Station Approach
Wickford
Essex
SS11 7AT
Secretary Name | Mrs Deborah Elizabeth Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foxes Badwell Road Walsham-Le-Willows Bury St Edmunds Suffolk IP31 3BT |
Secretary Name | Michael Terence Connah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fairmead Avenue Benfleet Essex SS7 2UQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | uplgroupltd.co.uk |
---|---|
Telephone | 01268 820383 |
Telephone region | Basildon |
Registered Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£381 |
Cash | £2,840 |
Current Liabilities | £3,765 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
30 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 July 2013 | Director's details changed for Mr Harry William Hoy on 21 January 2013 (2 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Director's details changed for Mr Harry William Hoy on 21 January 2013 (2 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
22 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 July 2012 | Director's details changed for Harry William Hoy on 22 August 2011 (2 pages) |
25 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Termination of appointment of Michael Connah as a secretary (1 page) |
25 July 2012 | Director's details changed for Harry William Hoy on 22 August 2011 (2 pages) |
25 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Termination of appointment of Michael Connah as a secretary (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
14 November 2007 | Ad 28/09/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Ad 28/09/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 November 2007 | Resolutions
|
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL (1 page) |
8 May 2007 | Company name changed d & h finance LIMITED\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed d & h finance LIMITED\certificate issued on 08/05/07 (2 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
21 June 2006 | Company name changed churchill leisure (paxford) LTD\certificate issued on 21/06/06 (2 pages) |
21 June 2006 | Company name changed churchill leisure (paxford) LTD\certificate issued on 21/06/06 (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
8 September 2005 | Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2005 | Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
18 July 2005 | Incorporation (9 pages) |
18 July 2005 | Incorporation (9 pages) |