YPP REALISATIONS LIMITED
LEEDS YORKSHIRE POULTRY PRODUCTS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DA

Company number 03414780
Status In Administration
Incorporation Date 5 August 1997
Company Type Private Limited Company
Address KPMG LLP, 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4DA
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Statement of affairs with form 2.14B; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of YPP REALISATIONS LIMITED are www.ypprealisations.co.uk, and www.ypp-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Ypp Realisations Limited is a Private Limited Company. The company registration number is 03414780. Ypp Realisations Limited has been working since 05 August 1997. The present status of the company is In Administration. The registered address of Ypp Realisations Limited is Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire Ls1 4da. . MUSTAFA, Mohammed Kamal is a Secretary of the company. MUJITBA, Ghulam is a Director of the company. SARWAR, Ghulam Jillani is a Director of the company. SARWAR, Mohammed Iftikhar-Ul-Hassan is a Director of the company. Secretary MUJITBA, Ghulam has been resigned. Secretary SARWAR, Ghulam Jillani has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director MUSTAFA, Ghulam has been resigned. Director MUSTAFA, Ghulam has been resigned. Director SARWAR, Mohammed Iftikhar-Ul-Hassan has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
MUSTAFA, Mohammed Kamal
Appointed Date: 24 September 1998

Director
MUJITBA, Ghulam
Appointed Date: 04 May 2001
60 years old

Director
SARWAR, Ghulam Jillani
Appointed Date: 04 May 2001
54 years old

Director
SARWAR, Mohammed Iftikhar-Ul-Hassan
Appointed Date: 31 August 2010
52 years old

Resigned Directors

Secretary
MUJITBA, Ghulam
Resigned: 31 January 2004
Appointed Date: 04 May 2001

Secretary
SARWAR, Ghulam Jillani
Resigned: 24 September 1998
Appointed Date: 08 October 1997

Nominee Secretary
WAYNE, Harold
Resigned: 07 October 1997
Appointed Date: 05 August 1997

Director
MUSTAFA, Ghulam
Resigned: 27 January 2010
Appointed Date: 04 May 2001
71 years old

Director
MUSTAFA, Ghulam
Resigned: 24 September 1998
Appointed Date: 08 October 1997
101 years old

Director
SARWAR, Mohammed Iftikhar-Ul-Hassan
Resigned: 18 February 2010
Appointed Date: 24 September 1998
52 years old

Nominee Director
WAYNE, Yvonne
Resigned: 07 October 1997
Appointed Date: 05 August 1997
45 years old

Persons With Significant Control

Gs Group (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YPP REALISATIONS LIMITED Events

14 Feb 2017
Statement of affairs with form 2.14B
14 Feb 2017
Notice of deemed approval of proposals
14 Feb 2017
Statement of administrator's proposal
14 Feb 2017
Appointment of an administrator
11 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05

...
... and 75 more events
27 Oct 1997
Secretary resigned
27 Oct 1997
Registered office changed on 27/10/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN
27 Oct 1997
New director appointed
27 Oct 1997
New secretary appointed
05 Aug 1997
Incorporation

YPP REALISATIONS LIMITED Charges

15 February 2016
Charge code 0341 4780 0005
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Cullingworth LLP
Description: Hammerton depot 182 hammerton street bradford west…
19 February 2002
Legal mortgage
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 182 hammerton street bradford west yorkshire.
23 April 2001
Legal charge
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hammerton depot 182 hammerton street bradford west…
30 November 1999
Mortgage debenture
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 December 1997
Debenture
Delivered: 23 December 1997
Status: Satisfied on 5 May 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…