Company NameUC Finance Limited
Company StatusDissolved
Company Number05856490
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date23 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 23 June 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameRoger Stanley Ashton Morgan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 23 June 2012)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed13 April 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 23 June 2012)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 2011)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

30.1b at 1Ucl Director 2 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£212,687,879
Cash£1,180,436
Current Liabilities£1,057,361

Accounts

Latest Accounts21 July 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End04 January

Filing History

23 June 2012Final Gazette dissolved following liquidation (1 page)
23 June 2012Final Gazette dissolved following liquidation (1 page)
23 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
23 March 2012Return of final meeting in a members' voluntary winding up (5 pages)
21 June 2011Appointment of a voluntary liquidator (1 page)
21 June 2011Declaration of solvency (3 pages)
21 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-10
(1 page)
21 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2011Declaration of solvency (3 pages)
21 June 2011Appointment of a voluntary liquidator (1 page)
4 May 2011Solvency Statement dated 18/04/11 (1 page)
4 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2011Statement by directors (1 page)
4 May 2011Solvency statement dated 18/04/11 (1 page)
4 May 2011Statement of capital on 4 May 2011
  • JPY 1
(4 pages)
4 May 2011Statement of capital on 4 May 2011
  • JPY 1
(4 pages)
4 May 2011Statement of capital on 4 May 2011
  • JPY 1
(4 pages)
4 May 2011Statement by Directors (1 page)
13 April 2011Termination of appointment of Martyn Wates as a director (1 page)
13 April 2011Termination of appointment of Anthony Crossland as a director (1 page)
13 April 2011Termination of appointment of Patrick Moynihan as a director (1 page)
13 April 2011Termination of appointment of Martyn Hulme as a director (1 page)
13 April 2011Appointment of Cws (No.1) Limited as a director (2 pages)
13 April 2011Appointment of Roger Stanley Ashton Morgan as a director (2 pages)
13 April 2011Appointment of Cws (No.1) Limited as a director (2 pages)
13 April 2011Appointment of Roger Stanley Ashton Morgan as a director (2 pages)
13 April 2011Termination of appointment of Anthony Crossland as a director (1 page)
13 April 2011Termination of appointment of Martyn Wates as a director (1 page)
13 April 2011Termination of appointment of Martyn Hulme as a director (1 page)
13 April 2011Termination of appointment of Patrick Moynihan as a director (1 page)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
22 April 2010Full accounts made up to 21 July 2009 (13 pages)
22 April 2010Full accounts made up to 21 July 2009 (13 pages)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
20 October 2009Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page)
20 October 2009Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page)
20 October 2009Current accounting period extended from 21 July 2010 to 4 January 2011 (1 page)
10 August 2009Full accounts made up to 10 January 2009 (12 pages)
10 August 2009Full accounts made up to 10 January 2009 (12 pages)
4 August 2009Accounting reference date shortened from 11/01/2010 to 21/07/2009 (1 page)
4 August 2009Accounting reference date shortened from 11/01/2010 to 21/07/2009 (1 page)
26 June 2009Appointment Terminated Secretary philip jones (1 page)
26 June 2009Appointment Terminated Director philip jones (1 page)
26 June 2009Return made up to 23/06/09; full list of members (4 pages)
26 June 2009Director appointed mr martyn alan hulme (1 page)
26 June 2009Appointment Terminated Director steven silver (1 page)
26 June 2009Secretary appointed miss katherine elizabeth eldridge (1 page)
26 June 2009Appointment terminated director steven silver (1 page)
26 June 2009Director appointed mr patrick moynihan (1 page)
26 June 2009Director appointed mr patrick moynihan (1 page)
26 June 2009Appointment terminated secretary philip jones (1 page)
26 June 2009Director appointed mr martyn alan hulme (1 page)
26 June 2009Return made up to 23/06/09; full list of members (4 pages)
26 June 2009Appointment terminated director philip jones (1 page)
26 June 2009Secretary appointed miss katherine elizabeth eldridge (1 page)
12 November 2008Full accounts made up to 12 January 2008 (11 pages)
12 November 2008Full accounts made up to 12 January 2008 (11 pages)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
21 July 2008Return made up to 23/06/08; full list of members (6 pages)
21 July 2008Return made up to 23/06/08; full list of members (6 pages)
20 December 2007Registered office changed on 20/12/07 from: united co-operatives LIMITED sandbrook park rochdale lancashire OL11 1RY (1 page)
20 December 2007Registered office changed on 20/12/07 from: united co-operatives LIMITED sandbrook park rochdale lancashire OL11 1RY (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
11 October 2007Full accounts made up to 27 January 2007 (11 pages)
11 October 2007Full accounts made up to 27 January 2007 (11 pages)
3 July 2007Return made up to 23/06/07; full list of members (3 pages)
3 July 2007Return made up to 23/06/07; full list of members (3 pages)
1 August 2006Ad 19/07/06--------- yen si 30127999999@1=30127999999 yen ic 1/30128000000 (2 pages)
1 August 2006Ad 19/07/06--------- yen si 30127999999@1=30127999999 yen ic 1/30128000000 (2 pages)
13 July 2006Accounting reference date shortened from 30/06/07 to 25/01/07 (1 page)
13 July 2006Accounting reference date shortened from 30/06/07 to 25/01/07 (1 page)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
23 June 2006Incorporation (16 pages)
23 June 2006Incorporation (16 pages)