Company NameUtocroft Limited
Company StatusDissolved
Company Number03915978
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameSupermole Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameAnjum Ahmed
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 7 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78a High Elm Road
Halebarns
Altrincham
Cheshire
WA15 0HX
Director NameArshad Ahmed
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 7 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Wilbraham Road
Manchester
M21 0UU
Secretary NameArshad Ahmed
NationalityBritish
StatusClosed
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 7 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Wilbraham Road
Manchester
M21 0UU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressClydesdale House
27 Turner Street
Manchester
M4 1DY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£1,689,421
Current Liabilities£271,059

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 March 2002Delivered on: 19 March 2002
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from nik nak clothing company limited to the chargee on any account whatsoever.
Particulars: Clydesdale house turner street manchester by way of fixed charge all shares rights benefits and advantages, by way of first floating charge all stock goods movable plant machinery implements utensils furniture and equipment, by way of fixed charge all present and future book and other debts, any amounts owing to the company by way of rent licence fee or service charge, any amounts owing or which may become owing to the company under any building construction or development contract the goodwill of the business and the full benefit of all present and future licences, the benefit of all guarantees or covenants, the right to receive and the full benefit of all rents payable. See the mortgage charge document for full details.
Outstanding
21 July 2000Delivered on: 31 July 2000
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 27 turner street manchester M4 1DY together with all share rights benefits and advantages all stock goods movable plant machinery and all present and future book and debts. See the mortgage charge document for full details.
Outstanding
21 July 2000Delivered on: 31 July 2000
Persons entitled: Habib Bank Ag Zurich

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2020Notice of ceasing to act as receiver or manager (10 pages)
12 September 2018Receiver's abstract of receipts and payments to 26 July 2018 (3 pages)
6 March 2018Receiver's abstract of receipts and payments to 26 January 2018 (3 pages)
29 August 2017Receiver's abstract of receipts and payments to 26 July 2017 (2 pages)
29 August 2017Receiver's abstract of receipts and payments to 26 July 2017 (2 pages)
4 June 2017Receiver's abstract of receipts and payments to 26 January 2016 (1 page)
4 June 2017Receiver's abstract of receipts and payments to 26 July 2016 (3 pages)
4 June 2017Receiver's abstract of receipts and payments to 26 July 2016 (3 pages)
4 June 2017Receiver's abstract of receipts and payments to 26 January 2016 (1 page)
4 June 2017Receiver's abstract of receipts and payments to 26 January 2017 (2 pages)
4 June 2017Receiver's abstract of receipts and payments to 26 July 2015 (1 page)
4 June 2017Receiver's abstract of receipts and payments to 26 January 2017 (2 pages)
4 June 2017Receiver's abstract of receipts and payments to 26 July 2015 (1 page)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
23 February 2015Receiver's abstract of receipts and payments to 26 January 2015 (1 page)
23 February 2015Receiver's abstract of receipts and payments to 26 July 2014 (2 pages)
23 February 2015Receiver's abstract of receipts and payments to 26 January 2015 (1 page)
23 February 2015Receiver's abstract of receipts and payments to 26 July 2014 (2 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 March 2014Receiver's abstract of receipts and payments to 26 January 2014 (1 page)
27 March 2014Receiver's abstract of receipts and payments to 26 January 2014 (1 page)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 November 2013Receiver's abstract of receipts and payments to 26 July 2013 (1 page)
4 November 2013Receiver's abstract of receipts and payments to 26 July 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 August 2012Notice of appointment of receiver or manager (3 pages)
8 August 2012Notice of appointment of receiver or manager (3 pages)
17 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (14 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
25 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Director's details changed for Anjum Ahmed on 28 January 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Anjum Ahmed on 28 January 2010 (2 pages)
1 February 2010Director's details changed for Arshad Ahmed on 28 January 2010 (2 pages)
1 February 2010Director's details changed for Arshad Ahmed on 28 January 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
21 October 2009Full accounts made up to 31 March 2009 (16 pages)
21 October 2009Full accounts made up to 31 March 2009 (16 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
19 January 2009Full accounts made up to 31 March 2008 (15 pages)
19 January 2009Full accounts made up to 31 March 2008 (15 pages)
6 February 2008Return made up to 28/01/08; full list of members (2 pages)
6 February 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
6 March 2007Return made up to 28/01/07; full list of members (7 pages)
6 March 2007Return made up to 28/01/07; full list of members (7 pages)
3 January 2007Full accounts made up to 31 March 2006 (15 pages)
3 January 2007Full accounts made up to 31 March 2006 (15 pages)
21 April 2006Full accounts made up to 31 March 2005 (13 pages)
21 April 2006Full accounts made up to 31 March 2005 (13 pages)
8 March 2006Return made up to 28/01/06; full list of members (7 pages)
8 March 2006Return made up to 28/01/06; full list of members (7 pages)
14 February 2005Return made up to 28/01/05; full list of members (7 pages)
14 February 2005Return made up to 28/01/05; full list of members (7 pages)
9 December 2004Full accounts made up to 31 March 2004 (12 pages)
9 December 2004Full accounts made up to 31 March 2004 (12 pages)
17 February 2004Return made up to 28/01/04; full list of members (7 pages)
17 February 2004Return made up to 28/01/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (14 pages)
16 December 2003Full accounts made up to 31 March 2003 (14 pages)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
16 January 2003Full accounts made up to 31 March 2002 (10 pages)
16 January 2003Full accounts made up to 31 March 2002 (10 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
18 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
18 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
19 November 2001Full accounts made up to 31 March 2001 (10 pages)
19 November 2001Full accounts made up to 31 March 2001 (10 pages)
14 February 2001Return made up to 28/01/01; full list of members (6 pages)
14 February 2001Return made up to 28/01/01; full list of members (6 pages)
27 December 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
31 July 2000Particulars of mortgage/charge (8 pages)
31 July 2000Particulars of mortgage/charge (4 pages)
31 July 2000Particulars of mortgage/charge (8 pages)
31 July 2000Particulars of mortgage/charge (4 pages)
10 April 2000Registered office changed on 10/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Registered office changed on 10/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New director appointed (2 pages)
28 March 2000Company name changed supermole LIMITED\certificate issued on 29/03/00 (2 pages)
28 March 2000Company name changed supermole LIMITED\certificate issued on 29/03/00 (2 pages)
28 January 2000Incorporation (16 pages)
28 January 2000Incorporation (16 pages)