Company NameYMCL Limited
Company StatusDissolved
Company Number07002813
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date12 September 2015 (8 years, 7 months ago)
Previous NameECO Modular Living Limited

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Nicholas Robert King
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hull Road
Cottingham
Hull
East Yorkshire
HU16 4QB
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall
Tickton
Beverley
East Yorkshire
HU17 9RX
Director NameMr David Paul Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

100 at £1Eco Leisure Manufacturing LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2015Final Gazette dissolved following liquidation (1 page)
12 September 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
12 June 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
18 March 2015Liquidators' statement of receipts and payments to 10 January 2015 (8 pages)
18 March 2015Liquidators statement of receipts and payments to 10 January 2015 (8 pages)
18 March 2015Liquidators' statement of receipts and payments to 10 January 2015 (8 pages)
14 March 2014Liquidators statement of receipts and payments to 10 January 2014 (10 pages)
14 March 2014Liquidators' statement of receipts and payments to 10 January 2014 (10 pages)
14 March 2014Liquidators' statement of receipts and payments to 10 January 2014 (10 pages)
14 March 2013Liquidators' statement of receipts and payments to 10 January 2013 (10 pages)
14 March 2013Liquidators' statement of receipts and payments to 10 January 2013 (10 pages)
14 March 2013Liquidators statement of receipts and payments to 10 January 2013 (10 pages)
20 January 2012Administrator's progress report to 6 January 2012 (16 pages)
20 January 2012Administrator's progress report to 6 January 2012 (16 pages)
20 January 2012Administrator's progress report to 6 January 2012 (16 pages)
11 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 September 2011Administrator's progress report to 1 August 2011 (13 pages)
8 September 2011Administrator's progress report to 1 August 2011 (13 pages)
8 September 2011Administrator's progress report to 1 August 2011 (13 pages)
28 July 2011Notice of deemed approval of proposals (32 pages)
28 July 2011Notice of deemed approval of proposals (32 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2011Statement of administrator's proposal (30 pages)
19 April 2011Statement of administrator's proposal (30 pages)
29 March 2011Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England on 29 March 2011 (2 pages)
15 March 2011Statement of affairs with form 2.14B (24 pages)
15 March 2011Statement of affairs with form 2.14B (24 pages)
11 February 2011Appointment of an administrator (1 page)
11 February 2011Appointment of an administrator (1 page)
28 January 2011Termination of appointment of Nicholas King as a director (1 page)
28 January 2011Termination of appointment of Nicholas King as a director (1 page)
28 January 2011Termination of appointment of David Wilson as a director (1 page)
28 January 2011Termination of appointment of David Wilson as a director (1 page)
10 December 2010Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX on 10 December 2010 (1 page)
18 November 2010Director's details changed for David Paul Wilson on 26 August 2010 (2 pages)
18 November 2010Director's details changed for David Paul Wilson on 26 August 2010 (2 pages)
8 November 2010Termination of appointment of Andrew Foreman as a director (1 page)
8 November 2010Termination of appointment of Andrew Foreman as a director (1 page)
5 November 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(5 pages)
5 November 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(5 pages)
19 January 2010Registered office address changed from Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom on 19 January 2010 (2 pages)
12 January 2010Company name changed eco modular living LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
12 January 2010Company name changed eco modular living LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
12 January 2010Change of name notice (1 page)
12 January 2010Change of name notice (1 page)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2009Appointment of David Paul Wilson as a director (3 pages)
21 December 2009Appointment of David Paul Wilson as a director (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 December 2009Appointment of Mr Andrew Patrick Foreman as a director (3 pages)
10 December 2009Appointment of Mr Andrew Patrick Foreman as a director (3 pages)
8 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 100
(4 pages)
27 August 2009Incorporation (14 pages)
27 August 2009Incorporation (14 pages)