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 Name | |
---|---|
UK HOLDINGS LIMITED | |
Legal Registered Office | |
CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY Other companies in BL1 | |
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 |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
ANDREA BUCHANAN |
||
SIMON GARY PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DESMOND SHERRY |
Director | ||
JOSEPH MICHAEL SHAOUL |
Director | ||
LYNNE AMBROSE |
Company Secretary | ||
NICOLA JANE ALLEN |
Company Secretary | ||
JAMES LYNCH |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKLP (FOUNTAIN STREET) LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
UKLP (WALES) LIMITED | Company Secretary | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
UKLP LIMITED | Company Secretary | 2006-08-16 | CURRENT | 1999-09-09 | Active - Proposal to Strike off | |
UK LAND & PROPERTY NORTH WEST LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2000-09-28 | Liquidation | |
UKLP PROPERTY LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2003-03-19 | Active - Proposal to Strike off | |
UK RESIDENTIAL LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
UKLP DEVELOPMENTS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
UKLP EXCHANGE FLAGS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-11-08 | Liquidation | |
UKLP WALKER HOUSE LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2001-03-14 | Liquidation | |
UKLP ASSETS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 1996-09-06 | Liquidation | |
UK SPACE LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2000-12-21 | Active - Proposal to Strike off | |
5 KB MANAGEMENT COMPANY LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
UKLP ESTATES (HALE) LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active - Proposal to Strike off | |
UKLP LIVERPOOL LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
UKLP ESTATES (BURSCOUGH) LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Active | |
NUOVO APARTMENTS LIMITED | Director | 2012-11-29 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
UKLP ANCOATS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Liquidation | |
UKLP ESTATES (SYCHNANT) LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
UKLP (FOUNTAIN STREET) LIMITED | Director | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
UKLP (WALES) LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active - Proposal to Strike off | |
UKLP EXCHANGE FLAGS LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Liquidation | |
UK RESIDENTIAL LIMITED | Director | 2005-02-18 | CURRENT | 2005-02-18 | Active - Proposal to Strike off | |
UKLP WALKER HOUSE LIMITED | Director | 2001-07-09 | CURRENT | 2001-03-14 | Liquidation | |
UK SPACE LIMITED | Director | 2000-12-21 | CURRENT | 2000-12-21 | Active - Proposal to Strike off | |
UKLP LIMITED | Director | 2000-11-21 | CURRENT | 1999-09-09 | Active - Proposal to Strike off | |
UK LAND & PROPERTY NORTH WEST LIMITED | Director | 2000-09-28 | CURRENT | 2000-09-28 | Liquidation | |
UKLP ASSETS LIMITED | Director | 1997-09-30 | CURRENT | 1996-09-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM NATIONS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM, NATIONS HOUSE, EDMUND STREET, LIVERPOOL, MERSEYSIDE, L3 9NY | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | Termination of appointment of a director | |
RES12 | Resolution of varying share rights or name | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/09 TO 31/05/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREA BUCHANAN / 04/10/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
88(2)R | AD 08/06/06--------- £ SI 99@1=99 £ IC 100/199 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE, 7 UNION STREET, LIVERPOOL, MERSEYSIDE L3 9QX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NEPTUNE HOUSE COLUMBUS QUAY RIVERSIDE DRIVE LIVERPOOL L3 4DB | |
287 | REGISTERED OFFICE CHANGED ON 26/11/03 FROM: NEPTUNE HOUSE COLUMBUS QUAY, RIVERSIDE DRIVE, LIVERPOOL, L3 4DB | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: MADISONS BUSHBURY HOUSE 435 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: MADISONS, BUSHBURY HOUSE 435 WILMSLOW ROAD, WITHINGTON, MANCHESTER M20 4AF | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/01 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UK HOLDINGS LIMITED are:
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. |