Company NameVirogreen (UK) Ltd
Company StatusDissolved
Company Number07721218
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date17 October 2023 (6 months, 3 weeks ago)
Previous NameUltrust (UK) Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Aik Chong Ng
Date of BirthMay 1979 (Born 45 years ago)
NationalitySingaporean
StatusClosed
Appointed13 April 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 17 October 2023)
RoleSales Manager
Country of ResidenceSingapore
Correspondence AddressUnit 3b Holloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr Wei Kwang Lee
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySingaporean
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O C K Wong & Co Unit 123 Citibase
40 Princess Street
Manchester
M1 6DE
Director NameMr Christopher Fui Sing Wong
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Holloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Secretary NameMr Ronald Anthony McCann
StatusResigned
Appointed17 September 2013(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 October 2016)
RoleCompany Director
Correspondence AddressUnit 3b Holloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr Chee Siong Ow
Date of BirthApril 1978 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed01 April 2016(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 April 2019)
RoleRecycling Manager
Country of ResidenceSingapore
Correspondence AddressUnit 3b Holloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA

Contact

Websiteultrust.co.uk
Email address[email protected]
Telephone0161 7943316
Telephone regionManchester

Location

Registered AddressUnit 3b Holloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Shareholders

1000 at £1Aik Chong Ng
100.00%
Ordinary

Financials

Year2014
Net Worth-£274,985
Cash£166,525
Current Liabilities£367,706

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Charges

15 June 2016Delivered on: 28 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
20 July 2023Application to strike the company off the register (2 pages)
25 April 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
25 April 2023Previous accounting period extended from 31 December 2022 to 28 February 2023 (1 page)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
12 April 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
8 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
11 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
14 May 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
26 April 2019Termination of appointment of Chee Siong Ow as a director on 14 April 2019 (1 page)
16 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
12 October 2016Termination of appointment of Christopher Fui Sing Wong as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Ronald Anthony Mccann as a secretary on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Christopher Fui Sing Wong as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Ronald Anthony Mccann as a secretary on 12 October 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 June 2016Registration of charge 077212180001, created on 15 June 2016 (5 pages)
28 June 2016Registration of charge 077212180001, created on 15 June 2016 (5 pages)
3 May 2016Appointment of Mr Chee Siong Ow as a director on 1 April 2016 (2 pages)
3 May 2016Appointment of Mr Chee Siong Ow as a director on 1 April 2016 (2 pages)
12 March 2016Change of name notice (1 page)
12 March 2016Company name changed ultrust (uk) LTD\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-01-25
(2 pages)
12 March 2016Company name changed ultrust (uk) LTD\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-01-25
(2 pages)
12 March 2016Change of name notice (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
24 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
24 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
23 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
20 September 2013Appointment of Mr Ronald Anthony Mccann as a secretary (1 page)
20 September 2013Appointment of Mr Ronald Anthony Mccann as a secretary (1 page)
20 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
13 June 2013Registered office address changed from Unit 3B Wardley Industrial Estate Holloway Drive Worsley Manchester Lancs M28 2LZ on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from Unit 3B Wardley Industrial Estate Holloway Drive Worsley Manchester Lancs M28 2LZ on 13 June 2013 (2 pages)
25 April 2013Appointment of Mr Aik Chong Ng as a director (2 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Appointment of Mr Aik Chong Ng as a director (2 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 August 2012Registered office address changed from C/O C K Wong & Co Unit 123 Citibase 40 Princess Street Manchester M1 6DE United Kingdom on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from C/O C K Wong & Co Unit 123 Citibase 40 Princess Street Manchester M1 6DE United Kingdom on 29 August 2012 (2 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
24 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 1,000
(3 pages)
24 February 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 1,000
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 100
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 100
(3 pages)
7 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 100
(3 pages)
15 August 2011Termination of appointment of Wei Lee as a director (1 page)
15 August 2011Termination of appointment of Wei Lee as a director (1 page)
15 August 2011Appointment of Mr Christopher Fui Sing Wong as a director (2 pages)
15 August 2011Appointment of Mr Christopher Fui Sing Wong as a director (2 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)