YELLOWHAMMER TRADING LIMITED
NOTTINGHAM SPORTS CAFÉ 2008 (OPERATIONS) LIMITED BLACK DOLLAR LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 06466362
Status Liquidation
Incorporation Date 8 January 2008
Company Type Private Limited Company
Address SUITE A 7TH FLOOR CITY GATE HOUSE, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 17 January 2017; Registered office address changed from C/O Rsm Tenon Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD to Suite a 7th Floor City Gate House Tollhouse Hill Nottingham NG1 5FS on 1 February 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of YELLOWHAMMER TRADING LIMITED are www.yellowhammertrading.co.uk, and www.yellowhammer-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Yellowhammer Trading Limited is a Private Limited Company. The company registration number is 06466362. Yellowhammer Trading Limited has been working since 08 January 2008. The present status of the company is Liquidation. The registered address of Yellowhammer Trading Limited is Suite A 7th Floor City Gate House Tollhouse Hill Nottingham Ng1 5fs. . PARFITT, Derek Lloyd is a Director of the company. Secretary BARRACLOUGH, Scott has been resigned. Secretary BARRACLOUGH, Scott has been resigned. Secretary WILLIAMSON, Benjamin George Frederick has been resigned. Secretary OVALSEC LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRAJOVIC, Milos has been resigned. Director GRANITE, Jason has been resigned. Director SHERWIN, William James Oliver has been resigned. Director SPRAGG, James Forrester has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
PARFITT, Derek Lloyd
Appointed Date: 24 February 2011
71 years old

Resigned Directors

Secretary
BARRACLOUGH, Scott
Resigned: 01 May 2011
Appointed Date: 01 August 2008

Secretary
BARRACLOUGH, Scott
Resigned: 05 March 2008
Appointed Date: 16 January 2008

Secretary
WILLIAMSON, Benjamin George Frederick
Resigned: 30 September 2008
Appointed Date: 19 February 2008

Secretary
OVALSEC LIMITED
Resigned: 11 February 2013
Appointed Date: 01 May 2011

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 January 2008
Appointed Date: 08 January 2008

Director
BRAJOVIC, Milos
Resigned: 01 April 2010
Appointed Date: 08 August 2008
53 years old

Director
GRANITE, Jason
Resigned: 08 August 2008
Appointed Date: 16 January 2008
50 years old

Director
SHERWIN, William James Oliver
Resigned: 30 March 2010
Appointed Date: 20 January 2008
61 years old

Director
SPRAGG, James Forrester
Resigned: 24 February 2011
Appointed Date: 06 February 2008
53 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 January 2008
Appointed Date: 08 January 2008

YELLOWHAMMER TRADING LIMITED Events

02 Feb 2017
Liquidators' statement of receipts and payments to 17 January 2017
01 Feb 2016
Registered office address changed from C/O Rsm Tenon Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD to Suite a 7th Floor City Gate House Tollhouse Hill Nottingham NG1 5FS on 1 February 2016
27 Jan 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
27 Jan 2016
Appointment of a voluntary liquidator
15 Dec 2015
Restoration by order of the court
...
... and 62 more events
18 Jan 2008
New secretary appointed
18 Jan 2008
Registered office changed on 18/01/08 from: 12 york place, leeds, west yorkshire, LS1 2DS
18 Jan 2008
Secretary resigned
18 Jan 2008
Director resigned
08 Jan 2008
Incorporation

YELLOWHAMMER TRADING LIMITED Charges

23 December 2011
Debenture
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Agilo Master Fund Limited
Description: F/H property k/a leigh road street somerset t/no. ST106727…
6 October 2010
Composite guarantee and debenture
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Agilo Master Fund Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 2008
Debenture
Delivered: 5 February 2008
Status: Partially satisfied
Persons entitled: Agilo Master Fund Limited
Description: Fixed and floating charges over the undertaking and all…