Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ULTRASIS UK LIMITED
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 Overview

About Ultrasis Uk Ltd
ULTRASIS UK LIMITED was founded on 1989-09-25 and had its registered office in 1 St Peters Square. The company was dissolved on the 2018-02-03 and is no longer trading or active.

Key Data
Company Name
ULTRASIS UK LIMITED
 
Legal Registered Office
1 ST PETERS SQUARE
MANCHESTER
 
Previous Names
ULTRAMIND LIMITED17/04/2000
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ULTRASIS UK LIMITED
The following companies were found which have the same name as ULTRASIS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ULTRASIS UK LIMITED Unknown

Company Officers of ULTRASIS UK LIMITED

Current Directors
Officer Role Date Appointed
ALAN MARK KERSHAW
Company Secretary 2014-07-01
ALAN MARK KERSHAW
Director 2014-06-02
JOHN FREDERICK SMITH
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JULIE TEMBRA
Company Secretary 2010-05-31 2014-06-30
JOHN KINGSLEY MARTIN
Director 2004-04-13 2014-05-31
NIGEL BRABBINS
Director 2005-10-03 2013-06-06
MACLAY MURRAY & SPENS LLP
Company Secretary 2009-07-23 2010-05-31
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2004-07-02 2009-07-23
GRAHAM ROBERT LEWIS
Director 2002-02-25 2005-10-26
MICHAEL JOHN MILLS
Company Secretary 2003-12-30 2004-07-02
MICHAEL WILLIAM PORTER
Company Secretary 2003-01-01 2003-12-30
TUVI ORBACH
Director 1995-06-30 2003-06-30
ASHONI KUMAR MEHTA
Company Secretary 1999-10-04 2002-12-31
ASHONI KUMAR MEHTA
Director 1999-10-04 2002-12-31
SAMUEL ALAN WAUCHOPE
Director 1999-01-29 2002-12-27
ROY JOSEPH PHILIPOSE
Company Secretary 1997-04-29 1999-01-29
DAVID HOWARD ADAMS
Director 1997-02-20 1999-01-29
DANIEL L NADIS
Director 1997-12-03 1999-01-29
HAROLD MORLEY
Director 1996-09-05 1998-07-02
BERNARD WILLIAM WATSON
Director 1996-10-24 1998-05-05
ALAN DAVID GOLDMAN
Director 1996-10-24 1997-11-21
RALPH STEPHEN HARRIS
Director 1996-10-24 1997-11-21
VALERIE CELIA JOLLIFFE
Company Secretary 1996-09-05 1997-04-29
STEPHEN LAURENCE BOYLE
Company Secretary 1995-06-30 1996-09-05
GORDON FRANCIS BRISTOW
Company Secretary 1994-07-01 1995-06-30
ERNESTO KORENMAN
Director 1991-09-25 1995-06-30
BERNARD WILLIAM WATSON
Director 1992-09-25 1995-06-30
TUVI ORBACH
Company Secretary 1991-09-25 1994-07-01
TUVI ORBACH
Director 1991-09-25 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MARK KERSHAW VELOCITY COMPOSITES PLC Director 2016-10-31 CURRENT 2007-10-03 Active
ALAN MARK KERSHAW WEST LANCASHIRE CRISIS AND INFORMATION CENTRE Director 2014-07-23 CURRENT 1997-06-09 Active
ALAN MARK KERSHAW SCREENETICS LIMITED Director 2014-07-01 CURRENT 2008-01-25 Dissolved 2016-06-14
ALAN MARK KERSHAW HEALTH ASSESSMENTS (UK) LTD Director 2014-07-01 CURRENT 2013-01-24 Dissolved 2017-12-06
ALAN MARK KERSHAW SCREENETICS UK LTD Director 2014-07-01 CURRENT 2007-03-12 Dissolved 2017-09-16
ALAN MARK KERSHAW GETFITWELLNESS LIMITED Director 2014-06-02 CURRENT 2004-12-17 Dissolved 2016-06-07
ALAN MARK KERSHAW ULTRASIS PLC Director 2014-06-02 CURRENT 1981-11-23 In Administration/Administrative Receiver
ALAN MARK KERSHAW ULTRAMIND GROUP PLC Director 2014-06-02 CURRENT 1997-05-23 Dissolved 2016-06-14
ALAN MARK KERSHAW ULTRASIS (NORTH AMERICA) LIMITED Director 2014-06-02 CURRENT 1998-12-24 Active - Proposal to Strike off
ALAN MARK KERSHAW 365 HEALTH SOLUTIONS LIMITED Director 2014-06-02 CURRENT 2000-02-10 Dissolved 2016-07-26
ALAN MARK KERSHAW MINDTECH LIMITED Director 2014-06-02 CURRENT 2003-12-15 Dissolved 2016-11-15
ALAN MARK KERSHAW NEWCO HD01 LIMITED Director 2014-06-02 CURRENT 2001-05-29 Dissolved 2017-03-07
JOHN FREDERICK SMITH GENIUS PRO CONTRACT SERVICES LTD Director 2016-11-16 CURRENT 2002-03-14 Liquidation
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH GET FIT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
JOHN FREDERICK SMITH 365 HEALTH AND WELLBEING LIMITED Director 2015-06-15 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN FREDERICK SMITH SCREENETICS LIMITED Director 2014-01-01 CURRENT 2008-01-25 Dissolved 2016-06-14
JOHN FREDERICK SMITH HEALTH ASSESSMENTS (UK) LTD Director 2014-01-01 CURRENT 2013-01-24 Dissolved 2017-12-06
JOHN FREDERICK SMITH KI HEALTH (UK) LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-03-08
JOHN FREDERICK SMITH SCREENETICS UK LTD Director 2013-09-09 CURRENT 2007-03-12 Dissolved 2017-09-16
JOHN FREDERICK SMITH GETFITWELLNESS LIMITED Director 2013-06-06 CURRENT 2004-12-17 Dissolved 2016-06-07
JOHN FREDERICK SMITH ULTRAMIND GROUP PLC Director 2013-06-06 CURRENT 1997-05-23 Dissolved 2016-06-14
JOHN FREDERICK SMITH ULTRASIS (NORTH AMERICA) LIMITED Director 2013-06-06 CURRENT 1998-12-24 Active - Proposal to Strike off
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2013-06-06 CURRENT 2000-02-10 Dissolved 2016-07-26
JOHN FREDERICK SMITH MINDTECH LIMITED Director 2013-06-06 CURRENT 2003-12-15 Dissolved 2016-11-15
JOHN FREDERICK SMITH NEWCO HD01 LIMITED Director 2013-06-06 CURRENT 2001-05-29 Dissolved 2017-03-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-03AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-03AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-01AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-22AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/03/2017
2017-04-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2016
2016-10-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2016
2016-05-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2016
2015-12-21F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-12-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-12-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 23 YORK ROAD LONDON SE1 7NJ
2015-10-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-28DISS40DISS40 (DISS40(SOAD))
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0118/10/14 FULL LIST
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2015-02-24GAZ1FIRST GAZETTE
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O SCREENETICS UNIT 631 HAYLEY COURT LINFORD WOOD MILTON KEYNES MK14 6GD ENGLAND
2014-07-03AP03SECRETARY APPOINTED MR ALAN MARK KERSHAW
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE TEMBRA
2014-06-30AP01DIRECTOR APPOINTED MR ALAN MARK KERSHAW
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT 600 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES MK14 6GD ENGLAND
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 5TH FLOOR WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2013-12-08LATEST SOC08/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-08AR0118/10/13 FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MR JOHN FREDERICK SMITH
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRABBINS
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-19AR0118/10/12 FULL LIST
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-26AR0118/10/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-10AR0118/10/10 FULL LIST
2010-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2010 FROM ONE LONDON WALL LONDON EC2Y 5AB
2010-06-10AP03SECRETARY APPOINTED MRS PENELOPE JULIE TEMBRA
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-23AR0118/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN KINGSLEY MARTIN / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRABBINS / 01/10/2009
2009-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009
2009-07-29288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-23363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-03-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-02363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-31363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-31288cSECRETARY'S PARTICULARS CHANGED
2006-02-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5 OLD BAILEY LONDON EC4M 7JX
2005-11-24363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-11-21288bDIRECTOR RESIGNED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-06-01AUDAUDITOR'S RESIGNATION
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 4TH FLOOR 13/17 LONG LANE LONDON EC1A 9PN
2004-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-18363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-07-15288bSECRETARY RESIGNED
2004-07-15288aNEW SECRETARY APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-01-11288bDIRECTOR RESIGNED
2004-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-11363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2004-01-08AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-07288bSECRETARY RESIGNED
2004-01-07288aNEW SECRETARY APPOINTED
2003-01-07288aNEW SECRETARY APPOINTED
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-16363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-24AUDAUDITOR'S RESIGNATION
2002-05-27244DELIVERY EXT'D 3 MTH 31/07/01
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ULTRASIS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-31
Appointment of Administrators2015-10-23
Fines / Sanctions
No fines or sanctions have been issued against ULTRASIS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2013-02-12 Outstanding PAUL ANTHONY BELL
DEBENTURE 1997-04-29 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1993-06-11 Satisfied ABERDEEN TRUST PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by ULTRASIS UK LIMITED

