Company NameYeldud UK Realisations Limited
DirectorFrederic Alan Morris Brient
Company StatusLiquidation
Company Number02644025
CategoryPrivate Limited Company
Incorporation Date9 September 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFrederic Alan Morris Brient
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1999(7 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead 27 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NameAlistair James Morris Brient
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address3 Rosemary Street
Islington
London
N1 3DU
Director NameDeclan Gerard Murphy
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1992(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 19 October 1992)
RoleElectronic Engineer
Correspondence Address91 Belsize Lane
London
NW3 5AU
Director NameThomas Samuel Sirrell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 19 October 1992)
RoleCompany Director
Correspondence Address10 North Park Road
Sedgefield
Stockton On Tees
Cleveland
TS21 2AP
Secretary NameNoel Kenneth Fairbairn
NationalityBritish
StatusResigned
Appointed09 September 1992(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE
Director NameChristopher Martin Bentley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2001)
RoleMarketing Director
Correspondence Address20 Cory Drive
Hutton
Brentwood
Essex
CM13 2PT
Director NameDavid Benjamin Morris Brient
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address31 Langton Way
Blackheath
London
SE3 7TJ
Director NameMr David Harold Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCappers Farm Well Head Road
Newchurch In Pendle
Burnley
Lancashire
BB12 9LR
Director NameMr Simon Robert Charlick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address227 Court Road
London
SE9 4TG
Director NameAnthony Leonard Daltrey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage Challacombe Close
Brentwood
Essex
CM13 2LU
Director NameMartin William Guntrip
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2001)
RoleSales Director
Correspondence Address22 Vantage Mews
Prestons Road
London
E14 9NY
Director NameCostas Karavias
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCypriot
StatusResigned
Appointed28 January 1999(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmead Back Lane
Waldron
East Sussex
TN21 0NH
Director NameMartin James Pantlin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressRoseview 49a The Ridgeway
Enfield
Middlesex
EN2 8PF

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

Financials

Year1999
Turnover£93,466,000
Gross Profit£3,576,000
Net Worth-£24,452,000
Cash£3,243,000
Current Liabilities£140,571,000

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Next Accounts Due2 November 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End2 January

Returns

Next Return Due23 September 2016 (overdue)

