UPPER CRUST PRODUCTS LIMITED
Overview
| Company Name | UPPER CRUST PRODUCTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00338314 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UPPER CRUST PRODUCTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is UPPER CRUST PRODUCTS LIMITED located?
| Registered Office Address | C/O Rrs, S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place SO15 2BG Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UPPER CRUST PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NICHOLAS & HARRIS LIMITED | Mar 24, 1938 | Mar 24, 1938 |
What are the latest accounts for UPPER CRUST PRODUCTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2024 |
| Next Accounts Due On | Mar 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for UPPER CRUST PRODUCTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 12, 2024 |
| Next Confirmation Statement Due | Aug 26, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2023 |
| Overdue | Yes |
What are the latest filings for UPPER CRUST PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 25, 2025 | 28 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||
Registered office address changed from C/O Rrs, S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to C/O Rrs, S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on May 15, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from C/O Evelyn Partners Llp 4th Floor Cumberland House Cumberland Place Southampton SO15 2BG to C/O Rrs, S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on May 15, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Registered office address changed from C J Driscoll the Old Surgery Mengham Lane Hayling Island Hampshire PO11 9JT to C/O Evelyn Partners Llp 4th Floor Cumberland House Cumberland Place Southampton SO15 2BG on Aug 02, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 003383140024 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003383140025 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003383140026 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||||||||||
Director's details changed for Mr Thomas Geoffrey Marshall on Aug 18, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2022 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2019 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2018 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of UPPER CRUST PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILSONS (COMPANY SECRETARIES) LIMITED | Secretary | Summerlock Approach SP2 7RJ Salisbury Steynings House Wiltshire United Kingdom |
| 39884660007 | ||||||||||
| MARSHALL, Christopher Ian | Director | Bouverie Avenue SP2 8DX Salisbury 48 Wiltshire | United Kingdom | British | 16577360002 | |||||||||
| MARSHALL, Thomas Geoffrey | Director | Swallowmead SP2 8JD Salisbury 19 England | United Kingdom | British | 188089530002 | |||||||||
| MITCHELL, Ewan Alastair Campbell | Director | Grasmere Road GU18 5TL Lightwater 89 Surrey England | England | British | 187720230002 | |||||||||
| MITCHELL, James Campbell | Director | Grasmere Road GU18 5TL Lightwater 89 Surrey | England | British | 9823940004 | |||||||||
| SIMMONS, Edward Philip | Director | Linersh Wood Bramley GU5 0EF Guildford Tinsley Cottage Surrey England | United Kingdom | British | 187719510002 | |||||||||
| SIMMONS, John Harold, Reverend | Director | Fourways Frog Lane, Shroton DT11 8QL Blandford Forum Dorset | United Kingdom | British | 14990600002 | |||||||||
| RAWLINS, Anthony Stephen | Secretary | 193 Sopwith Crescent Merley BH21 1SR Wimborne Dorset | British | 6360720001 | ||||||||||
| ROE, James Brian | Secretary | Bere Marsh House Shillingstone DT11 0QY Blandford Forum Dorset | British | 12128930001 | ||||||||||
| SHORE, Margaret Heather Leigh | Secretary | 19 Glenferness Avenue BH4 9NE Bournemouth Dorset | British | 16577330001 | ||||||||||
| MARSHALL, Christopher Ian | Director | Bouverie Avenue SP2 8DX Salisbury 48 Wiltshire | United Kingdom | British | 16577360002 | |||||||||
| MARSHALL, Jack | Director | 14 Middle Street Harnham SP2 8LL Salisbury Wiltshire | British | 16577340001 | ||||||||||
| MARSHALL, Jack | Director | 14 Middle Street Harnham SP2 8LL Salisbury Wiltshire | British | 16577340001 | ||||||||||
| RAWLINS, Anthony Stephen | Director | 193 Sopwith Crescent Merley BH21 1SR Wimborne Dorset | England | British | 6360720001 | |||||||||
| SHORE, Margaret Heather Leigh | Director | 24 Roslin Road South Talbot Woods BH3 7EF Bournemouth Dorset | British | 16577330002 |
Who are the persons with significant control of UPPER CRUST PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Campbell Mitchell | Apr 06, 2016 | Grasmere Road GU18 5TL Lightwater 89 Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does UPPER CRUST PRODUCTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0