About

Registered Number: 01628214
Date of Incorporation: 08/04/1982 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2018 (5 years and 11 months ago)
Registered Address: C/O Mazars Llp 45, 45 Church Street, Birmingham, West Midlands, B3 2RT

 

Established in 1982, Ubc Ltd are based in West Midlands, it's status is listed as "Dissolved". We do not know the number of employees at the company. There is one director listed as Den Hartogh, Klaas Pieter for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEN HARTOGH, Klaas Pieter 10 March 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2018
LIQ13 - N/A 20 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2017
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 11 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2017
4.70 - N/A 11 April 2017
AA - Annual Accounts 24 January 2017
RESOLUTIONS - N/A 29 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2016
SH19 - Statement of capital 29 December 2016
CAP-SS - N/A 29 December 2016
CS01 - N/A 19 October 2016
AA01 - Change of accounting reference date 05 April 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 28 October 2014
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
CH01 - Change of particulars for director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 November 2010
AD01 - Change of registered office address 23 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CERTNM - Change of name certificate 31 January 2009
AA - Annual Accounts 28 January 2009
CERTNM - Change of name certificate 02 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 08 November 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
287 - Change in situation or address of Registered Office 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 22 October 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 01 December 1997
RESOLUTIONS - N/A 24 January 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 16 December 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 21 December 1994
AA - Annual Accounts 21 December 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 15 November 1993
287 - Change in situation or address of Registered Office 04 April 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 15 November 1991
363b - Annual Return 15 November 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
CERTNM - Change of name certificate 08 August 1990
RESOLUTIONS - N/A 20 July 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 1990
395 - Particulars of a mortgage or charge 26 March 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 09 February 1990
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 30 March 1988
363 - Annual Return 02 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1986
CERTNM - Change of name certificate 14 August 1986
AA - Annual Accounts 30 July 1986
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986
363 - Annual Return 30 July 1986
363 - Annual Return 30 July 1986
363 - Annual Return 30 July 1986
288 - N/A 30 July 1986
287 - Change in situation or address of Registered Office 30 July 1986
CERTNM - Change of name certificate 28 April 1982
NEWINC - New incorporation documents 08 April 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.