UVENCO UK PLC
Overview
| Company Name | UVENCO UK PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 06135746 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UVENCO UK PLC?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UVENCO UK PLC located?
| Registered Office Address | 6a Nesbitts Alley EN5 5XG Barnet England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UVENCO UK PLC?
| Company Name | From | Until |
|---|---|---|
| SNACKTIME PLC | Nov 30, 2007 | Nov 30, 2007 |
| INTERCEDE 2174 LIMITED | Mar 05, 2007 | Mar 05, 2007 |
What are the latest accounts for UVENCO UK PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for UVENCO UK PLC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 05, 2018 |
What are the latest filings for UVENCO UK PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2024 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on Oct 30, 2024 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2023 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2022 | 33 pages | LIQ03 | ||||||||||
Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on Jan 31, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2021 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from Langley House Park Road London N2 8EY England to Labs Atrium Chalk Farm Road Camden London NW1 8AH on Jul 12, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2020 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2019 | 16 pages | LIQ03 | ||||||||||
Secretary's details changed for Mr Michael Grinman on Jan 24, 2019 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Michael Grinman on Jul 02, 2018 | 1 pages | CH03 | ||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael Grinman as a secretary on Jul 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Martin Goodman as a secretary on Jul 02, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Sergey Kornienko as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Langley House Park Road London N2 8EY on Jul 24, 2018 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Oleg Chulkov as a person with significant control on Jun 26, 2017 | 2 pages | PSC04 | ||||||||||
Notification of Oleg Chulkov as a person with significant control on Jun 26, 2017 | 2 pages | PSC01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 76 pages | AA | ||||||||||
Who are the officers of UVENCO UK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRINMAN, Michael | Secretary | 87 Cadogan Gardens SW3 2RD London Flat 5 England | 248747680001 | |||||||
| BELOTSERKOVSKY, Boris | Director | Vereyskaya Street Office 101 121357 Moscow 17 Russia | Russia | American | 187578620001 | |||||
| HAMER, Jeremy John | Director | Nesbitts Alley EN5 5XG Barnet 6a England | England | British | 10425110003 | |||||
| JACKSON, Michael Edward Wilson | Director | Pelham Crescent SW7 2NR London 20 | United Kingdom | British | 40521530012 | |||||
| BRAND, Julia Elizabeth | Secretary | West Forest Gate Wellington Road RG40 2AQ Wokingham 2nd Floor, Berkshire United Kingdom | British | 126091180001 | ||||||
| GOODMAN, Peter Martin | Secretary | Dyneley Road BB1 3AB Blackburn Unit 4, Greenbank Business Park England | 213296490001 | |||||||
| JAMES, Timothy Henry Thorpe | Secretary | Rufus Business Centre Ravensbury Terrace SW18 4RL London 17 United Kingdom | British | 154630550001 | ||||||
| MALTBY, Michael | Secretary | Rufus Business Centre Ravensbury Terrace SW18 4RL London 17 | 203978220001 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| BRAND, Julia Elizabeth | Director | West Forest Gate Wellington Road RG40 2AQ Wokingham 2nd Floor, Berkshire United Kingdom | England | British | 126091180001 | |||||
| FISHER, Andrew | Director | West Forest Gate Wellington Road RG40 2AQ Wokingham 2nd Floor, Berkshire United Kingdom | England | British | 150515580001 | |||||
| FORDE, Ian Richard | Director | Rufus Business Centre Ravensbury Terrace SW18 4RL London 17 United Kingdom | England | British | 86570740001 | |||||
| JAMES, Timothy Henry Thorpe | Director | Rufus Business Centre Ravensbury Terrace SW18 4RL London 17 United Kingdom | England | British | 91033980001 | |||||
| JENKINS, Blair Ashley Bedford | Director | West Forest Gate Wellington Road RG40 2AQ Wokingham 2nd Floor, Berkshire United Kingdom | England | British | 154394500001 | |||||
| KORNIENKO, Sergey | Director | Ravensbury Terrace SW18 4RL London 17 England | United Kingdom | Russian | 212268750002 | |||||
| LOWE, David Andrew | Director | Flat 3 14 Queens Gate Gardens SW7 5LY London | England | British | 124720480001 | |||||
| SLINKERT, Michiel Jacobus | Director | Rufus Business Centre Ravensbury Terrace SW18 4RL London 17 United Kingdom | Belgium | British | 206078230001 | |||||
| STONE, Mark James | Director | Rufus Business Centre Ravensbury Terrace SW18 4RL London 17 | England | British | 194641300001 | |||||
| WHITE, Gillian Lesley | Director | Rufus Business Centre Ravensbury Terrace SW18 4RL London 17 | England | British | 42396330003 | |||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of UVENCO UK PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Oleg Chulkov | Jun 26, 2017 | Nesbitts Alley EN5 5XG Barnet 6a England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does UVENCO UK PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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