Background WavePink WaveYellow Wave

YELLOW TREE CAPITAL LIMITED (08566894)

YELLOW TREE CAPITAL LIMITED (08566894) is a dissolved UK company. incorporated on 12 June 2013. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. YELLOW TREE CAPITAL LIMITED has been registered for 12 years. Current directors include BATEMAN, Jonathan James, MILES, Simon David.

Company Number
08566894
Status
dissolved
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
21 Highfield Road, Dartford, DA1 2JS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BATEMAN, Jonathan James, MILES, Simon David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOW TREE CAPITAL LIMITED

YELLOW TREE CAPITAL LIMITED is an dissolved company incorporated on 12 June 2013 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. YELLOW TREE CAPITAL LIMITED was registered 12 years ago.(SIC: 64999)

Status

dissolved

Active since 12 years ago

Company No

08566894

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 23 February 2022 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 June 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

21 Highfield Road Dartford, DA1 2JS,

Previous Addresses

Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH
From: 24 March 2014To: 11 April 2022
Commercial House High Street Hadlow Kent TN11 0EE England
From: 12 June 2013To: 24 March 2014
Timeline

21 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
May 14
Loan Secured
Mar 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Loan Secured
Jan 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BATEMAN, Jonathan James

Active
Highfield Road, DartfordDA1 2JS
Born January 1979
Director
Appointed 12 Jun 2013

MILES, Simon David

Active
Highfield Road, DartfordDA1 2JS
Born March 1960
Director
Appointed 12 Jun 2013

Persons with significant control

2

Mr Simon David Miles

Active
Highfield Road, DartfordDA1 2JS
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jonathan James Bateman

Active
Highfield Road, DartfordDA1 2JS
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Liquidation
7 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 February 2023
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
10 April 2022
600600
Resolution
10 April 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
10 April 2022
LIQ01LIQ01
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Incorporation Company
12 June 2013
NEWINCIncorporation