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 Name | |
---|---|
UK DISCOUNTING LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Other companies in L3 | |
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 |
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 | ||
---|---|---|---|---|
UK DISCOUNTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ROONEY |
||
SUSAN ROONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROONEY |
Director | ||
CLAIRE FRANCES MARY KEPPIE |
Company Secretary | ||
STUART NIELD KEPPIE |
Director | ||
STUART NIELD KEPPIE |
Company Secretary | ||
CLAIRE FRANCES MARY KEPPIE |
Director | ||
JOHN JAMES WATERS |
Company Secretary | ||
JOHN JAMES WATERS |
Director | ||
CLIVE THOMAS BUTT |
Director | ||
CHRISTOPHER EDWARD FRANCIS GILCHRIST |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/20 FROM 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Susan Rooney on 2019-02-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ROONEY on 2019-02-24 | |
CH01 | Director's details changed for Mrs Susan Rooney on 2019-02-24 | |
PSC04 | Change of details for Mrs Susan Rooney as a person with significant control on 2018-10-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Susan Rooney as a person with significant control on 2018-02-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN ROONEY on 2018-02-12 | |
CH01 | Director's details changed for Mrs Susan Rooney on 2018-01-16 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROONEY | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/13 FROM 19/23 Stanley Street Liverpool Merseyside L1 6AA | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ROONEY | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 02/02/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROONEY / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ROONEY / 02/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE KEPPIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART KEPPIE | |
AP03 | SECRETARY APPOINTED SUSAN ROONEY | |
288a | DIRECTOR APPOINTED PAUL ROONEY | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 30/09/2008 | |
363s | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 | |
363s | RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
288a | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/96 FROM: DAISY BANK HOUSE DAISY BANK CRESCENT AUDLEM CREWE CHESHIRE CW3 0HD | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-05 |
Notices to Creditors | 2020-03-05 |
Appointment of Liquidators | 2020-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
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.
|
|
|
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
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | UK DISCOUNTING LIMITED | Event Date | 2020-03-03 |
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 Type | Notices to Creditors | |
Defending party | UK DISCOUNTING LIMITED | Event Date | 2020-03-02 |
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 Type | Appointment of Liquidators | |
Defending party | UK DISCOUNTING LIMITED | Event Date | 2020-03-02 |
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 | |||
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. |