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.
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 |
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 |
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 |