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

UK HOLDINGS LIMITED

CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY,
Company Registration Number
04275330
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uk Holdings Ltd
UK HOLDINGS LIMITED was founded on 2001-08-22 and has its registered office in Bolton. The organisation's status is listed as "Active - Proposal to Strike off". Uk Holdings Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
UK HOLDINGS LIMITED
 
Legal Registered Office
CARLYLE HOUSE
78 CHORLEY NEW ROAD
BOLTON
BL1 4BY
Other companies in BL1
 
Filing Information
Company Number 04275330
Company ID Number 04275330
Date formed 2001-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts 
Last Datalog update: 2020-10-13 10:18:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK HOLDINGS 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 HOLDINGS LIMITED
The following companies were found which have the same name as UK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED 6TH FLOOR, BUILDING 7 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YG Active Company formed on the 2005-11-08
UK HOLDINGS LTD. 711 CAPITOL WAY S SUITE 204 OLYMPIA WA 985011267 Active Company formed on the 1995-08-17
UK HOLDINGS, LLC NORTHWESTERN HWY 3RD FLR SOUTHFIELD 49034 Michigan 28400 UNKNOWN Company formed on the 2010-01-11
UK HOLDINGS, LLC 2520 ST ROSE PKWY STE 220 HENDERSON NV 89074 Active Company formed on the 2011-12-30
UK HOLDINGS, LLC 408 RIO GRANDE DR IRVING TX 75039 Active Company formed on the 2016-11-09
Uk Holdings, Inc. Delaware Unknown
UK HOLDINGS GLOBAL, LLC 15243 E Progress Pl Aurora CO 80015-2281 Good Standing Company formed on the 2017-02-28
UK HOLDINGS, INC. 1155 PTREE ST NE STE 1800 ATLANTA GA 30309-7629 Merged Company formed on the 1993-06-11
UK HOLDINGS INC Georgia Unknown
UK HOLDINGS GROUP LIMITED 40 BANK STREET LONDON E14 5NR Active - Proposal to Strike off Company formed on the 2020-08-21
UK HOLDINGS LTD 201 OLTON BOULEVARD EAST BIRMINGHAM B27 7BH Active Company formed on the 2021-01-20
UK HOLDINGS PTY LTD Active Company formed on the 2021-05-19
UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED Singapore Active Company formed on the 2008-10-09
UK HOLDINGS LIMITED SECOND FLOOR, THE QUADRANT MANGLIER STREET, PO BOX 1312 VICTORIA, MAHE Active Company formed on the 2022-11-23
UK HOLDINGS GROUP LIMITED 14 FARMSTEAD ROAD LONDON SE6 3EH Active Company formed on the 2024-01-14

