UNITED BUSINESS CENTRES LIMITED

UNITED BUSINESS CENTRES LIMITED

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

    Company NameUNITED BUSINESS CENTRES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03789093
    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 UNITED BUSINESS CENTRES LIMITED?

    • (7487) /

    Where is UNITED BUSINESS CENTRES LIMITED located?

    Registered Office Address
    10th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED BUSINESS CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED BUSINESS CENTRES PLCJun 14, 1999Jun 14, 1999

    What are the latest accounts for UNITED BUSINESS CENTRES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for UNITED BUSINESS CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pages4.72

    Liquidators' statement of receipts and payments to Feb 06, 2012

    19 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 08, 2011

    20 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2UB on Nov 30, 2010

    3 pagesAD01

    Statement of affairs with form 4.19

    16 pages4.20

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 09, 2010

    LRESEX

    Annual return made up to Jun 14, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2010

    Statement of capital on Jul 12, 2010

    • Capital: GBP 250,000
    SH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    18 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Appointment of Mr Thomas Mulvaney as a secretary

    1 pagesAP03

    Appointment of Mr Thomas Mulvaney as a director

    2 pagesAP01

    Group of companies' accounts made up to Apr 30, 2009

    25 pagesAA

    legacy

    3 pages363a

    Group of companies' accounts made up to Apr 30, 2008

    23 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of UNITED BUSINESS CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULVANEY, Thomas
    Fieldside
    Hawarden
    CH5 3JB Deeside
    9
    Clwyd
    Wales
    Secretary
    Fieldside
    Hawarden
    CH5 3JB Deeside
    9
    Clwyd
    Wales
    149771030001
    MULVANEY, Thomas
    Fieldside
    Hawarden
    CH5 3JB Deeside
    9
    Clwyd
    Wales
    Director
    Fieldside
    Hawarden
    CH5 3JB Deeside
    9
    Clwyd
    Wales
    United KingdomBritishDirector122329020001
    WINSTANLEY, Kevin Barry
    Titchfield Lane
    PO17 5PQ Wickham
    Tapnage Farm
    Hampshire
    Director
    Titchfield Lane
    PO17 5PQ Wickham
    Tapnage Farm
    Hampshire
    United KingdomBritishDirector137550020001
    HEGARTY, Kenneth Gordon
    46 Turnberry Avenue
    Howstrake Heights
    IM3 2JX Onchan
    Isle Of Man
    Secretary
    46 Turnberry Avenue
    Howstrake Heights
    IM3 2JX Onchan
    Isle Of Man
    IrishAccountant96593080001
    OSBOURNE, Christian Peter
    Luke Place
    Middleton
    MK10 9BS Milton Keynes
    6
    Buckinghamshire
    United Kingdom
    Secretary
    Luke Place
    Middleton
    MK10 9BS Milton Keynes
    6
    Buckinghamshire
    United Kingdom
    BritishFinance Director133158860001
    SIMS, Mary Jane
    Barroose House
    Barroose Road
    IM4 6AR Baldrine
    Isle Of Man
    Secretary
    Barroose House
    Barroose Road
    IM4 6AR Baldrine
    Isle Of Man
    British55336680001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    DALY, Richard Paul
    Ashley House
    Main Road
    IM4 4BB Union Mills
    Isle Of Man
    Isle Of Man
    Director
    Ashley House
    Main Road
    IM4 4BB Union Mills
    Isle Of Man
    Isle Of Man
    United KingdomBritishCompany Director52931440002
    GRACE, Philip David
    Shenley Park Lodge
    10 Oakhill Road
    MK5 6AE Shenley Church End
    Milton Keynes
    Director
    Shenley Park Lodge
    10 Oakhill Road
    MK5 6AE Shenley Church End
    Milton Keynes
    BritishCharterd Builder59483550002
    HEGARTY, Kenneth Gordon
    46 Turnberry Avenue
    Howstrake Heights
    IM3 2JX Onchan
    Isle Of Man
    Director
    46 Turnberry Avenue
    Howstrake Heights
    IM3 2JX Onchan
    Isle Of Man
    Isle Of ManIrishAccountant96593080001
    JACKSON, James Henry
    Winston
    Glen Auldyn
    IM7 2AF Lezayre
    Isle Of Man
    Director
    Winston
    Glen Auldyn
    IM7 2AF Lezayre
    Isle Of Man
    BritishChartered Accountant53589190001
    JACKSON-WAITE, Timothy John
    4 Northampton Road
    Lavendon
    MK46 4EY Nr, Olney
    Stone Cottage
    Buckinghamshire
    England
    Director
    4 Northampton Road
    Lavendon
    MK46 4EY Nr, Olney
    Stone Cottage
    Buckinghamshire
    England
    EnglandBritishOperations Director180842540003
    OAKES, Kenneth
    St. James Close
    Hanslope
    MK19 7LF Milton Keynes
    51
    Buckinghamshire
    United Kingdom
    Director
    St. James Close
    Hanslope
    MK19 7LF Milton Keynes
    51
    Buckinghamshire
    United Kingdom
    BritishDirector133158490002
    OAKES, Matthew Kenneth
    Summerhill Road
    IM1 1NB Onchan
    46
    Isle Of Man
    Director
    Summerhill Road
    IM1 1NB Onchan
    46
    Isle Of Man
    BritishManaging Director135029990001
    OSBORNE, Christian Peter
    6 Luke Place
    Middleton
    MK10 9BS Milton Keynes
    Buckinghamshire
    Director
    6 Luke Place
    Middleton
    MK10 9BS Milton Keynes
    Buckinghamshire
    United KingdomBritishFinance Director96328640002
    THORNCROFT, Stephen
    22 Woodhouse Lane
    M33 4JX Sale
    Cheshire
    Director
    22 Woodhouse Lane
    M33 4JX Sale
    Cheshire
    EnglandBritishProperty Developer77658520001

    Does UNITED BUSINESS CENTRES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 06, 2008
    Delivered On Oct 14, 2008
    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 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
    • Charterhouse Property Group Limited
    Transactions
    • Oct 14, 2008Registration of a charge (395)
    Debenture
    Created On Nov 05, 2002
    Delivered On Nov 14, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Nov 14, 2002Registration of a charge (395)

    Does UNITED BUSINESS CENTRES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2013Dissolved on
    Nov 09, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Patrick Nicholas Martin
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    practitioner
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    William John Kelly
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    practitioner
    10th Floor Temple Point 1 Temple Row
    B2 5LG 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