Active - Proposal to Strike off
Company Information for UKLP DEVELOPMENTS LIMITED
CARLYLE HOUSE, 78 CHORLEY NEW ROAD, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY,
|
Company Registration Number
05478675
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UKLP DEVELOPMENTS LIMITED | |
Legal Registered Office | |
CARLYLE HOUSE 78 CHORLEY NEW ROAD 78 CHORLEY NEW ROAD BOLTON BL1 4BY Other companies in BL1 | |
Company Number | 05478675 | |
---|---|---|
Company ID Number | 05478675 | |
Date formed | 2005-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-05-31 | |
Account next due | 2019-02-28 | |
Latest return | 2017-06-09 | |
Return next due | 2018-06-23 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-09 12:31:06 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA BUCHANAN |
||
STEVEN BIDDLECOMBE |
||
NIGEL KEITH RAWLINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GARY PARKER |
Director | ||
JAMES WILLIAM POCHIN NICHOLSON |
Director | ||
IAN DESMOND SHERRY |
Director | ||
JOSEPH MICHAEL SHAOUL |
Director | ||
DAVID SHAW |
Director | ||
JOHN HAMILTON WOODCOCK |
Director | ||
LYNNE AMBROSE |
Company Secretary |
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 | |
UK HOLDINGS LIMITED | Company Secretary | 2006-08-18 | CURRENT | 2001-08-22 | 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 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 | |
AUGMENTER UK LTD | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED | Director | 2015-10-30 | CURRENT | 2005-10-12 | Liquidation | |
VILLAGATE COMMERCIAL LIMITED | Director | 2015-01-15 | CURRENT | 1989-01-27 | Liquidation | |
LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED | Director | 2014-10-14 | CURRENT | 1998-01-28 | Dissolved 2018-02-08 | |
LIGMAL(SENNEN)LIMITED | Director | 2014-10-06 | CURRENT | 1953-07-13 | Dissolved 2015-10-13 | |
JOVINE ESTATE HOLDINGS LIMITED | Director | 2014-10-06 | CURRENT | 1974-10-24 | Dissolved 2017-03-07 | |
CITYBRAE PROPERTIES LIMITED | Director | 2014-10-06 | CURRENT | 1971-11-15 | Dissolved 2016-12-22 | |
LANDWIND PROPERTIES LIMITED | Director | 2014-10-06 | CURRENT | 1962-01-19 | Dissolved 2017-10-24 | |
MAPPLETON FARM LIMITED | Director | 2014-10-06 | CURRENT | 1975-09-12 | Dissolved 2018-03-04 | |
WESTBURY PROPERTIES LIMITED | Director | 2014-02-24 | CURRENT | 2008-12-08 | Dissolved 2014-09-16 | |
WAVELEY DEVELOPMENTS LIMITED | Director | 2014-02-24 | CURRENT | 2004-03-22 | Dissolved 2015-09-22 | |
ICOMBE CONSULTING LTD | Director | 2013-08-12 | CURRENT | 2013-08-12 | Dissolved 2015-08-18 | |
ACCELERATOR ACCOUNTING LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
SALES ACTIVATION SOLUTIONS (UK) LIMITED | Director | 2007-08-30 | CURRENT | 2004-01-06 | Dissolved 2014-07-09 | |
POCHIN MIDPOINT LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
TRIBE ENERGY LIMITED | Director | 2016-03-01 | CURRENT | 2014-12-05 | Dissolved 2018-06-19 | |
THE NORTHERN POWERHOUSE RESIDENTIAL REIT LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
ROWLINSON DEVELOPMENTS LIMITED | Director | 2015-03-25 | CURRENT | 2015-01-09 | Active | |
SUPPORTIVE CARE (UK) LIMITED | Director | 2015-03-01 | CURRENT | 2015-01-06 | Active | |
ROWCON LIMITED | Director | 2014-09-30 | CURRENT | 2014-07-24 | Active | |
ROMANIA GATEWAY 2018 LIMITED | Director | 2014-07-28 | CURRENT | 2013-09-24 | Dissolved 2017-08-08 | |
AQUANOVIS HOLDINGS LIMITED | Director | 2014-02-17 | CURRENT | 2013-12-13 | Active - Proposal to Strike off | |
ASHBROOK OFFICE PARK MANAGEMENT COMPANY LIMITED | Director | 2013-09-10 | CURRENT | 2008-02-26 | Active | |
UKLP EXCHANGE FLAGS LIMITED | Director | 2013-09-10 | CURRENT | 2005-11-08 | Liquidation | |
UKLP WALKER HOUSE LIMITED | Director | 2013-09-10 | CURRENT | 2001-03-14 | Liquidation | |
KEELE PARK DEVELOPMENTS LIMITED | Director | 2013-02-01 | CURRENT | 1998-10-29 | Dissolved 2014-09-30 | |
POCHIN'S LIMITED | Director | 2013-02-01 | CURRENT | 1935-05-09 | Liquidation | |
POCHIN CONSTRUCTION LIMITED | Director | 2013-02-01 | CURRENT | 1945-06-21 | Liquidation | |
DIGITAL UTILITIES LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
CRD TECHNOLOGY LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Active - Proposal to Strike off | |
HOUSING CAPITAL TRUST LIMITED | Director | 2012-04-05 | CURRENT | 2012-04-05 | Liquidation | |
HYBRID COMBUSTION LIMITED | Director | 2008-01-04 | CURRENT | 2008-01-04 | Dissolved 2013-08-13 | |
MOBILIZER LIMITED | Director | 2003-03-02 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
RAILTON LTD | Director | 1999-10-19 | CURRENT | 1999-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED STEVEN BIDDLECOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GARY PARKER | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/14 FROM Nations House Edmund Street Liverpool Merseyside L3 9NY | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NIGEL KEITH RAWLINGS | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLSON | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHERRY | |
AR01 | 09/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL | |
AR01 | 09/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREA BUCHANAN / 04/10/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 04/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 100/1000 04/10/0 | |
RES14 | CAPITALISE £490000 04/10/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06 | |
88(2)R | AD 04/10/05--------- £ SI 100@1=100 £ IC 100/200 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
287 | REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE, 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-29 |
Petitions to Wind Up (Companies) | 2011-02-09 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE | |
LEGAL CHARGE | Satisfied | ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE | |
ASSIGNMENT OF RENTAL INCOME | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 UKLP DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as UKLP DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UKLP DEVELOPMENTS LIMITED | Event Date | 2012-05-29 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | UKLP DEVELOPMENTS LIMITED | Event Date | 2011-01-17 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 61 A Petition to wind up the above-named Company of Nations House, Edmund Street, Liverpool, Merseyside L3 9NY , presented on 17 January 2011 by PERSIMMON HOMES (NORTH WEST) LIMITED , Persimmon, Fulford, York YO19 4FE , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on 8 March 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 March 2011 . The Petitioners Solicitor is Nabarro LLP , 1 South Quay, Victoria Quays, Sheffield S2 5SY . : | |||
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. |