UMECO COMPOSITES LIMITED

UMECO COMPOSITES LIMITED

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

    Company NameUMECO COMPOSITES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02567091
    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 UMECO COMPOSITES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UMECO COMPOSITES LIMITED located?

    Registered Office Address
    Composites House
    Sinclair Close
    DE75 7SP Heanor
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UMECO COMPOSITES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAUNCHFIRM LIMITEDDec 10, 1990Dec 10, 1990

    What are the latest accounts for UMECO COMPOSITES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for UMECO COMPOSITES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Mrs Shima Rad Harland as a secretary on Mar 23, 2024

    2 pagesAP03

    Termination of appointment of Alex Iapichino as a secretary on Mar 22, 2024

    1 pagesTM02

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Anne-Marie O'meara as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Alex Iapichino as a secretary on Mar 09, 2023

    2 pagesAP03

    Termination of appointment of Shima Rad as a secretary on Mar 09, 2023

    1 pagesTM02

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2022

    LRESSP

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Appointment of Shima Rad as a secretary on Jan 01, 2022

    2 pagesAP03

    Termination of appointment of Alison Murphy as a secretary on Jan 01, 2022

    1 pagesTM02

    Confirmation statement made on Dec 02, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Appointment of Anne-Marie O'meara as a director on Jul 07, 2021

    2 pagesAP01

    Notification of Cytec Engineered Materials Limited as a person with significant control on Jun 16, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 07, 2021

    2 pagesPSC09

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Ad Schiebroek as a director on May 01, 2021

    1 pagesTM01

    Appointment of Mr Mark St.John Dain as a director on Apr 12, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Who are the officers of UMECO COMPOSITES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLAND, Shima Rad
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    320971680001
    DAIN, Mark St.John
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    EnglandBritish159246160003
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Secretary
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    DAWES, Melvin John
    34 Clarendon Road
    WD17 1JJ Watford
    Suite 3.4
    England
    Secretary
    34 Clarendon Road
    WD17 1JJ Watford
    Suite 3.4
    England
    204526170001
    GIBSON, Joan
    Aireville Green Head Lane
    Utley
    BD20 6EX Keighley
    West Yorkshire
    Secretary
    Aireville Green Head Lane
    Utley
    BD20 6EX Keighley
    West Yorkshire
    British9592030001
    IAPICHINO, Alex
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    England
    306978500001
    MURPHY, Alison
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    Hertfordshire
    United Kingdom
    214334860001
    RAD, Shima
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    Secretary
    Clarendon Road
    WD17 1JJ Watford
    34
    United Kingdom
    291002560001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    171444590001
    ARTER, Kai
    Holden Beck Barn
    Hainsworth Road
    BD20 0LU Silsden
    West Yorkshire
    Director
    Holden Beck Barn
    Hainsworth Road
    BD20 0LU Silsden
    West Yorkshire
    EnglandBritish108431530001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    British98953190001
    BOWERS, Steven John
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    Director
    Warwick New Road
    CV32 5JG Leamington Spa
    Concorde House
    Warwickshire
    United KingdomBritish176189250001
    DARAZSDI, Daniel George
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    UsaAmerican195049720001
    DRILLOCK, David M
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmerican170878740001
    GIBSON, Howard Thomas
    Holly Tree House
    Skipton Road, Bradley
    BD20 9EF Keighley
    West Yorkshire
    Director
    Holly Tree House
    Skipton Road, Bradley
    BD20 9EF Keighley
    West Yorkshire
    British74683490002
    GIBSON, Joan
    Aireville Green Head Lane
    Utley
    BD20 6EX Keighley
    West Yorkshire
    Director
    Aireville Green Head Lane
    Utley
    BD20 6EX Keighley
    West Yorkshire
    British9592030001
    GIBSON, Lesley Joan
    100 Hazelbourne Road
    SW12 9NR London
    Director
    100 Hazelbourne Road
    SW12 9NR London
    British43416780002
    GIBSON, Russell Howard
    The Maltings
    Carr Head Lane Cowling
    BD22 0LD Keighley
    West Yorkshire
    Director
    The Maltings
    Carr Head Lane Cowling
    BD22 0LD Keighley
    West Yorkshire
    United KingdomBritish71453650001
    MOSS, Andrew Brian
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    Director
    Saddlebow Cottage
    Saddlebow Lane
    CV35 8PQ Claverdon
    Warwickshire
    EnglandBritish161928410001
    O'MEARA, Anne-Marie
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    BelgiumIrish285113540001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritish123487130001
    SCHIEBROEK, Ad
    2811
    Gn Reeuwijk
    Dr. A. Scheygrondlaan 17
    Netherlands
    Director
    2811
    Gn Reeuwijk
    Dr. A. Scheygrondlaan 17
    Netherlands
    NetherlandsDutch204481700001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    UsaUsa170877010001
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritish32242700001
    STEELS, Antony
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United KingdomBritish151240940001

    Who are the persons with significant control of UMECO COMPOSITES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    United Kingdom
    Jun 16, 2021
    Wrexham Industrial Estate
    LL13 9UZ Wrexham
    Abenbury Way
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02851421
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for UMECO COMPOSITES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016Jun 16, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does UMECO COMPOSITES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Dec 11, 2009
    Delivered On Dec 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 30, 2009Registration of a charge (MG01)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997,
    Created On Nov 23, 2006
    Delivered On Nov 29, 2006
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 29, 2006Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement dated 27/10/1997
    Created On Jul 16, 2004
    Delivered On Jul 22, 2004
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 22, 2004Registration of a charge (395)
    • Apr 19, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does UMECO COMPOSITES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2022Commencement of winding up
    Apr 08, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT 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