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

UK BUSINESS INCUBATION LIMITED

CROWN ROAD, NORWICH, NR1,
Company Registration Number
03458347
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2015-12-07

Company Overview

About Uk Business Incubation Ltd
UK BUSINESS INCUBATION LIMITED was founded on 1997-10-27 and had its registered office in Crown Road. The company was dissolved on the 2015-12-07 and is no longer trading or active.

Key Data
Company Name
UK BUSINESS INCUBATION LIMITED
 
Legal Registered Office
CROWN ROAD
NORWICH
 
Filing Information
Company Number 03458347
Date formed 1997-10-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-12-07
Type of accounts SMALL
Last Datalog update: 2016-04-29 09:26:03
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.

Company Officers of UK BUSINESS INCUBATION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL FOGG
Director 2006-12-01
DAVID EDWIN GILL
Director 2008-12-01
PETER HARMAN
Director 2012-07-06
MICHAEL JOHN HERD
Director 2004-11-26
GILLIAN ANNE MACAULAY
Director 2012-04-27
KENNETH JOHN NELSON
Director 2012-04-27
MARTINO PICARDO
Director 2008-11-28
GEOFFREY RILEY
Director 2007-12-01
DAVID NORMAN ETHEREDGE ROWE
Director 2011-03-24
GEORGE DOUGLAS SCOTT
Director 2008-12-01
ANDREW STEVENSON
Director 2008-12-01
PAUL JAMES WOODCOCK
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LATHAM
Director 2004-11-26 2013-10-18
ROSS CLARK
Director 2007-12-01 2012-01-01
NEIL HANNAH
Director 2009-02-01 2012-01-01
STEPHEN DAVIES
Director 2008-12-01 2011-06-07
GRAHAM ROSS RUSSELL
Director 1997-10-27 2011-06-01
HUW JOHN MORRIS
Director 2009-02-01 2010-10-13
MALCOLM BUCKLER
Company Secretary 2007-03-31 2009-12-01
DEREK WILLIAM HARRIS
Director 1997-10-27 2009-03-31
MICHAEL MCGUINNESS
Director 2003-11-28 2009-03-31
DAVID NORMAN ETHEREDGE ROWE
Director 2000-03-10 2009-03-31
JANICE BURNIE
Director 2005-12-01 2008-03-01
NICOLA MORRISON
Director 2004-11-26 2007-11-30
SUSAN WENDY DAVIS
Company Secretary 2005-12-14 2007-03-31
ANDREW THOMAS GUY BURTON
Director 2003-11-28 2006-11-30
PETER FULWELL
Director 2003-11-28 2006-10-31
NICHOLAS CHARLES ROBERT SMAILES
Director 2004-11-26 2006-08-16
ROBERT ERNEST HAWKER
Company Secretary 2000-10-30 2005-12-13
DAVID WILLIAM AUCKLAND
Director 1997-10-27 2005-07-22
CATHERINE MARY POTTER
Director 2003-11-28 2005-07-22
PAUL ALFRED BRADSTOCK
Director 1997-10-27 2004-11-26
WALTER JOHN HERRIOT
Director 2000-03-10 2004-11-26
RACHEL ANNE GUYATT
Company Secretary 1999-03-12 2000-10-30
ANDREW THOMAS RYAN
Company Secretary 1997-10-27 1999-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL FOGG KINGSTON INNOVATION CENTRE LIMITED Director 2011-03-25 CURRENT 2002-06-26 Dissolved 2015-07-21
CHRISTOPHER MICHAEL FOGG BONDAII LIMITED Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2014-07-08
CHRISTOPHER MICHAEL FOGG KOREA INNOVATION CENTRE LTD Director 2009-02-02 CURRENT 2006-05-17 Dissolved 2014-10-21
CHRISTOPHER MICHAEL FOGG CONNECT CHAMPIONS INVESTMENTS LTD Director 2008-10-01 CURRENT 2008-10-01 Dissolved 2018-03-20
CHRISTOPHER MICHAEL FOGG CONNECT LONDON LIMITED Director 2008-02-18 CURRENT 2008-02-18 Dissolved 2017-07-25
CHRISTOPHER MICHAEL FOGG LONDON INNOVATION CENTRE LTD Director 2005-03-08 CURRENT 2005-03-08 Dissolved 2016-04-19
