UCM TIMBER (SPECIALITIES) LIMITED

UCM TIMBER (SPECIALITIES) LIMITED

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

    Company NameUCM TIMBER (SPECIALITIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02290322
    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 UCM TIMBER (SPECIALITIES) LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UCM TIMBER (SPECIALITIES) LIMITED located?

    Registered Office Address
    Amp House
    4th Floor Suite 1 Dingwall Road
    CR0 2LX Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of UCM TIMBER (SPECIALITIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCI TIMPLY LTD.May 30, 1995May 30, 1995
    THE WOOD PANELS COMPANY LIMITED Aug 26, 1988Aug 26, 1988

    What are the latest accounts for UCM TIMBER (SPECIALITIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for UCM TIMBER (SPECIALITIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Gary Mitchell as a director

    2 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re- co wound up 17/02/2014
    RES13

    Full accounts made up to Apr 30, 2013

    14 pagesAA

    Termination of appointment of Andrew Thrale as a director

    2 pagesTM01

    Annual return made up to Apr 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2013

    Statement of capital on Jun 10, 2013

    • Capital: GBP 106,000
    SH01

    Statement of capital following an allotment of shares on Mar 18, 2013

    • Capital: GBP 106,000
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised share capital revoked & deleted 18/02/2013
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Andrew John Thrale as a director

    3 pagesAP01

    Termination of appointment of Nigel King as a director

    2 pagesTM01

    legacy

    5 pagesMG01

    Registered office address changed from * Unit 23 Angel Gate 326 City Road London EC1V 2PT* on Oct 08, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Apr 30, 2012

    18 pagesAA

    Termination of appointment of Martyn Whybrow as a director

    2 pagesTM01

    Termination of appointment of Michael Cater as a director

    2 pagesTM01

    Previous accounting period extended from Dec 31, 2011 to Apr 30, 2012

    3 pagesAA01

    Annual return made up to Apr 15, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Gary Mitchell on Jun 06, 2012

    2 pagesCH01

    Director's details changed for Michael Terence Cater on Jun 06, 2012

    2 pagesCH01

    Director's details changed for Nigel Graham King on Jun 06, 2012

    2 pagesCH01

    Termination of appointment of Roderick Shuttleworth as a director

    1 pagesTM01

    Termination of appointment of Geroge Glass as a secretary

    1 pagesTM02

    Who are the officers of UCM TIMBER (SPECIALITIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLEWS, Mark Ian
    Flat 8 Powell House
    96 Wimbledon Hill Road Wimbledon
    SW19 7GJ London
    Director
    Flat 8 Powell House
    96 Wimbledon Hill Road Wimbledon
    SW19 7GJ London
    United KingdomBritish6456150005
    CATER, Rose Trixie
    72 St Margarets Road
    Stanstead Abbotts
    SG12 8EN Ware
    Hertfordshire
    Secretary
    72 St Margarets Road
    Stanstead Abbotts
    SG12 8EN Ware
    Hertfordshire
    British13230150001
    DOGGETT, Catherine Frances
    Flat 3
    44 Fairpark Road
    EX2 4HL Exeter
    Devon
    Secretary
    Flat 3
    44 Fairpark Road
    EX2 4HL Exeter
    Devon
    British120799890001
    GLASS, Geroge Mcinnes
    London Road
    Ryarsh
    ME19 5AS West Malling
    The Mill House
    Kent
    Secretary
    London Road
    Ryarsh
    ME19 5AS West Malling
    The Mill House
    Kent
    British140413370001
    SHAUL, Trevor Ernest
    9 Nicholson Crescent
    SS7 1RN Thundersley
    Essex
    Secretary
    9 Nicholson Crescent
    SS7 1RN Thundersley
    Essex
    British47949230001
    CATER, Michael Terence
    72 St Margarets Road
    Stanstead Abbotts
    SG12 8EN Ware
    Hertfordshire
    Director
    72 St Margarets Road
    Stanstead Abbotts
    SG12 8EN Ware
    Hertfordshire
    United KingdomBritish13230140001
    CATER, Rose Trixie
    72 St Margarets Road
    Stanstead Abbotts
    SG12 8EN Ware
    Hertfordshire
    Director
    72 St Margarets Road
    Stanstead Abbotts
    SG12 8EN Ware
    Hertfordshire
    British13230150001
    KING, Nigel Graham
    Carrick Private Road
    Galleywood
    CM2 8TH Chelmsford
    Essex
    Director
    Carrick Private Road
    Galleywood
    CM2 8TH Chelmsford
    Essex
    United KingdomBritish92183770001
    MESSETT, Alan Thomas
    231 The Sycamores
    Milton
    CB4 6ZD Cambridge
    Cambridgeshire
    Director
    231 The Sycamores
    Milton
    CB4 6ZD Cambridge
    Cambridgeshire
    EnglandBritish82457350001
    MITCHELL, Gary
    The Gables
    SS9 4DU Leigh On Sea
    4
    Essex
    Director
    The Gables
    SS9 4DU Leigh On Sea
    4
    Essex
    United KingdomBritish129791770001
    SHUTTLEWORTH, Roderick Daryl
    16 Bello Road
    Kelowna
    B.C Viv Ici
    Canada
    Director
    16 Bello Road
    Kelowna
    B.C Viv Ici
    Canada
    CanadaBritish127977190001
    SWIFT, Brian Mcmillan
    33 Palmerston Road
    TW3 4NE Hounslow
    Middlesex
    Director
    33 Palmerston Road
    TW3 4NE Hounslow
    Middlesex
    British34857400002
    THRALE, Andrew John
    Dingwall Road
    CR0 2LX Croydon
    Suite 1 4th Floor Amp House
    Surrey
    England
    Director
    Dingwall Road
    CR0 2LX Croydon
    Suite 1 4th Floor Amp House
    Surrey
    England
    United KingdomBritish164050010001
    WHYBROW, Martyn
    Holly Lodge
    Burlton
    SY4 5SZ Shrewsbury
    Shropshire
    Director
    Holly Lodge
    Burlton
    SY4 5SZ Shrewsbury
    Shropshire
    EnglandBritish48637930001

    Does UCM TIMBER (SPECIALITIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All asset debenture
    Created On Feb 07, 2013
    Delivered On Feb 08, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • Feb 08, 2013Registration of a charge (MG01)
    Debenture
    Created On Apr 08, 2004
    Delivered On Apr 14, 2004
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 14, 2004Registration of a charge (395)

    Does UCM TIMBER (SPECIALITIES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2016Conclusion of winding up
    Mar 07, 2014Petition date
    Apr 24, 2014Commencement of winding up
    Nov 12, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon

    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