Company NameYummm Limited
Company StatusDissolved
Company Number08686696
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Dissolution Date7 December 2022 (1 year, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr David Chapman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Prince Regent Street
Stockton
Cleveland
TS18 1DB
Director NameMrs Sharon Olivero-Chapman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Prince Regent Street
Stockton
Cleveland
TS18 1DB

Contact

Websiteroyalmail.com

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

50 at £1David Chapman
50.00%
Ordinary
50 at £1Sharon Olivero-chapman
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,142
Current Liabilities£33,467

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

15 January 2018Delivered on: 5 February 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

21 April 2020Liquidators' statement of receipts and payments to 24 February 2020 (20 pages)
13 March 2019Registered office address changed from 7 Eggleston Court Middlesbrough TS2 1RU England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 13 March 2019 (2 pages)
12 March 2019Statement of affairs (8 pages)
12 March 2019Appointment of a voluntary liquidator (3 pages)
12 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-25
(1 page)
12 June 2018Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
5 February 2018Registration of charge 086866960001, created on 15 January 2018 (25 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 March 2017Registered office address changed from 20 Prince Regent Street Stockton Cleveland TS18 1DB to 7 Eggleston Court Middlesbrough TS2 1RU on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 20 Prince Regent Street Stockton Cleveland TS18 1DB to 7 Eggleston Court Middlesbrough TS2 1RU on 14 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)