About

Registered Number: 04303308
Date of Incorporation: 11/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Uk Propertycare Ltd was founded on 11 October 2001, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Alan Joseph 11 October 2001 - 1
WALLACE, Christine 11 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 07 March 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 25 November 2015
CH03 - Change of particulars for secretary 25 November 2015
CH01 - Change of particulars for director 25 November 2015
CH01 - Change of particulars for director 25 November 2015
CH03 - Change of particulars for secretary 15 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 23 October 2012
CH03 - Change of particulars for secretary 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 25 November 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
287 - Change in situation or address of Registered Office 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.