Company NameYounger & Gallon Group Plc
Company StatusDissolved
Company Number00043151
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameTaylor Pallister Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBardsey Corporate Services Limited (Corporation)
StatusClosed
Appointed19 June 1992(90 years, 7 months after company formation)
Appointment Duration22 years, 11 months (closed 19 May 2015)
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameUltrafind Management Limited (Corporation)
StatusClosed
Appointed20 July 1993(91 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 19 May 2015)
Correspondence AddressBridge Gate 55/57 High Street
Redhill
Surrey
RH1 1RX
Secretary NameLondon & European Secretarial Limited (Corporation)
StatusClosed
Appointed20 July 1993(91 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 19 May 2015)
Correspondence AddressBridge Gate 55-57 High Street
Redhill
RH1 1RX
Director NameAndrew Leslie Pennycuick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleAccountant/Company Secretary
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD
Director NameIan William Woodcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 19 June 1992)
RoleAccountant
Correspondence Address14 Mornington Avenue
Bromley
Kent
BR1 2RF
Secretary NameAndrew Leslie Pennycuick
NationalityBritish
StatusResigned
Appointed22 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1993)
RoleCompany Director
Correspondence Address4 Hartland Avenue
Bedford
Bedfordshire
MK40 3BD

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2012Restoration by order of the court (4 pages)
10 September 2012Restoration by order of the court (4 pages)
3 May 2005Dissolved (1 page)
3 May 2005Dissolved (1 page)
3 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2005Liquidators' statement of receipts and payments (5 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Liquidators' statement of receipts and payments (5 pages)
3 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2004Liquidators' statement of receipts and payments (5 pages)
23 December 2004Liquidators' statement of receipts and payments (5 pages)
23 December 2004Liquidators' statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators' statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page)
22 November 2004Registered office changed on 22/11/04 from: 35 st thomas street london SE1 9SN (1 page)
26 April 2004Liquidators' statement of receipts and payments (5 pages)
26 April 2004Liquidators' statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2003Liquidators' statement of receipts and payments (5 pages)
29 April 2003Liquidators' statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators' statement of receipts and payments (5 pages)
28 October 2002Liquidators' statement of receipts and payments (5 pages)
28 October 2002Liquidators' statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators' statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators' statement of receipts and payments (5 pages)
29 October 2001Liquidators' statement of receipts and payments (5 pages)
29 October 2001Liquidators' statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators' statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators' statement of receipts and payments (5 pages)
10 October 2000Liquidators' statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators' statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators' statement of receipts and payments (5 pages)
20 April 2000Liquidators' statement of receipts and payments (5 pages)
1 November 1999Liquidators' statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators' statement of receipts and payments (5 pages)
16 April 1999Liquidators' statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators' statement of receipts and payments (5 pages)
27 October 1998Liquidators' statement of receipts and payments (5 pages)
27 October 1998Liquidators' statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators' statement of receipts and payments (5 pages)
29 April 1998Liquidators' statement of receipts and payments (5 pages)
23 October 1997Liquidators' statement of receipts and payments (5 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators' statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators' statement of receipts and payments (5 pages)
22 April 1997Liquidators' statement of receipts and payments (5 pages)
29 October 1996Liquidators statement of receipts and payments (5 pages)
29 October 1996Liquidators' statement of receipts and payments (5 pages)
29 October 1996Liquidators' statement of receipts and payments (5 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill,surrey RH1 1RX (1 page)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill,surrey RH1 1RX (1 page)
16 October 1995Statement of affairs (5 pages)
16 October 1995Appointment of a voluntary liquidator (1 page)
16 October 1995Res re liq app (1 page)
16 October 1995Res re liq app (1 page)
16 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 1995Statement of affairs (5 pages)
16 October 1995Appointment of a voluntary liquidator (1 page)
16 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1993Return made up to 22/05/93; full list of members
  • 363(287) ‐ Registered office changed on 27/07/93
  • 363(288) ‐ Director's particulars changed
(6 pages)