Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UIC TRANSPORT (JNP) LIMITED
Company Information for

UIC TRANSPORT (JNP) LIMITED

42-50 VICTORIA STREET, LONDON, SW1H,
Company Registration Number
04328683
Private Limited Company
Dissolved

Dissolved 2013-12-03

Company Overview

About Uic Transport (jnp) Ltd
UIC TRANSPORT (JNP) LIMITED was founded on 2001-11-26 and had its registered office in 42-50 Victoria Street. The company was dissolved on the 2013-12-03 and is no longer trading or active.

Key Data
Company Name
UIC TRANSPORT (JNP) LIMITED
 
Legal Registered Office
42-50 VICTORIA STREET
LONDON
 
Previous Names
2167TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED19/12/2001
Filing Information
Company Number 04328683
Date formed 2001-11-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-12-03
Type of accounts FULL
Last Datalog update: 2015-06-01 13:25:32
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.
Companies with same name UIC TRANSPORT (JNP) LIMITED
The following companies were found which have the same name as UIC TRANSPORT (JNP) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Uic Transport (jnp) LLC Delaware Unknown

Company Officers of UIC TRANSPORT (JNP) LIMITED

Current Directors
Officer Role Date Appointed
HOWARD EARNEST CARTER
Company Secretary 2010-06-27
MARTIN PATRICK WILLIAM JONES
Company Secretary 2010-06-27
STEPHEN DAVID ALLEN
Director 2010-06-27
HOWARD ERNEST CARTER
Director 2010-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY STEWART ROEHL
Company Secretary 2006-09-18 2010-06-27
KIMBERLEY CRAWFORD SCHAFER
Company Secretary 2006-09-18 2010-06-27
JOHN MURRAY MALARKEY
Director 2005-08-24 2010-06-27
JEFFREY STEWART ROEHL
Director 2002-12-13 2010-06-27
DAVID LEE TAYLOR
Company Secretary 2003-12-08 2006-09-18
ROBERT WALLACE DOVE
Director 2002-02-05 2006-03-03
ALAN DEAN MAWDSLEY
Director 2003-02-07 2005-08-23
ANDREW ROBERT GARTSHORE
Director 2003-02-24 2005-04-08
BRIAN JAMES CORBIN
Director 2003-02-24 2004-12-23
MICHAEL CLEVELAND BAILEY
Director 2001-12-19 2004-06-14
JOHN MURRAY MALARKEY
Director 2002-12-13 2004-03-12
JOHN DAVID WING
Company Secretary 2001-12-20 2003-12-08
DANIEL KH CHAO
Director 2001-12-19 2003-02-03
SISEC LIMITED
Nominated Secretary 2001-11-26 2001-12-20
LOVITING LIMITED
Nominated Director 2001-11-26 2001-12-19
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2001-11-26 2001-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID ALLEN WARDLE ALLEN CONSULTING LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
STEPHEN DAVID ALLEN GABRIELI Director 2012-09-19 CURRENT 2006-02-13 Active
STEPHEN DAVID ALLEN TUBE LINES (HOLDINGS) LIMITED Director 2010-06-27 CURRENT 2001-11-23 Dissolved 2014-11-25
STEPHEN DAVID ALLEN TUBE LINES (FINANCE) LIMITED Director 2010-06-27 CURRENT 2004-04-20 Dissolved 2014-11-25
HOWARD ERNEST CARTER TTL SOUTH KENSINGTON PROPERTIES LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
HOWARD ERNEST CARTER TTL LANDMARK COURT PROPERTIES LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
HOWARD ERNEST CARTER TTL BLACKHORSE ROAD PROPERTIES LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
HOWARD ERNEST CARTER TTL KIDBROOKE PROPERTIES LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
HOWARD ERNEST CARTER CROSSRAIL 2 LIMITED Director 2016-12-13 CURRENT 2015-05-08 Active
HOWARD ERNEST CARTER TTL EARLS COURT PROPERTIES LIMITED Director 2014-03-27 CURRENT 2014-03-20 Active
HOWARD ERNEST CARTER PLACES FOR LONDON LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
HOWARD ERNEST CARTER TUBE LINES (HOLDINGS) LIMITED Director 2013-12-17 CURRENT 2001-11-23 Dissolved 2014-11-25
HOWARD ERNEST CARTER CITY AIRPORT RAIL ENTERPRISES (HOLDINGS) LIMITED Director 2011-11-23 CURRENT 2002-11-27 Dissolved 2016-06-28
HOWARD ERNEST CARTER WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED Director 2011-11-23 CURRENT 2005-02-08 Dissolved 2016-06-28
HOWARD ERNEST CARTER CITY AIRPORT RAIL ENTERPRISES LIMITED Director 2011-11-23 CURRENT 2002-04-08 Active
HOWARD ERNEST CARTER WOOLWICH ARSENAL RAIL ENTERPRISES LIMITED Director 2011-11-23 CURRENT 2005-02-22 Active
HOWARD ERNEST CARTER TUBE LINES (FINANCE) LIMITED Director 2010-06-27 CURRENT 2004-04-20 Dissolved 2014-11-25
HOWARD ERNEST CARTER TRANSPORT FOR LONDON FINANCE LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active
HOWARD ERNEST CARTER LUL NOMINEE BCV LIMITED Director 2007-09-06 CURRENT 2007-04-23 Active
HOWARD ERNEST CARTER LUL NOMINEE SSL LIMITED Director 2007-09-06 CURRENT 2007-05-10 Active
HOWARD ERNEST CARTER TRANSPORT TRADING LIMITED Director 2007-03-05 CURRENT 2000-01-24 Active

