Company number 03032481
Status Liquidation
Incorporation Date 13 March 1995
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Registered office address changed from PO Box 68164 Kings Place 90 York Way London N1P 2AP to 92 London Street Reading Berkshire RG1 4SJ on 6 April 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of YORK WAY 1001 LIMITED are www.yorkway1001.co.uk, and www.york-way-1001.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. York Way 1001 Limited is a Private Limited Company.
The company registration number is 03032481. York Way 1001 Limited has been working since 13 March 1995.
The present status of the company is Liquidation. The registered address of York Way 1001 Limited is 92 London Street Reading Berkshire Rg1 4sj. . DAVIS, Sarah Andrea is a Director of the company. PAPE, Claire Margaret is a Director of the company. Secretary BOARDMAN, Philip Edward has been resigned. Secretary COOTE, Brian has been resigned. Secretary GAMMON, Andrew Duncan has been resigned. Secretary HUDSON, Mark John Frederick has been resigned. Secretary HUDSON, Mark John Frederick has been resigned. Secretary HUDSON, Mark John Frederick has been resigned. Secretary LOO, Jeffrey Lensin has been resigned. Secretary MODARRES, Mehrdad has been resigned. Secretary SALAU, Margaret Bose has been resigned. Secretary TRANTER, Philip Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BORDMAN, Phillip Edward has been resigned. Director BROOKS, Timothy Stephen has been resigned. Director CASTRO, Nicholas has been resigned. Director CIECHAN, Emma Marie has been resigned. Director CORNABY, Jonathon James has been resigned. Director HEATH, William Mark has been resigned. Director HUDSON, Mark John Frederick has been resigned. Director SCHAFER, Colin David has been resigned. Director SMITH, Paul has been resigned. Director SWINDEN, Karen Ann has been resigned. Director VOSS, Steven Julian has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
COOTE, Brian
Resigned: 19 October 1999
Appointed Date: 28 June 1999
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1995
Appointed Date: 13 March 1995
Director
CASTRO, Nicholas
Resigned: 02 October 2009
Appointed Date: 13 August 2007
74 years old
Director
SMITH, Paul
Resigned: 13 August 2007
Appointed Date: 08 May 2000
62 years old
Persons With Significant Control
Guardian News & Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
YORK WAY 1001 LIMITED Events
06 Apr 2017
Registered office address changed from PO Box 68164 Kings Place 90 York Way London N1P 2AP to 92 London Street Reading Berkshire RG1 4SJ on 6 April 2017
05 Apr 2017
Declaration of solvency
05 Apr 2017
Appointment of a voluntary liquidator
05 Apr 2017
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2017-03-23
29 Mar 2017
Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017
...
... and 131 more events
15 Aug 1996
Registered office changed on 15/08/96 from: 40 bowling green lane london EC1R 0NE
26 Jul 1996
Company name changed kable publishing LTD.\certificate issued on 29/07/96
30 Jun 1995
Accounting reference date notified as 31/07
15 Mar 1995
Secretary resigned
13 Mar 1995
Incorporation
29 September 2006
Rent deposit deed
Delivered: 5 October 2006
Status: Satisfied
on 9 February 2017
Persons entitled: Kirby One Limited and Kirby Two Limited
Description: The deposit account. See the mortgage charge document for…
20 November 2000
Debenture
Delivered: 24 November 2000
Status: Satisfied
on 2 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1997
Mortgage debenture
Delivered: 12 September 1997
Status: Satisfied
on 13 December 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…