Company NameUKD Developments Limited
Company StatusDissolved
Company Number05660698
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date8 December 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Warren Michael Brown
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ranulf Road
Little Dunmow
Essex
CM6 3FZ
Secretary NameKelly Elizabeth Brown
NationalityBritish
StatusClosed
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Ranulf Road
Little Dunmow
Essex
CM6 3FZ

Contact

Websitewww.ukd-developments.com

Location

Registered Address16 Ranulf Road
Flitch Green
Dunmow
Essex
CM6 3FZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFlitch Green
WardFlitch Green & Little Dunmow
Built Up AreaLittle Dunmow

Shareholders

1000 at £1Warren Michael Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,341
Cash£4,152
Current Liabilities£59,100

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
8 September 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
2 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (9 pages)
2 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (9 pages)
2 April 2015Liquidators statement of receipts and payments to 20 March 2015 (9 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Statement of affairs with form 4.19 (7 pages)
27 March 2014Statement of affairs with form 4.19 (7 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Registered office address changed from 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD England on 7 November 2013 (1 page)
31 December 2012Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 1,000
(5 pages)
31 December 2012Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 1,000
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Register(s) moved to registered inspection location (1 page)
8 May 2012Register inspection address has been changed from Unit 7, Dunmow Road Rayne Braintree Essex CM77 6SA United Kingdom (1 page)
8 May 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from 14 Bentals Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 8 May 2012 (1 page)
8 May 2012Register inspection address has been changed from Unit 7, Dunmow Road Rayne Braintree Essex CM77 6SA United Kingdom (1 page)
8 May 2012Registered office address changed from 14 Bentals Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 14 Bentals Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 8 May 2012 (1 page)
8 May 2012Register(s) moved to registered inspection location (1 page)
8 May 2012Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
3 April 2012Registered office address changed from Unit 7 Broadfields Farm Rayne Essex CM77 6SA on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Unit 7 Broadfields Farm Rayne Essex CM77 6SA on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Unit 7 Broadfields Farm Rayne Essex CM77 6SA on 3 April 2012 (2 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 June 2011Compulsory strike-off action has been suspended (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Return made up to 18/01/09; full list of members (5 pages)
1 July 2009Return made up to 18/01/09; full list of members (5 pages)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2008Return made up to 21/12/07; full list of members (6 pages)
22 April 2008Return made up to 21/12/07; full list of members (6 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
28 March 2007Return made up to 21/12/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(6 pages)
28 March 2007Return made up to 21/12/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(6 pages)
21 December 2005Incorporation (14 pages)
21 December 2005Incorporation (14 pages)