UIC TRANSPORT (JNP) LIMITED

UIC TRANSPORT (JNP) LIMITED

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

    Company NameUIC TRANSPORT (JNP) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04328683
    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 UIC TRANSPORT (JNP) LIMITED?

    • Passenger rail transport, interurban (49100) / Transportation and storage

    Where is UIC TRANSPORT (JNP) LIMITED located?

    Registered Office Address
    Windsor House 42-50 42-50 Victoria Street
    SW1H 0TL London
    Undeliverable Registered Office AddressNo

    What were the previous names of UIC TRANSPORT (JNP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    2167TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDNov 26, 2001Nov 26, 2001

    What are the latest accounts for UIC TRANSPORT (JNP) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for UIC TRANSPORT (JNP) 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 11, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Howard Ernest Carter on Mar 19, 2013

    2 pagesCH01

    Annual return made up to Nov 26, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Howard Ernest Carter on Sep 05, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Annual return made up to Nov 26, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 26, 2010

    17 pagesRP04

    Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011

    1 pagesAA01

    Annual return made up to Nov 26, 2010 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    May 20, 2011Clarification A Second Filed AR01 was registered on 20/05/2011

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Appointment of Martin Patrick William Jones as a secretary

    3 pagesAP03

    Appointment of Howard Ernest Carter as a director

    3 pagesAP01

    Appointment of Stephen David Allen as a director

    3 pagesAP01

    Appointment of Howard Earnest Carter as a secretary

    3 pagesAP03

    Termination of appointment of John Malarkey as a director

    2 pagesTM01

    Termination of appointment of Jeffrey Roehl as a director

    2 pagesTM01

    Termination of appointment of Jeffrey Roehl as a secretary

    2 pagesTM02

    Who are the officers of UIC TRANSPORT (JNP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Howard Earnest
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Secretary
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    British152622050001
    JONES, Martin Patrick William
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Secretary
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    British152674380001
    ALLEN, Stephen David
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    EnglandBritish91156870001
    CARTER, Howard Ernest
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    42-50 Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    United KingdomBritish115261680003
    ROEHL, Jeffrey Stewart
    Pilgrim Street
    EC4V 6RN London
    11
    Secretary
    Pilgrim Street
    EC4V 6RN London
    11
    Us112964150002
    SCHAFER, Kimberley Crawford
    San Francisco
    50 Beale Street
    California 94105
    United States Of America
    Secretary
    San Francisco
    50 Beale Street
    California 94105
    United States Of America
    U.S.A.120211510001
    TAYLOR, David Lee
    1 Southview Court
    GU22 7RP Woking
    Surrey
    Secretary
    1 Southview Court
    GU22 7RP Woking
    Surrey
    British94962760001
    WING, John David
    9 Kelso Close
    Worth
    RH10 7XH Crawley
    West Sussex
    Secretary
    9 Kelso Close
    Worth
    RH10 7XH Crawley
    West Sussex
    British3489210001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BAILEY, Michael Cleveland
    7 Midden Lane
    Tiburon
    California
    Ca94920
    America
    Director
    7 Midden Lane
    Tiburon
    California
    Ca94920
    America
    Canadian73440520001
    CHAO, Daniel Kh
    38 Sheridan Road
    CALIFORN Oakland
    California 94618
    Director
    38 Sheridan Road
    CALIFORN Oakland
    California 94618
    American79091300001
    CORBIN, Brian James
    71 Woodwarde Road
    Dulwich Village
    SE22 8UN London
    Director
    71 Woodwarde Road
    Dulwich Village
    SE22 8UN London
    British87942120001
    DOVE, Robert Wallace
    Tara Cavendish Road
    Saint Georges Hill
    KT13 0JT Weybridge
    Surrey
    Director
    Tara Cavendish Road
    Saint Georges Hill
    KT13 0JT Weybridge
    Surrey
    British80507460001
    GARTSHORE, Andrew Robert
    6 Jerningham Road
    Telegraph Hill
    SE14 5NX London
    Director
    6 Jerningham Road
    Telegraph Hill
    SE14 5NX London
    New Zealander87942040001
    MALARKEY, John Murray
    Pilgrim Street
    EC4V 6RN London
    11
    Director
    Pilgrim Street
    EC4V 6RN London
    11
    United KingdomBritish101256130003
    MALARKEY, John Murray
    The Beeches
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    Director
    The Beeches
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    American85773840001
    MAWDSLEY, Alan Dean
    6 Nepean Street
    SW15 5DW London
    Director
    6 Nepean Street
    SW15 5DW London
    Us Citizen47237210001
    ROEHL, Jeffrey Stewart
    Pilgrim Street
    EC4V 6RN London
    11
    Director
    Pilgrim Street
    EC4V 6RN London
    11
    United States Of AmericaUs112964150002
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Does UIC TRANSPORT (JNP) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over cash for tranche c
    Created On Dec 31, 2002
    Delivered On Jan 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from tube lines (holdings) limited in respect of tranche c to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums of money deposited to the credit of account number 01000218. see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Jan 13, 2003Registration of a charge (395)
    • Feb 18, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (403a)

    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