Dissolved 2018-02-03
Company Information for ULTRASIS UK LIMITED
1 ST PETERS SQUARE, MANCHESTER, M2,
|
Company Registration Number
02425966
Private Limited Company
Dissolved Dissolved 2018-02-03 |
Company Name | ||
---|---|---|
ULTRASIS UK LIMITED | ||
Legal Registered Office | ||
1 ST PETERS SQUARE MANCHESTER | ||
Previous Names | ||
|
Company Number | 02425966 | |
---|---|---|
Date formed | 1989-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2018-02-03 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-09 12:40:36 |
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 | ||
---|---|---|---|---|
ULTRASIS UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN MARK KERSHAW |
||
ALAN MARK KERSHAW |
||
JOHN FREDERICK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE JULIE TEMBRA |
Company Secretary | ||
JOHN KINGSLEY MARTIN |
Director | ||
NIGEL BRABBINS |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
SECRETARIAL SOLUTIONS LIMITED |
Company Secretary | ||
GRAHAM ROBERT LEWIS |
Director | ||
MICHAEL JOHN MILLS |
Company Secretary | ||
MICHAEL WILLIAM PORTER |
Company Secretary | ||
TUVI ORBACH |
Director | ||
ASHONI KUMAR MEHTA |
Company Secretary | ||
ASHONI KUMAR MEHTA |
Director | ||
SAMUEL ALAN WAUCHOPE |
Director | ||
ROY JOSEPH PHILIPOSE |
Company Secretary | ||
DAVID HOWARD ADAMS |
Director | ||
DANIEL L NADIS |
Director | ||
HAROLD MORLEY |
Director | ||
BERNARD WILLIAM WATSON |
Director | ||
ALAN DAVID GOLDMAN |
Director | ||
RALPH STEPHEN HARRIS |
Director | ||
VALERIE CELIA JOLLIFFE |
Company Secretary | ||
STEPHEN LAURENCE BOYLE |
Company Secretary | ||
GORDON FRANCIS BRISTOW |
Company Secretary | ||
ERNESTO KORENMAN |
Director | ||
BERNARD WILLIAM WATSON |
Director | ||
TUVI ORBACH |
Company Secretary | ||
TUVI ORBACH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VELOCITY COMPOSITES PLC | Director | 2016-10-31 | CURRENT | 2007-10-03 | Active | |
WEST LANCASHIRE CRISIS AND INFORMATION CENTRE | Director | 2014-07-23 | CURRENT | 1997-06-09 | Active | |
SCREENETICS LIMITED | Director | 2014-07-01 | CURRENT | 2008-01-25 | Dissolved 2016-06-14 | |
HEALTH ASSESSMENTS (UK) LTD | Director | 2014-07-01 | CURRENT | 2013-01-24 | Dissolved 2017-12-06 | |
SCREENETICS UK LTD | Director | 2014-07-01 | CURRENT | 2007-03-12 | Dissolved 2017-09-16 | |
GETFITWELLNESS LIMITED | Director | 2014-06-02 | CURRENT | 2004-12-17 | Dissolved 2016-06-07 | |
ULTRASIS PLC | Director | 2014-06-02 | CURRENT | 1981-11-23 | In Administration/Administrative Receiver | |
ULTRAMIND GROUP PLC | Director | 2014-06-02 | CURRENT | 1997-05-23 | Dissolved 2016-06-14 | |
ULTRASIS (NORTH AMERICA) LIMITED | Director | 2014-06-02 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
365 HEALTH SOLUTIONS LIMITED | Director | 2014-06-02 | CURRENT | 2000-02-10 | Dissolved 2016-07-26 | |
MINDTECH LIMITED | Director | 2014-06-02 | CURRENT | 2003-12-15 | Dissolved 2016-11-15 | |
NEWCO HD01 LIMITED | Director | 2014-06-02 | CURRENT | 2001-05-29 | Dissolved 2017-03-07 | |
GENIUS PRO CONTRACT SERVICES LTD | Director | 2016-11-16 | CURRENT | 2002-03-14 | Liquidation | |
SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
SELECTIVE MEDICAL RECRUITMENT LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
GET FIT LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
365 HEALTH SOLUTIONS LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Liquidation | |
365 HEALTH AND WELLBEING LIMITED | Director | 2015-06-15 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
SCREENETICS LIMITED | Director | 2014-01-01 | CURRENT | 2008-01-25 | Dissolved 2016-06-14 | |
HEALTH ASSESSMENTS (UK) LTD | Director | 2014-01-01 | CURRENT | 2013-01-24 | Dissolved 2017-12-06 | |
KI HEALTH (UK) LTD | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2016-03-08 | |
SCREENETICS UK LTD | Director | 2013-09-09 | CURRENT | 2007-03-12 | Dissolved 2017-09-16 | |
GETFITWELLNESS LIMITED | Director | 2013-06-06 | CURRENT | 2004-12-17 | Dissolved 2016-06-07 | |
