YCPD LIMITED
LEEDS ST JAMES SECURITIES HOLDINGS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2AY
Company number 01629654
Status Liquidation
Incorporation Date 19 April 1982
Company Type Private Limited Company
Address 4TH FLOOR, 76 WELLINGTON STREET, LEEDS, LS1 2AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Liquidators' statement of receipts and payments to 12 May 2016; Liquidators' statement of receipts and payments to 12 May 2015; Termination of appointment of James Roger Quarmby as a director on 25 November 2014. The most likely internet sites of YCPD LIMITED are www.ycpd.co.uk, and www.ycpd.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Ycpd Limited is a Private Limited Company. The company registration number is 01629654. Ycpd Limited has been working since 19 April 1982. The present status of the company is Liquidation. The registered address of Ycpd Limited is 4th Floor 76 Wellington Street Leeds Ls1 2ay. . STROSS, Roland Peter is a Director of the company. Secretary CORSCADDEN, James Arthur Barrie has been resigned. Secretary TONKIN, Timothy Patrick has been resigned. Director BARRACLOUGH, Ian Firth has been resigned. Director BATTY, John Antony has been resigned. Director CORSCADDEN, James Arthur Barrie has been resigned. Director QUARMBY, James Roger has been resigned. Director QUARMBY, Oliver Alexander has been resigned. Director SPREADBOROUGH, Mark Patrick has been resigned. Director TONKIN, Timothy Patrick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
STROSS, Roland Peter

78 years old

Resigned Directors

Secretary
CORSCADDEN, James Arthur Barrie
Resigned: 17 March 2003

Secretary
TONKIN, Timothy Patrick
Resigned: 28 January 2014
Appointed Date: 17 March 2003

Director
BARRACLOUGH, Ian Firth
Resigned: 21 December 2007
Appointed Date: 28 January 2000
78 years old

Director
BATTY, John Antony
Resigned: 25 November 2014
Appointed Date: 14 January 2011
59 years old

Director
CORSCADDEN, James Arthur Barrie
Resigned: 12 August 2003
85 years old

Director
QUARMBY, James Roger
Resigned: 25 November 2014
81 years old

Director
QUARMBY, Oliver Alexander
Resigned: 25 November 2014
Appointed Date: 14 January 2011
51 years old

Director
SPREADBOROUGH, Mark Patrick
Resigned: 15 September 1997
Appointed Date: 28 September 1992
68 years old

Director
TONKIN, Timothy Patrick
Resigned: 01 November 2012
Appointed Date: 05 October 2007
75 years old

YCPD LIMITED Events

20 Jul 2016
Liquidators' statement of receipts and payments to 12 May 2016
16 Jul 2015
Liquidators' statement of receipts and payments to 12 May 2015
25 Nov 2014
Termination of appointment of James Roger Quarmby as a director on 25 November 2014
25 Nov 2014
Termination of appointment of John Antony Batty as a director on 25 November 2014
25 Nov 2014
Termination of appointment of Oliver Alexander Quarmby as a director on 25 November 2014
...
... and 191 more events
22 Aug 1986
Particulars of mortgage/charge

18 Jul 1986
Accounting reference date shortened from 31/05 to 30/06
21 Jun 1982
Allotment of shares
19 Apr 1982
Certificate of incorporation
19 Apr 1982
Incorporation

