UBERIOR PROPERTY MANAGEMENT (2002) LIMITED

UBERIOR PROPERTY MANAGEMENT (2002) LIMITED

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

    Company NameUBERIOR PROPERTY MANAGEMENT (2002) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04557263
    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 UBERIOR PROPERTY MANAGEMENT (2002) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is UBERIOR PROPERTY MANAGEMENT (2002) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UBERIOR PROPERTY MANAGEMENT (2002) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for UBERIOR PROPERTY MANAGEMENT (2002) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN United Kingdom on Jul 26, 2012

    2 pagesAD01

    Termination of appointment of Laurence John Edwards as a secretary on Jun 18, 2012

    1 pagesTM02

    Appointment of Lloyds Secretaries Limited as a secretary on Jun 18, 2012

    2 pagesAP04

    legacy

    3 pagesMG02

    Director's details changed for Richard William Hughes on Jan 27, 2012

    2 pagesCH01

    Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3TQ on Dec 21, 2011

    1 pagesAD01

    Annual return made up to Oct 20, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2011

    Statement of capital on Oct 21, 2011

    • Capital: GBP 40
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Oct 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Gershon Daniel Cohen on Oct 18, 2010

    2 pagesCH01

    Director's details changed for Gershon Daniel Cohen on Oct 15, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Secretary's details changed for Laurence John Edwards on Nov 20, 2009

    1 pagesCH03

    Director's details changed for Richard William Hughes on Nov 20, 2009

    2 pagesCH01

    Annual return made up to Oct 09, 2009 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of UBERIOR PROPERTY MANAGEMENT (2002) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    COHEN, Gershon Daniel
    Head Office
    10 Gresham Street
    EC2V 7AE London
    Lloyds Banking Group
    United Kingdom
    Director
    Head Office
    10 Gresham Street
    EC2V 7AE London
    Lloyds Banking Group
    United Kingdom
    United KingdomBritish77776830001
    HUGHES, Richard William
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish133282740001
    EDWARDS, Laurence John
    Level2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Secretary
    Level2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    British105476450001
    LODGE, Matthew Sebastian
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    Secretary
    Rose Cottage Dog Lane
    Stainland
    HX4 9QF Halifax
    West Yorkshire
    British32609030001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASTON, Ian
    33 Queenborough Lane
    CM77 7QE Braintree
    Director
    33 Queenborough Lane
    CM77 7QE Braintree
    British69246520003
    AUSTERBERRY, Elizabeth Mary Susan
    6 Ulundi Road
    Blackheath
    SE3 7UG London
    Director
    6 Ulundi Road
    Blackheath
    SE3 7UG London
    EnglandBritish33901980001
    BERRING, Gabrielle Mary
    33 South Park Road
    Wimbledon
    SW19 8RR London
    Director
    33 South Park Road
    Wimbledon
    SW19 8RR London
    British101139400001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    HARE, Robert Brown
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    Director
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    British64474720003
    MORRISON, Edward James
    Dollarbeg Park
    FK14 7LJ Dollar
    25
    Clackmannanshire
    Director
    Dollarbeg Park
    FK14 7LJ Dollar
    25
    Clackmannanshire
    British79242190002
    RICHARDS, Ceri
    23 Russell Hill Road
    CR8 2LF Purley
    Surrey
    Director
    23 Russell Hill Road
    CR8 2LF Purley
    Surrey
    British70624480001
    SMALLWOOD, James Douglas Mortimer
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    Director
    4 Chestnuts
    SG13 8AQ Hertford
    Hertfordshire
    EnglandBritish110517930001

    Does UBERIOR PROPERTY MANAGEMENT (2002) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of management agreement
    Created On Feb 28, 2003
    Delivered On Mar 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from uberior properties (2002) limited (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Tje management agreement and the benefits.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 17, 2003Registration of a charge (395)
    • Mar 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does UBERIOR PROPERTY MANAGEMENT (2002) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2013Dissolved on
    Jul 18, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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