UKWM BUSINESS SOLUTIONS LIMITED

UKWM BUSINESS SOLUTIONS LIMITED

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

    Company NameUKWM BUSINESS SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04731792
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UKWM BUSINESS SOLUTIONS LIMITED?

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

    Where is UKWM BUSINESS SOLUTIONS LIMITED located?

    Registered Office Address
    c/o JACQUELINE GREGORY, COMPANY SECRETARY
    Towry House
    Western Road
    RG12 1TL Bracknell
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UKWM BUSINESS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YIG BUSINESS MANAGEMENT LIMITEDDec 06, 2004Dec 06, 2004
    MANOR FINANCIAL LTDMar 16, 2004Mar 16, 2004
    ENIGMA FINANCIAL SOLUTIONS LTDApr 11, 2003Apr 11, 2003

    What are the latest accounts for UKWM BUSINESS SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for UKWM BUSINESS SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UKWM BUSINESS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 60 Queen Victoria Street London EC4N 4TR to C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Aug 14, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 3
    SH01

    Register(s) moved to registered office address 60 Queen Victoria Street London EC4N 4TR

    1 pagesAD04

    Termination of appointment of Alfio Tagliabue as a director on May 07, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Charles Polin as a director on May 07, 2015

    1 pagesTM01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on May 07, 2015

    2 pagesAP03

    Termination of appointment of Martin William Bellamy as a secretary on May 07, 2015

    1 pagesTM02

    Appointment of Mr John Robert Porteous as a director on May 07, 2015

    2 pagesAP01

    Appointment of Mr Paul Vernon Wright as a director on May 07, 2015

    2 pagesAP01

    Appointment of Mr Robert Alan Devey as a director on May 07, 2015

    2 pagesAP01

    Register inspection address has been changed from 3rd Floor City Point 29 King Street Leeds LS1 2HL England to Towry 17th Floor, 6 New Street Square London EC4A 3BF

    1 pagesAD02

    Accounts for a dormant company made up to Apr 30, 2014

    3 pagesAA

    Termination of appointment of Richard Harris Sinclair as a director on Jul 31, 2014

    1 pagesTM01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 3
    SH01

    Registered office address changed from * 8 Lisbon Square Leeds LS1 4LY United Kingdom* on Jun 23, 2014

    1 pagesAD01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Richard Harris Sinclair as a director

    2 pagesAP01

    Appointment of Mr Alfio Tagliabue as a director

    2 pagesAP01

    Appointment of Mr Jonathan Charles Polin as a director

    2 pagesAP01

    Termination of appointment of Gordon Flower as a director

    1 pagesTM01

    Termination of appointment of Andrew Chapman as a director

    1 pagesTM01

    Who are the officers of UKWM BUSINESS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Jacqueline Anne
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197468080001
    DEVEY, Robert Alan
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish146956760001
    PORTEOUS, John Robert
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritish166212270001
    WRIGHT, Paul Vernon
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Jacqueline Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritish137936580001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    173988370001
    JOHNSTON, Carol Ann
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    Secretary
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    British52538020003
    MADELEY, Stuart Andrew
    4 Woodlea Park
    Meanwood
    LS6 4SH Leeds
    Secretary
    4 Woodlea Park
    Meanwood
    LS6 4SH Leeds
    British43205950002
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    British157011690001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    British129803720001
    CHAPMAN, Andrew
    Lisbon Square
    LS1 4LY Leeds
    8
    United Kingdom
    Director
    Lisbon Square
    LS1 4LY Leeds
    8
    United Kingdom
    United KingdomBritish39777190002
    FLOWER, Gordon Mark
    Lisbon Square
    LS1 4LY Leeds
    8
    United Kingdom
    Director
    Lisbon Square
    LS1 4LY Leeds
    8
    United Kingdom
    EnglandBritish133025980001
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Director
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    United KingdomBritish33965180002
    MADELEY, Christine Muriel
    Keris Plah
    21 Oaklands Avenue Adel
    LS16 8NR Leeds
    West Yorkshire
    Director
    Keris Plah
    21 Oaklands Avenue Adel
    LS16 8NR Leeds
    West Yorkshire
    United KingdomBritish72770620001
    MADELEY, Keith Douglas
    21 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    Director
    21 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    United KingdomBritish2265960002
    MADELEY, Stuart Andrew
    4 Woodlea Park
    Meanwood
    LS6 4SH Leeds
    Director
    4 Woodlea Park
    Meanwood
    LS6 4SH Leeds
    British43205950002
    POLIN, Jonathan Charles
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    ScotlandBritish97840060003
    SINCLAIR, Richard Harris
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    EnglandBritish204668540001
    TAGLIABUE, Alfio
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    United KingdomItalian76352220004

    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