Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UE DORMANT ONE
Company Information for

UE DORMANT ONE

GREENFORD, MIDDLESEX, UB6,
Company Registration Number
01332065
Private Unlimited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Ue Dormant One
UE DORMANT ONE was founded on 1977-09-29 and had its registered office in Greenford. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
UE DORMANT ONE
 
Legal Registered Office
GREENFORD
MIDDLESEX
 
Previous Names
HELITUNE LIMITED04/07/2000
Filing Information
Company Number 01332065
Date formed 1977-09-29
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-03
Type of accounts DORMANT
Last Datalog update: 2017-01-28 04:00:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UE DORMANT ONE

Current Directors
Officer Role Date Appointed
SHARON HARRIS
Company Secretary 2012-04-25
MARK ANDERSON
Director 2012-03-05
RAKESH SHARMA
Director 2011-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ELIZABETH WALDNER
Director 2013-07-01 2016-03-16
PAUL DAVID DEAN
Director 2009-04-16 2013-03-31
DAVID GARBETT-EDWARDS
Company Secretary 2009-04-16 2012-04-25
ANDREW NORMAN HAMMENT
Director 2000-08-17 2012-03-05
DOUGLAS CASTER
Director 1995-06-12 2011-04-21
DAVID JOHN JEFFCOAT
Company Secretary 2000-07-24 2009-04-16
DAVID JOHN JEFFCOAT
Director 2000-07-24 2009-04-16
JULIAN BLOGH
Director 1995-06-12 2005-08-05
RICHARD GEORGE LANE
Director 1995-06-12 2000-08-17
IAN CHRISTOPHER YEOMAN
Company Secretary 1997-04-04 2000-07-24
IAN CHRISTOPHER YEOMAN
Director 1995-06-12 2000-07-24
JOHN TAYLOR
Director 1995-06-12 1999-02-28
CATHERINE LOUISE CUTTING
Company Secretary 1994-06-09 1997-04-04
DAVID ARTHUR BLOXHAM
Director 1991-08-15 1997-01-31
STEPHEN LESLIE RAVEN
Director 1991-08-15 1997-01-31
WALTER ALLAN CLEARWATERS
Director 1991-08-15 1996-11-15
NOEL EDWIN TRIGG
Director 1991-08-15 1996-05-16
LAURENCE STEPHEN BRASS
Director 1994-02-10 1995-06-09
SIMON DAVID GALE
Director 1994-03-03 1995-06-09
KIRK WESLEY HENDERSON
Director 1994-02-10 1995-06-09
JONATHAN INGRAM
Director 1994-03-03 1995-06-09
CHARLES ARTHUR WHITE
Company Secretary 1991-08-15 1994-06-08
ROBERT HURST YARNTON MILLS
Director 1993-01-29 1994-02-10
MARTIN PETERS
Director 1991-08-15 1994-02-10
CHRISTOPHER JOHN STYLES
Director 1991-08-15 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDERSON BLEDLOW RIDGE CONSULTING LTD Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARK ANDERSON ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
MARK ANDERSON TRANSMAG POWER TRANSFORMERS LIMITED Director 2012-03-05 CURRENT 2000-06-07 Dissolved 2017-01-03
MARK ANDERSON EXTEC INTEGRATED SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-11-21 Dissolved 2017-01-03
MARK ANDERSON EXTEC INTEGRATED SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-11-21 Dissolved 2017-01-03
MARK ANDERSON POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2012-03-05 CURRENT 1994-10-28 Dissolved 2017-01-24
MARK ANDERSON AUDIOSOFT LIMITED Director 2012-03-05 CURRENT 1995-01-16 Dissolved 2017-01-17
MARK ANDERSON BLUE SKY GROUP (INTERNATIONAL) LIMITED Director 2012-03-05 CURRENT 2001-11-14 Dissolved 2017-04-11
MARK ANDERSON AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2012-03-05 CURRENT 1986-05-27 Dissolved 2017-05-02
RAKESH SHARMA PAYPOINT PLC Director 2017-05-12 CURRENT 1998-06-15 Active
RAKESH SHARMA ULTRA ELECTRONICS (NETHERLANDS) LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off
RAKESH SHARMA W & D HOLDINGS LIMITED Director 2013-10-25 CURRENT 2003-01-23 Dissolved 2016-01-05
RAKESH SHARMA WOOD & DOUGLAS LIMITED Director 2013-10-25 CURRENT 1993-08-13 Dissolved 2016-01-05
RAKESH SHARMA AUDIX BROADCAST LIMITED Director 2013-10-25 CURRENT 2007-08-16 Dissolved 2016-01-05
RAKESH SHARMA VARISYS LIMITED Director 2013-06-05 CURRENT 2000-10-04 Dissolved 2016-01-26
RAKESH SHARMA ULTRA ELECTRONICS AEP PAYMENTS LIMITED Director 2012-06-26 CURRENT 2011-02-04 Dissolved 2015-01-27
RAKESH SHARMA ULTRA ELECTRONICS AEP TECHNOLOGY LIMITED Director 2012-06-26 CURRENT 2004-08-16 Active - Proposal to Strike off
RAKESH SHARMA ULTRA ELECTRONICS ENTERPRISES (USA), LLC Director 2011-10-17 CURRENT 1999-01-01 Converted / Closed
RAKESH SHARMA ULTRA ELECTRONICS JERSEY UNLIMITED Director 2011-04-21 CURRENT 2007-04-12 Active
RAKESH SHARMA FERRANTI AIR SYSTEMS LIMITED Director 2011-04-21 CURRENT 1995-05-25 Dissolved 2016-06-28
RAKESH SHARMA POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED Director 2011-04-21 CURRENT 1994-10-28 Dissolved 2017-01-24
RAKESH SHARMA AUDIOSOFT LIMITED Director 2011-04-21 CURRENT 1995-01-16 Dissolved 2017-01-17