CHRISTOPHER MICHAEL FOGG LOVE MY JEANS LTD. Director 2002-03-18 CURRENT 2002-03-18 Dissolved 2017-08-29
CHRISTOPHER MICHAEL FOGG ABBEY PARTNERS LIMITED Director 2002-01-22 CURRENT 2002-01-22 Dissolved 2016-07-19
CHRISTOPHER MICHAEL FOGG WELCOME PRODUCTS LTD Director 2001-05-29 CURRENT 2001-05-29 Active
CHRISTOPHER MICHAEL FOGG WEBSITE AUDITING LTD Director 2001-05-14 CURRENT 2001-05-14 Active
CHRISTOPHER MICHAEL FOGG DPS EUROPE LIMITED Director 2001-04-02 CURRENT 2001-04-02 Dissolved 2016-04-19
CHRISTOPHER MICHAEL FOGG ARROW PROJECTS CONSULTANTS LIMITED Director 1994-05-01 CURRENT 1986-04-02 Dissolved 2014-07-08
CHRISTOPHER MICHAEL FOGG PAPER MILL PLANT LIMITED Director 1994-05-01 CURRENT 1984-09-18 Dissolved 2018-05-22
CHRISTOPHER MICHAEL FOGG BRUNO EUROPE LIMITED Director 1994-04-21 CURRENT 1993-02-17 Active - Proposal to Strike off
DAVID EDWIN GILL ST. JOHN'S INNOVATION CENTRE LIMITED Director 2008-10-15 CURRENT 1985-03-28 Active
DAVID EDWIN GILL PSONAR LIMITED Director 2008-08-01 CURRENT 2008-06-03 Liquidation
DAVID EDWIN GILL QTP (GENERAL PARTNER) LIMITED Director 2008-05-06 CURRENT 1997-10-16 Dissolved 2017-05-28
DAVID EDWIN GILL ET CAPITAL LIMITED Director 2006-03-16 CURRENT 1988-08-01 Active
MICHAEL JOHN HERD THE UNITED KINGDOM SCIENCE PARK ASSOCIATION Director 2016-10-07 CURRENT 1991-04-15 Active
MICHAEL JOHN HERD SUSSEX INNOVATIONS LIMITED Director 2007-05-08 CURRENT 2007-04-04 Active
MICHAEL JOHN HERD INNOVATION CAPITAL LIMITED Director 2002-06-13 CURRENT 2001-06-22 Active
MICHAEL JOHN HERD SUSSEX INNOVATION CENTRE MANAGEMENT LIMITED Director 1997-02-01 CURRENT 1994-06-29 Active
GILLIAN ANNE MACAULAY SCOTTISH INSTITUTE FOR ENTERPRISE LIMITED Director 2014-06-03 CURRENT 2005-05-10 Active - Proposal to Strike off
GILLIAN ANNE MACAULAY GABRIEL INVESTMENTS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
GILLIAN ANNE MACAULAY UPSTARTS UK LIMITED Director 2001-03-01 CURRENT 2001-03-01 Dissolved 2017-12-19
GILLIAN ANNE MACAULAY STRATHCLYDE UNIVERSITY INCUBATOR LIMITED Director 1997-06-17 CURRENT 1988-01-13 Active
KENNETH JOHN NELSON THE CHRISTIAN INSTITUTE Director 2017-11-06 CURRENT 1991-08-01 Active
KENNETH JOHN NELSON BUSINESS-LED (NORTHERN IRELAND) LTD Director 2013-07-23 CURRENT 2013-07-23 Active
KENNETH JOHN NELSON HERITAGE EXPERIENCE LTD Director 2012-01-24 CURRENT 2012-01-24 Active
KENNETH JOHN NELSON CHAIN HR LTD Director 2008-05-22 CURRENT 2008-05-22 Active - Proposal to Strike off
KENNETH JOHN NELSON LARNE COMMUNITY ENTERPRISES LTD Director 1995-11-13 CURRENT 1995-11-13 Dissolved 2017-06-27
MARTINO PICARDO BIONOW LIMITED Director 2018-03-22 CURRENT 1999-12-17 Active
MARTINO PICARDO EVIDENTIAL LTD. Director 2015-06-12 CURRENT 2014-01-09 Active
GEOFFREY RILEY FOXFIELD LIGHT RAILWAY SOCIETY LIMITED Director 2016-09-02 CURRENT 1971-12-16 Active
GEOFFREY RILEY STAFFORDSHIRE AND BLACK COUNTRY BUSINESS INNOVATION CENTRE LIMITED Director 2007-12-20 CURRENT 1995-06-06 Active - Proposal to Strike off
DAVID NORMAN ETHEREDGE ROWE EXETER SCIENCE PARK LIMITED Director 2015-01-07 CURRENT 2009-02-24 Active
DAVID NORMAN ETHEREDGE ROWE WARWICK ENTERPRISE LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
PAUL JAMES WOODCOCK GALLERY TOWN LIMITED Director 2014-08-01 CURRENT 2014-02-14 Active
PAUL JAMES WOODCOCK THE MEADOWHALL EDUCATION CENTRE Director 2010-01-29 CURRENT 2002-03-18 Liquidation

