ANDREAS UGLAND & SONS (UK) LIMITED
Overview
| Company Name | ANDREAS UGLAND & SONS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02823248 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANDREAS UGLAND & SONS (UK) LIMITED?
- (9999) /
Where is ANDREAS UGLAND & SONS (UK) LIMITED located?
| Registered Office Address | C/O Peachey & Co 95 Aldwych WC2B 4JF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDREAS UGLAND & SONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UGLAND CAPITAL INVESTMENTS LIMITED | Dec 20, 1995 | Dec 20, 1995 |
| UGLAND CAPITAL LIMITED | Sep 24, 1993 | Sep 24, 1993 |
| INTERCEDE 1035 LIMITED | Jun 02, 1993 | Jun 02, 1993 |
What are the latest accounts for ANDREAS UGLAND & SONS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for ANDREAS UGLAND & SONS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for John Dennis Hunter on May 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Aldlex Limited on May 01, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Jane Elizabeth Fleming on May 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2005 | 16 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2004 | 16 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of ANDREAS UGLAND & SONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALDLEX LIMITED | Secretary | C/O Peachey & Co Llp 95 Aldwych WC2B 4JF London 95 United Kingdom |
| 90638820001 | ||||||||||
| FLEMING, Jane Elizabeth | Director | 127 Whirlwind Drive George Town Grand Cayman Ky1-1202 Cayman Islands | Cayman Islands | British | 117937270001 | |||||||||
| HUNTER, John Dennis | Director | Antoinette Avenue Walkers Road George Town 51 Grand Cayman Cayman Islands | Cayman Islands | British | 1841920003 | |||||||||
| BALFOUR, Michael Alan | Secretary | Penryn High Street, Flimwell TN5 7PB Wadhurst East Sussex | British | 74717560001 | ||||||||||
| BLACK, Lawrence David | Secretary | 4 Birch Grove AB31 5RG Banchory Kincardineshire | British | 80483100001 | ||||||||||
| PETTERSON, Lisbeth | Secretary | 18 South Square Hampstead Garden Suburb NW11 7AL London | Norwegian | 57444440003 | ||||||||||
| THOMAS, Marc Jeremy | Secretary | PO BOX 30130 Smb FOREIGN Grand Cayman Cayman Islands British West Indies | British | 59586880001 | ||||||||||
| WATCHAM, Adrian Frank | Secretary | 11 Old Wardsdown Flimwell TN5 7NN Wadhurst East Sussex | British | 56804970001 | ||||||||||
| WATCHAM, Adrian Frank | Secretary | 11 Old Wardsdown Flimwell TN5 7NN Wadhurst East Sussex | British | 56804970001 | ||||||||||
| WOODHEAD, John Bertram | Secretary | 12 Bavant Road Preston BN1 6RD Brighton East Sussex | British | 1332840001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| GILBERT, Stephen Bruce | Director | 32 New Concordia Wharf Mill Street SE1 2BB London | British | 44002970002 | ||||||||||
| GRIFFIN, Kenneth James | Director | 214 Cyncoed Road Cyncoed CF2 6RS Cardiff | British | 36597480001 | ||||||||||
| LOVE, John Patrick, Mr. | Director | The Walled Garden Church Path TQ12 5RZ Ipplepen Devon | United Kingdom | English | 36599700003 | |||||||||
| MARTIN, Miles Douglas Holland | Director | 14 Somerset Road TW8 8BX Brentford Middlesex | British | 44002940001 | ||||||||||
| PALMER, Jonathan David D`Urban | Director | PO BOX 31884 Smb Grand Cayman FOREIGN Cayman Islands British West Indies | South African | 60170800001 | ||||||||||
| PUGSLEY, Bruce John Middleton | Director | The Corner House Clarendon Gardens TN2 5LA Tunbridge Wells Kent | United Kingdom | British | 45877230001 | |||||||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||||||
| THOMAS, Marc Jeremy | Director | PO BOX 30130 Smb FOREIGN Grand Cayman Cayman Islands British West Indies | British | 59586880001 | ||||||||||
| UGLAND, Andreas Ove | Director | Heathfield Park TN21 8RL Heathfield East Sussex | Norwegian | 67325860002 | ||||||||||
| WATCHAM, Adrian Frank | Director | 11 Old Wardsdown Flimwell TN5 7NN Wadhurst East Sussex | England | British | 56804970001 | |||||||||
| WINDMILL, Robert John | Nominee Director | 3 Gunter Grove SW10 0UN London | British | 900004660001 |
Does ANDREAS UGLAND & SONS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Novation and amendment agreement | Created On Dec 01, 2003 Delivered On Dec 17, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the right title and interest of the company in to and under the secondary put agreement and the secondary put and call option. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Novation and amendment agreement relating to a deed of assignment dated 20 march 2000 | Created On Dec 01, 2003 Delivered On Dec 17, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the right, title and interest, present and future, of the company in, to and under the secondary put agreement and the secondary put call option and all claims, rights and remedies of the company arising therefrom. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Mar 20, 2000 Delivered On Mar 27, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under or pursuant to a tertiary put agreement dated 20 march 2000 (as defined) | |
Short particulars All right title and interest present and future all claims rights and remedies. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Mar 20, 2000 Delivered On Mar 27, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under or pursuant to a tertiary put agreement dated 20 march 2000 (as defined) | |
Short particulars All the right title and interest present and future all claims rights and remedies. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Nov 16, 1993 Delivered On Nov 27, 1993 | Outstanding | Amount secured All monies due from the company to the chargee on an account current under the terms of the acqusition agreement dated 21/10/93 | |
Short particulars All the companys interest in and to all the insurances in respect of the bahamian flag vessel hual rolita. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First statutory mortgage | Created On Nov 16, 1993 Delivered On Nov 27, 1993 | Outstanding | Amount secured All monies due from the company to the chargee on an account current under the terms of the purchase agreement dated 21/10/93 | |
Short particulars All the companys 64/64TH of the shares in the bahamian flag vessel hual rolita. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of covenant | Created On Nov 16, 1993 Delivered On Nov 27, 1993 | Outstanding | Amount secured All monies due from the company to the chargee on an account current under the terms of a loan agreement dated 21/10/93 | |
Short particulars All the companys interest in the insurances and all benefits in respect of bahamian flag vessel hual rolita. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second statutory mortgage | Created On Nov 16, 1993 Delivered On Nov 27, 1993 | Outstanding | Amount secured All monies due from the company to the chargee on an account current under a loan agreement dated 21/10/93 | |
Short particulars All the companys 64/64TH of shares in the bahamian flag vessel hual rolita. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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