About

Registered Number: 04087620
Date of Incorporation: 10/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2020 (3 years and 9 months ago)
Registered Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Upg Plc was registered on 10 October 2000 and has its registered office in Birmingham. The current directors of the organisation are listed as Gibbs, Howard, Gibbs, Howard, Ward, Joanne, Bull, Stephen, Carroll, Miles Scott, Mooney, William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Howard 15 November 2013 - 1
BULL, Stephen 10 October 2000 25 February 2006 1
CARROLL, Miles Scott 12 October 2009 29 November 2016 1
MOONEY, William 18 April 2013 29 November 2016 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Howard 10 December 2011 27 December 2019 1
WARD, Joanne 06 February 2006 10 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2020
TM01 - Termination of appointment of director 20 April 2020
LIQ14 - N/A 03 April 2020
TM01 - Termination of appointment of director 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
LIQ03 - N/A 13 November 2019
LIQ03 - N/A 19 November 2018
NDISC - N/A 29 November 2017
AM22 - N/A 08 September 2017
AM07 - N/A 02 June 2017
2.16B - N/A 05 May 2017
AM03 - N/A 03 May 2017
AD01 - Change of registered office address 20 March 2017
2.12B - N/A 10 March 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 16 December 2016
AP01 - Appointment of director 09 December 2016
AUD - Auditor's letter of resignation 08 December 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA01 - Change of accounting reference date 28 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 19 May 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 04 January 2016
AA01 - Change of accounting reference date 29 October 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 05 December 2014
RESOLUTIONS - N/A 29 August 2014
SH01 - Return of Allotment of shares 12 August 2014
SH01 - Return of Allotment of shares 11 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 04 December 2013
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 21 November 2013
RESOLUTIONS - N/A 19 November 2013
SH01 - Return of Allotment of shares 19 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2013
SH01 - Return of Allotment of shares 05 September 2013
MR04 - N/A 14 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 02 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
CH01 - Change of particulars for director 01 November 2012
SH01 - Return of Allotment of shares 05 September 2012
SH01 - Return of Allotment of shares 05 September 2012
AD01 - Change of registered office address 01 May 2012
TM02 - Termination of appointment of secretary 13 December 2011
AP03 - Appointment of secretary 13 December 2011
AP01 - Appointment of director 08 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 31 October 2011
MISC - Miscellaneous document 06 October 2011
SH06 - Notice of cancellation of shares 05 July 2011
SH03 - Return of purchase of own shares 29 June 2011
RESOLUTIONS - N/A 27 June 2011
SH08 - Notice of name or other designation of class of shares 27 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 26 October 2010
CERTNM - Change of name certificate 02 August 2010
RESOLUTIONS - N/A 19 July 2010
CONNOT - N/A 19 July 2010
AR01 - Annual Return 11 February 2010
AA01 - Change of accounting reference date 08 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
SH01 - Return of Allotment of shares 30 November 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
RESOLUTIONS - N/A 11 November 2009
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 27 May 2009
395 - Particulars of a mortgage or charge 04 February 2009
363a - Annual Return 29 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2008
AA - Annual Accounts 07 March 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 18 May 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
363a - Annual Return 21 November 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 02 March 2005
363a - Annual Return 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
AA - Annual Accounts 09 March 2004
363a - Annual Return 17 October 2003
AA - Annual Accounts 30 April 2003
363a - Annual Return 15 November 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 14 November 2001
RESOLUTIONS - N/A 14 May 2001
CERT5 - Re-registration of a company from private to public 14 May 2001
AUDS - Auditor's statement 14 May 2001
AUDR - Auditor's report 14 May 2001
BS - Balance sheet 14 May 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 14 May 2001
43(3) - Application by a private company for re-registration as a public company 14 May 2001
MAR - Memorandum and Articles - used in re-registration 14 May 2001
RESOLUTIONS - N/A 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
123 - Notice of increase in nominal capital 29 December 2000
395 - Particulars of a mortgage or charge 15 December 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 January 2009 Fully Satisfied

N/A

Debenture 08 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.