About

Registered Number: 05330969
Date of Incorporation: 12/01/2005 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DW

 

Uk Construction Ltd was founded on 12 January 2005 with its registered office in Nottingham, Nottinghamshire, it's status is listed as "Liquidation". We don't know the number of employees at the business. Uk Construction Ltd has one director listed as Sahota, Jatinder at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAHOTA, Jatinder 26 January 2005 07 June 2016 1

Filing History

Document Type Date
WU07 - N/A 13 October 2017
AD01 - Change of registered office address 24 August 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 August 2016
COCOMP - Order to wind up 15 August 2016
AD01 - Change of registered office address 11 August 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 13 June 2016
AD01 - Change of registered office address 13 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 31 December 2015
MR01 - N/A 22 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 18 December 2014
MR04 - N/A 30 April 2014
AR01 - Annual Return 05 February 2014
MR04 - N/A 18 December 2013
MR04 - N/A 18 December 2013
AA - Annual Accounts 20 November 2013
MR01 - N/A 11 May 2013
AD01 - Change of registered office address 26 March 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 14 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 January 2011
AP01 - Appointment of director 08 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AA - Annual Accounts 08 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
287 - Change in situation or address of Registered Office 20 November 2008
CERTNM - Change of name certificate 12 May 2008
363a - Annual Return 11 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
AA - Annual Accounts 28 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 14 February 2007
363a - Annual Return 17 February 2006
395 - Particulars of a mortgage or charge 08 November 2005
225 - Change of Accounting Reference Date 01 March 2005
CERTNM - Change of name certificate 17 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2015 Outstanding

N/A

A registered charge 06 May 2013 Fully Satisfied

N/A

Debenture 24 January 2008 Fully Satisfied

N/A

Legal charge 24 January 2008 Fully Satisfied

N/A

Legal charge 21 January 2008 Fully Satisfied

N/A

Debenture 04 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.