ULTRATONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameULTRATONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00723194
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ULTRATONE LIMITED?

    • (9305) /

    Where is ULTRATONE LIMITED located?

    Registered Office Address
    Amplivox House
    Styal Road
    M22 5WY Manchester
    Undeliverable Registered Office AddressNo

    What are the latest filings for ULTRATONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 09, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2010

    Statement of capital on Mar 22, 2010

    • Capital: GBP 700
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Mr Andrew Raymond Webb on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Andrew Raymond Webb on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Steven Fleming on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    5 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accept resignation of dir 31/12/2008
    RES13

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    22 pagesAA

    Who are the officers of ULTRATONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBB, Andrew Raymond
    Amplivox House
    Styal Road
    M22 5WY Manchester
    Secretary
    Amplivox House
    Styal Road
    M22 5WY Manchester
    BritishDirector26818360002
    FLEMING, Steven
    Amplivox House
    Styal Road
    M22 5WY Manchester
    Director
    Amplivox House
    Styal Road
    M22 5WY Manchester
    BritishDirector135523340001
    WEBB, Andrew Raymond
    Amplivox House
    Styal Road
    M22 5WY Manchester
    Director
    Amplivox House
    Styal Road
    M22 5WY Manchester
    EnglandBritishDirector26818360002
    BORTHWICK, Hugh Edward Grant
    15 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    Secretary
    15 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    BritishChartered Accountant102042340001
    REEVES, Nigel Janbret Frank
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    Secretary
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    British6784520002
    BAMBER, Ronald Gordon
    5 Abbey Way
    Willesborough
    TN24 0HY Ashford
    Kent
    Director
    5 Abbey Way
    Willesborough
    TN24 0HY Ashford
    Kent
    BritishDirector61827010002
    BIDDLE, Terence Frederick
    10 Erwood Close
    B97 5XD Redditch
    Worcestershire
    Director
    10 Erwood Close
    B97 5XD Redditch
    Worcestershire
    BritishDirector63546740001
    BORTHWICK, Hugh Edward Grant
    15 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    Director
    15 Barnfield Road
    GU31 4DQ Petersfield
    Hampshire
    United KingdomBritishChartered Accountant102042340001
    CARTWRIGHT, Christopher Paul
    1 Paseo Del Mar
    Palma Nova
    Calvia
    Palma De Mallorca 07181
    Espana
    Director
    1 Paseo Del Mar
    Palma Nova
    Calvia
    Palma De Mallorca 07181
    Espana
    BritishDirector34764590007
    CHIONO, Alessandro
    9 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    Director
    9 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    ItalianDirector124031140001
    DOWNES, Barry Stephen
    Grange Cottage
    242 Chester Road
    SK11 8RA Macclesfield
    Cheshire
    Director
    Grange Cottage
    242 Chester Road
    SK11 8RA Macclesfield
    Cheshire
    BritishDirector113263340001
    GALLOWAY, Herbert
    16 Salisbury Drive
    SK16 5DF Dukinfield
    Cheshire
    Director
    16 Salisbury Drive
    SK16 5DF Dukinfield
    Cheshire
    BritishDirector7207440001
    HODDINOTT, Alan Peter
    18 Hanson Road
    Meltham
    HD9 5LR Holmfirth
    West Yorkshire
    Director
    18 Hanson Road
    Meltham
    HD9 5LR Holmfirth
    West Yorkshire
    United KingdomBritishDirector41518300001
    HOWELL, Nigel Vaughan
    Church Lane
    Bowers
    ST21 6RW Standon
    The Cottage
    Staffordshire
    Director
    Church Lane
    Bowers
    ST21 6RW Standon
    The Cottage
    Staffordshire
    United KingdomBritishDirector131301440001
    LUNT, John Albert
    1 Greenbank House 15 Aldery Square Bowdon
    WA14 2ND Altrincham
    Cheshire
    Director
    1 Greenbank House 15 Aldery Square Bowdon
    WA14 2ND Altrincham
    Cheshire
    BritishChartered Accountant8791640001
    MURPHY, Jeffrey Joseph
    The Smithy House
    3 Broad Lane Grappenhall
    WA4 3ER Warrington
    Director
    The Smithy House
    3 Broad Lane Grappenhall
    WA4 3ER Warrington
    United KingdomBritishDirector72852150003
    REEVES, Nigel Janbret Frank
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    Director
    Browns Temple Dairy
    1 Wynnstay Hall Estate
    LL14 6LA Ruabon Wrexham
    BritishDirector6784520002
    STANLEY, George William
    49 Peartree Lane
    CM15 0RJ Doddinghurst
    Essex
    Director
    49 Peartree Lane
    CM15 0RJ Doddinghurst
    Essex
    BritishDirector97036400001

    Does ULTRATONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 22, 2006
    Delivered On May 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £8,518.75,An interest bearing account and the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • European Land Developments Limited
    Transactions
    • May 25, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Jan 23, 2006
    Delivered On Feb 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    Legal charge
    Created On Mar 02, 1993
    Delivered On Mar 09, 1993
    Satisfied
    Amount secured
    £550,000 due from the compamy to the chargee under the terms of the charge
    Short particulars
    30 seaview road colwyn clwyd- t/n-WA602415 (for full list of properties charged see form 395).
    Persons Entitled
    • Siemens Audiologische Technik Gmbh
    Transactions
    • Mar 09, 1993Registration of a charge (395)
    • Jul 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 17, 1980
    Delivered On Jan 28, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1980Registration of a charge

    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