ULTRAMIND GROUP PLC | Director | 2013-06-06 | CURRENT | 1997-05-23 | Dissolved 2016-06-14 | |
ULTRASIS (NORTH AMERICA) LIMITED | Director | 2013-06-06 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
365 HEALTH SOLUTIONS LIMITED | Director | 2013-06-06 | CURRENT | 2000-02-10 | Dissolved 2016-07-26 | |
MINDTECH LIMITED | Director | 2013-06-06 | CURRENT | 2003-12-15 | Dissolved 2016-11-15 | |
NEWCO HD01 LIMITED | Director | 2013-06-06 | CURRENT | 2001-05-29 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2017 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 23 YORK ROAD LONDON SE1 7NJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O SCREENETICS UNIT 631 HAYLEY COURT LINFORD WOOD MILTON KEYNES MK14 6GD ENGLAND | |
AP03 | SECRETARY APPOINTED MR ALAN MARK KERSHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PENELOPE TEMBRA | |
AP01 | DIRECTOR APPOINTED MR ALAN MARK KERSHAW | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT 600 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES MK14 6GD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 5TH FLOOR WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA | |
LATEST SOC | 08/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BRABBINS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 18/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 18/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 18/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM ONE LONDON WALL LONDON EC2Y 5AB | |
AP03 | SECRETARY APPOINTED MRS PENELOPE JULIE TEMBRA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN KINGSLEY MARTIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRABBINS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009 | |
288a | SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5 OLD BAILEY LONDON EC4M 7JX | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 4TH FLOOR 13/17 LONG LANE LONDON EC1A 9PN | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
244 | DELIVERY EXT'D 3 MTH 31/07/01 |
Notice of | 2017-08-31 |
Appointment of Administrators | 2015-10-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | PAUL ANTHONY BELL | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | ABERDEEN TRUST PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ULTRASIS UK LIMITED
ULTRASIS UK LIMITED owns 7 domain names.
calmworkplace.co.uk ibsrelief.co.uk thewellnessshop.co.uk ultrasis.co.uk wellnessshop.co.uk healthyambitionssuffolk.co.uk beatingtheblues.co.uk
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ULTRASIS UK LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ULTRASIS UK LIMITED | Event Date | 2015-10-16 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2969 Paul Andrew Flint and David James Costley-Wood (IP Nos 9075 and 9336 ), both of KPMG LLP , 1 St Peters Square, Manchester, M2 3AE For further details contact: Hollie Watson, Tel: 0161 246 4792 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ULTRASIS UK LIMITED | Event Date | 2015-10-16 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2969 NOTICE IS HEREBY GIVEN pursuant to 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators intend to declare a First and final dividend to the unsecured creditors of the company within two months of the last date for proving on 19 September 2017. Creditors who have not already done so, must send details in writing of any claim against the company by 19 September 2017, to 1 St Peter's Square, Manchester, M2 3AE. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Office Holder Details: Paul Andrew Flint and David Costley-Wood (IP numbers 9075 and 9336 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE . Date of Appointment: 16 October 2015 . Further information about this case is available from the offices of KPMG LLP on 0161 246 4708. Paul Andrew Flint and David Costley-Wood , Joint Administrators | |||
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. |