Company NameUddingston Properties Limited
Company StatusDissolved
Company Number00956677
CategoryPrivate Limited Company
Incorporation Date23 June 1969(54 years, 10 months ago)
Dissolution Date12 June 2014 (9 years, 10 months ago)
Previous NamesBraybrooke Chemical Services Limited and BCS Waste Oils Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Iain Roger Lees
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(31 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Secretary NameMr Iain Roger Lees
NationalityBritish
StatusClosed
Appointed01 August 2000(31 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
School Lane
Pickmere
Cheshire
WA16 0JF
Director NameBrian Facian
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1992(23 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence Address4 Norbour View
Howth
Co Dublin
Irish
Director NameMr Adrian Gallagher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1992(23 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence Address83 Hollybank Road
Drumcondra
Dublin 9
Irish
Director NameThomas Kirrane
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1992(23 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence Address1 Castlecove
Yellow Walls Road
Malahide
Co Dublin
Irish
Director NameMr John Phillips
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beech Tree Close
Oakley
Basingstoke
Hampshire
RG23 7EF
Director NameAnthony Wilson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1992)
RoleCompany Directors
Correspondence Address34 Battenhall Rise
Worcester
Hereford & Worcester
WR5 2DE
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed20 June 1992(23 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLambay House, 2 Abbey Street
Howth
Dublin
Ireland
Director NameDavid Michael Leslie Beaumont
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address871 Manchester Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5NE
Director NameMark James Hesketh
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 May 2000)
RoleCompany Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameMr Richard Alan Sturdy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House Farm
Galphay
Ripon
North Yorkshire
HG4 3PB
Secretary NameMark James Hesketh
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 May 2000)
RoleCompany Director
Correspondence Address19 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameJohn William Cackett
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2001)
RoleChairman
Correspondence AddressWhite House
Barrison Green, Scarisbrick
Ormskirk
Lancashire
L40 8HX
Director NameMr Andrew Malcolm McNair
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(30 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamarind House
Cleghorn
Lanark
Lanarkshire
ML11 8NZ
Scotland
Secretary NameMr Andrew Malcolm McNair
NationalityBritish
StatusResigned
Appointed09 May 2000(30 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamarind House
Cleghorn
Lanark
Lanarkshire
ML11 8NZ
Scotland
Director NameBarry John Alan Cackett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(31 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOllery Hall Barn
Plumpton
Halsall
Lancashire
L39 8SL

Location

Registered AddressSt James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £1Orcol Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£505,680

