YODEL PROPERTIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 4AE

Company number 09189263
Status Active
Incorporation Date 28 August 2014
Company Type Private Limited Company
Address 2ND FLOOR ATLANTIC PAVILION, ALBERT DOCK, LIVERPOOL, L3 4AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Termination of appointment of March Secretarial Services Limited as a secretary on 29 February 2016. The most likely internet sites of YODEL PROPERTIES LIMITED are www.yodelproperties.co.uk, and www.yodel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.5 miles; to Kirkby Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yodel Properties Limited is a Private Limited Company. The company registration number is 09189263. Yodel Properties Limited has been working since 28 August 2014. The present status of the company is Active. The registered address of Yodel Properties Limited is 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4ae. . NEAL, Richard John is a Director of the company. PETERS, Philip Leslie is a Director of the company. SEAL, Michael is a Director of the company. Secretary MARCH SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NEAL, Richard John
Appointed Date: 28 August 2014
49 years old

Director
PETERS, Philip Leslie
Appointed Date: 28 August 2014
68 years old

Director
SEAL, Michael
Appointed Date: 28 August 2014
77 years old

Resigned Directors

Secretary
MARCH SECRETARIAL SERVICES LIMITED
Resigned: 29 February 2016
Appointed Date: 28 August 2014

YODEL PROPERTIES LIMITED Events

07 Jan 2017
Full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

24 May 2016
Termination of appointment of March Secretarial Services Limited as a secretary on 29 February 2016
24 Mar 2016
Registration of charge 091892630006, created on 21 March 2016
18 Mar 2016
Registration of charge 091892630005, created on 15 March 2016
...
... and 4 more events
16 Mar 2016
Resolutions
  • RES13 ‐ Company business 03/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Mar 2016
Full accounts made up to 30 June 2015
14 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

03 Sep 2014
Current accounting period shortened from 31 August 2015 to 30 June 2015
28 Aug 2014
Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

YODEL PROPERTIES LIMITED Charges

21 March 2016
Charge code 0918 9263 0006
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Euro Dinero S.a R.L as Lender, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: All and whole those subjects being the area of ground lying…
15 March 2016
Charge code 0918 9263 0005
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Euro Dinero S.a R.L as Lender, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: The land and buildings known as 1 summit avenue…
15 March 2016
Charge code 0918 9263 0004
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Euro Dinero S.a R.L as Lender, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: The land and buildings known as units 4, 5A and 5B access…
15 March 2016
Charge code 0918 9263 0003
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Euro Dinero S.a R.L as Lender, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: The land and buildings lying to the north west of venture…
15 March 2016
Charge code 0918 9263 0002
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Euro Dinero S.a R.L as Lender, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Mortgaged property, as defined in the instrument evidencing…
15 March 2016
Charge code 0918 9263 0001
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Euro Dinero S.a R.L as Lender, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Contains fixed charge…