Company NameYPP Realisations Limited
Company StatusDissolved
Company Number03414780
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 8 months ago)
Dissolution Date13 March 2019 (5 years ago)
Previous NameYorkshire Poultry Products Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Secretary NameMohammed Kamal Mustafa
NationalityBritish
StatusClosed
Appointed24 September 1998(1 year, 1 month after company formation)
Appointment Duration20 years, 5 months (closed 13 March 2019)
RoleCompany Director
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Ghulam Mujitba
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(3 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Ghulam Gelani Sarwar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(3 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Mohammed Iftikhar-Ul-Hassan Sarwar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(13 years after company formation)
Appointment Duration8 years, 6 months (closed 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameGhulam Mustafa
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 1998)
RoleBusinessman
Correspondence Address21 Farcliffe Place
Bradford
West Yorkshire
BD8 8QD
Secretary NameGhulam Jillani Sarwar
NationalityBritish
StatusResigned
Appointed08 October 1997(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 1998)
RoleBusinessman
Correspondence Address21 Farcliffe Place
Bradford
West Yorkshire
BD8 8QD
Director NameMr Mohammed Iftikhar-Ul-Hassan Sarwar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 18 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Drive
Bradford
West Yorkshire
BD9 4DT
Director NameMr Ghulam Mustafa
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Leylands Lane
Bradford
West Yorkshire
BD9 5QU
Secretary NameGhulam Mujitba
NationalityBritish
StatusResigned
Appointed04 May 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address6 Altar Drive
Bradford
West Yorkshire
BD9 5QD

Contact

Websiteyorkshirepoultry.com

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Gs Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,741,052
Net Worth-£46,499
Cash£262,948
Current Liabilities£9,699,837

