Liquidation
Company Information for YARM ROAD INTERNATIONAL LIMITED
100 QUEEN STREET, 2ND FLOOR, GLASGOW, G1 3DN,
|
Company Registration Number
SC003318
Private Limited Company
Liquidation |
Company Name | |
---|---|
YARM ROAD INTERNATIONAL LIMITED | |
Legal Registered Office | |
100 QUEEN STREET 2ND FLOOR GLASGOW G1 3DN Other companies in G2 | |
Company Number | SC003318 | |
---|---|---|
Company ID Number | SC003318 | |
Date formed | 1896-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 27/02/2014 | |
Return next due | 27/03/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-16 17:26:37 |
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 |
---|---|---|
TH GROUP SERVICES LIMITED |
||
RUFUS LAYCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUFUS LAYCOCK |
Company Secretary | ||
THOMAS HIORTH |
Director | ||
ORJAN SVANEVIK |
Director | ||
JOHN ROBERT DAVIES |
Director | ||
HANS PETTER FINNE |
Director | ||
NICHOLAS FALSHAW HOBSON |
Director | ||
KEITH EDWARD CLARKE |
Director | ||
JAMES EDWARD CHILD |
Company Secretary | ||
PETER JOHN LADD |
Director | ||
JOHN RICHARD MILLARD |
Director | ||
ANTHONY RAE |
Director | ||
JOHN WILFRED SWORD FLETCHER |
Director | ||
MATTHEW MAXIMILLIAN FISKE |
Company Secretary | ||
IAIN MCDONALD LYON |
Director | ||
BRIAN EDWARD TANNER |
Company Secretary | ||
JOHN KEITH DICKINSON |
Director | ||
JOHN VINCENT LORIMER |
Director | ||
BERNARD MARLEY |
Director | ||
MURDO RAMSAY ROSS |
Director | ||
JEREMY JOHN BEETON |
Director | ||
KENNETH WILLIAM CHAMBERS |
Director | ||
BARRY MYERS |
Director | ||
ANDREW NICHOLAS HEARNE |
Director | ||
ROBERT HEATHFIELD |
Director | ||
BRIAN PEYTON PARKE |
Director | ||
NICHOLAS FRANCIS BLACK |
Director | ||
JOHN JAMES ANDREW |
Director | ||
BRIAN CHARLES DEVENISH |
Director | ||
PETER JOHN JEFFERIES |
Director | ||
JOHN RICHARD OLDHAM |
Director | ||
ANNE GARRIHY |
Company Secretary | ||
MICHAEL VICTOR CASEBOURNE |
Director | ||
ANDREW TADEUSZ JURENKO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KVAERNER OIL & GAS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1987-07-15 | Liquidation | |
DAVY MCKEE (SHEFFIELD) LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1959-06-26 | Liquidation | |
YARM ROAD LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1958-03-28 | Liquidation | |
KVAERNER METALS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1872-10-10 | Liquidation | |
KVAERNER ENGINEERING SERVICES LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1986-10-01 | Liquidation | |
RGC OFFSHORE LIMITED | Company Secretary | 2007-06-25 | CURRENT | 1896-07-25 | Active | |
TH U.S. HOLDINGS LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1959-12-14 | Liquidation | |
CRAWFORD & RUSSELL INTERNATIONAL LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1952-07-29 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED | Director | 2012-09-24 | CURRENT | 1939-11-29 | Liquidation | |
KVAERNER (IOM) LIMITED | Director | 2011-04-18 | CURRENT | 1957-04-29 | Dissolved 2015-07-23 | |
TH FINANCIAL SERVICES LIMITED | Director | 2011-04-18 | CURRENT | 1996-07-08 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED | Director | 2011-04-18 | CURRENT | 1901-07-16 | Liquidation | |
TRAFALGAR HOUSE FINANCE LTD | Director | 2011-04-18 | CURRENT | 1897-12-03 | Liquidation | |
KVAERNER ENERGY LIMITED | Director | 2010-07-12 | CURRENT | 1906-08-28 | Liquidation | |
TRAFALGAR HOUSE LINE LIMITED | Director | 2009-11-20 | CURRENT | 1947-11-15 | Active | |
TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED | Director | 2009-11-20 | CURRENT | 1878-05-23 | Active - Proposal to Strike off | |
YARM ROAD LIMITED | Director | 2007-08-31 | CURRENT | 1958-03-28 | Liquidation | |
TH U.S. HOLDINGS LIMITED | Director | 2005-05-31 | CURRENT | 1959-12-14 | Liquidation | |
KVAERNER METALS LIMITED | Director | 2005-05-31 | CURRENT | 1872-10-10 | Liquidation | |
CRAWFORD & RUSSELL INTERNATIONAL LIMITED | Director | 2005-05-31 | CURRENT | 1952-07-29 | Liquidation | |
DAVY MCKEE (SHEFFIELD) LIMITED | Director | 2005-03-01 | CURRENT | 1959-06-26 | Liquidation | |
RGC OFFSHORE LIMITED | Director | 2005-02-17 | CURRENT | 1896-07-25 | Active | |