YCPD LIMITED Charges

10 December 2004
Memorandum of deposit of stocks and shares
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One ordinary share of £1.00 in wade lane developments…
23 June 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on the north side of weatherby…
19 November 1999
Account charge
Delivered: 30 November 1999
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge over all the company's right title…
8 April 1998
Account charge
Delivered: 23 April 1998
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's deposit account designated "st james…
17 November 1994
Legal charge
Delivered: 24 November 1994
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a or being land and buildings on the east…
9 December 1993
Legal charge
Delivered: 30 December 1993
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings on the east side of shipley airedale…
2 August 1991
Deed
Delivered: 13 August 1991
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All or any the entitlement of the company to a share of…
2 August 1991
Deed
Delivered: 12 August 1991
Status: Satisfied on 12 December 1991
Persons entitled: Royal Trust Bank
Description: All or any the entitlement of the company to a share of…
13 March 1991
Legal charge
Delivered: 15 March 1991
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the west side of ring road, beeston leeds…
5 March 1991
Legal charge
Delivered: 7 March 1991
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 parliament terrace harrogate, north yorkshire.
18 February 1991
Letter of charge
Delivered: 27 February 1991
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All monies now or at any time hereafter standing to the…
10 September 1990
Legal charge
Delivered: 18 September 1990
Status: Satisfied on 1 April 1998
Persons entitled: Yorkshire Bank PLC
Description: Site bt.1/L409 team valley trading estate, gateshead, tyne…
13 August 1990
Legal charge
Delivered: 14 August 1990
Status: Satisfied on 28 February 2008
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Fh - 290 and 294-300 the rock, bury, greater manchester.
30 January 1990
Letter of charge
Delivered: 16 February 1990
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
17 January 1990
Assignment
Delivered: 23 January 1990
Status: Satisfied on 1 April 1998
Persons entitled: Royal Trust Bank.
Description: A sale agreement dated 21.7.89 in relation to the grant &…
4 October 1989
Legal charge
Delivered: 9 October 1989
Status: Satisfied on 29 March 1991
Persons entitled: United Dominions Trust Limited
Description: F/H 34/36 st.james street, burnley lancashire, title no la…
4 September 1989
Assignment and charge.
Delivered: 8 September 1989
Status: Satisfied on 1 April 1998
Persons entitled: Royal Trust Bank
Description: All the building contract dated 21 april 1989 in relation…
9 August 1989
Letter of charge
Delivered: 24 August 1989
Status: Satisfied on 23 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
10 May 1989
First legal charge
Delivered: 11 May 1989
Status: Satisfied on 1 April 1998
Persons entitled: Yorkshire Bank PLC
Description: An agreement relating to site bt.1/L409 team valley trading…
27 April 1989
Charge
Delivered: 29 April 1989
Status: Satisfied on 1 April 1998
Persons entitled: Royal Trust Bank
Description: Floating charge over the undertaking and all property and…
27 April 1989
Legal charge
Delivered: 29 April 1989
Status: Satisfied on 1 April 1998
Persons entitled: Royal Trust Bank
Description: Fixed legal charge on all the land and buildings bounded by…
5 April 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied on 29 March 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land & premises at clough road kingston upon hull.
30 January 1989
Legal charge
Delivered: 31 January 1989
Status: Satisfied on 29 March 1991
Persons entitled: Yorkshire Bank PLC
Description: All that f/h land at leeds road and leeds old road…
19 September 1988
Legal mortgage
Delivered: 20 September 1988
Status: Satisfied on 1 April 1998
Persons entitled: Hill Samuel & Co Limited
Description: The printing works montpellier street harrogate, north…
15 June 1988
Legal charge
Delivered: 17 June 1988
Status: Satisfied on 23 January 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H land situate off clough road, kingston-upon-hull in the…
30 March 1988
Assignment
Delivered: 14 April 1988
Status: Satisfied on 1 April 1998
Persons entitled: Royal Trust Bank
Description: Building agreement dated 8/12/87 in respect of all that…
20 October 1987
Legal charge
Delivered: 3 November 1987
Status: Satisfied
Persons entitled: Hill Samuel & Co., Limited
Description: L/H property at railway street dewsbury, west yorkshire f/h…
4 August 1987
Legal charge
Delivered: 11 August 1987
Status: Satisfied on 1 April 1998
Persons entitled: The British Linen Bank Limited
Description: F/H & l/h property being land on the west side of canal…
15 June 1987
Letter of charge
Delivered: 26 June 1987
Status: Satisfied on 23 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
1 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 1 April 1998
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: F/H land & buildings at ings road, wakefield west yorkshire.
19 March 1987
Legal mortgage
Delivered: 25 March 1987
Status: Satisfied on 25 April 1991
Persons entitled: Governor and Company of the Bank of Scotland.
Description: F/H land at ings road wakefield, west yorkshire.
31 January 1987
Legal charge
Delivered: 2 February 1987
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: L/H land on the north east and southwest sides of railway…
12 September 1986
Legal charge
Delivered: 17 September 1986
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property situate fronting to the denby dale…
11 August 1986
Letter of charge
Delivered: 22 August 1986
Status: Satisfied on 23 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
10 April 1986
Legal charge
Delivered: 22 April 1986
Status: Satisfied on 28 February 2008
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H 10 to 30 (even only) nantwich road crewe cheshire title…
31 December 1985
Legal charge
Delivered: 9 January 1986
Status: Satisfied on 23 January 1991
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property situate at ings road in the city of wakefield…
24 July 1984
Legal charge
Delivered: 27 July 1984
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the west side of lisbon street leeds title no…
24 July 1984
Legal charge
Delivered: 27 July 1984
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land on the north side of horsefair pontefract title…
11 April 1984
Debenture
Delivered: 25 April 1984
Status: Satisfied on 28 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 August 1983
Legal charge
Delivered: 18 August 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: Land on the west side of lisbon street leeds w-yorks…
27 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: Land & premises in horsefair pontefract west midlands…
19 April 1983
Legal charge
Delivered: 21 April 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: Land & premises adjoining raines house, ings road & denby…