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

YORK PLACE REALTY LIMITED

BIRMINGHAM, B3,
Company Registration Number
05190924
Private Limited Company
Dissolved

Dissolved 2014-03-24

Company Overview

About York Place Realty Ltd
YORK PLACE REALTY LIMITED was founded on 2004-07-27 and had its registered office in Birmingham. The company was dissolved on the 2014-03-24 and is no longer trading or active.

Key Data
Company Name
YORK PLACE REALTY LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 05190924
Date formed 2004-07-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-03-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-04 18:51:34
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.

Company Officers of YORK PLACE REALTY LIMITED

Current Directors
Officer Role Date Appointed
JOHN FAZAKERLEY
Company Secretary 2006-12-13
ALAN LAWRENCE LEE
Director 2004-07-28
EDWARD MICHAEL LEE
Director 2006-12-13
ADRIAN BRIAN MCSTAY
Director 2006-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
BROUGHTON SECRETARIES LIMITED
Company Secretary 2004-07-28 2006-12-08
PLATINUM NOMINEES LIMITED
Director 2004-07-28 2006-12-08
C H REGISTRARS LIMITED
Company Secretary 2004-07-27 2004-07-28
BRYAN COLIN RICKMAN
Director 2004-07-27 2004-07-28
NISHI SETHI
Director 2004-07-27 2004-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FAZAKERLEY THE BOURSE REALTY LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-23 Active
JOHN FAZAKERLEY FROOMSGATE HOUSE REALTY LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-23 Active
JOHN FAZAKERLEY PRINCETON PROPERTY PARTNERS (FINANCE) LIMITED Company Secretary 2007-02-26 CURRENT 2007-01-30 Active
JOHN FAZAKERLEY SUNLEY HOUSE REALTY LIMITED Company Secretary 2007-01-10 CURRENT 2007-01-08 Active
JOHN FAZAKERLEY PRINCETON PROPERTY PARTNERS LIMITED Company Secretary 2007-01-01 CURRENT 2006-11-28 Active
JOHN FAZAKERLEY GRAMPUS INVESTMENTS LIMITED Company Secretary 2005-02-25 CURRENT 2004-07-27 Active - Proposal to Strike off
ALAN LAWRENCE LEE GILBERT TRUST FOR THE ARTS Director 2014-10-22 CURRENT 1995-11-17 Active
ALAN LAWRENCE LEE GHL (CARLOW) LIMITED Director 2014-06-05 CURRENT 2014-05-09 Active - Proposal to Strike off
ALAN LAWRENCE LEE FIRST URBAN (CATFORD) LIMITED Director 2014-04-01 CURRENT 2013-11-29 Active - Proposal to Strike off
ALAN LAWRENCE LEE STAMFORD HOUNSLOW LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
ALAN LAWRENCE LEE OTR FITZROVIA LIMITED Director 2011-11-04 CURRENT 2011-10-27 Liquidation
ALAN LAWRENCE LEE KINGSTON REALTY LIMITED Director 2002-09-10 CURRENT 2002-08-13 Dissolved 2018-02-13
ALAN LAWRENCE LEE EDGBASTON REALTY LIMITED Director 2001-12-06 CURRENT 2001-12-05 Active - Proposal to Strike off
ALAN LAWRENCE LEE MAZKERETH GITTEL LIMITED Director 1994-06-29 CURRENT 1985-07-10 Active
ALAN LAWRENCE LEE ONE HUNDRED AND THIRTY SECURITIES LIMITED Director 1991-08-13 CURRENT 1950-05-08 Active
EDWARD MICHAEL LEE STAMFORD HOUNSLOW LIMITED Director 2018-04-10 CURRENT 2013-04-09 Active
EDWARD MICHAEL LEE BRITISH FRIENDS OF THE ART MUSEUMS OF ISRAEL Director 2016-09-20 CURRENT 2016-09-20 Active
EDWARD MICHAEL LEE POLICY EXCHANGE LIMITED Director 2015-10-21 CURRENT 2001-10-03 Active
EDWARD MICHAEL LEE STAMFORD NORFOLK LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
EDWARD MICHAEL LEE BERNERS STREET REALTY LIMITED Director 2011-11-21 CURRENT 2011-10-20 Active - Proposal to Strike off
EDWARD MICHAEL LEE OTR FITZROVIA LIMITED Director 2011-11-04 CURRENT 2011-10-27 Liquidation
EDWARD MICHAEL LEE JROOTS LIMITED Director 2010-01-03 CURRENT 2010-01-03 Active
EDWARD MICHAEL LEE FROOMSGATE HOUSE REALTY LIMITED Director 2008-09-24 CURRENT 2007-04-23 Active
EDWARD MICHAEL LEE SUNLEY HOUSE REALTY LIMITED Director 2008-09-24 CURRENT 2007-01-08 Active
EDWARD MICHAEL LEE THE BOURSE REALTY LIMITED Director 2008-09-24 CURRENT 2007-07-23 Active
EDWARD MICHAEL LEE 70/74 PORTLAND PLACE LIMITED Director 2007-09-24 CURRENT 2004-08-25 Active
EDWARD MICHAEL LEE PRINCETON PROPERTY PARTNERS (FINANCE) LIMITED Director 2007-02-26 CURRENT 2007-01-30 Active
EDWARD MICHAEL LEE PRINCETON PROPERTY PARTNERS LIMITED Director 2007-01-31 CURRENT 2006-11-28 Active
EDWARD MICHAEL LEE PRINCETON ASSET MANAGEMENT LIMITED Director 2004-04-21 CURRENT 2004-04-21 Active - Proposal to Strike off
EDWARD MICHAEL LEE KINGSTON REALTY LIMITED Director 2002-09-10 CURRENT 2002-08-13 Dissolved 2018-02-13
EDWARD MICHAEL LEE EDGBASTON REALTY LIMITED Director 2001-12-06 CURRENT 2001-12-05 Active - Proposal to Strike off
EDWARD MICHAEL LEE BFAMI EVENTS LIMITED Director 1997-07-29 CURRENT 1997-07-29 Active
EDWARD MICHAEL LEE THE TRUSTEES OF THE INSTITUTE OF JEWISH STUDIES Director 1995-01-27 CURRENT 1991-04-08 Active
EDWARD MICHAEL LEE MAZKERETH GITTEL LIMITED Director 1994-06-29 CURRENT 1985-07-10 Active
EDWARD MICHAEL LEE PRINCETON INVESTMENTS LIMITED Director 1992-03-31 CURRENT 1987-02-18 Active
EDWARD MICHAEL LEE ONE HUNDRED AND THIRTY SECURITIES LIMITED Director 1991-08-13 CURRENT 1950-05-08 Active
ADRIAN BRIAN MCSTAY PYM INVESTMENTS LIMITED Director 2004-11-04 CURRENT 2004-11-04 Active - Proposal to Strike off
ADRIAN BRIAN MCSTAY DALEK INVESTMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2016-08-16
ADRIAN BRIAN MCSTAY GRAMPUS INVESTMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Active - Proposal to Strike off

