UGS LIMITED

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

    Company NameUGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03112894
    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 UGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UGS LIMITED located?

    Registered Office Address
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of UGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNDERGROUND SUPPLIES LIMITEDOct 12, 1995Oct 12, 1995

    What are the latest accounts for UGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for UGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 29, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Cessation of The Bss Group Limited as a person with significant control on Aug 27, 2021

    1 pagesPSC07

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Aug 27, 2021

    2 pagesPSC02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 01, 2020 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 01, 2020

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Oct 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of John Peter Carter as a director on Jul 18, 2017

    1 pagesTM01

    Who are the officers of UGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    BALL, Ute Suse
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    149453790001
    BYGATE, John David
    21 York Road
    Grappenhall
    WA4 2EH Warrington
    Cheshire
    Secretary
    21 York Road
    Grappenhall
    WA4 2EH Warrington
    Cheshire
    British51877380001
    BYGATE, Trudi
    Green End Farm
    Willington
    CV36 5AS Shipston On Stour
    Warwickshire
    Secretary
    Green End Farm
    Willington
    CV36 5AS Shipston On Stour
    Warwickshire
    British44877580001
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    158160630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AXE, Edward Johnathon
    58 Kings Road
    HP8 4HN Chalfont St. Giles
    Buckinghamshire
    Director
    58 Kings Road
    HP8 4HN Chalfont St. Giles
    Buckinghamshire
    British69529950001
    BEAMAN, Paul Charles
    16 Lakeland Way
    Off The Balk Walton
    WF2 6TG Wakefield
    Yorkshire
    Director
    16 Lakeland Way
    Off The Balk Walton
    WF2 6TG Wakefield
    Yorkshire
    EnglandBritish67756940005
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish178011680002
    BYGATE, Andrew John
    Green End Farm
    Willington
    CV36 5AS Shipston On Stour
    Warwickshire
    Director
    Green End Farm
    Willington
    CV36 5AS Shipston On Stour
    Warwickshire
    EnglandBritish44877570002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    COOKE, Jane Elizabeth
    Queens Park Road
    B32 2LB Birmingham
    33
    West Midlands
    Director
    Queens Park Road
    B32 2LB Birmingham
    33
    West Midlands
    EnglandBritish148596040001
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish104472550001
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish72135950007
    MAGUIRE, David Frank
    Sunny Bank
    Sibford Ferris
    OX15 5RG Banbury
    Oxfordshire
    Director
    Sunny Bank
    Sibford Ferris
    OX15 5RG Banbury
    Oxfordshire
    EnglandBritish9566330001
    MAYNARD, Brian William
    Pipe Lane
    Southam Road
    OX16 2RP Banbury
    Oxfordshire
    Director
    Pipe Lane
    Southam Road
    OX16 2RP Banbury
    Oxfordshire
    United KingdomBritish132951890001
    MCCAUL, Martin Joseph
    32 Franklyn Drive
    Alvaston
    DE24 0FR Derby
    Derbyshire
    Director
    32 Franklyn Drive
    Alvaston
    DE24 0FR Derby
    Derbyshire
    British74824370001
    MURRAY, John Roderick
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    United Kingdom
    Director
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    United Kingdom
    United KingdomBritish145111310001
    PILBIN, James Richard
    7 Heritage Court
    Fennyland Lane
    CV8 2RS Kenilworth
    Warwickshire
    Director
    7 Heritage Court
    Fennyland Lane
    CV8 2RS Kenilworth
    Warwickshire
    EnglandBritish64364500004
    SLARK, Gavin
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    United Kingdom
    Director
    Lee Circle
    LE1 3QQ Leicester
    Fleet House
    Leicestershire
    United Kingdom
    United KingdomBritish162972090001
    SMITH, Kevin Ray
    Glebe Cottage
    Great North Road Cromwell
    NG23 6JE Newark
    Nottinghamshire
    Director
    Glebe Cottage
    Great North Road Cromwell
    NG23 6JE Newark
    Nottinghamshire
    EnglandBritish121397390001
    TREHY, Gordon John
    11 Launceston Drive
    Horestone Grange
    CV11 6FT Nuneaton
    Warwickshire
    Director
    11 Launceston Drive
    Horestone Grange
    CV11 6FT Nuneaton
    Warwickshire
    British64364440002
    WILLIAMS, David Paul
    31 The Moorings
    Pontymoile
    NP4 5NB Pontypool
    Gwent
    Director
    31 The Moorings
    Pontymoile
    NP4 5NB Pontypool
    Gwent
    WalesBritish87513010001

    Who are the persons with significant control of UGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Aug 27, 2021
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    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.
    The Bss Group Limited
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00060987
    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.

    Does UGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 07, 2009
    Delivered On Dec 12, 2009
    Satisfied
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Dec 12, 2009Registration of a charge (MG01)
    • Mar 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Aug 12, 2008
    Delivered On Aug 14, 2008
    Satisfied
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Aug 14, 2008Registration of a charge (395)
    • Dec 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 05, 2005
    Delivered On Sep 20, 2005
    Satisfied
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Mar 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Apr 06, 1999
    Delivered On Apr 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined in the debenture)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 1999Registration of a charge (395)
    • Aug 12, 2008Statement of satisfaction of a charge in full or part (403a)

    Does UGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 15, 2021Commencement of winding up
    Dec 09, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham

    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