UKBizDB.co.uk

THE YELLOW SUBMARINE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Yellow Submarine Group Limited. The company was founded 15 years ago and was given the registration number 06791479. The firm's registered office is in LIVERPOOL. You can find them at Leonard Curtis, 6th Floor Walker House, Liverpool, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE YELLOW SUBMARINE GROUP LIMITED
Company Number:06791479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 January 2009
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Leonard Curtis, 6th Floor Walker House, Liverpool, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

Secretary30 April 2009Active
6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

Director30 April 2009Active
6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

Director07 November 2017Active
97a Allerton Road, Allerton, Liverpool, United Kingdom, L18 2DD

Director14 January 2009Active
97a Allerton Road, Allerton, Liverpool, United Kingdom, L18 2DD

Director07 November 2017Active

People with Significant Control

Mr David George Murphy
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:97a Allerton Road, Allerton, Liverpool, United Kingdom, L18 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Murphy
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:97a Allerton Road, Allerton, Liverpool, United Kingdom, L18 2DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-03Gazette

Gazette dissolved liquidation.

Download
2021-12-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-08-13Resolution

Resolution.

Download
2020-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Accounts

Change account reference date company previous extended.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-19Capital

Capital cancellation shares.

Download
2018-10-19Capital

Capital return purchase own shares.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.