2015-04-10 | CURRENT | 2008-11-21 | Liquidation | |
MOSPORT LIMITED | Director | 2013-01-19 | CURRENT | 2012-12-12 | Liquidation | |
GS GROUP (UK) LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
ADAM & BAKA LTD | Director | 2003-11-03 | CURRENT | 2003-11-03 | In Administration/Administrative Receiver | |
YORKSHIRE CHICKENS LIMITED | Director | 2003-08-20 | CURRENT | 2003-08-20 | Active - Proposal to Strike off | |
HALAL CHICKENS LIMITED | Director | 2000-11-29 | CURRENT | 2000-11-29 | Active - Proposal to Strike off | |
KRESTMILE LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active - Proposal to Strike off | |
GLOBAL HALAL FOODS UK LIMITED | Director | 2015-04-17 | CURRENT | 2008-11-21 | Liquidation | |
MOSPORT LIMITED | Director | 2013-01-19 | CURRENT | 2012-12-12 | Liquidation | |
GS GROUP (UK) LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
ADAM & BAKA LTD | Director | 2003-11-03 | CURRENT | 2003-11-03 | In Administration/Administrative Receiver | |
YORKSHIRE CHICKENS LIMITED | Director | 2003-08-20 | CURRENT | 2003-08-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
CH01 | Director's details changed for Mr Ghulam Gelani Sarwar on 2017-06-15 | |
CH01 | Director's details changed for Mr Ghulam Ghelani Sarwar on 2017-04-25 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
RES15 | CHANGE OF COMPANY NAME 05/01/19 | |
CERTNM | COMPANY NAME CHANGED YORKSHIRE POULTRY PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/01/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/16 FROM 182 Hammerton Street Bradford West Yorkshire BD3 9rd | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 25/07/15 TO 24/07/15 | |
AA01 | Previous accounting period shortened from 26/07/15 TO 25/07/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IFTIKHAR-UL-HASSAN SARWAR / 01/04/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MOHAMMED KAMAL MUSTAFA on 2016-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM JILLANI SARWAR / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHULAM MUJITBA / 01/04/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034147800005 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/08/15 FULL LIST | |
AA01 | PREVSHO FROM 27/07/2014 TO 26/07/2014 | |
AA01 | PREVSHO FROM 28/07/2014 TO 27/07/2014 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13 | |
AA01 | PREVSHO FROM 31/07/2013 TO 28/07/2013 | |
AA01 | PREVEXT FROM 31/01/2013 TO 31/07/2013 | |
AR01 | 05/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 | |
AR01 | 05/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 | |
AR01 | 05/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED IFTIKHAR-UL-HASSAN SARWAR | |
AR01 | 05/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SARWAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GHULAM MUSTAFA | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GHULAM MUSTAFA / 19/12/2008 | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED MUSTAFA / 31/08/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/09/07 | |
363s | RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 29/10/00 | |
ELRES | S366A DISP HOLDING AGM 29/10/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, BARNET HERTFORDSHIRE EN4 8NN |
Notice of | 2018-08-16 |
Appointment of Administrators | 2016-12-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CULLINGWORTH LLP | ||
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as YPP REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | YPP REALISATIONS LIMITED | Event Date | 2018-08-16 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | YORKSHIRE POULTRY PRODUCTS LIMITED | Event Date | 2016-12-05 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1118 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 5 December 2016 . Further information about this case is available from James Bellis at the offices of KPMG LLP on 0113 254 2828. | |||
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. |