Active - Proposal to Strike off
Company Information for UZ2U LIMITED
34 LACHE LANE, CHESTER, CH4 7LR,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UZ2U LIMITED | |
Legal Registered Office | |
34 LACHE LANE CHESTER CH4 7LR Other companies in CH4 | |
Company Number | 06144606 | |
---|---|---|
Company ID Number | 06144606 | |
Date formed | 2007-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB973777852 |
Last Datalog update: | 2025-01-05 05:49:34 |
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 |
---|---|---|
NEIL CHARLES MASON |
||
NEIL CHARLES MASON |
||
ROSEMARY JEAN MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAT OFFICERS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PET SUPPLIES WAREHOUSE LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active - Proposal to Strike off | |
SIREN TECHNOLOGY LTD | Director | 2016-01-29 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
BLANK MEDIA SERVICES LIMITED | Director | 2012-12-13 | CURRENT | 2012-12-13 | Active - Proposal to Strike off | |
RIVIERA MULTIMEDIA LIMITED | Director | 2011-03-09 | CURRENT | 2001-06-27 | Active - Proposal to Strike off | |
BARKER MORETON LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Liquidation | |
BOOKLAND & COMPANY (BOOKSELLERS & CONTRACTORS) LIMITED | Director | 1994-04-06 | CURRENT | 1961-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Notice of ceasing to act as receiver or manager | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061446060005 | |
RM01 | Liquidation appointment of receiver | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061446060009 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061446060008 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061446060004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061446060003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JEAN MASON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O N C Mason Unit 25 Evans Easy Space Minerva Avenue Chester Cheshire CH1 4QL United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/14 FROM Unit 25 Chester West Employment Park Minerva Avenue Chester CH1 4QL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JEAN MASON / 11/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES MASON / 11/04/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NEIL CHARLES MASON on 2012-04-11 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AR01 | 07/03/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES MASON / 07/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 34 LACHE LANE CHESTER CH4 7LR | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAT OFFICERS LIMITED | |
288a | SECRETARY APPOINTED MR NEIL CHARLES MASON | |
288a | DIRECTOR APPOINTED MRS ROSEMARY JEAN MASON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2012-04-01 | £ 388,058 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 37,664 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 UZ2U LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,639 |
Current Assets | 2012-04-01 | £ 100,200 |
Debtors | 2012-04-01 | £ 40,617 |
Fixed Assets | 2012-04-01 | £ 300 |
Shareholder Funds | 2012-04-01 | £ 325,222 |
Stocks Inventory | 2012-04-01 | £ 55,944 |
Tangible Fixed Assets | 2012-04-01 | £ 300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as UZ2U 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. |