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
2014-03-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-09-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013
2013-03-064.20STATEMENT OF AFFAIRS/4.19
2013-03-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
2012-08-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 20 CONDUIT STREET LONDON W1S 2XU
2011-08-25LATEST SOC25/08/11 STATEMENT OF CAPITAL;GBP 1199.78
2011-08-25AR0127/07/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAWRENCE LEE / 26/07/2011
2010-11-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-15AR0127/07/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAWRENCE LEE / 27/07/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAWRENCE LEE / 27/07/2010
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM C/O PRINCETON INVESTMENTS LTD 7-8 CONDUIT STREET 3RD FLOOR LONDON W1S 2XF
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 27/07/09; NO CHANGE OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION FULL
2008-08-06363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM C/O GSD WATERLOO HOUSE WATERLOO STREET BIRMINGHAM B2 5TB
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363sRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-04-16SASHARES AGREEMENT OTC
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 7 WELBECK STREET LONDON W1G 9YE
2007-02-16288aNEW SECRETARY APPOINTED
2007-02-16123NC INC ALREADY ADJUSTED 13/12/06
2007-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-20288bSECRETARY RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-08-08363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-08-12363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-05-05RES04£ NC 1000/3500 15/04/0
2005-05-05123NC INC ALREADY ADJUSTED 15/04/05
2005-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD
2004-08-10288aNEW SECRETARY APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-10288bSECRETARY RESIGNED
2004-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate



Licences & Regulatory approval
We could not find any licences issued to YORK PLACE REALTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-11-01
Resolutions for Winding-up2013-03-05
Appointment of Liquidators2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against YORK PLACE REALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-10-06 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2004-10-06 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
LEGAL CHARGE 2004-10-06 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
CHARGE OVER CASH DEPOSIT 2004-10-06 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 YORK PLACE REALTY LIMITED

Intangible Assets
Patents
We have not found any records of YORK PLACE REALTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK PLACE REALTY LIMITED
Trademarks
We have not found any records of YORK PLACE REALTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK PLACE REALTY 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 (7012 - Buying & sell own real estate) as YORK PLACE REALTY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YORK PLACE REALTY 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 partyYORK PLACE REALTY LIMITEDEvent Date2013-10-28
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP, on 19 December 2013 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 18 December 2013. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 27 February 2013 Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. Roderick Butcher , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyYORK PLACE REALTY LIMITEDEvent Date2013-02-27
At a General Meeting of the above-named Company, duly convened, and held at 1st Floor, 20 Conduit Street, London, W1S 2XW on 27 February 2013 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 27 February 2013, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. Further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001. Adrian McStay , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyYORK PLACE REALTY LIMITEDEvent Date2013-02-27
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : Further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORK PLACE REALTY 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 YORK PLACE REALTY 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.