Company NameUEC Holdings Limited
Company StatusDissolved
Company Number03721740
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)
Dissolution Date19 April 2009 (15 years ago)
Previous NameU.E.C. Group Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Richard Philpott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleEngineer
Correspondence Address59 Leegate Road
Stockport
Cheshire
SK4 4AX
Director NameMrs Jessica Wilson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleHousewife
Correspondence AddressNew House The Grange
Village Road Christleton
Chester
Cheshire
CH3 7AS
Wales
Director NameMr Jonathan Neville Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew House The Grange
Village Road Christleton
Chester
Cheshire
CH3 7AS
Wales
Secretary NameNigel Richard Philpott
NationalityBritish
StatusClosed
Appointed26 February 1999(same day as company formation)
RoleEngineer Company Director
Correspondence Address59 Leegate Road
Stockport
Cheshire
SK4 4AX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentury House
11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£180,000
Net Worth£179,526
Cash£2,388
Current Liabilities£83,094

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

19 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
9 May 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
17 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
6 October 2006Notice of extension of period of Administration (1 page)
30 May 2006Administrator's progress report (10 pages)
5 January 2006Result of meeting of creditors (1 page)
29 December 2005Statement of administrator's proposal (20 pages)
3 November 2005Registered office changed on 03/11/05 from: rossmore road rossmore industrial estate ellesmere port south wirral CH65 3BS (1 page)
27 October 2005Appointment of an administrator (1 page)
6 May 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
3 March 2005Company name changed U.E.C. group LIMITED\certificate issued on 03/03/05 (2 pages)
13 September 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
19 March 2004Return made up to 26/02/04; full list of members (7 pages)
28 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
9 March 2003Return made up to 26/02/03; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(7 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Particulars of contract relating to shares (4 pages)
7 September 2000Ad 06/07/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
1 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 2000£ nc 1000/100000 06/07/00 (1 page)
6 April 2000Return made up to 26/02/00; full list of members (8 pages)
6 April 2000Director's particulars changed (1 page)
7 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
2 August 1999Registered office changed on 02/08/99 from: 104 whitby road ellesmere port south wirral L65 0AB (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (2 pages)
26 February 1999Incorporation (10 pages)