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
2015-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 90 ST. FAITHS LANE NORWICH NR1 1NE ENGLAND
2014-09-124.20STATEMENT OF AFFAIRS/4.19
2014-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM FARADAY WHARF BIRMINGHAM SCIENCE PARK ASTON HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BB
2014-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LATHAM
2013-10-17AR0117/10/13 NO MEMBER LIST
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOOD
2012-10-23AR0117/10/12 NO MEMBER LIST
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WONNACOTT
2012-07-09AP01DIRECTOR APPOINTED MR PETER HARMAN
2012-05-21AP01DIRECTOR APPOINTED MR KENNETH JOHN NELSON
2012-04-30AP01DIRECTOR APPOINTED MRS GILLIAN ANNE MACAULAY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HANNAH
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSS CLARK
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-24AR0117/10/11 NO MEMBER LIST
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM FARADAY WHARF ASTON SCIENCE PARK HOLT STREET BIRMINGHAM B7 4BB
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LATHAM / 05/07/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS CLARK / 04/07/2011
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENSON / 29/06/2011
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROSS RUSSELL
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2011-03-31AP01DIRECTOR APPOINTED MR DAVID NORMAN ETHEREDGE ROWE
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-12AR0117/10/10 NO MEMBER LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HUW MORRIS
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HUW MORRIS
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM BUCKLER
2009-11-10AR0117/10/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WOODCOCK / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS WOOD / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN PACEY WONNACOTT / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENSON / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAY SMITH / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROSS RUSSELL / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RILEY / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTINO PICARDO / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW JOHN MORRIS / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LATHAM / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HERD / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HANNAH / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN DAVIES / 17/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS CLARK / 17/10/2009
2009-10-08AP01DIRECTOR APPOINTED MR DAVID EDWIN GILL
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MCGUINNESS
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR DEREK HARRIS
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROWE
2009-03-12288aDIRECTOR APPOINTED HUW JOHN MORRIS
2009-03-12288aDIRECTOR APPOINTED NEIL HANNAH
2009-02-27288aDIRECTOR APPOINTED DR MARTINO PICARDO
2009-02-27288aDIRECTOR APPOINTED ANDREW STEVENSON
2009-02-27288aDIRECTOR APPOINTED GEORGE DOUGLAS SCOTT
2009-02-27288aDIRECTOR APPOINTED DR STEPHEN DAVIES
2009-02-27288aDIRECTOR APPOINTED DR GAVIN PACEY WONNACOTT
2008-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UK BUSINESS INCUBATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-15
Notice of Intended Dividends2014-12-08
Appointment of Liquidators2014-09-11
Resolutions for Winding-up2014-09-11
Meetings of Creditors2014-09-01
Fines / Sanctions
No fines or sanctions have been issued against UK BUSINESS INCUBATION 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 BUSINESS INCUBATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 UK BUSINESS INCUBATION LIMITED

