W. WING YIP & BROTHERS PROPERTY AND INVESTMENTS LIMITED
WEST MIDLANDS


Company number 03977793
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address 375 NECHELLS PARK ROAD, BIRMINGHAM, WEST MIDLANDS, B75NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 111,111 ; Full accounts made up to 30 September 2015. The most likely internet sites of W. WING YIP & BROTHERS PROPERTY AND INVESTMENTS LIMITED are www.wwingyipbrotherspropertyandinvestments.co.uk, and www.w-wing-yip-brothers-property-and-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. W Wing Yip Brothers Property and Investments Limited is a Private Limited Company. The company registration number is 03977793. W Wing Yip Brothers Property and Investments Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of W Wing Yip Brothers Property and Investments Limited is 375 Nechells Park Road Birmingham West Midlands B75nt. . BRITTAIN, Robert Alan is a Secretary of the company. BRITTAIN, Robert Alan is a Director of the company. NEWPORT, Michael James is a Director of the company. YAP, Hon Yuen is a Director of the company. YIP, Albert Sze Yuen Wing is a Director of the company. YIP, Brian John Sze Hain Wing is a Director of the company. YIP, Woon Wing is a Director of the company. Secretary O'HARA, Gareth Thomas has been resigned. Director KING, Nicola Jane has been resigned. Director TORBE, Christopher Doylah Sigmund has been resigned. Director YAP, Git Ying has been resigned. Director YAP, Lee Sing has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRITTAIN, Robert Alan
Appointed Date: 14 September 2000

Director
BRITTAIN, Robert Alan
Appointed Date: 25 September 2000
87 years old

Director
NEWPORT, Michael James
Appointed Date: 01 September 2014
72 years old

Director
YAP, Hon Yuen
Appointed Date: 01 January 2003
56 years old

Director
YIP, Albert Sze Yuen Wing
Appointed Date: 01 January 2005
51 years old

Director
YIP, Brian John Sze Hain Wing
Appointed Date: 01 January 2005
50 years old

Director
YIP, Woon Wing
Appointed Date: 14 September 2000
87 years old

Resigned Directors

Secretary
O'HARA, Gareth Thomas
Resigned: 14 September 2000
Appointed Date: 20 April 2000

Director
KING, Nicola Jane
Resigned: 14 September 2000
Appointed Date: 20 April 2000
55 years old

Director
TORBE, Christopher Doylah Sigmund
Resigned: 29 August 2014
Appointed Date: 06 November 2003
73 years old

Director
YAP, Git Ying
Resigned: 06 December 2015
Appointed Date: 14 September 2000
82 years old

Director
YAP, Lee Sing
Resigned: 01 December 2008
Appointed Date: 25 September 2000
81 years old

W. WING YIP & BROTHERS PROPERTY AND INVESTMENTS LIMITED Events

11 Apr 2017
Accounts for a small company made up to 30 September 2016
28 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 111,111

31 Mar 2016
Full accounts made up to 30 September 2015
17 Dec 2015
Termination of appointment of Git Ying Yap as a director on 6 December 2015
20 Aug 2015
Auditor's resignation
...
... and 73 more events
03 Aug 2000
Memorandum and Articles of Association
03 Aug 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

03 Aug 2000
Conve 01/08/00
03 Aug 2000
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name

20 Apr 2000
Incorporation

W. WING YIP & BROTHERS PROPERTY AND INVESTMENTS LIMITED Charges

13 March 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at 395 and 401 edgware road crickwood london.
13 March 2006
Legal charge
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings nechells park road birmingham t/nos…
25 September 2000
Legal charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 395 edgeware road cricklewood london…
25 September 2000
Legal charge
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land on the west side of railway…
25 September 2000
Legal mortgage
Delivered: 30 September 2000
Status: Satisfied on 16 September 2005
Persons entitled: Hsbc Bank PLC
Description: Property at 395 edgeware road cricklewood london t/n…
25 September 2000
Legal mortgage
Delivered: 30 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at oldham road manchester t/n GM381953 GM487259…
25 September 2000
Legal mortgage
Delivered: 30 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 542-556 purley way croydon t/n SGL236227…