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