Liquidation
Company Information for ULTRAPLUSH LIMITED
C/O PRICE WATERHOUSE, 5 VICTORIA STREET, WINDSOR, BERKS, SL4 1HB,
|
Company Registration Number
02120343
Private Limited Company
Liquidation |
Company Name | |
---|---|
ULTRAPLUSH LIMITED | |
Legal Registered Office | |
C/O PRICE WATERHOUSE 5 VICTORIA STREET WINDSOR BERKS SL4 1HB Other companies in SL4 | |
Company Number | 02120343 | |
---|---|---|
Company ID Number | 02120343 | |
Date formed | 1987-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/1991 | |
Account next due | 31/07/1993 | |
Latest return | 30/01/1994 | |
Return next due | 27/02/1995 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-09-06 09:53:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ULTRAPLUSH LIMITED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KENNETH LAVANCHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANDREW WHITEHORN |
Director | ||
SUSAN FOLGER |
Company Secretary | ||
RICHARD JOHN BURGESS |
Company Secretary | ||
RICHARD JOHN BURGESS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATH HOUSE ESTATES LIMITED | Company Secretary | 1993-12-17 | CURRENT | 1988-04-06 | Dissolved 2016-04-05 | |
AUSTIN TRUEMAN HOLDINGS LIMITED | Company Secretary | 1991-10-16 | CURRENT | 1989-10-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
288b | Director resigned | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
287 | Registered office changed on 02/11/94 from: osprey house,lower square old isleworth middlesex. TW7 6BN | |
363s | Return made up to 30/01/94; full list of members | |
288 | Secretary resigned;new secretary appointed | |
363s | Return made up to 30/01/93; no change of members | |
287 | Registered office changed on 24/02/93 from: 3 south square gray's inn london WC1R 5HZ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
288 | Secretary resigned;new secretary appointed;director resigned | |
363a | Return made up to 30/01/92; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
288 | Director resigned;new director appointed | |
363x | Return made up to 30/01/91; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 | |
403a | Declaration of satisfaction of mortgage/charge | |
288 | Director resigned;new director appointed | |
288 | Director resigned | |
288 | Director resigned;new director appointed | |
363 | Return made up to 30/01/90; full list of members | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/88 | |
363 | RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED | |
363 | RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/87 FROM: OSPREY HOUSE LOWER SQUARE OLD ISLEWORTH MIDDLESEX TW7 6BN | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/06/87 FROM: 2 BACHES STREET LONDON N1 6EE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
CERTINC | CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | CITYBANK N.A. | |
FIRST LEGAL CHARGE | Satisfied | CITIBANK N.A. | |
LEGAL CHARGE | Satisfied | MOUNT ROW (CITY & MAYFAIR) LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as ULTRAPLUSH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |