Company NameYG Technologies Limited
Company StatusDissolved
Company Number07300800
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date11 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Henry Lees
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 11 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameMr Andrew John Pearce
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 11 February 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Claremont Road
Windsor
SL4 3AX
Director NameMr Anish Kapoor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wingate Drive
Didsbury
Manchester
M20 2RT
Director NameChristopher David Sewart
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4BB
Director NameMr Julian George Viggars
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Whitbarrow Road
Lymm
Cheshire
WA13 9BA

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

46.2m at £0.00002Via-vox LTD
83.89%
Ordinary
3.3m at £0.00002Michael Kemp
5.93%
Ordinary
3.3m at £0.00002Suresh Rai
5.93%
Ordinary
1.2m at £0.00002Alliance Fund Managers Nominees LTD
2.22%
Ordinary
634.7k at £0.00001Via-vox LTD
0.58%
Preference
600k at £0.00001Alliance Fund Managers Nominees LTD
0.55%
Preference
267.3k at £0.00002Ariadne Capital LTD
0.49%
Ordinary
128k at £0.00001Matteo Fago
0.12%
Preference
50k at £0.00002Anish Kapoor
0.09%
Ordinary
50k at £0.00002Philip Hemsted
0.09%
Ordinary
43k at £0.00002Matteo Fago
0.08%
Ordinary
8.4k at £0.00002David Scowsill
0.02%
Ordinary
5.9k at £0.00002Christopher Sewart
0.01%
Ordinary
5.9k at £0.00002Magnetic North Interactive LTD
0.01%
Ordinary
5k at £0.00002Zenith Nominees LTD - Clipper Foundation
0.01%
Ordinary
1000 at £0.00002Alastair Walmsley
0.00%
Ordinary
1.4k at £0.00002Chris Cave-jones
0.00%
Ordinary
1.3k at £0.00002David Sewart
0.00%
Ordinary
1.3k at £0.00002Raymond Breckon
0.00%
Ordinary
1.3k at £0.00002Richard Dorey
0.00%
Ordinary

Financials

Year2014
Net Worth£18,782
Cash£25,289
Current Liabilities£10,694

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
11 November 2014Return of final meeting in a members' voluntary winding up (9 pages)
2 December 2013Registered office address changed from Unit 11B Enterprise House Manchester Science Park Lloyd Street North Greater Manchester M15 4EN United Kingdom on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Unit 11B Enterprise House Manchester Science Park Lloyd Street North Greater Manchester M15 4EN United Kingdom on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from Unit 11B Enterprise House Manchester Science Park Lloyd Street North Greater Manchester M15 4EN United Kingdom on 2 December 2013 (2 pages)
28 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(12 pages)
28 November 2013Appointment of a voluntary liquidator (1 page)
28 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(12 pages)
28 November 2013Declaration of solvency (3 pages)
28 November 2013Appointment of a voluntary liquidator (1 page)
28 November 2013Declaration of solvency (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
23 August 2013Satisfaction of charge 1 in full (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,100.85108
(6 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,100.85108
(6 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,100.85108
(6 pages)
30 May 2013Termination of appointment of Julian George Viggars as a director on 27 February 2013 (1 page)
30 May 2013Termination of appointment of Julian George Viggars as a director on 27 February 2013 (1 page)
19 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 December 2012Termination of appointment of Anish Kapoor as a director on 23 November 2012 (1 page)
7 December 2012Termination of appointment of Anish Kapoor as a director on 23 November 2012 (1 page)
7 December 2012Termination of appointment of Christopher David Sewart as a director on 23 November 2012 (1 page)
7 December 2012Termination of appointment of Christopher David Sewart as a director on 23 November 2012 (1 page)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
3 August 2011Director's details changed for Anish Kapoor on 1 July 2010 (2 pages)
3 August 2011Director's details changed for Anish Kapoor on 1 July 2010 (2 pages)
3 August 2011Director's details changed for Anish Kapoor on 1 July 2010 (2 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 December 2010Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
23 December 2010Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
22 December 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
22 December 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
16 August 2010Appointment of Andrew John Pearce as a director (3 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
16 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,100.85108
(4 pages)
16 August 2010Appointment of Andrew John Pearce as a director (3 pages)
16 August 2010Appointment of Paul Henry Lees as a director (3 pages)
16 August 2010Sub-division of shares on 28 July 2010 (5 pages)
16 August 2010Sub-division of shares on 28 July 2010 (5 pages)
16 August 2010Appointment of Paul Henry Lees as a director (3 pages)
16 August 2010Appointment of Christopher David Sewart as a director (3 pages)
16 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,100.85108
(4 pages)
16 August 2010Appointment of Mr Julian Viggars as a director (3 pages)
16 August 2010Appointment of Mr Julian Viggars as a director (3 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
16 August 2010Appointment of Christopher David Sewart as a director (3 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Incorporation (22 pages)
1 July 2010Incorporation (22 pages)