About

Registered Number: 07006762
Date of Incorporation: 02/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2018 (5 years and 5 months ago)
Registered Address: Aire House Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH

 

Uk Trades Buying Group Ltd was established in 2009, it has a status of "Dissolved". The companies director is listed as Knowles, Kevin Lee Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Kevin Lee Douglas 05 November 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2018
L64.07 - Release of Official Receiver 09 August 2018
1.4 - Notice of completion of voluntary arrangement 09 November 2015
COCOMP - Order to wind up 29 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 September 2015
AR01 - Annual Return 17 October 2014
AD01 - Change of registered office address 17 October 2014
CH01 - Change of particulars for director 17 October 2014
1.1 - Report of meeting approving voluntary arrangement 01 September 2014
TM01 - Termination of appointment of director 19 February 2014
MR01 - N/A 28 December 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 09 July 2013
MR01 - N/A 29 June 2013
AR01 - Annual Return 20 November 2012
SH08 - Notice of name or other designation of class of shares 20 November 2012
SH01 - Return of Allotment of shares 05 November 2012
AP01 - Appointment of director 10 July 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 14 March 2012
AR01 - Annual Return 07 October 2011
SH08 - Notice of name or other designation of class of shares 01 September 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 15 October 2010
AD01 - Change of registered office address 12 August 2010
NEWINC - New incorporation documents 02 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

All assets debenture 14 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.