Company Information for UL VS UNITED KINGDOM LIMITED
UNITS 1-3 HORIZON WADE ROAD, KINGSLAND BUSINESS PARK, BASINGSTOKE, RG24 8AH,
|
Company Registration Number
02787492
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
UL VS UNITED KINGDOM LIMITED | ||
Legal Registered Office | ||
UNITS 1-3 HORIZON WADE ROAD KINGSLAND BUSINESS PARK BASINGSTOKE RG24 8AH Other companies in RG41 | ||
Previous Names | ||
|
Company Number | 02787492 | |
---|---|---|
Company ID Number | 02787492 | |
Date formed | 1993-02-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 16:30:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TERRENCE BRADY |
||
SAJEEV JESUDAS |
||
GITTE SCHJOTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL A SALTZMAN |
Director | ||
COLUMBUS RUDOLPH GANGEMI JR |
Company Secretary | ||
CHRISTOPHER BISWELL |
Company Secretary | ||
DENNIS LEE JILOT |
Director | ||
BARRY MORRIS |
Director | ||
RICHARD IAN SAUNDERSON |
Director | ||
JOHN CONNAGHAN |
Company Secretary | ||
JOHN FRANK GUAL |
Director | ||
FREDERICK GREELEY CROCKER JR |
Director | ||
ANTHONY HUGH DUNCOMBE |
Company Secretary | ||
RICHARD IAN SAUNDERSON |
Company Secretary | ||
ANTHONY HUGH DUNCOMBE |
Company Secretary | ||
MICHAEL ANDREW CHOUKAS |
Director | ||
ARTHUR JOHN KARSZES |
Director | ||
ANTHONY HUGH DUNCOMBE |
Company Secretary | ||
ROBERT CARL SPRINGBORN |
Director | ||
THE OXFORD SECRETARIAT LIMITED |
Nominated Secretary | ||
ANTHONY HUGH DUNCOMBE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UL VS LIMITED | Director | 2010-06-07 | CURRENT | 1987-03-31 | Active | |
UL INTERNATIONAL (UK) LIMITED | Director | 2006-01-18 | CURRENT | 1996-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL A SALTZMAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2016-01-18 GBP 1 | |
CAP-SS | Solvency Statement dated 30/12/15 | |
RES06 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 705000 | |
AR01 | 08/02/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 705000 | |
AR01 | 08/02/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 10 PORTMAN ROAD READING BERKSHIRE RG30 1EA | |
AR01 | 08/02/13 FULL LIST | |
AP03 | SECRETARY APPOINTED TERRENCE BRADY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLUMBUS GANGEMI JR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BISWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 01/09/2011 | |
RES13 | TRANSFER 705000 ORD SHARES COMP RATIFIES AND AUTHORISES ALL ACTIONS TAKEN TO EXECUTE AND DELIVER ALL INSTRUMENTS AND DOCS IN CONNECTION WITH TRANSFER AGREEMENT 01/09/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES15 | CHANGE OF NAME 01/09/2011 | |
CERTNM | COMPANY NAME CHANGED SPECIALISED TECHNOLOGY RESOURCES (UK) LIMITED CERTIFICATE ISSUED ON 22/02/12 | |
RES15 | CHANGE OF NAME 01/09/2011 | |
AP01 | DIRECTOR APPOINTED MICHAEL A SALTZMAN | |
AP01 | DIRECTOR APPOINTED DIRECTOR GITTE SCHJOTZ | |
AP03 | SECRETARY APPOINTED COLUMBUS RUDOLPH GANGEMI JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAUNDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS JILOT | |
AP01 | DIRECTOR APPOINTED SAJEEV JESUDAS | |
AR01 | 08/02/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CONNAGHAN | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER BISWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LEE JILOT / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MORRIS / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANAGER DIRECTOR RICHARD IAN SAUNDERSON / 08/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR BARRY MORRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GUAL | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Proposal to Strike Off | 2014-06-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONSCREDIT COMMERCIAL CORPORATION | |
DEBENTURE | Satisfied | SPRINGBORN LABORATORIES INC. |
UL VS UNITED KINGDOM LIMITED owns 1 domain names.
struk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UL VS UNITED KINGDOM LIMITED | Event Date | 2014-06-10 |
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. |