Background WavePink WaveYellow Wave

YODEL PROPERTIES LIMITED (09189263)

YODEL PROPERTIES LIMITED (09189263) is a dissolved UK company. incorporated on 28 August 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YODEL PROPERTIES LIMITED has been registered for 11 years. Current directors include NEAL, Richard John, PETERS, Philip Leslie.

Company Number
09189263
Status
dissolved
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
Pearl Assurance House, London, N12 8LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEAL, Richard John, PETERS, Philip Leslie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YODEL PROPERTIES LIMITED

YODEL PROPERTIES LIMITED is an dissolved company incorporated on 28 August 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YODEL PROPERTIES LIMITED was registered 11 years ago.(SIC: 82990)

Status

dissolved

Active since 11 years ago

Company No

09189263

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 20 June 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 June 2024 (1 year ago)
Submitted on 22 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England
From: 29 February 2024To: 9 July 2024
2nd Floor, Skyways Hub, Speke Road Speke Liverpool L70 1AB England
From: 13 March 2023To: 29 February 2024
Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
From: 17 May 2021To: 13 March 2023
2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
From: 28 August 2014To: 17 May 2021
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Jun 19
Loan Secured
Dec 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NEAL, Richard John

Active
319 Ballards Lane, LondonN12 8LY
Born July 1976
Director
Appointed 28 Aug 2014

PETERS, Philip Leslie

Active
319 Ballards Lane, LondonN12 8LY
Born August 1957
Director
Appointed 28 Aug 2014

MARCH SECRETARIAL SERVICES LIMITED

Resigned
Atlantic Pavilion, LiverpoolL3 4AE
Corporate secretary
Appointed 28 Aug 2014
Resigned 29 Feb 2016

SEAL, Michael

Resigned
Atlantic Pavilion, LiverpoolL3 4AE
Born October 1948
Director
Appointed 28 Aug 2014
Resigned 07 Jun 2019

Persons with significant control

1

Atlantic Pavilion, LiverpoolL3 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Liquidation
9 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 July 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
11 July 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
8 July 2024
600600
Resolution
8 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 June 2024
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
23 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Resolution
16 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2014
NEWINCIncorporation