Dissolved 2017-07-07
Company Information for YPSILON PORTFOLIO LTD
26 SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
05253122
Private Limited Company
Dissolved Dissolved 2017-07-07 |
Company Name | ||
---|---|---|
YPSILON PORTFOLIO LTD | ||
Legal Registered Office | ||
26 SPRING GARDENS MANCHESTER | ||
Previous Names | ||
|
Company Number | 05253122 | |
---|---|---|
Date formed | 2004-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-30 12:22:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS KELLY |
||
CLARE CHARLOTTE RICHARDS |
||
MICHAEL HOLMES |
||
GREGORY PAUL MINSON |
||
JEREMY ALAN WILTSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINA MARTE |
Director | ||
SHAUN ANTHONY COLLINS |
Director | ||
NICHOLAS DAVID RUSSELL |
Company Secretary | ||
WILLIAM JAMES ELLIOTT |
Company Secretary | ||
JACQUELINE ANN HALE |
Director | ||
CHARLOTTE ELISE DICKENS |
Director | ||
ROY EDWIN CAMPBELL II |
Director | ||
NOLA JEAN BROWN |
Company Secretary | ||
ION DIMITRIS DAGTOGLOU DE CARTERET |
Director | ||
GIOVANNI CUTAIA |
Director | ||
KIMMO BENJAM TAMMELA |
Director | ||
SUSAN JANE HUNT |
Director | ||
MATHEW RICHARD MCDERMOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDITERRANEAN ACQUISITIONS LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
ELQ VIII HOLDINGS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Liquidation | |
UBERIOR SPECIAL SITUATIONS LIMITED | Director | 2015-09-28 | CURRENT | 2012-09-20 | Liquidation | |
ELQ INVESTORS VIII LTD | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
COUNTY ASSETS LIMITED | Director | 2014-06-12 | CURRENT | 2003-01-22 | Converted / Closed | |
COUNTY UK LIMITED | Director | 2014-06-09 | CURRENT | 2003-01-22 | Converted / Closed | |
AMAGANSETT FUNDING LIMITED | Director | 2014-04-25 | CURRENT | 2004-12-06 | Converted / Closed | |
AMAGANSETT II ASSETS LIMITED | Director | 2014-04-25 | CURRENT | 2005-05-12 | Converted / Closed | |
GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED | Director | 2014-03-26 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED | Director | 2014-03-26 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
ELQ INVESTORS, LTD | Director | 2013-11-25 | CURRENT | 2003-05-13 | Active | |
GS CAPITAL FUNDING LTD | Director | 2013-11-22 | CURRENT | 2006-08-14 | Active | |
GOLDMAN SACHS LONDON PROPERTY LIMITED | Director | 2013-10-14 | CURRENT | 2002-02-13 | Dissolved 2015-11-26 | |
THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED | Director | 2013-10-08 | CURRENT | 2000-05-19 | Dissolved 2016-08-13 | |
AMAGANSETT ASSETS | Director | 2013-08-01 | CURRENT | 2004-12-09 | Dissolved 2017-01-11 | |
COUNTY FUNDING | Director | 2013-08-01 | CURRENT | 2003-01-06 | Dissolved 2017-01-11 | |
GS EUROPEAN INVESTMENT GROUP II | Director | 2013-08-01 | CURRENT | 2006-02-08 | Dissolved 2017-10-13 | |
KILLINGHOLME POWER | Director | 2013-08-01 | CURRENT | 1999-06-04 | Dissolved 2016-12-28 | |
GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. | Director | 2013-08-01 | CURRENT | 2011-01-01 | Active | |
MATTERHORN ACQUISITIONS LTD. | Director | 2013-08-01 | CURRENT | 2004-10-07 | Liquidation | |
MONT BLANC ACQUISITIONS LTD | Director | 2013-08-01 | CURRENT | 2004-10-07 | Liquidation | |
ELQ INVESTORS II LTD | Director | 2013-08-01 | CURRENT | 2007-09-19 | Active | |
CDV-3, LTD. | Director | 2013-08-01 | CURRENT | 2012-07-17 | Liquidation | |
ELQ INVESTORS V LTD | Director | 2014-04-08 | CURRENT | 2014-04-01 | Active | |
FORDHAM UNIVERSITY (USA) UK PROGRAMS LIMITED | Director | 2014-03-20 | CURRENT | 1999-08-20 | Active | |
CANDLEWICK ASSET MANAGEMENT LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Dissolved 2017-01-24 | |
GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. | Director | 2011-10-14 | CURRENT | 2011-01-01 | Active | |
CONRAD P4 LTD. | Director | 2004-10-07 | CURRENT | 2004-10-07 | Dissolved 2013-08-22 | |
ELQ INVESTORS, LTD | Director | 2015-05-08 | CURRENT | 2003-05-13 | Active | |
ELQ HOLDINGS (UK) LTD | Director | 2015-05-08 | CURRENT | 2007-10-25 | Liquidation | |
ELQ INVESTORS VI LTD | Director | 2015-05-08 | CURRENT | 2013-04-16 | Active | |
ELQ INVESTORS VII LTD | Director | 2015-05-08 | CURRENT | 2014-05-15 | Active | |
ELQ INVESTORS VIII LTD | Director | 2015-05-08 | CURRENT | 2014-08-19 | Active | |
ELQ INVESTORS II LTD | Director | 2015-05-08 | CURRENT | 2007-09-19 | Active | |
ELQ INVESTORS IV LTD | Director | 2015-05-08 | CURRENT | 2012-11-13 | Active | |
ELQ INVESTORS III LTD | Director | 2015-04-22 | CURRENT | 2007-10-25 | Active | |
VICTOR ACQUISITIONS LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
PMF-2, LTD | Director | 2014-09-26 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
GS EUROPEAN OPPORTUNITIES FUND II GP LTD | Director | 2014-09-26 | CURRENT | 2006-03-06 | Liquidation | |
PMF-2 (BES I) LTD | Director | 2014-09-26 | CURRENT | 2009-05-29 | Liquidation | |
SOUTH WALES TPL INVESTMENTS LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
WESTERN POWER INVESTMENTS LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
PMF-1, LTD | Director | 2014-09-26 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
MATTERHORN ACQUISITIONS LTD. | Director | 2014-09-26 | CURRENT | 2004-10-07 | Liquidation | |
