CompanyTrack
Y

YORK PLACE COMPANY NOMINEES LIMITED

Dissolved Reading

Non-trading company

Non-trading company
Y

YORK PLACE COMPANY NOMINEES LIMITED

Non-trading company

Founded 7 Sept 1990 Dissolved Reading, United Kingdom
Non-trading company
Accounts Submitted 24 Jun 2022
Confirmation Statement Submitted 8 Sept 2022
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom

Credit Report

Discover YORK PLACE COMPANY NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 5 resigned
Status
Andrew Simon DavisDirectorBritishEngland6215 Apr 2020Active
David Malcolm KayeDirectorBritishEngland749 Jun 2006Active
David Malcolm KayeSecretaryUnknownUnknown15 Apr 2020Active
Nicola Louise CowburnSecretaryBritishUnknown11 Dec 2006Active

Shareholders

Shareholders (2)

Capital Nominees Limited
100.0%
218 Sept 2018
Stanley Davis Group Limited
0.0%
018 Sept 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Capital Nominees Limited

United Kingdom

Active
Notified 30 Nov 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Stanley Davis Group Limited

Ceased 30 Nov 2017

Ceased

Group Structure

Group Structure

CAPITAL NOMINEES LIMITED united kingdom
YORK PLACE COMPANY NOMINEES LIMITED Current Company
34-36 CANAL ROAD LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANNER AIRFORCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BANNER LOO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROOKFIELD GARTH MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHISWICK COURT MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CODEREPLACE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMPARISON HOLDINGS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONCRETEYEARS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CROSS GREEN LANE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAYSEND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DOLLARSALE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DOUBLEWESTERN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DYSON FINANCIAL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EASYPERM LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ETERNALTWENTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIT ENERGY LIMITED united kingdom shares 75 to 100 percent
FRONTCONTROL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUCKERBY FINANCIAL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INSIGHTDAWN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JFK CONTENT & EDITING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JOHN ROME LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARCOURT FARM SERVICES LTD united kingdom shares 25 to 50 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT MARKETING DESIGN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PROLLGATE LIMITED united kingdom shares 75 to 100 percent
REDPATIENCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOULDISTANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPIRITWATER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
T.D.E. PICK & SONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOWERCAST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TROPO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TROPO RENEWABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VENEERDECADE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WINDFIT LIMITED united kingdom shares 75 to 100 percent
WOODARD INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YORK PLACE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2023GazetteGazette Dissolved VoluntaryView(1 page)
26 Sept 2023GazetteGazette Notice VoluntaryView(1 page)
19 Sept 2023DissolutionDissolution Application Strike Off CompanyView(1 page)
18 Jul 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 Sept 2022Confirmation StatementConfirmation statement made on 2022-09-07 with no updatesView(3 pages)
12 Dec 2023 Gazette

Gazette Dissolved Voluntary

26 Sept 2023 Gazette

Gazette Notice Voluntary

19 Sept 2023 Dissolution

Dissolution Application Strike Off Company

18 Jul 2023 Address

Change Registered Office Address Company With Date Old Address New Address

8 Sept 2022 Confirmation Statement

Confirmation statement made on 2022-09-07 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

2 years ago on 12 Dec 2023

Gazette Notice Voluntary

2 years ago on 26 Sept 2023

Dissolution Application Strike Off Company

2 years ago on 19 Sept 2023

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 18 Jul 2023

Confirmation statement made on 2022-09-07 with no updates

3 years ago on 8 Sept 2022