UK LABELS LIMITED
Overview
| Company Name | UK LABELS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02017090 |
| 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 UK LABELS LIMITED?
- Manufacture of paper stationery (17230) / Manufacturing
Where is UK LABELS LIMITED located?
| Registered Office Address | 79 Caroline Street B3 1UP Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK LABELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UK MAILING SYSTEMS LIMITED | Nov 15, 1991 | Nov 15, 1991 |
| MIDLAND MAILROOM LIMITED | Jun 23, 1986 | Jun 23, 1986 |
| PENNYMAIL LIMITED | May 06, 1986 | May 06, 1986 |
What are the latest accounts for UK LABELS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2024 |
| Next Accounts Due On | Jul 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for UK LABELS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 07, 2025 |
| Next Confirmation Statement Due | Jun 21, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2024 |
| Overdue | Yes |
What are the latest filings for UK LABELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 22 pages | AM22 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 41 pages | AM03 | ||
Statement of affairs with form AM02SOA | 11 pages | AM02 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Registered office address changed from Uk Labels Euro Business Park Summerton Road Oldbury B69 2EL England to 79 Caroline Street Birmingham B3 1UP on May 30, 2025 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Appointment of Mr James Webb as a director on Aug 27, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||
Appointment of Mr Andrew Stokes as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mark Andrew Hackett as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr Barry John Webb on Nov 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Janet Webb on Nov 19, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Barry John Webb on Nov 19, 2023 | 1 pages | CH03 | ||
Total exemption full accounts made up to Oct 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||
Registered office address changed from Highway House 24 Stonepits Lane Redditch B97 5UU to Uk Labels Euro Business Park Summerton Road Oldbury B69 2EL on Jul 22, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of UK LABELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBB, Barry John | Secretary | Caroline Street B3 1UP Birmingham 79 | British | 17193380001 | ||||||
| HACKETT, Mark Andrew | Director | Caroline Street B3 1UP Birmingham 79 | England | English | 19993510004 | |||||
| STOKES, Andrew | Director | Caroline Street B3 1UP Birmingham 79 | England | English | 316528250001 | |||||
| WEBB, Barry John | Director | Caroline Street B3 1UP Birmingham 79 | England | British | 17193380003 | |||||
| WEBB, James | Director | Caroline Street B3 1UP Birmingham 79 | England | British | 326474110001 | |||||
| WEBB, Janet | Director | Caroline Street B3 1UP Birmingham 79 | England | British | 17193390003 | |||||
| DAHELE, Manjit Singh | Secretary | Wells Green Road B92 7PG Solihull 57 West Midlands England | British | 76803810001 | ||||||
| ROTHERO, Denise | Secretary | 43 Forge Mill Road B98 8HQ Redditch Worcestershire | British | 22294690001 | ||||||
| HACKETT, Mark Andrew | Director | 57 Jordan Road Four Oaks B75 5AE Sutton Coldfield West Midlands | British | 19993510002 |
Who are the persons with significant control of UK LABELS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Barry John Webb | Apr 06, 2016 | Caroline Street B3 1UP Birmingham 79 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does UK LABELS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors 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