About

Registered Number: 01780975
Date of Incorporation: 28/12/1983 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2020 (4 years and 2 months ago)
Registered Address: The Old Brickyard, Brickfield Industrial Estate, Gillingham, Dorset, SP8 4XT,

 

Ufc Ltd was setup in 1983, it's status is listed as "Dissolved". The companies directors are listed as Scheinmann, Daniel, Scheinmann, Kalalin Esther, Flaiks, Anthony Barry, Irving, Edward, Dr, Scheinmann, Feodor, Dr, Wakefield, Basil John, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLAIKS, Anthony Barry N/A 02 March 1992 1
IRVING, Edward, Dr 08 May 2000 14 April 2004 1
SCHEINMANN, Feodor, Dr N/A 14 April 2004 1
WAKEFIELD, Basil John, Dr N/A 31 July 1999 1
Secretary Name Appointed Resigned Total Appointments
SCHEINMANN, Daniel 24 March 1992 15 May 1997 1
SCHEINMANN, Kalalin Esther N/A 24 March 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2020
LIQ13 - N/A 09 January 2020
RESOLUTIONS - N/A 23 August 2019
LIQ01 - N/A 23 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2019
CS01 - N/A 04 April 2019
RESOLUTIONS - N/A 15 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2019
SH19 - Statement of capital 15 February 2019
CAP-SS - N/A 15 February 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 15 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
CS01 - N/A 19 April 2017
CH04 - Change of particulars for corporate secretary 02 March 2017
TM01 - Termination of appointment of director 02 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2016
AP04 - Appointment of corporate secretary 19 August 2016
AP01 - Appointment of director 10 June 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 09 April 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 25 July 2011
AD01 - Change of registered office address 22 July 2011
AA - Annual Accounts 24 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 08 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 06 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 06 May 2005
225 - Change of Accounting Reference Date 26 April 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 12 July 2004
RESOLUTIONS - N/A 18 June 2004
RESOLUTIONS - N/A 18 June 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
AA - Annual Accounts 11 February 2004
AUD - Auditor's letter of resignation 07 January 2004
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 26 November 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 14 April 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 23 April 1999
CERTNM - Change of name certificate 27 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1999
MISC - Miscellaneous document 17 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 08 January 1998
225 - Change of Accounting Reference Date 30 December 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1997
395 - Particulars of a mortgage or charge 19 September 1997
395 - Particulars of a mortgage or charge 19 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 1997
123 - Notice of increase in nominal capital 12 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 15 March 1996
RESOLUTIONS - N/A 03 October 1995
363s - Annual Return 03 May 1995
363s - Annual Return 29 March 1995
123 - Notice of increase in nominal capital 27 February 1995
288 - N/A 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
123 - Notice of increase in nominal capital 20 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1995
AA - Annual Accounts 03 February 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1994
AA - Annual Accounts 13 June 1994
395 - Particulars of a mortgage or charge 19 May 1994
363s - Annual Return 21 April 1994
288 - N/A 24 February 1994
287 - Change in situation or address of Registered Office 10 June 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 10 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1992
363s - Annual Return 17 December 1992
MEM/ARTS - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
395 - Particulars of a mortgage or charge 20 May 1992
288 - N/A 05 May 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
RESOLUTIONS - N/A 10 May 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 29 October 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 29 July 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
363 - Annual Return 27 December 1986
AA - Annual Accounts 08 November 1986
287 - Change in situation or address of Registered Office 24 June 1986

Mortgages & Charges

Description Date Status Charge by
Assignment and charge of copyright and design print 02 September 1997 Fully Satisfied

N/A

Mortgage of patents 02 September 1997 Fully Satisfied

N/A

Legal charge 11 May 1994 Fully Satisfied

N/A

Debenture 01 May 1992 Fully Satisfied

N/A

Agreement 12 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.