About

Registered Number: 03513010
Date of Incorporation: 18/02/1998 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 4 months ago)
Registered Address: York House, Salisbury Square, Old Hatfield, Hertfordshire, AL9 5AD

 

U C S Building Division Ltd was registered on 18 February 1998 and are based in Old Hatfield, Hertfordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the U C S Building Division Ltd. There is one director listed as Greenwood, Eileen Joyce for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Eileen Joyce 20 February 1998 01 November 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 23 June 2014
4.68 - Liquidator's statement of receipts and payments 27 June 2013
4.68 - Liquidator's statement of receipts and payments 26 June 2012
4.68 - Liquidator's statement of receipts and payments 27 June 2011
1.4 - Notice of completion of voluntary arrangement 23 November 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 November 2010
RESOLUTIONS - N/A 29 April 2010
4.20 - N/A 29 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 21 January 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 January 2010
1.1 - Report of meeting approving voluntary arrangement 20 November 2009
LIQ MISC OC - N/A 20 November 2009
AA - Annual Accounts 05 May 2009
1.1 - Report of meeting approving voluntary arrangement 12 November 2008
AA - Annual Accounts 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
363s - Annual Return 28 March 2008
395 - Particulars of a mortgage or charge 19 January 2008
288b - Notice of resignation of directors or secretaries 05 October 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 15 May 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 29 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
395 - Particulars of a mortgage or charge 24 June 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 16 February 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 08 February 2000
AA - Annual Accounts 19 December 1999
395 - Particulars of a mortgage or charge 24 June 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1999
225 - Change of Accounting Reference Date 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
CERTNM - Change of name certificate 15 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
RESOLUTIONS - N/A 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2008 Outstanding

N/A

Legal mortgage 09 June 2004 Outstanding

N/A

Mortgage debenture 18 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.