About

Registered Number: 04548464
Date of Incorporation: 30/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2017 (7 years and 2 months ago)
Registered Address: Baker Tilly, 3 Hardman Street, Manchester, M3 3HF

 

Founded in 2002, Uk Asset Finance Ltd are based in Manchester, it's status at Companies House is "Dissolved". Wills, Kevin John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLS, Kevin John 30 June 2003 24 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 December 2016
4.68 - Liquidator's statement of receipts and payments 04 May 2016
4.68 - Liquidator's statement of receipts and payments 21 April 2016
LIQ MISC OC - N/A 30 March 2016
4.40 - N/A 30 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2016
4.68 - Liquidator's statement of receipts and payments 21 April 2015
AD01 - Change of registered office address 06 March 2014
RESOLUTIONS - N/A 05 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2014
4.70 - N/A 05 March 2014
AR01 - Annual Return 17 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 31 December 2009
AR01 - Annual Return 25 November 2009
287 - Change in situation or address of Registered Office 14 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 January 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 07 November 2005
363s - Annual Return 08 December 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
AA - Annual Accounts 30 July 2004
225 - Change of Accounting Reference Date 16 July 2004
395 - Particulars of a mortgage or charge 14 October 2003
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
RESOLUTIONS - N/A 16 June 2003
123 - Notice of increase in nominal capital 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

Description Date Status Charge by
Master assignment over sub-hire agreements 26 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.