About

Registered Number: 04358755
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2019 (5 years and 2 months ago)
Registered Address: 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Having been setup in 2002, Uv Modular Ltd are based in Leeds. The organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD JONES, Peter 26 July 2002 21 December 2007 1
WOOD, Gill 26 July 2002 21 December 2007 1
ADESTE INVESTMENTS PLC 26 September 2002 13 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2019
LIQ14 - N/A 07 November 2018
4.68 - Liquidator's statement of receipts and payments 01 November 2017
AD01 - Change of registered office address 28 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2017
LIQ MISC OC - N/A 04 April 2017
4.40 - N/A 04 April 2017
4.68 - Liquidator's statement of receipts and payments 23 February 2017
4.68 - Liquidator's statement of receipts and payments 27 October 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2016
4.68 - Liquidator's statement of receipts and payments 22 February 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2015
4.68 - Liquidator's statement of receipts and payments 06 August 2015
4.68 - Liquidator's statement of receipts and payments 21 April 2015
4.68 - Liquidator's statement of receipts and payments 21 April 2015
4.68 - Liquidator's statement of receipts and payments 27 October 2014
4.68 - Liquidator's statement of receipts and payments 21 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2013
LIQ MISC OC - N/A 09 October 2013
4.40 - N/A 09 October 2013
4.68 - Liquidator's statement of receipts and payments 20 August 2013
4.68 - Liquidator's statement of receipts and payments 02 April 2013
4.68 - Liquidator's statement of receipts and payments 19 February 2013
4.68 - Liquidator's statement of receipts and payments 13 September 2012
4.68 - Liquidator's statement of receipts and payments 29 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2011
2.24B - N/A 02 February 2011
2.34B - N/A 21 January 2011
TM01 - Termination of appointment of director 15 October 2010
2.24B - N/A 26 August 2010
2.23B - N/A 25 June 2010
2.16B - N/A 08 April 2010
2.17B - N/A 16 March 2010
AD01 - Change of registered office address 08 February 2010
2.12B - N/A 03 February 2010
RESOLUTIONS - N/A 16 January 2010
395 - Particulars of a mortgage or charge 12 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2008
RESOLUTIONS - N/A 23 October 2008
395 - Particulars of a mortgage or charge 16 October 2008
AA - Annual Accounts 07 August 2008
395 - Particulars of a mortgage or charge 29 July 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
225 - Change of Accounting Reference Date 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
RESOLUTIONS - N/A 15 September 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 September 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
169 - Return by a company purchasing its own shares 18 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
RESOLUTIONS - N/A 04 July 2006
AA - Annual Accounts 11 April 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
363s - Annual Return 17 February 2006
363s - Annual Return 24 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 19 November 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 22 March 2003
395 - Particulars of a mortgage or charge 04 March 2003
225 - Change of Accounting Reference Date 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
395 - Particulars of a mortgage or charge 22 January 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
SA - Shares agreement 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
CERTNM - Change of name certificate 01 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
225 - Change of Accounting Reference Date 09 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2002
123 - Notice of increase in nominal capital 06 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2002
395 - Particulars of a mortgage or charge 05 August 2002
CERTNM - Change of name certificate 01 August 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 July 2009 Outstanding

N/A

Guarantee & debenture 01 October 2008 Outstanding

N/A

Debenture 14 July 2008 Outstanding

N/A

Debenture 17 November 2004 Fully Satisfied

N/A

Security agreement 21 February 2003 Fully Satisfied

N/A

Debenture 20 January 2003 Fully Satisfied

N/A

Debenture 31 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.