Company NameUKLP Ancoats Limited
Company StatusDissolved
Company Number08297798
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date13 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Gary Parker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Secretary NameMrs Andrea Buchanan
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Horsfields Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Paul Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(1 year, 10 months after company formation)
Appointment Duration4 years (closed 13 October 2018)
RoleProjects Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Robert John William Wotherspoon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 13 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton Court Maylands Avenue
Hemel Hempstead
Herts
HP2 7TR
Director NameAndrew Reginald Bolt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2017)
RoleConstruction And Property
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

100 at £1Sir Robert Mcalpine Enterprises LTD
50.00%
Preference
100 at £1Uk Land & Property LLP
50.00%
Ordinary

Financials

Year2014
Net Worth£1,496,537
Cash£2,436
Current Liabilities£1,000

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 October 2018Final Gazette dissolved following liquidation (1 page)
13 July 2018Return of final meeting in a members' voluntary winding up (6 pages)
11 August 2017Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 11 August 2017 (2 pages)
31 July 2017Appointment of Mr Robert John William Wotherspoon as a director on 6 July 2017 (3 pages)
31 July 2017Appointment of Mr Robert John William Wotherspoon as a director on 6 July 2017 (3 pages)
13 July 2017Termination of appointment of Andrew Reginald Bolt as a director on 6 July 2017 (1 page)
13 July 2017Termination of appointment of Andrew Reginald Bolt as a director on 6 July 2017 (1 page)
26 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (4 pages)
26 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (4 pages)
24 April 2017Statement of capital on 24 April 2017
  • GBP 200
(5 pages)
24 April 2017Statement of capital on 24 April 2017
  • GBP 200
(5 pages)
16 March 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 16/02/2017
(1 page)
16 March 2017Solvency Statement dated 16/02/17 (1 page)
16 March 2017Solvency Statement dated 16/02/17 (1 page)
16 March 2017Statement by Directors (1 page)
16 March 2017Statement by Directors (1 page)
16 March 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 16/02/2017
(1 page)
6 May 2016Declaration of solvency (3 pages)
6 May 2016Declaration of solvency (3 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
16 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(5 pages)
16 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Appointment of Mr Paul Johnson as a director on 1 October 2014 (2 pages)
27 May 2015Appointment of Mr Paul Johnson as a director on 1 October 2014 (2 pages)
27 May 2015Appointment of Mr Paul Johnson as a director on 1 October 2014 (2 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(5 pages)
16 December 2014Secretary's details changed for Mrs Andrea Buchanan on 14 August 2014 (1 page)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200
(5 pages)
16 December 2014Secretary's details changed for Mrs Andrea Buchanan on 14 August 2014 (1 page)
16 December 2014Director's details changed for Mr. Simon Gary Parker on 14 August 2014 (2 pages)
16 December 2014Director's details changed for Mr. Simon Gary Parker on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from Nations House Edmund Street Liverpool 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 L3 9NY to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 14 August 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 March 2014Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
5 March 2014Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(5 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(5 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
12 December 2012Appointment of Andrew Reginald Bolt as a director (3 pages)
12 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
12 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 200
(6 pages)
12 December 2012Appointment of Andrew Reginald Bolt as a director (3 pages)
12 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 200
(6 pages)
19 November 2012Incorporation (22 pages)
19 November 2012Incorporation (22 pages)