W.WING YIP PLC

Hellopages » West Midlands » Birmingham » B7 5NT

Company number 00967953
Status Active
Incorporation Date 9 December 1969
Company Type Public Limited Company
Address 375 NECHELLS PARK ROAD, BIRMINGHAM, B7 5NT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of W.WING YIP PLC are www.wwingyip.co.uk, and www.w-wing-yip.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Birmingham New Street Rail Station is 1.7 miles; to Blake Street Rail Station is 7.6 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Wing Yip Plc is a Public Limited Company. The company registration number is 00967953. W Wing Yip Plc has been working since 09 December 1969. The present status of the company is Active. The registered address of W Wing Yip Plc is 375 Nechells Park Road Birmingham B7 5nt. . BRITTAIN, Robert Alan is a Secretary of the company. BRITTAIN, Robert Alan is a Director of the company. NEWPORT, Michael James is a Director of the company. YAP, Hon Yuen is a Director of the company. YIP, Albert Sze Yuen Wing is a Director of the company. YIP, Brian John Sze Hain Wing is a Director of the company. YIP, Woon Wing is a Director of the company. Director HONESS, Rodney Francis William has been resigned. Director LAM, David Hung has been resigned. Director POLLARD, Steven William has been resigned. Director TORBE, Christopher Doylah Sigmund has been resigned. Director YAP, Git Ying has been resigned. Director YAP, Lee Sing has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director

Director
NEWPORT, Michael James
Appointed Date: 01 September 2014
72 years old

Director
YAP, Hon Yuen
Appointed Date: 07 January 2003
56 years old

Director
YIP, Albert Sze Yuen Wing
Appointed Date: 01 April 2005
51 years old

Director
YIP, Brian John Sze Hain Wing
Appointed Date: 01 January 2005
50 years old

Director
YIP, Woon Wing

87 years old

Resigned Directors

Director
HONESS, Rodney Francis William
Resigned: 31 January 2006
Appointed Date: 11 January 1999
75 years old

Director
LAM, David Hung
Resigned: 30 June 2015
Appointed Date: 01 April 2005
64 years old

Director
POLLARD, Steven William
Resigned: 31 December 1994
69 years old

Director
TORBE, Christopher Doylah Sigmund
Resigned: 29 August 2014
Appointed Date: 01 March 1999
73 years old

Director
YAP, Git Ying
Resigned: 06 December 2015
82 years old

Director
YAP, Lee Sing
Resigned: 01 December 2008
81 years old

Persons With Significant Control

Mr Woon Wing Yip
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Hon Yuen Yap
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

W.WING YIP PLC Events

07 Apr 2017
Full accounts made up to 30 September 2016
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
04 Apr 2016
Full accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,000,000

17 Dec 2015
Termination of appointment of Git Ying Yap as a director on 6 December 2015
...
... and 144 more events
05 Jun 1987
Particulars of mortgage/charge

28 Apr 1987
Declaration of satisfaction of mortgage/charge

28 Apr 1987
Declaration of satisfaction of mortgage/charge

30 Jan 1987
Full accounts made up to 30 September 1986

30 Jan 1987
Return made up to 14/01/87; full list of members

W.WING YIP PLC Charges

28 June 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 9 September 1998
Persons entitled: Barclays Bank PLC
Description: F/H land at long acre, railway terrace and high park…
5 February 1996
Second security assignment
Delivered: 13 February 1996
Status: Satisfied on 10 June 2005
Persons entitled: The Managing Trustees of the W Wing Yip Group Executive Pension Scheme
Description: All right title and interest of the company in and to the…
5 February 1996
Security assignment
Delivered: 13 February 1996
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: F/Hold at long acre,railway terrace,high park street and…
5 February 1996
Legal charge
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property - land and sub-soil of the public highway…
16 January 1991
Legal charge
Delivered: 1 February 1991
Status: Satisfied on 9 September 1998
Persons entitled: Barclays Bank PLC
Description: Units 1-7 centre link industrial estate, nechells park…
15 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied on 10 June 2005
Persons entitled: Ucb Bank PLC
Description: All that f/h land and buildings situated at and k/a 1-7…
27 May 1987
Debenture
Delivered: 5 June 1987
Status: Satisfied on 2 February 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 1985
Legal mortgage
Delivered: 11 June 1985
Status: Satisfied on 11 December 1997
Persons entitled: The Hongkong & Shanghai Banking Corportation
Description: F/H & l/h property of 2.19 acres fronting oldham road…
10 July 1984
Legal charge
Delivered: 17 July 1984
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: L/H 105 coventry street/ meriden street digbeth birmingham…
14 February 1980
Legal charge
Delivered: 19 February 1980
Status: Satisfied on 22 January 1993
Persons entitled: The Hongkong and Shanghai Banking Corporation
Description: Leases and fixtures fittings, goodwill and stock at 45, 45A…
11 January 1979
Legal charge
Delivered: 23 January 1979
Status: Satisfied on 11 December 1997
Persons entitled: Barclays Bank PLC
Description: 69 & 71 meriden st., Birmingham, W. midlands title no. Wk…
24 September 1975
Legal charge
Delivered: 30 September 1975
Status: Satisfied on 20 September 1993
Persons entitled: Barclays Bank PLC
Description: 97 and 98 coventry street, digbeth, birmingham, west…
11 May 1973
Legal charge
Delivered: 18 May 1973
Status: Satisfied on 20 September 1993
Persons entitled: Barclays Bank PLC
Description: 96 coventry st, birmingham, warwicks.