YIKMAN CREDITS & FINANCE CO LTD

Hellopages » Greater Manchester » Manchester » M40 1EZ

Company number 01614595
Status Active
Incorporation Date 17 February 1982
Company Type Private Limited Company
Address 1290-1328 OLDHAM ROAD, MANCHESTER, M40 1EZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of YIKMAN CREDITS & FINANCE CO LTD are www.yikmancreditsfinanceco.co.uk, and www.yikman-credits-finance-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Yikman Credits Finance Co Ltd is a Private Limited Company. The company registration number is 01614595. Yikman Credits Finance Co Ltd has been working since 17 February 1982. The present status of the company is Active. The registered address of Yikman Credits Finance Co Ltd is 1290 1328 Oldham Road Manchester M40 1ez. . SIU, Yikman is a Secretary of the company. SIU, Sau Lan is a Director of the company. SIU, Yikman is a Director of the company. Secretary SIU, Sau Lan has been resigned. Director CHAN, Kwai Ping has been resigned. Director SIU, Yikman has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary

Director
SIU, Sau Lan

72 years old

Director
SIU, Yikman
Appointed Date: 30 January 2004
73 years old

Resigned Directors

Secretary
SIU, Sau Lan
Resigned: 17 February 1993

Director
CHAN, Kwai Ping
Resigned: 15 March 1999
89 years old

Director
SIU, Yikman
Resigned: 17 February 1994
73 years old

Persons With Significant Control

Mr Yikman Siu
Notified on: 1 May 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sau Lan Siu
Notified on: 1 May 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YIKMAN CREDITS & FINANCE CO LTD Events

25 Jan 2017
Confirmation statement made on 17 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

05 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100

...
... and 103 more events
02 Nov 1988
Particulars of mortgage/charge

27 Jun 1988
Registered office changed on 27/06/88 from: 36 king street manchester M2 6BA

23 May 1988
Particulars of mortgage/charge

08 Mar 1988
Particulars of mortgage/charge

21 Oct 1986
First gazette

YIKMAN CREDITS & FINANCE CO LTD Charges

30 January 2001
Agreement
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: The Council of the City of Manchester
Description: Agreement to secure contribution by the council of the city…
4 September 2000
Debenture
Delivered: 11 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2000
Legal charge
Delivered: 22 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises oldham road/dulverton street/holyoak…
18 August 1994
Legal charge
Delivered: 20 August 1994
Status: Satisfied on 3 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings k/a 36…
18 November 1993
Debenture
Delivered: 25 November 1993
Status: Satisfied on 3 July 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1989
Legal charge
Delivered: 8 May 1989
Status: Satisfied on 3 July 2000
Persons entitled: Barclays Bank PLC
Description: 36 princess street, 94 portland street & 75 faulkner street…
26 October 1988
Debenture
Delivered: 2 November 1988
Status: Satisfied on 3 July 2000
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
12 May 1988
Charge of whole
Delivered: 23 May 1988
Status: Satisfied on 9 September 1994
Persons entitled: Kwai Ping Chan
Description: Land & buildings at 36 princess street, 94 portland street…
19 February 1988
Legal charge
Delivered: 8 March 1988
Status: Satisfied on 12 January 1989
Persons entitled: Harpmanor Limited.
Description: F/H land 36, princess street, 75, faulkner street, 94…
16 January 1986
Legal charge
Delivered: 24 January 1986
Status: Satisfied on 9 September 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: F/H 36 princess street 94 portland street and 75 faulkner…
4 March 1985
Legal charge
Delivered: 13 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 36 princess street, manchester, greater manchester title…
30 March 1984
Legal charge
Delivered: 10 April 1984
Status: Satisfied on 9 September 1994
Persons entitled: Williams & Glyns Bank PLC.
Description: F/H land with premises at 36 princess street 94 portland…
11 October 1983
Debenture
Delivered: 20 October 1983
Status: Satisfied
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
25 July 1983
Legal charge
Delivered: 1 August 1983
Status: Satisfied
Persons entitled: Commercial Credit Services Limited
Description: F/H 36 princess street 94 portland street 75 faulkner…