Company NameUkelc (Ne&M) Limited
DirectorJames Bickers
Company StatusLiquidation
Company Number07150749
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameJames Bickers
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleEmployment Law Specialist
Country of ResidenceEngland
Correspondence Address2nd Floor 3 Piccadilly Place
Manchester
M1 3BN
Secretary NameJames Bickers
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor 3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Marc John James Bickers
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Primrose Close
Ripon
North Yorkshire
HG4 1EH

Location

Registered Address2nd Floor
3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

75 at £1James Bickers
75.00%
Ordinary
25 at £1Marc John James Bickers
25.00%
Ordinary

Financials

Year2014
Net Worth£248,376
Cash£259,564
Current Liabilities£12,363

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due23 February 2017 (overdue)

Filing History

16 January 2017Order of court to wind up (3 pages)
16 January 2017Order of court to wind up (3 pages)
13 January 2017Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 13 January 2017 (2 pages)
4 November 2016Registered office address changed from 14 Primrose Close Ripon North Yorkshire HG4 1EH to 1 st James Gate Newcastle upon Tyne NE1 4AD on 4 November 2016 (2 pages)
4 November 2016Declaration of solvency (3 pages)
4 November 2016Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
4 November 2016Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
4 November 2016Declaration of solvency (3 pages)
4 November 2016Registered office address changed from 14 Primrose Close Ripon North Yorkshire HG4 1EH to 1 st James Gate Newcastle upon Tyne NE1 4AD on 4 November 2016 (2 pages)
3 November 2016Appointment of a voluntary liquidator (2 pages)
3 November 2016Appointment of a voluntary liquidator (2 pages)
3 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-14
(1 page)
3 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-14
(1 page)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
5 October 2016Change of share class name or designation (2 pages)
5 October 2016Change of share class name or designation (2 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
29 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 June 2016Termination of appointment of Marc John James Bickers as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Marc John James Bickers as a director on 30 June 2016 (1 page)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 October 2014Appointment of Mr Marc John James Bickers as a director on 15 July 2014 (2 pages)
20 October 2014Appointment of Mr Marc John James Bickers as a director on 15 July 2014 (2 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from Alexander Lodge Pannal Road Follifoot Harrogate North Yorkshire HG3 1DP United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Alexander Lodge Pannal Road Follifoot Harrogate North Yorkshire HG3 1DP United Kingdom on 11 October 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
26 February 2010Secretary's details changed for James Bickers on 9 February 2010 (3 pages)
26 February 2010Secretary's details changed for James Bickers on 9 February 2010 (3 pages)
26 February 2010Director's details changed for James Bickers on 9 February 2010 (3 pages)
26 February 2010Secretary's details changed for James Bickers on 9 February 2010 (3 pages)
26 February 2010Director's details changed for James Bickers on 9 February 2010 (3 pages)
26 February 2010Director's details changed for James Bickers on 9 February 2010 (3 pages)
9 February 2010Incorporation (35 pages)
9 February 2010Incorporation (35 pages)