Company Officers of UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREA BUCHANAN
Company Secretary 2006-08-18
SIMON GARY PARKER
Director 2001-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DESMOND SHERRY
Director 2006-06-08 2011-09-02
JOSEPH MICHAEL SHAOUL
Director 2006-06-08 2010-10-06
LYNNE AMBROSE
Company Secretary 2004-06-10 2006-08-16
NICOLA JANE ALLEN
Company Secretary 2001-10-03 2004-06-10
JAMES LYNCH
Company Secretary 2001-08-22 2001-10-03
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-08-22 2001-08-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-08-22 2001-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA BUCHANAN UKLP (FOUNTAIN STREET) LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
ANDREA BUCHANAN UKLP (WALES) LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP LIMITED Company Secretary 2006-08-16 CURRENT 1999-09-09 Active - Proposal to Strike off
ANDREA BUCHANAN UK LAND & PROPERTY NORTH WEST LIMITED Company Secretary 2006-08-16 CURRENT 2000-09-28 Liquidation
ANDREA BUCHANAN UKLP PROPERTY LIMITED Company Secretary 2006-08-16 CURRENT 2003-03-19 Active - Proposal to Strike off
ANDREA BUCHANAN UK RESIDENTIAL LIMITED Company Secretary 2006-08-16 CURRENT 2005-02-18 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP DEVELOPMENTS LIMITED Company Secretary 2006-08-16 CURRENT 2005-06-13 Active - Proposal to Strike off
ANDREA BUCHANAN UKLP EXCHANGE FLAGS LIMITED Company Secretary 2006-08-16 CURRENT 2005-11-08 Liquidation
ANDREA BUCHANAN UKLP WALKER HOUSE LIMITED Company Secretary 2006-08-16 CURRENT 2001-03-14 Liquidation
ANDREA BUCHANAN UKLP ASSETS LIMITED Company Secretary 2006-08-16 CURRENT 1996-09-06 Liquidation
ANDREA BUCHANAN UK SPACE LIMITED Company Secretary 2006-08-16 CURRENT 2000-12-21 Active - Proposal to Strike off
SIMON GARY PARKER 5 KB MANAGEMENT COMPANY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
SIMON GARY PARKER UKLP ESTATES (HALE) LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
SIMON GARY PARKER UKLP LIVERPOOL LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ESTATES (BURSCOUGH) LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
SIMON GARY PARKER NUOVO APARTMENTS LIMITED Director 2012-11-29 CURRENT 2009-12-08 Active - Proposal to Strike off
SIMON GARY PARKER UKLP ANCOATS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Liquidation
SIMON GARY PARKER UKLP ESTATES (SYCHNANT) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
SIMON GARY PARKER UKLP (FOUNTAIN STREET) LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active
SIMON GARY PARKER UKLP (WALES) LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
SIMON GARY PARKER UKLP EXCHANGE FLAGS LIMITED Director 2005-11-08 CURRENT 2005-11-08 Liquidation
SIMON GARY PARKER UK RESIDENTIAL LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
SIMON GARY PARKER UKLP WALKER HOUSE LIMITED Director 2001-07-09 CURRENT 2001-03-14 Liquidation
SIMON GARY PARKER UK SPACE LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active - Proposal to Strike off
SIMON GARY PARKER UKLP LIMITED Director 2000-11-21 CURRENT 1999-09-09 Active - Proposal to Strike off
SIMON GARY PARKER UK LAND & PROPERTY NORTH WEST LIMITED Director 2000-09-28 CURRENT 2000-09-28 Liquidation
SIMON GARY PARKER UKLP ASSETS LIMITED Director 1997-09-30 CURRENT 1996-09-06 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
2020-10-14SOAS(A)Voluntary dissolution strike-off suspended
2020-09-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-09-16DS01Application to strike the company off the register
2020-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0122/08/15 ANNUAL RETURN FULL LIST
2015-02-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM NATIONS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NY
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM, NATIONS HOUSE, EDMUND STREET, LIVERPOOL, MERSEYSIDE, L3 9NY
2014-01-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0122/08/13 ANNUAL RETURN FULL LIST
2013-02-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0122/08/12 ANNUAL RETURN FULL LIST
2012-02-17AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26TM01Termination of appointment of a director
2011-09-21RES12Resolution of varying share rights or name
2011-09-19AR0122/08/11 ANNUAL RETURN FULL LIST
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY
2011-02-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL
2010-09-16AR0122/08/10 ANNUAL RETURN FULL LIST
2010-08-31AA01Previous accounting period extended from 31/12/09 TO 31/05/10
2009-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-09-22363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-19288cSECRETARY'S CHANGE OF PARTICULARS / ANDREA BUCHANAN / 04/10/2007
2008-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-17363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-27363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-09-2788(2)RAD 08/06/06--------- £ SI 99@1=99 £ IC 100/199
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2006-07-03RES12VARYING SHARE RIGHTS AND NAMES
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-1988(2)RAD 08/06/06--------- £ SI 99@1=99 £ IC 1/100
2006-06-02363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE, 7 UNION STREET, LIVERPOOL, MERSEYSIDE L3 9QX
2004-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-08-20288aNEW SECRETARY APPOINTED
2004-08-20288bSECRETARY RESIGNED
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NEPTUNE HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DB
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NEPTUNE HOUSE COLUMBUS QUAY, RIVERSIDE DRIVE, LIVERPOOL, L3 4DB
2003-09-01363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: MADISONS BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF
2003-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: MADISONS, BUSHBURY HOUSE 435 WILMSLOW ROAD, WITHINGTON, MANCHESTER M20 4AF
2002-09-11363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-06-21225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2001-10-16288bSECRETARY RESIGNED
2001-10-16288aNEW SECRETARY APPOINTED
2001-08-30287REGISTERED OFFICE CHANGED ON 30/08/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-08-30288bSECRETARY RESIGNED
2001-08-30288bDIRECTOR RESIGNED
2001-08-30288aNEW DIRECTOR APPOINTED
2001-08-30288aNEW SECRETARY APPOINTED
2001-08-30287REGISTERED OFFICE CHANGED ON 30/08/01 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR
2001-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK HOLDINGS 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 HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2012-05-31 £ 100
Called Up Share Capital 2011-05-31 £ 100
Shareholder Funds 2012-06-01 £ 100
Shareholder Funds 2012-05-31 £ 100
Shareholder Funds 2011-05-31 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK HOLDINGS LIMITED
Trademarks
We have not found any records of UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK HOLDINGS 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 (70100 - Activities of head offices) as UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UK HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK HOLDINGS 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 HOLDINGS 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.