UIC TRANSPORT (JNP) LIMITED
Overview
| Company Name | UIC TRANSPORT (JNP) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04328683 |
| 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 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 Address | No |
What were the previous names of UIC TRANSPORT (JNP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 2167TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | Nov 26, 2001 | Nov 26, 2001 |
What are the latest accounts for UIC TRANSPORT (JNP) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for UIC TRANSPORT (JNP) 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 11, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Howard Ernest Carter on Mar 19, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Howard Ernest Carter on Sep 05, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Nov 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Nov 26, 2010 | 17 pages | RP04 | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Martin Patrick William Jones as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Howard Ernest Carter as a director | 3 pages | AP01 | ||||||||||
Appointment of Stephen David Allen as a director | 3 pages | AP01 | ||||||||||
Appointment of Howard Earnest Carter as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of John Malarkey as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Roehl as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Roehl as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of UIC TRANSPORT (JNP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Howard Earnest | Secretary | 42-50 Victoria Street SW1H 0TL London Windsor House 42-50 | British | 152622050001 | ||||||
| JONES, Martin Patrick William | Secretary | 42-50 Victoria Street SW1H 0TL London Windsor House 42-50 | British | 152674380001 | ||||||
| ALLEN, Stephen David | Director | 42-50 Victoria Street SW1H 0TL London Windsor House 42-50 | England | British | 91156870001 | |||||
| CARTER, Howard Ernest | Director | 42-50 Victoria Street SW1H 0TL London Windsor House 42-50 | United Kingdom | British | 115261680003 | |||||
| ROEHL, Jeffrey Stewart | Secretary | Pilgrim Street EC4V 6RN London 11 | Us | 112964150002 | ||||||
| SCHAFER, Kimberley Crawford | Secretary | San Francisco 50 Beale Street California 94105 United States Of America | U.S.A. | 120211510001 | ||||||
| TAYLOR, David Lee | Secretary | 1 Southview Court GU22 7RP Woking Surrey | British | 94962760001 | ||||||
| WING, John David | Secretary | 9 Kelso Close Worth RH10 7XH Crawley West Sussex | British | 3489210001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| BAILEY, Michael Cleveland | Director | 7 Midden Lane Tiburon California Ca94920 America | Canadian | 73440520001 | ||||||
| CHAO, Daniel Kh | Director | 38 Sheridan Road CALIFORN Oakland California 94618 | American | 79091300001 | ||||||
| CORBIN, Brian James | Director | 71 Woodwarde Road Dulwich Village SE22 8UN London | British | 87942120001 | ||||||
| DOVE, Robert Wallace | Director | Tara Cavendish Road Saint Georges Hill KT13 0JT Weybridge Surrey | British | 80507460001 | ||||||
| GARTSHORE, Andrew Robert | Director | 6 Jerningham Road Telegraph Hill SE14 5NX London | New Zealander | 87942040001 | ||||||
| MALARKEY, John Murray | Director | Pilgrim Street EC4V 6RN London 11 | United Kingdom | British | 101256130003 | |||||
| MALARKEY, John Murray | Director | The Beeches Waterhouse Lane KT20 6HT Kingswood Surrey | American | 85773840001 | ||||||
| MAWDSLEY, Alan Dean | Director | 6 Nepean Street SW15 5DW London | Us Citizen | 47237210001 | ||||||
| ROEHL, Jeffrey Stewart | Director | Pilgrim Street EC4V 6RN London 11 | United States Of America | Us | 112964150002 | |||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Does UIC TRANSPORT (JNP) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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