RAKESH SHARMA BLUE SKY GROUP (INTERNATIONAL) LIMITED Director 2011-04-21 CURRENT 2001-11-14 Dissolved 2017-04-11
RAKESH SHARMA EXTEC INTEGRATED SYSTEMS LIMITED Director 2010-07-09 CURRENT 1994-11-21 Dissolved 2017-01-03
RAKESH SHARMA EXTEC INTEGRATED SYSTEMS LIMITED Director 2010-07-09 CURRENT 1994-11-21 Dissolved 2017-01-03
RAKESH SHARMA AARDVARK ELECTRONIC COMPONENTS LIMITED Director 2010-07-09 CURRENT 1986-05-27 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-17RES06REDUCE ISSUED CAPITAL 29/09/2016
2016-10-11DS01APPLICATION FOR STRIKING-OFF
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 03/08/2016
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 510497
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY WALDNER
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 24/09/2015
2015-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 510497
2015-09-01AR0115/08/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 510497
2014-08-15AR0115/08/14 FULL LIST
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHARMA / 31/12/2013
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 19/05/2014
2013-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-15AR0115/08/13 FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2012-08-15AR0115/08/12 FULL LIST
2012-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-02AP03SECRETARY APPOINTED SHARON HARRIS
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID GARBETT-EDWARDS
2012-03-08AP01DIRECTOR APPOINTED MR MARK ANDERSON
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMENT
2011-08-16AR0115/08/11 FULL LIST
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-13AP01DIRECTOR APPOINTED MR RAKESH SHARMA
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CASTER
2010-08-31AR0115/08/10 FULL LIST
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMMENT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DEAN / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GARBETT-EDWARDS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CASTER / 01/10/2009
2009-08-18363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288aDIRECTOR APPOINTED MR PAUL DAVID DEAN
2009-04-20288aSECRETARY APPOINTED MR DAVID GARBETT-EDWARDS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID JEFFCOAT
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY DAVID JEFFCOAT
2009-01-13363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS; AMEND
2008-10-16RES06REDUCE ISSUED CAPITAL 20/04/2007
2008-10-16RES13SHARE PREMIUM 20/04/2007
2008-08-26363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-15363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-1949(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-04-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-04-1949(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-04-1949(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-04-19RES02REREG OTHER 18/04/07
2006-09-07363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-26363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-15288bDIRECTOR RESIGNED
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-07363aRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11363aRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-08-28363aRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-08-28353LOCATION OF REGISTER OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-31363aRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UE DORMANT ONE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UE DORMANT ONE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST FIXED CHARGE ON BOOK DEBTS 1994-08-31 Satisfied ALEX LAWRIE FACTORS LIMITED
DEBENTURE 1994-03-16 Satisfied STEWART HUGHES LIMITED
MORTGAGE 1991-04-26 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1985-05-09 Satisfied LLOYDS BANK PLC
CHARGE 1983-10-03 Satisfied MIDLAND BANK PLC
CHARGE 1981-11-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UE DORMANT ONE

Intangible Assets
Patents
We have not found any records of UE DORMANT ONE registering or being granted any patents
Domain Names
We do not have the domain name information for UE DORMANT ONE
Trademarks
We have not found any records of UE DORMANT ONE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UE DORMANT ONE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as UE DORMANT ONE are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where UE DORMANT ONE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UE DORMANT ONE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UE DORMANT ONE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.