Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK DISCOUNTING LIMITED
Company Information for

UK DISCOUNTING LIMITED

C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
03017438
Private Limited Company
Liquidation

Company Overview

About Uk Discounting Ltd
UK DISCOUNTING LIMITED was founded on 1995-02-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Uk Discounting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK DISCOUNTING LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in L3
 
Filing Information
Company Number 03017438
Company ID Number 03017438
Date formed 1995-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-15 16:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK DISCOUNTING LIMITED
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 UK DISCOUNTING LIMITED
The following companies were found which have the same name as UK DISCOUNTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK DISCOUNTING LIMITED Unknown

Company Officers of UK DISCOUNTING LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ROONEY
Company Secretary 2009-07-17
SUSAN ROONEY
Director 2013-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROONEY
Director 2009-07-16 2014-04-14
CLAIRE FRANCES MARY KEPPIE
Company Secretary 1997-01-31 2009-07-17
STUART NIELD KEPPIE
Director 1996-06-25 2009-07-17
STUART NIELD KEPPIE
Company Secretary 1996-06-25 1997-01-31
CLAIRE FRANCES MARY KEPPIE
Director 1996-02-28 1996-07-12
JOHN JAMES WATERS
Company Secretary 1995-02-02 1996-06-25
JOHN JAMES WATERS
Director 1995-03-07 1996-06-25
CLIVE THOMAS BUTT
Director 1995-02-02 1996-02-02
CHRISTOPHER EDWARD FRANCIS GILCHRIST
Director 1995-02-08 1996-02-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-02-02 1995-02-02
LONDON LAW SERVICES LIMITED
Nominated Director 1995-02-02 1995-02-02

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
2020-11-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ
2020-03-10LIQ01Voluntary liquidation declaration of solvency
2020-03-10600Appointment of a voluntary liquidator
2020-03-10LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-02
2019-09-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CH01Director's details changed for Mrs Susan Rooney on 2019-02-24
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ROONEY on 2019-02-24
2019-02-25CH01Director's details changed for Mrs Susan Rooney on 2019-02-24
2019-02-25PSC04Change of details for Mrs Susan Rooney as a person with significant control on 2018-10-15
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-13PSC04Change of details for Mrs Susan Rooney as a person with significant control on 2018-02-12
2018-02-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ROONEY on 2018-02-12
2018-01-16CH01Director's details changed for Mrs Susan Rooney on 2018-01-16
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-06AR0102/02/15 ANNUAL RETURN FULL LIST
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROONEY
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0102/02/14 ANNUAL RETURN FULL LIST
2013-04-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/13 FROM 19/23 Stanley Street Liverpool Merseyside L1 6AA
2013-02-04AR0102/02/13 ANNUAL RETURN FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MRS SUSAN ROONEY
2012-05-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0102/02/12 ANNUAL RETURN FULL LIST
2011-05-12AR0102/02/11 FULL LIST
2011-04-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-09AR0102/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROONEY / 02/10/2009
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ROONEY / 02/10/2009
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE KEPPIE
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART KEPPIE
2009-10-06AP03SECRETARY APPOINTED SUSAN ROONEY
2009-09-14288aDIRECTOR APPOINTED PAUL ROONEY
2009-06-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-01-12225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-05-30363sRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-11363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-07363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-20225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-03-19363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-21363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-03-01363sRETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-13363sRETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS
1997-12-03363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-12-03363sRETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-18288aNEW SECRETARY APPOINTED
1996-07-21288DIRECTOR RESIGNED
1996-07-07287REGISTERED OFFICE CHANGED ON 07/07/96 FROM: DAISY BANK HOUSE DAISY BANK CRESCENT AUDLEM CREWE CHESHIRE CW3 0HD
1996-07-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-03288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-14363(288)DIRECTOR RESIGNED
1996-03-14363sRETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS
1996-03-05288NEW DIRECTOR APPOINTED
1996-02-15225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1995-03-14288NEW DIRECTOR APPOINTED
1995-02-28288NEW DIRECTOR APPOINTED
1995-02-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-02-08287REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-02-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UK DISCOUNTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-05
Notices to Creditors2020-03-05
Appointment of Liquidators2020-03-05
Fines / Sanctions
No fines or sanctions have been issued against UK DISCOUNTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK DISCOUNTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 UK DISCOUNTING LIMITED

Intangible Assets
Patents
We have not found any records of UK DISCOUNTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK DISCOUNTING LIMITED
Trademarks
We have not found any records of UK DISCOUNTING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MERIDIAN DEVELOPMENTS (S.P.) LIMITED 2012-02-03 Outstanding

We have found 1 mortgage charges which are owed to UK DISCOUNTING LIMITED

Income
Government Income
We have not found government income sources for UK DISCOUNTING 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as UK DISCOUNTING LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where UK DISCOUNTING 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 TypeResolutions for Winding-up
Defending partyUK DISCOUNTING LIMITEDEvent Date2020-03-03
Notice is hereby given that the following resolutions were passed on 2 March 2020 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT and Conrad Alexander Pearson (IP No. 014732 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 0121 232 9726 . Alternative contact: Kate Conneely. Ag QG120331
 
Initiating party Event TypeNotices to Creditors
Defending partyUK DISCOUNTING LIMITEDEvent Date2020-03-02
Notice is hereby given that creditors of the Company are required, on or before 2 April 2020 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 2 March 2020 Office Holder Details: Simon David Chandler (IP No. 008822 ) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT and Conrad Alexander Pearson (IP No. 014732 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE Further details contact: The Joint Liquidators, Tel: 0121 232 9726 . Alternative contact: Kate Conneely. Ag QG120331
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUK DISCOUNTING LIMITEDEvent Date2020-03-02
Simon David Chandler (IP No. 008822 ) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT and Conrad Alexander Pearson (IP No. 014732 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE : Ag QG120331
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK DISCOUNTING 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 UK DISCOUNTING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1