Company NameUK Holdings Limited
Company StatusDissolved
Company Number04275330
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Gary Parker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleArchitect & Company Director
Country of ResidenceEngland
Correspondence AddressChurton Lodge
Chester Road Churton
Chester
Cheshire
CH3 6LA
Wales
Secretary NameAndrea Buchanan
NationalityBritish
StatusClosed
Appointed18 August 2006(4 years, 12 months after company formation)
Appointment Duration14 years, 4 months (closed 15 December 2020)
RoleChartered Accountant
Correspondence AddressLaurel Grange 33 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Secretary NameJames Lynch
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleAccountant
Correspondence Address25 River Valley View
Swords
Co Dublin
Irish
Secretary NameNicola Jane Allen
NationalityBritish
StatusResigned
Appointed03 October 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2004)
RoleAccountant
Correspondence Address13 Kestrel Close
Upton
Wirral
CH49 4PY
Wales
Secretary NameLynne Ambrose
NationalityBritish
StatusResigned
Appointed10 June 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2006)
RoleCompany Director
Correspondence Address46 Riding Hill Road
Knowsley Village
Liverpool
Merseyside
L34 0EG
Director NameMr Joseph Michael Shaoul
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hazelmere Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AU
Director NameMr Ian Desmond Sherry
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2006(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address315 South Ferry Quay
Liverpool
L3 4EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2020Voluntary strike-off action has been suspended (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
16 September 2020Application to strike the company off the register (1 page)
16 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
25 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
14 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
14 August 2014Registered office address changed from , Nations House, Edmund Street, Liverpool, Merseyside, L3 9NY to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 14 August 2014 (1 page)
14 August 2014Registered office address changed from , Nations House, Edmund Street, Liverpool, Merseyside, L3 9NY to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Nations House Edmund Street Liverpool Merseyside L3 9NY to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 14 August 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 September 2011Termination of appointment of a director (2 pages)
26 September 2011Termination of appointment of a director (2 pages)
21 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
19 September 2011Termination of appointment of Ian Sherry as a director (1 page)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
19 September 2011Termination of appointment of Ian Sherry as a director (1 page)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 December 2010Termination of appointment of Joseph Shaoul as a director (1 page)
20 December 2010Termination of appointment of Joseph Shaoul as a director (1 page)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
31 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
31 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 September 2009Return made up to 22/08/09; full list of members (4 pages)
1 September 2009Return made up to 22/08/09; full list of members (4 pages)
22 September 2008Return made up to 22/08/08; full list of members (4 pages)
22 September 2008Return made up to 22/08/08; full list of members (4 pages)
19 September 2008Secretary's change of particulars / andrea buchanan / 04/10/2007 (2 pages)
19 September 2008Secretary's change of particulars / andrea buchanan / 04/10/2007 (2 pages)
18 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 September 2007Return made up to 22/08/07; full list of members (3 pages)
17 September 2007Return made up to 22/08/07; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 September 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
27 September 2006Return made up to 22/08/06; full list of members (7 pages)
27 September 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
27 September 2006Return made up to 22/08/06; full list of members (7 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
3 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
2 June 2006Return made up to 22/08/05; full list of members (6 pages)
2 June 2006Return made up to 22/08/05; full list of members (6 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 September 2005Registered office changed on 14/09/05 from: customs house 7 union street liverpool merseyside L3 9QX (1 page)
14 September 2005Registered office changed on 14/09/05 from: customs house, 7 union street, liverpool, merseyside L3 9QX (1 page)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
1 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
26 November 2003Registered office changed on 26/11/03 from: neptune house columbus quay, riverside drive, liverpool, L3 4DB (1 page)
26 November 2003Registered office changed on 26/11/03 from: neptune house columbus quay riverside drive liverpool L3 4DB (1 page)
1 September 2003Return made up to 22/08/03; full list of members (6 pages)
1 September 2003Return made up to 22/08/03; full list of members (6 pages)
19 May 2003Registered office changed on 19/05/03 from: madisons, bushbury house 435 wilmslow road, withington, manchester M20 4AF (1 page)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
19 May 2003Registered office changed on 19/05/03 from: madisons bushbury house 435 wilmslow road withington manchester M20 4AF (1 page)
11 September 2002Return made up to 22/08/02; full list of members (6 pages)
11 September 2002Return made up to 22/08/02; full list of members (6 pages)
21 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
21 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
30 August 2001Registered office changed on 30/08/01 from: the britannia suite, st james's buildings, 79 oxford street, manchester M1 6FR (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (3 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (2 pages)
30 August 2001Secretary resigned (2 pages)
30 August 2001Director resigned (2 pages)
30 August 2001New director appointed (3 pages)
30 August 2001Director resigned (2 pages)
22 August 2001Incorporation (11 pages)
22 August 2001Incorporation (11 pages)