YL HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 02498514
Status Liquidation
Incorporation Date 3 May 1990
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to 15 Canada Square London E14 5GL on 13 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of YL HOLDINGS LIMITED are www.ylholdings.co.uk, and www.yl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Yl Holdings Limited is a Private Limited Company. The company registration number is 02498514. Yl Holdings Limited has been working since 03 May 1990. The present status of the company is Liquidation. The registered address of Yl Holdings Limited is 15 Canada Square London E14 5gl. . GEORGE, Victoria Anne is a Director of the company. HOOPER, Mark is a Director of the company. ROBERTS, Steven Paul is a Director of the company. Secretary ADDY, Clive Martin has been resigned. Secretary ALLAN, Richard Friend has been resigned. Secretary BLACK, Jess Johnston has been resigned. Secretary BLACK, Jess Johnston has been resigned. Secretary GORMAN, Jeremy Philip has been resigned. Secretary JUDD, Christopher Francis has been resigned. Secretary MCLAUGHLIN, Robert James has been resigned. Secretary SPURGEON, David has been resigned. Secretary TOLE, Robert John has been resigned. Director ALLAN, Richard Friend has been resigned. Director AMEY, Rachel Nancye has been resigned. Director BLACK, James has been resigned. Director BLACK, Jess Johnston has been resigned. Director NAVARRA, Stephane has been resigned. Director SKIPP, Richard John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GEORGE, Victoria Anne
Appointed Date: 29 July 2011
48 years old

Director
HOOPER, Mark
Appointed Date: 03 December 2013
57 years old

Director
ROBERTS, Steven Paul
Appointed Date: 29 July 2011
70 years old

Resigned Directors

Secretary
ADDY, Clive Martin
Resigned: 01 June 1998
Appointed Date: 30 September 1991

Secretary
ALLAN, Richard Friend
Resigned: 07 June 2016
Appointed Date: 01 October 2013

Secretary
BLACK, Jess Johnston
Resigned: 29 July 2011
Appointed Date: 25 March 2005

Secretary
BLACK, Jess Johnston
Resigned: 30 September 1991

Secretary
GORMAN, Jeremy Philip
Resigned: 23 May 2012
Appointed Date: 29 July 2011

Secretary
JUDD, Christopher Francis
Resigned: 10 October 2013
Appointed Date: 23 May 2012

Secretary
MCLAUGHLIN, Robert James
Resigned: 10 December 2001
Appointed Date: 30 November 2001

Secretary
SPURGEON, David
Resigned: 25 March 2005
Appointed Date: 10 December 2001

Secretary
TOLE, Robert John
Resigned: 30 November 2001
Appointed Date: 01 June 1998

Director
ALLAN, Richard Friend
Resigned: 07 June 2016
Appointed Date: 03 December 2013
60 years old

Director
AMEY, Rachel Nancye
Resigned: 08 March 2013
Appointed Date: 29 July 2011
47 years old

Director
BLACK, James
Resigned: 29 July 2011
80 years old

Director
BLACK, Jess Johnston
Resigned: 29 July 2011
77 years old

Director
NAVARRA, Stephane
Resigned: 22 May 2014
Appointed Date: 10 February 2014
59 years old

Director
SKIPP, Richard John
Resigned: 03 December 2013
Appointed Date: 08 March 2013
56 years old

YL HOLDINGS LIMITED Events

13 Jan 2017
Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to 15 Canada Square London E14 5GL on 13 January 2017
11 Jan 2017
Declaration of solvency
11 Jan 2017
Appointment of a voluntary liquidator
11 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20

29 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6,400

...
... and 106 more events
25 Jan 1991
Director resigned;new director appointed

25 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1990
Company name changed lagrange LIMITED\certificate issued on 24/12/90

21 Dec 1990
Company name changed\certificate issued on 21/12/90
03 May 1990
Incorporation

YL HOLDINGS LIMITED Charges

18 March 2010
Debenture
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 1992
Debenture
Delivered: 7 December 1992
Status: Satisfied on 12 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade and tenant's fixtures. Fixed and floating…