About

Registered Number: 05844211
Date of Incorporation: 13/06/2006 (17 years and 11 months ago)
Company Status: Liquidation
Registered Address: 7 Smithford Walk, Liverpool, L35 1SF

 

Uk Couriers Ltd was registered on 13 June 2006 and has its registered office in Liverpool, it's status at Companies House is "Liquidation". We do not know the number of employees at Uk Couriers Ltd. The companies directors are listed as Cookson, Andrew Martin, Cookson, Andrew Martin, Cookson, Leslie, Cookson, Thelma Pauline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKSON, Thelma Pauline 13 June 2006 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
COOKSON, Andrew Martin 18 August 2009 03 April 2018 1
COOKSON, Andrew Martin 13 June 2006 13 June 2006 1
COOKSON, Leslie 13 June 2006 17 August 2009 1

Filing History

Document Type Date
LIQ14 - N/A 21 July 2020
NDISC - N/A 16 July 2019
AD01 - Change of registered office address 10 July 2019
RESOLUTIONS - N/A 09 July 2019
LIQ02 - N/A 09 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 18 September 2018
MR04 - N/A 28 August 2018
MR04 - N/A 28 August 2018
MR01 - N/A 22 August 2018
TM02 - Termination of appointment of secretary 03 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 17 August 2016
MR01 - N/A 05 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 04 December 2014
CH03 - Change of particulars for secretary 04 December 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 01 November 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 13 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2010
AA - Annual Accounts 04 May 2010
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
CERTNM - Change of name certificate 08 April 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
363a - Annual Return 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 30 January 2008
395 - Particulars of a mortgage or charge 13 October 2007
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
CERTNM - Change of name certificate 16 April 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
395 - Particulars of a mortgage or charge 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

A registered charge 05 July 2016 Fully Satisfied

N/A

Fixed and floating charge 08 October 2007 Fully Satisfied

N/A

Debenture 16 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.