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

UL PROPERTIES LIMITED

LIVERPOOL, MERSEYSIDE, L69,
Company Registration Number
04800590
Private Limited Company
Dissolved

Dissolved 2014-07-29

Company Overview

About Ul Properties Ltd
UL PROPERTIES LIMITED was founded on 2003-06-16 and had its registered office in Liverpool. The company was dissolved on the 2014-07-29 and is no longer trading or active.

Key Data
Company Name
UL PROPERTIES LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Previous Names
NEPTUNE CORPORATE DEVELOPMENTS LIMITED03/01/2006
NEPTUNE CORPORATE INVESTMENTS LIMITED05/02/2004
HOLDERFORMAT LIMITED21/07/2003
Filing Information
Company Number 04800590
Date formed 2003-06-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2014-07-29
Type of accounts FULL
Last Datalog update: 2015-05-12 15:31:04
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 UL PROPERTIES LIMITED
The following companies were found which have the same name as UL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UL PROPERTIES LIMITED 24 BARTON ROAD LUTON BEDS ENGLAND LU3 2BB Dissolved Company formed on the 2015-02-13
UL PROPERTIES LLC CLAIRPOINTE HARRISON TOWNSHIP 48045 Michigan 41380 UNKNOWN Company formed on the 2010-03-08
UL PROPERTIES A CALIFORNIA LIMITED PARTNERSHIP California Unknown

Company Officers of UL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROGER BICKERSTAFF
Company Secretary 2006-02-21
ROBERT EASTWOOD
Director 2009-11-02
PATRICK ANTHONY HACKETT
Director 2005-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WATSON DICKSON
Director 2009-07-21 2013-10-31
MICHAEL GEORGE SIMPSON YUILLE
Director 2005-10-24 2009-10-31
CATHERINE LUCY BETT
Company Secretary 2005-10-24 2006-02-21
JOHN CHARLES LATHAM
Director 2005-10-24 2006-01-23
BRIAN MEHARG
Company Secretary 2003-07-04 2005-10-24
RICHARD COLIN DOUGLAS
Director 2003-07-04 2005-10-24
SIMON PETER HYND
Director 2005-10-24 2005-10-24
STEPHEN PARRY
Director 2004-05-18 2005-10-24
PETER HYND
Director 2003-07-04 2004-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-16 2003-07-04
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-16 2003-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER BICKERSTAFF ULIVE ENTERPRISES LIMITED Company Secretary 2009-03-31 CURRENT 2003-06-27 Active - Proposal to Strike off
ROGER BICKERSTAFF ULIVE LIMITED Company Secretary 2009-03-31 CURRENT 2007-03-15 Active - Proposal to Strike off
ROGER BICKERSTAFF LIVERPOOL INTERNATIONAL COLLEGE Company Secretary 2007-04-26 CURRENT 2007-04-24 Active
ROGER BICKERSTAFF UNIVERSITY OF LIVERPOOL COMMERCIAL SERVICES LIMITED Company Secretary 2006-02-21 CURRENT 1993-10-05 Dissolved 2016-01-12
ROGER BICKERSTAFF UNIVERSITY OF LIVERPOOL CONSTRUCTION COMPANY LIMITED Company Secretary 2006-02-21 CURRENT 1995-03-10 Active
ROGER BICKERSTAFF UNIVERSITY OF LIVERPOOL ENERGY COMPANY LIMITED Company Secretary 2006-02-21 CURRENT 1985-09-24 Active
ROBERT EASTWOOD ALLERTON PRIORY RESIDENTS ASSOCIATION LIMITED Director 2016-06-27 CURRENT 2002-04-18 Active
ROBERT EASTWOOD UNIVERSITY OF LIVERPOOL COMMERCIAL SERVICES LIMITED Director 2009-11-02 CURRENT 1993-10-05 Dissolved 2016-01-12
PATRICK ANTHONY HACKETT UNIVERSITY OF LIVERPOOL PENSION FUND TRUSTEES LIMITED Director 2009-11-26 CURRENT 1971-01-18 Active
PATRICK ANTHONY HACKETT UNIVERSITY OF LIVERPOOL COMMERCIAL SERVICES LIMITED Director 2008-09-17 CURRENT 1993-10-05 Dissolved 2016-01-12
PATRICK ANTHONY HACKETT LIVERPOOL INTERNATIONAL COLLEGE Director 2007-04-26 CURRENT 2007-04-24 Active
PATRICK ANTHONY HACKETT UNIVERSITY OF LIVERPOOL CONSTRUCTION COMPANY LIMITED Director 2006-01-17 CURRENT 1995-03-10 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
2014-07-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-08DS01APPLICATION FOR STRIKING-OFF
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0118/01/14 FULL LIST
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DICKSON
2013-07-17SH1917/07/13 STATEMENT OF CAPITAL GBP 1
2013-07-17SH20STATEMENT BY DIRECTORS
2013-07-09CAP-SSSOLVENCY STATEMENT DATED 05/07/13
2013-07-09RES06REDUCE ISSUED CAPITAL 05/07/2013
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-20AR0118/01/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATSON DICKSON / 19/02/2013
2012-02-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-02AR0118/01/12 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATSON DICKSON / 12/05/2011
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-18AR0118/01/11 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EASTWOOD / 18/01/2011
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EASTWOOD / 19/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY HACKETT / 19/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATSON DICKSON / 19/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER BICKERSTAFF / 19/07/2010
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-04AR0118/01/10 FULL LIST
2009-11-16AP01DIRECTOR APPOINTED ROBERT EASTWOOD
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YUILLE
2009-07-23288aDIRECTOR APPOINTED STEVEN WATSON DICKSON
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-13363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-02-28AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-24363sRETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS
2007-08-21288cSECRETARY'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-20363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: FOUNDATION BUIDING BROWNLOW HILL LIVERPOOL L69 7ZX
2006-03-21288bSECRETARY RESIGNED
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-02123NC INC ALREADY ADJUSTED 21/02/06
2006-03-02RES13SHARE ALOOCATION 21/02/06
2006-03-02RES04£ NC 1000/10000000 21/
2006-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-02RES13APP RES/COMPLETE FORMS 21/02/06
2006-03-0288(2)RAD 21/02/06--------- £ SI 9999998@1=9999998 £ IC 2/10000000
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/06
2006-02-24363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2006-01-11225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bSECRETARY RESIGNED
2006-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-03CERTNMCOMPANY NAME CHANGED NEPTUNE CORPORATE DEVELOPMENTS L IMITED CERTIFICATE ISSUED ON 03/01/06
2005-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 2 QUEEN SQUARE LIVERPOOL MERSEYSIDE L1 1RH
2005-12-01288aNEW SECRETARY APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UL PROPERTIES 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 UL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-15 Satisfied RICHARD COLIN DOUGLAS
DEBENTURE 2004-09-21 Satisfied PETER HYND (THE LENDER)
DEBENTURE 2004-05-21 Satisfied RICHARD COLIN DOUGLAS, JENNIFER ANN DOUGLAS AND LUTEA (UK) LIMITED AS TRUSTEES OF THE DOUGLAS2000 SETTLEMENT
Intangible Assets
Patents
We have not found any records of UL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UL PROPERTIES LIMITED
Trademarks
We have not found any records of UL PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED OPTIMUM COFFEE SERVICES LIMITED 2006-02-28 Outstanding

We have found 1 mortgage charges which are owed to UL PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for UL PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as UL PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UL PROPERTIES 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 UL PROPERTIES 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 UL PROPERTIES 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.