Company NameUKP Melting Limited
Company StatusDissolved
Company Number01787321
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)
Previous NameUK Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Richard Whiting Colburn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 1999(15 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address555 Skokie Boulevard
Suite 555
Northbrook
Illinois
60065
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(15 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameShaun Hussey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(15 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Correspondence Address47 Hamilton Avenue
Pyrford
Surrey
GU22 8RU
Secretary NameShaun Hussey
NationalityBritish
StatusCurrent
Appointed06 August 1999(15 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Correspondence Address47 Hamilton Avenue
Pyrford
Surrey
GU22 8RU
Director NameRichard Dunton Colburn
Date of BirthJune 1911 (Born 112 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 December 1996)
RoleCompany Director
Correspondence Address1120 La Collina
Beverley Hills
California 90210
United States
Director NameJens Christian Hogel
Date of BirthMarch 1933 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address1 Carlton Terrace
Edinburgh
EH7 5DD
Scotland
Director NameAlan James O'Grady
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 April 1999)
RoleCompany Director
Correspondence Address18 Hartley Way
Purley
Surrey
CR8 4EG
Director NameRonald Walter Watson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address27 Abingdon Close
Hillingdon
Uxbridge
Middlesex
UB10 0BU
Secretary NameRonald Walter Watson
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 August 1999)
RoleCompany Director
Correspondence Address27 Abingdon Close
Hillingdon
Uxbridge
Middlesex
UB10 0BU
Director NameMrs Carol Colburn Hogel
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1998(14 years, 5 months after company formation)
Appointment Duration8 months (resigned 10 March 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Carlton Terrace
Edinburgh
Midlothian
EH7 5DD
Scotland

Location

Registered AddressC/O Harrison Peak
Osborne Place 30 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£24,775,000
Gross Profit£14,530,000
Net Worth-£1,105,000
Current Liabilities£16,599,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 June 2003Dissolved (1 page)
31 March 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Return of final meeting in a members' voluntary winding up (7 pages)
2 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (9 pages)
12 January 2001Appointment of a voluntary liquidator (1 page)
12 January 2001Declaration of solvency (3 pages)
12 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2001Registered office changed on 11/01/01 from: 52 high street kingston upon thames surrey KT1 1HN (1 page)
15 December 2000£ ic 2000/1979 31/10/00 £ sr [email protected]=21 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2000Secretary resigned;director resigned (1 page)
12 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: the hersham centre the green hersham walton on thames surrey KT12 4HP (1 page)
4 July 1999Full group accounts made up to 31 December 1998 (21 pages)
15 June 1999Return made up to 05/06/99; full list of members (8 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
25 March 1999Company name changed uk plant LIMITED\certificate issued on 26/03/99 (2 pages)
13 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
5 October 1998Full group accounts made up to 31 December 1997 (18 pages)
7 August 1998Auditor's resignation (1 page)
21 July 1998New director appointed (3 pages)
23 June 1998Return made up to 05/06/98; no change of members (4 pages)
9 September 1997Full group accounts made up to 31 December 1996 (18 pages)
23 June 1997Return made up to 05/06/97; no change of members (7 pages)
10 January 1997Director resigned (1 page)
11 October 1996Full group accounts made up to 31 December 1995 (18 pages)
21 June 1996Return made up to 05/06/96; full list of members (6 pages)
3 November 1995Full group accounts made up to 31 December 1994 (18 pages)
19 June 1995Return made up to 05/06/95; no change of members (6 pages)
28 October 1993Full group accounts made up to 31 December 1992 (17 pages)
30 June 1993Return made up to 05/06/93; full list of members (10 pages)
19 October 1988Full accounts made up to 31 December 1987 (14 pages)
6 October 1987Full accounts made up to 31 December 1986 (14 pages)
19 February 1987Return made up to 31/12/85; full list of members (8 pages)