Company NameYardcot Limited
Company StatusDissolved
Company Number01024453
CategoryPrivate Limited Company
Incorporation Date17 September 1971(52 years, 7 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(35 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Secretary NameMr Graeme Andrew Jones
NationalityBritish
StatusClosed
Appointed26 March 2007(35 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Stephen Thomas Norman Alexander
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(19 years, 6 months after company formation)
Appointment Duration16 years (resigned 26 March 2007)
RoleChartered Accountant
Correspondence Address5 Cole Park View
Twickenham
Middlesex
TW1 1JW
Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(19 years, 6 months after company formation)
Appointment Duration16 years (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wynnstay Gardens
London
W8 6UP
Director NameMr Christopher John Humphrey Thornhill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(19 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 March 2007)
RoleProperty Consultant
Correspondence Address55 St Charles Square
London
W10 6EN
Secretary NameMr Stephen Thomas Norman Alexander
NationalityBritish
StatusResigned
Appointed25 March 1991(19 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address5 Cole Park View
Twickenham
Middlesex
TW1 1JW
Secretary NameMr Thomas Francis O'Brien
NationalityBritish
StatusResigned
Appointed14 December 2004(33 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elizabeth Court
Whytebeam View
Whyteleafe
Surrey
CR3 0AU

Location

Registered AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Chasophie LTD
99.90%
Redeemable Preference
300 at £1Chasophie LTD
0.10%
Ordinary

Accounts

Latest Accounts7 April 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End07 April

