Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPTON GROUP (UK) LTD.
Company Information for

UPTON GROUP (UK) LTD.

SAXON WAY, CHELTENHAM, GL52 6QX,
Company Registration Number
04364805
Private Limited Company
Dissolved

Dissolved 2013-09-24

Company Overview

About Upton Group (uk) Ltd.
UPTON GROUP (UK) LTD. was founded on 2002-02-01 and had its registered office in Saxon Way. The company was dissolved on the 2013-09-24 and is no longer trading or active.

Key Data
Company Name
UPTON GROUP (UK) LTD.
 
Legal Registered Office
SAXON WAY
CHELTENHAM
GL52 6QX
Other companies in GL52
 
Previous Names
TIPLER 6 INDUSTRIES LIMITED24/01/2007
FUSION PACKAGING (UK) LIMITED21/10/2003
Filing Information
Company Number 04364805
Date formed 2002-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-09-30
Date Dissolved 2013-09-24
Type of accounts DORMANT
Last Datalog update: 2015-05-12 22:23:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UPTON GROUP (UK) LTD.
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 UPTON GROUP (UK) LTD.

Current Directors
Officer Role Date Appointed
JANIS ANNE TIPLER
Company Secretary 2005-01-25
REBECCA JAYNE TIPLER
Director 2008-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH CHARLES TIPLER
Director 2002-02-14 2011-01-12
DAVID EDWARD WOOD
Company Secretary 2002-02-01 2005-01-25
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2002-02-01 2002-02-05
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2002-02-01 2002-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANIS ANNE TIPLER UPTON PACKAGING LIMITED Company Secretary 1998-09-17 CURRENT 1998-09-17 Dissolved 2014-07-17

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
2013-09-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2012
2011-05-104.20STATEMENT OF AFFAIRS/4.19
2011-05-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM UNIT 1B GUILDFORD ROAD INDUSTRIAL ESTATE GUILDFORD ROAD HAYLE CORNWALL TR27 4QZ ENGLAND
2011-03-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TIPLER
2011-01-11GAZ1FIRST GAZETTE
2010-06-25AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-03-02LATEST SOC02/03/10 STATEMENT OF CAPITAL;GBP 2
2010-03-02AR0101/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JAYNE TIPLER / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES TIPLER / 02/03/2010
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM UNIT 5 TRELEIGH INDUSTRIAL ESTATE JON DAVEY DRIVE REDRUTH CORNWALL TR16 4AX
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-30363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA TIPLER / 01/02/2009
2009-02-06363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH TIPLER / 01/01/2008
2009-01-29288cSECRETARY'S CHANGE OF PARTICULARS / JANIS TIPLER / 01/01/2008
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-23288aDIRECTOR APPOINTED REBECCA JAYNE TIPLER
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM KENWORTHY HOUSE KENWORTHY ROAD ASTONFIELDS STAFFORD STAFFORDSHIRE ST16 3DY
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-07-06225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06
2007-03-16363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-24CERTNMCOMPANY NAME CHANGED TIPLER 6 INDUSTRIES LIMITED CERTIFICATE ISSUED ON 24/01/07
2006-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-23363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: SENNOCK HOUSE COTON LANE RANTON STAFFORD ST18 9JY
2005-02-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: C/O WOOD & CO ACCOUNTANTS 3-4 RAILWAY STREET STAFFORD STAFFORDSHIRE ST16 2EA
2005-02-02288bSECRETARY RESIGNED
2005-02-02288aNEW SECRETARY APPOINTED
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-02363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-10-21CERTNMCOMPANY NAME CHANGED FUSION PACKAGING (UK) LIMITED CERTIFICATE ISSUED ON 21/10/03
2003-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-21RES03EXEMPTION FROM APPOINTING AUDITORS
2003-02-10363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-10-06225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-03-07287REGISTERED OFFICE CHANGED ON 07/03/02 FROM: HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE,165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07288aNEW SECRETARY APPOINTED
2002-03-0788(2)RAD 01/03/02--------- £ SI 1@1=1 £ IC 1/2
2002-02-08288bSECRETARY RESIGNED
2002-02-08288bDIRECTOR RESIGNED
2002-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to UPTON GROUP (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-23
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against UPTON GROUP (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-04 Outstanding UPTON PACKAGING LIMITED (IN ADMINISTRATION) ACTING BY ITS JOINT ADMINISTRATORS STEVEN JOHN PARKER & TREVOR JOHN BINYON
DEBENTURE 2008-10-03 Outstanding IGF FINANCE LTD
Intangible Assets
Patents
We have not found any records of UPTON GROUP (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for UPTON GROUP (UK) LTD.
Trademarks
We have not found any records of UPTON GROUP (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPTON GROUP (UK) LTD.. 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 (7487 - Other business activities) as UPTON GROUP (UK) LTD. are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where UPTON GROUP (UK) LTD. 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 TypeFinal Meetings
Defending partyUPTON GROUP (UK) LTDEvent Date2013-04-17
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX, on 18 June 2013 at 12.00 noon and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 26 April 2011. Office Holder details: Alisdair James Findlay, (IP No. 008744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Any person who requires further information may contact Caroline Findlay by email at cjf@finjam.co.uk or by telephone on 01242 576555. A J Findlay , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyUPTON GROUP (UK) LTD.Event Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPTON GROUP (UK) LTD. 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 UPTON GROUP (UK) LTD. 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.