ULSTER & LONDON VENTURES LIMITED

ULSTER & LONDON VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameULSTER & LONDON VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02440402
    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 ULSTER & LONDON VENTURES LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Other human health activities (86900) / Human health and social work activities

    Where is ULSTER & LONDON VENTURES LIMITED located?

    Registered Office Address
    C/O Laytons Llp 3rd Floor, Pinners Hall
    105-108 Old Broad Street
    EC2N 1ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of ULSTER & LONDON VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ULSTER & LONDON LAND LIMITEDMay 17, 1996May 17, 1996
    TEESLAND DEVELOPMENT COMPANY (SCOTLAND) LIMITEDMar 30, 1990Mar 30, 1990
    BADGECROFT LIMITEDNov 06, 1989Nov 06, 1989

    What are the latest accounts for ULSTER & LONDON VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2021

    What are the latest filings for ULSTER & LONDON VENTURES 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

    1 pagesDS01

    Micro company accounts made up to Feb 27, 2021

    4 pagesAA

    Secretary's details changed for Laytons Secretaries Limited on Mar 24, 2021

    1 pagesCH04

    Registered office address changed from C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on Mar 30, 2021

    1 pagesAD01

    Registered office address changed from C/O Level 5 2 More London Riverside London SE1 2AP to C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on Mar 24, 2021

    1 pagesAD01

    Confirmation statement made on Mar 02, 2021 with updates

    3 pagesCS01

    Micro company accounts made up to Feb 27, 2020

    3 pagesAA

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 27, 2019

    9 pagesAA

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 27, 2018

    7 pagesAA

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 27, 2017

    3 pagesAA

    Previous accounting period shortened from Feb 28, 2017 to Feb 27, 2017

    1 pagesAA01

    Confirmation statement made on Feb 26, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    4 pagesAA

    Annual return made up to Feb 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Mark James Finlay on Aug 17, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2015

    4 pagesAA

    Annual return made up to Feb 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Feb 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of ULSTER & LONDON VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYTONS SECRETARIES LIMITED
    c/o Laytons Llp
    105-108 Old Broad Street
    EC2N 1ER London
    3rd Floor, Pinners Hall
    United Kingdom
    Secretary
    c/o Laytons Llp
    105-108 Old Broad Street
    EC2N 1ER London
    3rd Floor, Pinners Hall
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02501804
    41956110004
    FINLAY, Mark James
    Merrimack Way
    Arnold
    130
    Maryland, 21012
    United States
    Director
    Merrimack Way
    Arnold
    130
    Maryland, 21012
    United States
    United StatesBritish115223630004
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    JONES, Brendan
    Derrygore House
    Derrygore
    BT74 4AJ Enniskillen
    Co Fermanagh
    Secretary
    Derrygore House
    Derrygore
    BT74 4AJ Enniskillen
    Co Fermanagh
    British145001840001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    ZAJAC, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320002
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Director
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    CLINTON, David
    213 Westburn Road
    AB2 4QF Aberdeen
    Aberdeenshire
    Director
    213 Westburn Road
    AB2 4QF Aberdeen
    Aberdeenshire
    British30279690001
    CROFTS, Malcolm James
    6 Southburn Road
    Blanefield
    G63 9DB Glasgow
    Director
    6 Southburn Road
    Blanefield
    G63 9DB Glasgow
    ScotlandBritish54543470001
    FINLAY, Karen Julie
    Croft Rise
    BT18 0QG Holywood
    4
    County Down
    United Kingdom
    Director
    Croft Rise
    BT18 0QG Holywood
    4
    County Down
    United Kingdom
    United KingdomBritish145159880002
    FINLAY, Mark James
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Director
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Northern IrelandBritish115223630001
    JONES, Brendan
    Derrygore House
    Derrygore
    BT74 4AJ Enniskillen
    Co Fermanagh
    Director
    Derrygore House
    Derrygore
    BT74 4AJ Enniskillen
    Co Fermanagh
    Northern IrelandBritish145001840001
    MACCONNELL, Alasdair Murray
    10 The Elms
    G44 3YQ Glasgow
    Lanarkshire
    Director
    10 The Elms
    G44 3YQ Glasgow
    Lanarkshire
    British54405740001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MURRAY, Alan Adams
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    Director
    3 Otterburn Park
    EH14 1JX Edinburgh
    Midlothian
    ScotlandBritish559270001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Who are the persons with significant control of ULSTER & LONDON VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark James Finlay
    3rd Floor, Pinners Hall
    105-108 Old Broad Street
    EC2N 1ER London
    C/O Laytons Llp
    Apr 06, 2016
    3rd Floor, Pinners Hall
    105-108 Old Broad Street
    EC2N 1ER London
    C/O Laytons Llp
    No
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ULSTER & LONDON VENTURES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 07, 1990
    Delivered On Sep 17, 1990
    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
    • Governor & Company of the Bank of Scotland
    Transactions
    • Sep 17, 1990Registration 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