ULTIMATE GROUP HOLDINGS LIMITED

ULTIMATE GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameULTIMATE GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01596444
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ULTIMATE GROUP HOLDINGS LIMITED?

    • (7499) /

    Where is ULTIMATE GROUP HOLDINGS LIMITED located?

    Registered Office Address
    20 Triton Street
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ULTIMATE GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ULTIMATE OFFICE EQUIPMENT LIMITEDJan 08, 1982Jan 08, 1982
    SIGNWEDGE LIMITEDNov 09, 1981Nov 09, 1981

    What are the latest accounts for ULTIMATE GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ULTIMATE GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Registered office address changed from 66 Chiltern Street London W1U 4AG on Dec 09, 2010

    2 pagesAD01

    Appointment of Nicola Clare Downing as a secretary

    3 pagesAP03

    Termination of appointment of Peter Simpson as a secretary

    2 pagesTM02

    Annual return made up to May 22, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2010

    Statement of capital on Jun 23, 2010

    • Capital: GBP 45,000
    SH01

    Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on Nov 11, 2009

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    1 pages225

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2005

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2004

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2003

    7 pagesAA

    Who are the officers of ULTIMATE GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Nicola Clare
    Chiltern Street
    W1U 4AG London
    66
    United Kingdom
    Secretary
    Chiltern Street
    W1U 4AG London
    66
    United Kingdom
    British155544880001
    MILLS, David
    Fourfields
    Uvedale Road
    RH8 0EW Oxted
    Surrey
    Director
    Fourfields
    Uvedale Road
    RH8 0EW Oxted
    Surrey
    United KingdomBritishCompany Director72326700001
    PRASTKA, Christopher Richard
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    United KingdomBritishChartered Accountant38634910001
    DOBSON, Isabel Claire
    10 Stockfield Road
    SW16 2LR London
    Secretary
    10 Stockfield Road
    SW16 2LR London
    British66065060001
    DUCKER, Andrew James
    42 St Marys Road
    CV31 1JP Leamington Spa
    Warwickshire
    Secretary
    42 St Marys Road
    CV31 1JP Leamington Spa
    Warwickshire
    British78519720002
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Secretary
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    British15201600002
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    BALDWIN, Alan Peter
    Field House
    Churt
    GU10 2QE Farnham
    Surrey
    Director
    Field House
    Churt
    GU10 2QE Farnham
    Surrey
    BritishCompany Director56675660001
    DUCKER, Andrew James
    42 St Marys Road
    CV31 1JP Leamington Spa
    Warwickshire
    Director
    42 St Marys Road
    CV31 1JP Leamington Spa
    Warwickshire
    EnglandBritishChartered Accountant78519720002
    DUNCKLEY, Peter John
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    Director
    Lake House Deerleap Road
    Westcott
    RH4 3LE Dorking
    Surrey
    EnglandBritishCompany Director1173580001
    EBSWORTH, Anthony John
    Chippenham Hill
    Moulton
    CB8 7PL Newmarket
    Suffolk
    Director
    Chippenham Hill
    Moulton
    CB8 7PL Newmarket
    Suffolk
    United KingdomBritishDirector37469830001
    FRANCIS, Kevin Nicolas
    Woodlands
    83 Fakenham Road
    NR9 5AE Great Witchingham
    Norfolk
    Director
    Woodlands
    83 Fakenham Road
    NR9 5AE Great Witchingham
    Norfolk
    EnglandBritishSalesman93924330001
    MODEN, Kevin
    41 West Road
    IP33 3EN Bury St Edmunds
    Suffolk
    Director
    41 West Road
    IP33 3EN Bury St Edmunds
    Suffolk
    BritishAccountant11609010001
    ROBERJOT, Paul Anthony
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    Director
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    BritishCompany Director10397700001
    WRIGHT, Edward William
    36 Martingale Drive
    CM1 6FN Chelmsford
    Essex
    Director
    36 Martingale Drive
    CM1 6FN Chelmsford
    Essex
    BritishDirector53271550001

    Does ULTIMATE GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 12, 1995
    Delivered On Oct 14, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a ultimate house eastern way bury st edmunds suffolk. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 14, 1995Registration of a charge (395)
    Fixed and floating charge
    Created On Jun 21, 1995
    Delivered On Jun 28, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company 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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 28, 1995Registration of a charge (395)
    Composite guarantee and debenture
    Created On Feb 28, 1995
    Delivered On Mar 10, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co. Limited(As Security Trustee for the Lendes)
    Transactions
    • Mar 10, 1995Registration of a charge (395)
    Mortgage of maintenance agreements
    Created On Aug 05, 1994
    Delivered On Aug 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title & benefit under or in the contracts, all guarantees & sureties or securities. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 1994Registration of a charge (395)
    • Feb 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 12, 1994
    Delivered On Jul 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit D10,pinetrees rd,sprowston,broadland,norfolk; t/no.nk 82274.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1994Registration of a charge (395)
    • Feb 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 14, 1994
    Delivered On Mar 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate at eastern way bury st edmunds suffolk having a frontage of twenty feet to eastern way.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 04, 1994Registration of a charge (395)
    • Feb 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 11, 1993
    Delivered On Nov 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 10,pinetrees business park,norwich,norfolk. T/n NK68776.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 23, 1993Registration of a charge (395)
    • Feb 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 07, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Dec 21, 1990Registration of a charge
    • Feb 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 28, 1990
    Delivered On Oct 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ultimate house eastern way industrial estate bury st edmunds suffolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 1990Registration of a charge
    • Feb 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 24, 1989
    Delivered On Apr 28, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit D10 pinetrees business park, salhouse road, sprowston norfolk. Proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1989Registration of a charge
    Mortgage debenture
    Created On Jan 24, 1985
    Delivered On Jan 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specfic equitable charge over all f/h & l/h properties and proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future goodwill including book & other debts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 30, 1985Registration of a charge

    Does ULTIMATE GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2012Dissolved on
    Mar 10, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London

    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