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
24 October 2013Total exemption full accounts made up to 7 April 2013 (8 pages)
24 October 2013Total exemption full accounts made up to 7 April 2013 (8 pages)
24 October 2013Total exemption full accounts made up to 7 April 2013 (8 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 300,300
(4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 300,300
(4 pages)
12 October 2012Total exemption full accounts made up to 7 April 2012 (10 pages)
12 October 2012Total exemption full accounts made up to 7 April 2012 (10 pages)
12 October 2012Total exemption full accounts made up to 7 April 2012 (10 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 September 2011Full accounts made up to 7 April 2011 (12 pages)
13 September 2011Full accounts made up to 7 April 2011 (12 pages)
13 September 2011Full accounts made up to 7 April 2011 (12 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
20 September 2010Full accounts made up to 7 April 2010 (12 pages)
20 September 2010Full accounts made up to 7 April 2010 (12 pages)
20 September 2010Full accounts made up to 7 April 2010 (12 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Mr Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
12 October 2009Full accounts made up to 7 April 2009 (12 pages)
12 October 2009Full accounts made up to 7 April 2009 (12 pages)
12 October 2009Full accounts made up to 7 April 2009 (12 pages)
9 May 2009Return made up to 26/03/09; full list of members (5 pages)
9 May 2009Return made up to 26/03/09; full list of members (5 pages)
23 December 2008Solvency statement dated 09/12/08 (1 page)
23 December 2008Memorandum of capital - processed 23/12/08 - reduction of issd cap (1 page)
23 December 2008Statement by directors (1 page)
23 December 2008Nc dec already adjusted 09/12/08 (1 page)
23 December 2008Solvency statement dated 09/12/08 (1 page)
23 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2008Memorandum of capital - processed 23/12/08 - reduction of issd cap (1 page)
23 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2008Nc dec already adjusted 09/12/08 (1 page)
23 December 2008Statement by directors (1 page)
3 December 2008Full accounts made up to 7 April 2008 (14 pages)
3 December 2008Full accounts made up to 7 April 2008 (14 pages)
3 December 2008Full accounts made up to 7 April 2008 (14 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
30 October 2007Full accounts made up to 7 April 2007 (14 pages)
30 October 2007Full accounts made up to 7 April 2007 (14 pages)
30 October 2007Full accounts made up to 7 April 2007 (14 pages)
11 July 2007Company name changed draycott house LIMITED\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed draycott house LIMITED\certificate issued on 11/07/07 (2 pages)
19 April 2007Return made up to 26/03/07; full list of members (3 pages)
19 April 2007Return made up to 26/03/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: 2 prospect house the broadway farnham common slough buckinghamshire SL2 3PP (1 page)
18 April 2007Registered office changed on 18/04/07 from: 2 prospect house the broadway farnham common slough buckinghamshire SL2 3PP (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
22 November 2006Full accounts made up to 7 April 2006 (14 pages)
22 November 2006Full accounts made up to 7 April 2006 (14 pages)
22 November 2006Full accounts made up to 7 April 2006 (14 pages)
23 August 2006Return made up to 26/03/06; full list of members; amend (7 pages)
23 August 2006Return made up to 26/03/06; full list of members; amend (7 pages)
12 April 2006Return made up to 26/03/06; full list of members (3 pages)
12 April 2006Return made up to 26/03/06; full list of members (3 pages)
18 October 2005Full accounts made up to 7 April 2005 (16 pages)
18 October 2005Full accounts made up to 7 April 2005 (16 pages)
18 October 2005Full accounts made up to 7 April 2005 (16 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2005Return made up to 26/03/05; full list of members (3 pages)
21 April 2005Return made up to 26/03/05; full list of members (3 pages)
9 February 2005Full accounts made up to 7 April 2004 (17 pages)
9 February 2005Full accounts made up to 7 April 2004 (17 pages)
9 February 2005Full accounts made up to 7 April 2004 (17 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: 8 holland street london W8 4LT (1 page)
20 December 2004Registered office changed on 20/12/04 from: 8 holland street london W8 4LT (1 page)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Full accounts made up to 7 April 2003 (21 pages)
16 December 2003Full accounts made up to 7 April 2003 (21 pages)
16 December 2003Full accounts made up to 7 April 2003 (21 pages)
18 April 2003Return made up to 26/03/03; full list of members (7 pages)
18 April 2003Return made up to 26/03/03; full list of members (7 pages)
19 December 2002Full accounts made up to 7 April 2002 (15 pages)
19 December 2002Full accounts made up to 7 April 2002 (15 pages)
19 December 2002Full accounts made up to 7 April 2002 (15 pages)
8 April 2002Return made up to 26/03/02; full list of members (7 pages)
8 April 2002Return made up to 26/03/02; full list of members (7 pages)
24 October 2001Full accounts made up to 7 April 2001 (15 pages)
24 October 2001Full accounts made up to 7 April 2001 (15 pages)
24 October 2001Full accounts made up to 7 April 2001 (15 pages)
11 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Full accounts made up to 7 April 2000 (12 pages)
6 February 2001Full accounts made up to 7 April 2000 (12 pages)
6 February 2001Full accounts made up to 7 April 2000 (12 pages)
11 April 2000Return made up to 26/03/00; full list of members (7 pages)
11 April 2000Return made up to 26/03/00; full list of members (7 pages)
14 December 1999Full accounts made up to 7 April 1999 (12 pages)
14 December 1999Full accounts made up to 7 April 1999 (12 pages)
14 December 1999Full accounts made up to 7 April 1999 (12 pages)
8 April 1999Return made up to 26/03/99; no change of members (6 pages)
8 April 1999Return made up to 26/03/99; no change of members (6 pages)
3 September 1998Full accounts made up to 7 April 1998 (13 pages)
3 September 1998Full accounts made up to 7 April 1998 (13 pages)
3 September 1998Full accounts made up to 7 April 1998 (13 pages)
17 April 1998Return made up to 26/03/98; no change of members (7 pages)
17 April 1998Return made up to 26/03/98; no change of members (7 pages)
9 December 1997Full accounts made up to 7 April 1997 (12 pages)
9 December 1997Full accounts made up to 7 April 1997 (12 pages)
9 December 1997Full accounts made up to 7 April 1997 (12 pages)
9 April 1997Return made up to 26/03/97; full list of members (9 pages)
9 April 1997Return made up to 26/03/97; full list of members (9 pages)
10 February 1997Memorandum and Articles of Association (11 pages)
10 February 1997Memorandum and Articles of Association (11 pages)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
13 January 1997Ad 19/12/96--------- £ si 300000@1=300000 £ ic 300/300300 (2 pages)
13 January 1997£ nc 300/300300 19/12/96 (1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
13 January 1997Ad 19/12/96--------- £ si 300000@1=300000 £ ic 300/300300 (2 pages)
13 January 1997£ nc 300/300300 19/12/96 (1 page)
18 November 1996Full accounts made up to 7 April 1996 (10 pages)
18 November 1996Full accounts made up to 7 April 1996 (10 pages)
18 November 1996Full accounts made up to 7 April 1996 (10 pages)
22 April 1996Return made up to 26/03/96; no change of members
  • 363(287) ‐ Registered office changed on 22/04/96
(7 pages)
22 April 1996Return made up to 26/03/96; no change of members
  • 363(287) ‐ Registered office changed on 22/04/96
(7 pages)
15 February 1996Full accounts made up to 7 April 1995 (10 pages)
15 February 1996Full accounts made up to 7 April 1995 (10 pages)
15 February 1996Full accounts made up to 7 April 1995 (10 pages)
11 April 1995Return made up to 26/03/95; no change of members (10 pages)
11 April 1995Return made up to 26/03/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 July 1991Full accounts made up to 7 April 1990 (11 pages)
12 June 1986Company name changed geometer LIMITED\certificate issued on 12/06/86 (2 pages)
12 June 1986Company name changed geometer LIMITED\certificate issued on 12/06/86 (2 pages)
19 October 1983Accounts made up to 7 April 1982 (8 pages)
19 October 1983Accounts made up to 7 April 1982 (8 pages)
19 October 1983Accounts made up to 7 April 1982 (8 pages)
17 September 1971Incorporation (10 pages)
17 September 1971Incorporation (10 pages)