Company NameUltimate 70 Limited
Company StatusDissolved
Company Number06559780
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Martin Killick
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Paul Derek William Foyle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Paul Derek William Foyle
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMrs Fiona Killick
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteultimate70.co.uk
Telephone01376 511360
Telephone regionBraintree

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£8,438
Cash£25,429
Current Liabilities£373,936

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

17 November 2009Delivered on: 27 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re cardnet liability-ultimate 70 LTD and numbered 07274011 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
4 April 2017Application to strike the company off the register (3 pages)
13 October 2016Termination of appointment of Fiona Killick as a director on 4 August 2016 (1 page)
13 October 2016Termination of appointment of Fiona Killick as a director on 4 August 2016 (1 page)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7
(4 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 7
(4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 7
(4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 7
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7
(4 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7
(4 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 7
(4 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 7
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 7
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 7
(3 pages)
1 July 2011Appointment of Fiona Killick as a director (2 pages)
1 July 2011Appointment of Fiona Killick as a director (2 pages)
7 June 2011Termination of appointment of Paul Foyle as a director (1 page)
7 June 2011Termination of appointment of Paul Foyle as a director (1 page)
7 June 2011Termination of appointment of Paul Foyle as a secretary (1 page)
7 June 2011Termination of appointment of Paul Foyle as a secretary (1 page)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
26 April 2010Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page)
26 April 2010Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page)
26 April 2010Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages)
17 January 2010Amended accounts made up to 30 June 2009 (10 pages)
17 January 2010Amended accounts made up to 30 June 2009 (10 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 June 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
15 June 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
20 May 2008Secretary appointed paul foyle (2 pages)
20 May 2008Director appointed paul foyle (2 pages)
20 May 2008Director appointed paul foyle (2 pages)
20 May 2008Secretary appointed paul foyle (2 pages)
20 May 2008Director appointed martin killick (2 pages)
20 May 2008Director appointed martin killick (2 pages)
19 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
19 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
9 April 2008Incorporation (17 pages)
9 April 2008Incorporation (17 pages)