Active - Proposal to Strike off
Company Information for U-POL MEZZANINE LIMITED
U-Pol Tech Centre Denington Road, Denington Industrial Estate, Wellingborough, NORTHAMPTONSHIRE, NN8 2QH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
U-POL MEZZANINE LIMITED | ||||
Legal Registered Office | ||||
U-Pol Tech Centre Denington Road Denington Industrial Estate Wellingborough NORTHAMPTONSHIRE NN8 2QH Other companies in N20 | ||||
Previous Names | ||||
|
Company Number | 05569425 | |
---|---|---|
Company ID Number | 05569425 | |
Date formed | 2005-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-12-31 | |
Account next due | 30/09/2025 | |
Latest return | 2023-09-21 | |
Return next due | 19/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-27 04:02:32 |
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 |
---|---|---|
MICHAEL JOHN COOMBES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN AYRES |
Company Secretary | ||
ANDREW JOHN AYRES |
Director | ||
NICHOLAS HUGH LUCY |
Director | ||
JEAN CHARLES JULIEN |
Director | ||
KENNETH PETER FLETCHER |
Director | ||
JEAN CHARLES JULIEN |
Company Secretary | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
MITRE DIRECTORS LIMITED |
Nominated Director | ||
MITRE SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
U-POL HOLDINGS LIMITED | Director | 2012-09-10 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
U-POL ACQUISITION LIMITED | Director | 2012-07-05 | CURRENT | 2005-09-21 | Active - Proposal to Strike off | |
U-POL FINCO LIMITED | Director | 2012-07-05 | CURRENT | 2010-07-29 | Active - Proposal to Strike off | |
U-POL BIDCO LIMITED | Director | 2012-07-05 | CURRENT | 2010-07-29 | Active | |
U-POL LIMITED | Director | 2012-07-05 | CURRENT | 1949-02-23 | Active | |
U-POL PRODUCTS LIMITED | Director | 2012-05-31 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
U-POL BOND LIMITED | Director | 2012-05-31 | CURRENT | 2005-09-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055694250005 | ||
Resolutions passed:<ul><li>Resolution Any actions already taken or to be taken by the directors in connections with the matters set out in the resolutions confirmed, ratified and approved 13/05/2024<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055694250004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 055694250005 | ||
APPOINTMENT TERMINATED, DIRECTOR GUY HAMPSON WILLIAMS | ||
DIRECTOR APPOINTED MR MICHAEL HOWARD PENTECOST | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR GUY HAMPSON WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FARRELL DOLAN | |
REGISTRATION OF A CHARGE / CHARGE CODE 055694250004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055694250004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COOMBES | |
AP01 | DIRECTOR APPOINTED MR JAMES IAN BLENKINSOPP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055694250003 | |
PSC05 | Change of details for U-Pol Bond Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 239861 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 09/09/2016 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055694250003 | |
RES01 | ADOPT ARTICLES 18/09/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 239861 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/15 FROM 1-3 Totteridge Lane Whetstone London N20 0EY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 239861 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW AYRES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW AYRES | |
AP01 | DIRECTOR APPOINTED MICHAEL COOMBES | |
AR01 | 21/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUCY | |
AR01 | 21/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH LUCY / 25/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN JULIEN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES01 | ALTER ARTICLES 03/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED HARLEY MEZZANINE LIMITED CERTIFICATE ISSUED ON 09/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD | |
88(2)R | AD 13/01/06--------- £ SI 239860@1=239860 £ IC 1/239861 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES04 | £ NC 100/239861 13/01 | |
123 | NC INC ALREADY ADJUSTED 13/01/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED INTERCEDE 2071 LIMITED CERTIFICATE ISSUED ON 01/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as U-POL MEZZANINE 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. |