Intangible Assets
Patents
We have not found any records of UK BUSINESS INCUBATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK BUSINESS INCUBATION LIMITED
Trademarks
We have not found any records of UK BUSINESS INCUBATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UK BUSINESS INCUBATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stratford-on-Avon District Council 2014-08-21 GBP £468 Expenses
Durham County Council 2014-03-12 GBP £1,150
Torbay Council 2013-11-21 GBP £650 PROFESSIONAL SUBSCRIPTIONS
Torbay Council 2013-01-03 GBP £650 PROFESSIONAL SUBSCRIPTIONS
Rotherham Metropolitan Borough Council 2012-03-01 GBP £650
Rotherham Metropolitan Borough Council 2012-03-01 GBP £650 Environment & Development Services
Torbay Council 2011-11-29 GBP £650 PROFESSIONAL SUBSCRIPTIONS
Torbay Council 2011-03-14 GBP £650 PROFESSIONAL SUBSCRIPTIONS
Carlisle City Council 2010-11-17 GBP £9,818
Newcastle City Council 2010-10-26 GBP £650 CXO U&E Policy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UK BUSINESS INCUBATION 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 TypeNotice of Intended Dividends
Defending partyUK BUSINESS INCUBATION LIMITEDEvent Date2014-12-03
Principal Trading Address: Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, B7 4BB Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors within two months from 31 December 2014. Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Chris McKay of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE on or before 31 December 2014. A creditor who has not submitted a claim by the 31 December 2014 is not entitled to disturb, by reason that he has not participated in it, the intended distribution or any further distribution which may be made before his claim is submitted. Date of appointment: 8 September 2014. Office Holder details: Chris McKay (IP No 009466) of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (office: 01603 877540, fax: 01603 877549) or by email to info@mw-w.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUK BUSINESS INCUBATION LIMITEDEvent Date2014-09-08
Chris Williams and Chris McKay , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyUK BUSINESS INCUBATION LIMITEDEvent Date2014-09-08
At a General Meeting of the Members of the above-named Company, duly convened, and held at Tower 42, 25 Old Broad Steet, London, EC2N 1HN on 08 September 2014 at 2.30pm the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Chris Williams and Chris McKay , both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (IP Nos 008772 and 009466) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up with authority to act jointly or separately in all matters. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) or by email to info@mw-w.com David Rowe , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyUK BUSINESS INCUBATION LIMITEDEvent Date2014-09-08
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 26 August 2015 at 10.15 am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to pass the following resolutions: That the Liquidators final report and accounts dated 10 June 2015 are hereby approved and that the Liquidators be granted their release. Proxies and proofs of debt to be used at the meeting should be lodged with the Liquidators at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 08 September 2014 Office Holder details: Chris McKay , (IP No. 009466) and Chris Williams , (IP No. 008772) both of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Email: info@mw-w.com, (office: 01603 877540 fax: 01603 877549) Chris McKay and Chris Williams , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyUK BUSINESS INCUBATION LIMITEDEvent Date2014-08-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Tower 42, 25 Old Broad Street, London EC2N 1HN , on 08 September 2014 , at 2.45 pm for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors’ guide to liquidators fees in a liquidation and this firm’s charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE (fax: 01603 877549). The proxy form must be lodged not later than 12.00 noon on 5 September 2014 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Chris McKay (IP No. 009466) and Chris Williams (IP 008772), of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , will make available a list of the names and addresses of the Company’s creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE. Tel: 01603 877540, Fax: 01603 877549.or by email to info@mw-w.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK BUSINESS INCUBATION 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 BUSINESS INCUBATION 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.