KVAERNER E&C HOLDINGS LIMITED | Director | 2004-12-21 | CURRENT | 1864-04-01 | Liquidation | |
TH GROUP SERVICES LIMITED | Director | 2004-10-29 | CURRENT | 1968-05-16 | Liquidation | |
ONE BERKELEY STREET LIMITED | Director | 2004-09-13 | CURRENT | 1961-12-01 | Liquidation | |
LEESONA PLASTICS MACHINERY | Director | 2003-05-21 | CURRENT | 1962-06-01 | Liquidation | |
DAVY PROPERTY HOLDINGS LIMITED | Director | 2002-03-12 | CURRENT | 1890-06-21 | Liquidation | |
LEESONA | Director | 1999-02-12 | CURRENT | 1959-07-08 | Dissolved 2017-08-03 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 20/02/18 FROM Mazars Llp 90 st. Vincent Street Glasgow G2 5UB | |
REGISTERED OFFICE CHANGED ON 20/02/18 FROM , Mazars Llp 90 st. Vincent Street, Glasgow, G2 5UB | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/14 FROM 1 George Square Glasgow G2 1AL | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-12-11</ul> | |
REGISTERED OFFICE CHANGED ON 15/12/14 FROM , 1 George Square, Glasgow, G2 1AL | ||
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 21750000 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rufus Laycock on 2014-02-26 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/11 FROM 151 Saint Vincent Street Glasgow G2 5NJ | |
REGISTERED OFFICE CHANGED ON 24/03/11 FROM , 151 Saint Vincent Street, Glasgow, G2 5NJ | ||
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 27/02/09; full list of members | |
288c | Secretary's change of particulars / th group services LIMITED / 22/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | Return made up to 27/02/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
RES01 | ADOPT ARTICLES 14/08/07 | |
288b | DIRECTOR RESIGNED | |
288a | New secretary appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/00 FROM: HOWE MOSS AVENUE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN AB21 0GP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Notices to | 2018-11-20 |
Resolutions for Winding-up | 2014-12-19 |
Appointment of Liquidators | 2014-12-19 |
Meetings of Creditors | 2014-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 YARM ROAD INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as YARM ROAD INTERNATIONAL LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | YARM ROAD INTERNATIONAL LIMITED | Event Date | 2018-11-20 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | YARM ROAD INTERNATIONAL LIMITED | Event Date | 2014-12-11 |
At a General Meeting of the above-named Company, duly convened and held on 11 December 2014 the following resolutions were duly passed: That the Company be wound-up voluntarily and that Guy Robert Thomas Hollander and Michael James Wellard , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD , (IP Nos 009233 and 009670) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Further details contact: Guy Robert Thomas Hollander or Michael James Wellard, Tel: 0207 063 4477. Alternative contact: Molly McErlane. Rufus Laycock , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | YARM ROAD INTERNATIONAL LIMITED | Event Date | 2014-12-11 |
Guy Robert Thomas Hollander and Michael James Wellard , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : Further details contact: Guy Robert Thomas Hollander or Michael James Wellard, Tel: 0207 063 4477. Alternative contact: Molly McErlane. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Meetings of Creditors | Event Date | |
YARM ROAD INTERNATIONAL LIMITED Company Number: SC003318 Registered Office: 1 George Square, Glasgow, G2 1AL. Principal Trading Address: 1 George Square, Glasgow, G2 1AL. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 11 November 2014, at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. In accordance with section 98(2) Insolvency Act 1986, a list of creditors names and addresses will be available for inspection, free of charge, at the offices of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on the two business days immediately prior to the meeting. Further details contact: Caroline Wood, Tel: 0207 063 4317. Rufus Laycock , Director 26 November 2014. | |||
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. |