Filing History

15 November 2011Notice of completion of voluntary arrangement (7 pages)
15 November 2011Notice of completion of voluntary arrangement (7 pages)
9 September 2011Court order insolvency:replacement of supervisor ;- g e bruce replaces m d gereke 07/12/2009 (8 pages)
9 September 2011Court order insolvency:replacement of supervisor ;- g e bruce replaces m d gereke 07/12/2009 (8 pages)
1 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2010 (3 pages)
1 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2010 (3 pages)
1 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2010 (3 pages)
17 February 2010Insolvency:annual report for form 1.3 (5 pages)
17 February 2010Insolvency:annual report for form 1.3 (5 pages)
8 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2009 (3 pages)
8 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2009 (3 pages)
8 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2009 (3 pages)
29 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2008 (3 pages)
29 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2008 (3 pages)
29 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2008 (3 pages)
17 June 2008Administrator's abstract of receipts and payments to 27 September 2008 (3 pages)
17 June 2008Administrator's abstract of receipts and payments to 27 September 2008 (3 pages)
2 June 2008Notice of discharge of Administration Order (4 pages)
2 June 2008Notice of discharge of Administration Order (4 pages)
23 May 2008Administrator's abstract of receipts and payments to 27 September 2008 (3 pages)
23 May 2008Administrator's abstract of receipts and payments to 27 September 2008 (3 pages)
7 February 2008Annual report for form 1.3 (5 pages)
7 February 2008Annual report for form 1.3 (5 pages)
24 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2007 (3 pages)
24 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2007 (3 pages)
24 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2007 (3 pages)
13 November 2007Administrator's abstract of receipts and payments (3 pages)
13 November 2007Administrator's abstract of receipts and payments (3 pages)
29 May 2007Administrator's abstract of receipts and payments (3 pages)
29 May 2007Administrator's abstract of receipts and payments (3 pages)
14 February 2007Supervisors' sixth annual report (5 pages)
14 February 2007Supervisors' sixth annual report (5 pages)
2 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2006 (3 pages)
2 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2006 (3 pages)
2 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2006 (3 pages)
4 December 2006Administrator's abstract of receipts and payments (3 pages)
4 December 2006Administrator's abstract of receipts and payments (3 pages)
2 June 2006Administrator's abstract of receipts and payments (3 pages)
2 June 2006Administrator's abstract of receipts and payments (3 pages)
9 February 2006Supervisers report (9 pages)
9 February 2006Supervisers report (9 pages)
15 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2005 (3 pages)
15 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2005 (3 pages)
15 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2005 (3 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
25 May 2005Administrator's abstract of receipts and payments (3 pages)
25 May 2005Administrator's abstract of receipts and payments (3 pages)
16 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2004 (3 pages)
16 March 2005Report re. Voluntary arrangement (4 pages)
16 March 2005Report re. Voluntary arrangement (10 pages)
16 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2004 (3 pages)
16 March 2005Report re. Voluntary arrangement (4 pages)
16 March 2005Report re. Voluntary arrangement (4 pages)
16 March 2005Progress report-vol. Arrangement (4 pages)
16 March 2005Report re. Voluntary arrangement (10 pages)
16 March 2005Progress report-vol. Arrangement (4 pages)
16 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2004 (3 pages)
16 March 2005Report re. Voluntary arrangement (4 pages)
30 November 2004Administrator's abstract of receipts and payments (3 pages)
30 November 2004Administrator's abstract of receipts and payments (3 pages)
10 June 2004Administrator's abstract of receipts and payments (3 pages)
10 June 2004Administrator's abstract of receipts and payments (3 pages)
19 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2003 (4 pages)
19 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2003 (4 pages)
19 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2003 (4 pages)
29 October 2003Administrator's abstract of receipts and payments (3 pages)
29 October 2003Administrator's abstract of receipts and payments (3 pages)
16 July 2003O/C-replacement of administrator (18 pages)
16 July 2003O/C-replacement of administrator (18 pages)
24 May 2003Administrator's abstract of receipts and payments (3 pages)
24 May 2003Administrator's abstract of receipts and payments (3 pages)
16 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2002 (4 pages)
16 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2002 (4 pages)
16 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2002 (4 pages)
30 October 2002Administrator's abstract of receipts and payments (4 pages)
30 October 2002Administrator's abstract of receipts and payments (4 pages)
30 May 2002Administrator's abstract of receipts and payments (4 pages)
30 May 2002Administrator's abstract of receipts and payments (4 pages)
16 April 2002Registered office changed on 16/04/02 from: twelvetrees crescent bow london E3 3JH (1 page)
16 April 2002Registered office changed on 16/04/02 from: twelvetrees crescent bow london E3 3JH (1 page)
27 February 2002Accounting reference date extended from 31/10/01 to 02/01/02 (1 page)
27 February 2002Accounting reference date extended from 31/10/01 to 02/01/02 (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
11 January 2002Company name changed dudley uk LIMITED\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed dudley uk LIMITED\certificate issued on 11/01/02 (2 pages)
14 December 2001Notice of variation of an Administration Order (3 pages)
14 December 2001Notice of variation of an Administration Order (3 pages)
10 December 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
10 December 2001Notice of result of meeting of creditors (37 pages)
10 December 2001Notice of result of meeting of creditors (37 pages)
10 December 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 November 2001Statement of administrator's proposal (35 pages)
23 November 2001Statement of administrator's proposal (35 pages)
12 November 2001Secretary resigned (2 pages)
12 November 2001Secretary resigned (2 pages)
4 October 2001Notice of Administration Order (2 pages)
4 October 2001Notice of Administration Order (2 pages)
28 September 2001Particulars of mortgage/charge (11 pages)
28 September 2001Particulars of mortgage/charge (11 pages)
13 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2001Registered office changed on 20/08/01 from: 5 crown close wick lane london E3 2JT (1 page)
20 August 2001Registered office changed on 20/08/01 from: 5 crown close wick lane london E3 2JT (1 page)
23 July 2001Declaration of mortgage charge released/ceased (1 page)
23 July 2001Declaration of mortgage charge released/ceased (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
10 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 September 2000Accounts made up to 31 October 1999 (23 pages)
4 September 2000Accounts made up to 31 October 1999 (23 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
1 October 1999Return made up to 09/09/99; full list of members (8 pages)
1 October 1999Return made up to 09/09/99; full list of members (8 pages)
10 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
10 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
15 February 1999Particulars of mortgage/charge (9 pages)
15 February 1999Particulars of mortgage/charge (9 pages)
12 January 1999Company name changed dudley solutions LIMITED\certificate issued on 12/01/99 (2 pages)
12 January 1999Company name changed dudley solutions LIMITED\certificate issued on 12/01/99 (2 pages)
18 September 1998Return made up to 09/09/98; no change of members (4 pages)
18 September 1998Return made up to 09/09/98; no change of members (4 pages)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
20 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
10 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
10 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 September 1996Return made up to 09/09/96; full list of members (6 pages)
15 September 1996Return made up to 09/09/96; full list of members (6 pages)
15 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
15 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
14 September 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
9 September 1991Incorporation (17 pages)
9 September 1991Incorporation (17 pages)