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End24 July

Charges

15 February 2016Delivered on: 19 February 2016
Persons entitled: Cullingworth LLP

Classification: A registered charge
Particulars: Hammerton depot 182 hammerton street bradford west yorkshire.
Outstanding
19 February 2002Delivered on: 26 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 182 hammerton street bradford west yorkshire.
Outstanding
23 April 2001Delivered on: 5 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Hammerton depot 182 hammerton street bradford west yorkshire.
Outstanding
30 November 1999Delivered on: 10 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 December 1997Delivered on: 23 December 1997
Satisfied on: 5 May 2001
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 March 2019Final Gazette dissolved following liquidation (1 page)
11 January 2019Administrator's progress report (26 pages)
13 December 2018Notice of move from Administration to Dissolution (26 pages)
25 September 2018Notice of appointment of a replacement or additional administrator (14 pages)
25 September 2018Notice of order removing administrator from office (14 pages)
5 July 2018Administrator's progress report (23 pages)
3 January 2018Administrator's progress report (31 pages)
3 January 2018Administrator's progress report (31 pages)
22 November 2017Notice of extension of period of Administration (3 pages)
22 November 2017Notice of extension of period of Administration (3 pages)
8 July 2017Administrator's progress report (30 pages)
8 July 2017Administrator's progress report (30 pages)
16 June 2017Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Ghulam Gelani Sarwar on 15 June 2017 (2 pages)
26 April 2017Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Ghulam Ghelani Sarwar on 25 April 2017 (2 pages)
14 February 2017Statement of affairs with form 2.14B (7 pages)
14 February 2017Appointment of an administrator (1 page)
14 February 2017Statement of administrator's proposal (43 pages)
14 February 2017Notice of deemed approval of proposals (1 page)
14 February 2017Statement of affairs with form 2.14B (7 pages)
14 February 2017Notice of deemed approval of proposals (1 page)
14 February 2017Statement of administrator's proposal (43 pages)
14 February 2017Appointment of an administrator (1 page)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
11 January 2017Change of name notice (2 pages)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
11 January 2017Change of name notice (2 pages)
22 December 2016Registered office address changed from 182 Hammerton Street Bradford West Yorkshire BD3 9rd to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 22 December 2016 (2 pages)
22 December 2016Registered office address changed from 182 Hammerton Street Bradford West Yorkshire BD3 9rd to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 22 December 2016 (2 pages)
23 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
20 July 2016Previous accounting period shortened from 25 July 2015 to 24 July 2015 (1 page)
20 July 2016Previous accounting period shortened from 25 July 2015 to 24 July 2015 (1 page)
22 April 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
22 April 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
1 April 2016Director's details changed for Mr Mohammed Iftikhar-Ul-Hassan Sarwar on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Mohammed Iftikhar-Ul-Hassan Sarwar on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Ghulam Mujitba on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mohammed Kamal Mustafa on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Ghulam Mujitba on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mohammed Kamal Mustafa on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Ghulam Jillani Sarwar on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Ghulam Jillani Sarwar on 1 April 2016 (2 pages)
19 February 2016Registration of charge 034147800005, created on 15 February 2016 (32 pages)
19 February 2016Registration of charge 034147800005, created on 15 February 2016 (32 pages)
26 November 2015Full accounts made up to 31 July 2014 (23 pages)
26 November 2015Full accounts made up to 31 July 2014 (23 pages)
19 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
20 July 2015Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page)
20 July 2015Previous accounting period shortened from 27 July 2014 to 26 July 2014 (1 page)
24 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
24 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
22 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
5 August 2014Accounts for a medium company made up to 31 July 2013 (22 pages)
5 August 2014Accounts for a medium company made up to 31 July 2013 (22 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 28 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 28 July 2013 (1 page)
8 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
8 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
8 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
31 October 2012Accounts for a medium company made up to 31 January 2012 (21 pages)
31 October 2012Accounts for a medium company made up to 31 January 2012 (21 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
2 November 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a medium company made up to 31 January 2010 (21 pages)
1 November 2010Accounts for a medium company made up to 31 January 2010 (21 pages)
31 August 2010Appointment of Mr Mohammed Iftikhar-Ul-Hassan Sarwar as a director (2 pages)
31 August 2010Appointment of Mr Mohammed Iftikhar-Ul-Hassan Sarwar as a director (2 pages)
18 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of Mohammed Sarwar as a director (1 page)
19 February 2010Termination of appointment of Mohammed Sarwar as a director (1 page)
29 January 2010Termination of appointment of Ghulam Mustafa as a director (1 page)
29 January 2010Termination of appointment of Ghulam Mustafa as a director (1 page)
28 November 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
28 November 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
29 September 2009Return made up to 05/08/09; full list of members (4 pages)
29 September 2009Return made up to 05/08/09; full list of members (4 pages)
16 July 2009Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page)
16 July 2009Director's change of particulars / ghulam mustafa / 19/12/2008 (1 page)
16 March 2009Return made up to 05/08/08; full list of members (5 pages)
16 March 2009Return made up to 05/08/08; full list of members (5 pages)
13 March 2009Secretary's change of particulars / mohammed mustafa / 31/08/2008 (1 page)
13 March 2009Secretary's change of particulars / mohammed mustafa / 31/08/2008 (1 page)
2 December 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
2 December 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
15 November 2007Accounts for a medium company made up to 31 January 2007 (20 pages)
15 November 2007Accounts for a medium company made up to 31 January 2007 (20 pages)
14 September 2007Return made up to 05/08/07; no change of members
  • 363(287) ‐ Registered office changed on 14/09/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2007Return made up to 05/08/07; no change of members
  • 363(287) ‐ Registered office changed on 14/09/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2007Return made up to 05/08/06; full list of members (9 pages)
28 March 2007Return made up to 05/08/06; full list of members (9 pages)
1 September 2006Full accounts made up to 31 January 2006 (20 pages)
1 September 2006Full accounts made up to 31 January 2006 (20 pages)
3 February 2006Return made up to 05/08/05; full list of members (9 pages)
3 February 2006Return made up to 05/08/05; full list of members (9 pages)
2 December 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
2 December 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
7 February 2005Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 February 2005Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
13 October 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
24 June 2004Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2003Full accounts made up to 31 January 2003 (19 pages)
21 August 2003Full accounts made up to 31 January 2003 (19 pages)
7 October 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
7 October 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
16 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
21 August 2001Return made up to 05/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2001Return made up to 05/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Accounts for a small company made up to 31 January 2000 (8 pages)
10 May 2001Accounts for a small company made up to 31 January 2000 (8 pages)
10 May 2001Accounts for a medium company made up to 31 January 2001 (17 pages)
10 May 2001Accounts for a medium company made up to 31 January 2001 (17 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Accounts for a small company made up to 31 August 1998 (8 pages)
1 November 2000Accounts for a small company made up to 31 August 1998 (8 pages)
22 September 2000Return made up to 05/08/00; full list of members (6 pages)
22 September 2000Return made up to 05/08/00; full list of members (6 pages)
22 April 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
22 April 2000Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 05/08/99; full list of members (6 pages)
9 September 1999Return made up to 05/08/99; full list of members (6 pages)
20 October 1998Return made up to 05/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1998Return made up to 05/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New director appointed (2 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN (1 page)
5 August 1997Incorporation (12 pages)
5 August 1997Incorporation (12 pages)