About

Registered Number: 05010360
Date of Incorporation: 08/01/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: Regent House, 80 Regent Road, Leicester, LE1 7NH,

 

Founded in 2004, Ulverscroft Developments Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 03 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AD01 - Change of registered office address 27 January 2014
3.6 - Abstract of receipt and payments in receivership 22 February 2013
LQ02 - Notice of ceasing to act as receiver or manager 22 February 2013
3.6 - Abstract of receipt and payments in receivership 30 November 2012
LQ01 - Notice of appointment of receiver or manager 21 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 16 June 2008
395 - Particulars of a mortgage or charge 29 January 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 05 March 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 04 February 2005
395 - Particulars of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 10 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 2008 Outstanding

N/A

Legal charge 09 July 2004 Outstanding

N/A

Debenture 06 July 2004 Outstanding

N/A

Legal charge 23 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.