YORK WAY 1001 LIMITED
READING KABLE LIMITED

Hellopages » Berkshire » Reading » RG1 4SJ
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

Director
DAVIS, Sarah Andrea
Appointed Date: 09 February 2011
57 years old

Director
PAPE, Claire Margaret
Appointed Date: 06 October 2016
51 years old

Resigned Directors

Secretary
BOARDMAN, Philip Edward
Resigned: 30 June 2012
Appointed Date: 31 January 2009

Secretary
COOTE, Brian
Resigned: 19 October 1999
Appointed Date: 28 June 1999

Secretary
GAMMON, Andrew Duncan
Resigned: 31 July 1996
Appointed Date: 13 March 1995

Secretary
HUDSON, Mark John Frederick
Resigned: 21 February 2005
Appointed Date: 16 September 2004

Secretary
HUDSON, Mark John Frederick
Resigned: 19 March 2002
Appointed Date: 19 October 1999

Secretary
HUDSON, Mark John Frederick
Resigned: 28 June 1999
Appointed Date: 05 August 1996

Secretary
LOO, Jeffrey Lensin
Resigned: 31 January 2009
Appointed Date: 13 August 2007

Secretary
MODARRES, Mehrdad
Resigned: 13 August 2007
Appointed Date: 21 February 2005

Secretary
SALAU, Margaret Bose
Resigned: 16 September 2004
Appointed Date: 01 October 2001

Secretary
TRANTER, Philip Mark
Resigned: 29 March 2017
Appointed Date: 30 June 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1995
Appointed Date: 13 March 1995

Director
BORDMAN, Phillip Edward
Resigned: 30 June 2012
Appointed Date: 01 October 2009
69 years old

Director
BROOKS, Timothy Stephen
Resigned: 09 February 2011
Appointed Date: 13 August 2007
68 years old

Director
CASTRO, Nicholas
Resigned: 02 October 2009
Appointed Date: 13 August 2007
74 years old

Director
CIECHAN, Emma Marie
Resigned: 06 October 2016
Appointed Date: 30 September 2013
49 years old

Director
CORNABY, Jonathon James
Resigned: 30 September 2013
Appointed Date: 30 June 2012
55 years old

Director
HEATH, William Mark
Resigned: 13 August 2007
Appointed Date: 13 March 1995
66 years old

Director
HUDSON, Mark John Frederick
Resigned: 13 August 2007
Appointed Date: 05 August 1996
69 years old

Director
SCHAFER, Colin David
Resigned: 09 April 2001
Appointed Date: 17 February 2000
63 years old

Director
SMITH, Paul
Resigned: 13 August 2007
Appointed Date: 08 May 2000
62 years old

Director
SWINDEN, Karen Ann
Resigned: 13 August 2007
Appointed Date: 13 March 1995
71 years old

Director
VOSS, Steven Julian
Resigned: 13 August 2007
Appointed Date: 14 January 2003
64 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

YORK WAY 1001 LIMITED Charges

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…