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2014Final Gazette dissolved following liquidation (1 page)
12 June 2014Final Gazette dissolved following liquidation (1 page)
25 March 2014Administrator's progress report to 28 February 2014 (20 pages)
25 March 2014Administrator's progress report to 28 February 2014 (20 pages)
12 March 2014Notice of move from Administration to Dissolution (21 pages)
12 March 2014Notice of move from Administration to Dissolution (21 pages)
19 November 2013Notice of deemed approval of proposals (1 page)
19 November 2013Notice of deemed approval of proposals (1 page)
4 November 2013Statement of administrator's proposal (36 pages)
4 November 2013Statement of administrator's proposal (36 pages)
31 October 2013Statement of affairs with form 2.14B (7 pages)
31 October 2013Statement of affairs with form 2.14B (7 pages)
4 October 2013Registered office address changed from Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Stockpit Road Knowsley Industrial Park Liverpool Merseyside L33 7TQ on 4 October 2013 (2 pages)
19 September 2013Appointment of an administrator (1 page)
19 September 2013Appointment of an administrator (1 page)
14 September 2013Satisfaction of charge 10 in full (4 pages)
14 September 2013Satisfaction of charge 10 in full (4 pages)
13 September 2013Satisfaction of charge 6 in full (4 pages)
13 September 2013Satisfaction of charge 6 in full (4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,300,100
(4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,300,100
(4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Andrew Mcnair as a director (2 pages)
28 February 2012Termination of appointment of Andrew Mcnair as a director (2 pages)
23 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
6 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
12 September 2009Particulars of a mortgage or charge/398 / charge no: 10 (5 pages)
12 September 2009Particulars of a mortgage or charge/398 / charge no: 10 (5 pages)
17 July 2009Return made up to 20/06/09; full list of members (3 pages)
17 July 2009Return made up to 20/06/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
7 May 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
11 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
2 May 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
12 July 2006Return made up to 20/06/06; full list of members (2 pages)
12 July 2006Return made up to 20/06/06; full list of members (2 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
18 July 2005Return made up to 20/06/05; full list of members (2 pages)
18 July 2005Return made up to 20/06/05; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
20 April 2004Full accounts made up to 31 December 2003 (10 pages)
20 April 2004Full accounts made up to 31 December 2003 (10 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 July 2003Return made up to 20/06/03; full list of members (7 pages)
7 July 2003Return made up to 20/06/03; full list of members (7 pages)
27 August 2002Full accounts made up to 31 December 2001 (10 pages)
27 August 2002Full accounts made up to 31 December 2001 (10 pages)
1 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Particulars of mortgage/charge (6 pages)
31 May 2002Particulars of mortgage/charge (6 pages)
2 May 2002Particulars of mortgage/charge (12 pages)
2 May 2002Particulars of mortgage/charge (12 pages)
7 November 2001Declaration of assistance for shares acquisition (21 pages)
7 November 2001Declaration of assistance for shares acquisition (21 pages)
7 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
2 November 2001Particulars of mortgage/charge (7 pages)
2 November 2001Particulars of mortgage/charge (7 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2001Return made up to 20/06/01; full list of members (7 pages)
12 July 2001Return made up to 20/06/01; full list of members (7 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
9 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New director appointed (2 pages)
19 October 2000Return made up to 20/06/00; full list of members (6 pages)
19 October 2000Return made up to 20/06/00; full list of members (6 pages)
19 October 2000Registered office changed on 19/10/00 from: valley road morley leeds LS27 8E7 (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: valley road morley leeds LS27 8E7 (1 page)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
25 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Particulars of mortgage/charge (9 pages)
18 July 2000Particulars of mortgage/charge (9 pages)
17 July 2000Declaration of assistance for shares acquisition (14 pages)
17 July 2000Declaration of assistance for shares acquisition (14 pages)
10 July 2000Director resigned (2 pages)
10 July 2000Director resigned (2 pages)
16 June 2000Particulars of mortgage/charge (6 pages)
16 June 2000Particulars of mortgage/charge (6 pages)
1 June 2000Particulars of mortgage/charge (11 pages)
1 June 2000Particulars of mortgage/charge (11 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000New director appointed (2 pages)
11 October 1999Full accounts made up to 31 March 1999 (11 pages)
11 October 1999Full accounts made up to 31 March 1999 (11 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
2 October 1998Full accounts made up to 31 March 1998 (11 pages)
2 October 1998Full accounts made up to 31 March 1998 (11 pages)
24 June 1998Return made up to 20/06/98; full list of members (6 pages)
24 June 1998Return made up to 20/06/98; full list of members (6 pages)
18 September 1997Full accounts made up to 31 March 1997 (11 pages)
18 September 1997Full accounts made up to 31 March 1997 (11 pages)
29 June 1997Return made up to 20/06/97; full list of members (6 pages)
29 June 1997Return made up to 20/06/97; full list of members (6 pages)
2 September 1996Full accounts made up to 31 March 1996 (11 pages)
2 September 1996Full accounts made up to 31 March 1996 (11 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
14 July 1992Registered office changed on 14/07/92 (6 pages)
14 July 1992Registered office changed on 14/07/92 (6 pages)
27 February 1992Company name changed\certificate issued on 27/02/92 (2 pages)
27 February 1992Company name changed\certificate issued on 27/02/92 (2 pages)
3 November 1989Company name changed\certificate issued on 03/11/89 (2 pages)
3 November 1989Company name changed\certificate issued on 03/11/89 (2 pages)
2 October 1989Registered office changed on 02/10/89 from: century works century st hanley stoke-on-trent (1 page)
2 October 1989Registered office changed on 02/10/89 from: century works century st hanley stoke-on-trent (1 page)