ULTRASIS UK LIMITED has registered 1 patents

GB2409278 ,

Domain Names

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  

Trademarks

Trademark applications by ULTRASIS UK LIMITED

ULTRASIS UK LIMITED is the 1st new owner after publication for the trademark ULTRASIS ™ (76019926) through the USPTO on the 2000-04-07
Computer software for use in the fields of healthcare and therapy for monitoring and evaluating psychological, physiological or psycho physiological conditions; CD-ROMS, DVD discs, all featuring healthcare programs
ULTRASIS UK LIMITED is the Original registrant for the trademark ULTRASIS ™ (76019926) through the USPTO on the 2000-04-07
Computer software for use in the fields of healthcare and therapy for monitoring and evaluating psychological, physiological or psycho physiological conditions; CD-ROMS, DVD discs, all featuring healthcare programs
ULTRASIS UK LIMITED is the for the trademark BEATING THE BLUES ™ (76087908) through the USPTO on the 2000-07-13
COMPUTER SOFTWARE FOR INTERACTIVE MULTIMEDIA THERAPY FOR USE BY PHYSICIANS AND PATIENTS FOR THE TREATMENT OF ANXIETY AND DEPRESSION
Income
Government Income
We have not found government income sources for ULTRASIS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ULTRASIS UK LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ULTRASIS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyULTRASIS UK LIMITEDEvent Date2015-10-16
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 TypeNotice of Intended Dividends
Defending partyULTRASIS UK LIMITEDEvent Date2015-10-16
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ULTRASIS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ULTRASIS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.