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
2013-12-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-08DS01APPLICATION FOR STRIKING-OFF
2013-07-11SH20STATEMENT BY DIRECTORS
2013-07-11CAP-SSSOLVENCY STATEMENT DATED 05/07/13
2013-07-11LATEST SOC11/07/13 STATEMENT OF CAPITAL;GBP 2
2013-07-11SH1911/07/13 STATEMENT OF CAPITAL GBP 2
2013-07-11RES06REDUCE ISSUED CAPITAL 05/07/2013
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ERNEST CARTER / 19/03/2013
2012-11-28AR0126/11/12 FULL LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ERNEST CARTER / 05/09/2012
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-02AR0126/11/11 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-20RP04SECOND FILING WITH MUD 26/11/10 FOR FORM AR01
2011-05-20ANNOTATIONClarification
2011-05-18AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2010-12-10AR0126/11/10 FULL LIST
2010-08-13RES01ADOPT ARTICLES 27/07/2010
2010-07-23AUDAUDITOR'S RESIGNATION
2010-07-14AP03SECRETARY APPOINTED MARTIN PATRICK WILLIAM JONES
2010-07-13AP01DIRECTOR APPOINTED HOWARD ERNEST CARTER
2010-07-13AP01DIRECTOR APPOINTED STEPHEN DAVID ALLEN
2010-07-13AP03SECRETARY APPOINTED HOWARD EARNEST CARTER
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALARKEY
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROEHL
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY ROEHL
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLEY SCHAFER
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 11 PILGRIM STREET LONDON EC4V 6RN
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY MALARKEY / 15/02/2010
2010-02-17AR0126/11/09 NO CHANGES
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY CRAWFORD SCHAFER / 26/11/2009
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY STEWART ROEHL / 26/11/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STEWART ROEHL / 26/11/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY MALARKEY / 26/11/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-09288cSECRETARY'S CHANGE OF PARTICULARS / JEFFREY ROEHL / 08/12/2008
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03363sRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS; AMEND
2008-01-28363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-01-0888(2)RAD 20/12/07--------- £ SI 1499000@.1=149900 £ IC 100/150000
2007-09-24MEM/ARTSARTICLES OF ASSOCIATION
2007-09-21123NC INC ALREADY ADJUSTED 17/09/07
2007-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-21122S-DIV 17/09/07
2007-09-21RES04£ NC 100/150000 17/09
2007-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-21RES13SUBDIVIDED 17/09/07
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-0388(2)RAD 22/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-01-30363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-25225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-09-25288bSECRETARY RESIGNED
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 245 HAMMERSMITH ROAD LONDON W6 8DP
2006-09-05ELRESS386 DISP APP AUDS 18/08/06
2006-09-05ELRESS366A DISP HOLDING AGM 18/08/06
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22288bDIRECTOR RESIGNED
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-15363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
491 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban




Licences & Regulatory approval
We could not find any licences issued to UIC TRANSPORT (JNP) LIMITED 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 UIC TRANSPORT (JNP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CASH FOR TRANCHE C 2002-12-31 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE FACILITY AGENT)
Intangible Assets
Patents
We have not found any records of UIC TRANSPORT (JNP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UIC TRANSPORT (JNP) LIMITED
Trademarks
We have not found any records of UIC TRANSPORT (JNP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UIC TRANSPORT (JNP) LIMITED. 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 (49100 - Passenger rail transport, interurban) as UIC TRANSPORT (JNP) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UIC TRANSPORT (JNP) LIMITED 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 UIC TRANSPORT (JNP) LIMITED 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 UIC TRANSPORT (JNP) LIMITED 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.