SANA REAL ESTATE LTD | Director | 2014-09-26 | CURRENT | 2007-06-11 | Liquidation | |
SANA ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2006-04-25 | Liquidation | |
NEG (TPL) LIMITED | Director | 2014-09-26 | CURRENT | 1991-02-01 | Liquidation | |
KRETA ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Active | |
GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD | Director | 2014-09-26 | CURRENT | 2009-05-29 | Liquidation | |
MONT BLANC ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Liquidation | |
YELLOW ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2004-10-07 | Liquidation | |
POSEIDON ACQUISITIONS LTD | Director | 2014-09-26 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
CDV-3, LTD. | Director | 2014-09-26 | CURRENT | 2012-07-17 | Liquidation | |
UBERIOR SPECIAL SITUATIONS LIMITED | Director | 2014-08-22 | CURRENT | 2012-09-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;EUR 30000;USD 1 | |
AR01 | 31/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;EUR 30000;USD 1 | |
AR01 | 31/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;EUR 30000;USD 1 | |
AR01 | 31/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOLMES | |
AP03 | SECRETARY APPOINTED MR THOMAS KELLY | |
AR01 | 31/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL | |
AR01 | 31/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011 | |
AR01 | 31/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT | |
AP01 | DIRECTOR APPOINTED CAROLINA MARTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DICKENS | |
AR01 | 31/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II | |
AP03 | SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ELRES S80A | S80A AUTH TO ALLOT SEC 29/11/2005 | |
AR01 | 30/09/09 FULL LIST | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOY / 09/04/2009 | |
288a | DIRECTOR APPOINTED JACQUELINE ANN HOY | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED SECRETARY NOLA BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR ION DAGTOGLOU DE CARTERET | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR GIOVANNI CUTAIA | |
288b | APPOINTMENT TERMINATED DIRECTOR KIMMO TAMMELA | |
RES13 | RE ACCOUNT REF DATE 24/10/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07 | |
363s | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 29/11/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | EUR NC 0/100000 29/11 | |
88(2)R | AD 29/11/05--------- EUR SI 30000@1 | |
ELRES | S80A AUTH TO ALLOT SEC 29/11/05 | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PHOENIX ACQUISITIONS III, LTD CERTIFICATE ISSUED ON 16/11/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-27 |
Appointment of Liquidators | 2016-10-03 |
Notices to Creditors | 2016-10-03 |
Resolutions for Winding-up | 2016-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YPSILON PORTFOLIO LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as YPSILON PORTFOLIO LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | YPSILON PORTFOLIO LTD | Event Date | 2017-02-24 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 30 March 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidators at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 22 September 2016. Office Holder details: Anne Clare OKeefe, (IP No 8375), of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and Alastair Paul Beveridge, (IP No 8991), of AlixPartners, 6 New Street Square, London EC4A 3BF. For further details contact: Oliver Gill, E-mail: ogill@alixpartners.com, Tel: 0161 838 4541. Ag FF113123 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | YPSILON PORTFOLIO LTD | Event Date | 2016-09-22 |
A C OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners , 6 New Street Square, London EC4A 3BF . : For further details contact: AlixPartners, Tel: 0161 838 4500. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | YPSILON PORTFOLIO LTD | Event Date | 2016-09-22 |
Notice is hereby given that Creditors of the above named Company, are required on or before 18 November 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Anne OKeefe of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidator of the said company, and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 22 September 2016 Office Holder details: A C OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners , 6 New Street Square, London EC4A 3BF . For further details contact: AlixPartners, Tel: 0161 838 4500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | YPSILON PORTFOLIO LTD | Event Date | 2016-09-22 |
In accordance with section 288 of the Companies Act 2006 the following resolutions were agreed to and duly passed on 22 September 2016 , as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that A C OKeefe , (IP No. 008375) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners , 6 New Street Square, London EC4A 3BF be and are hereby appointed Liquidators for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidator may be done by one or more of the persons for the time being holding the office of Liquidator. For further details contact: AlixPartners, Tel: 0161 838 4500. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |