UK EXIM LTD
Overview
| Company Name | UK EXIM LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08144078 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UK EXIM LTD?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is UK EXIM LTD located?
| Registered Office Address | 340 Deansgate M3 4LY Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UK EXIM LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for UK EXIM LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 24 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 4 pages | AM23 | ||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 33 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 7 pages | AM02 | ||||||||||
Registered office address changed from 2nd Floor, Crystal Court, Aston Cross Business Village, 50 Rocky Lane - Aston Birmingham West Midlands B6 5RQ to 340 Deansgate Manchester M3 4LY on Sep 24, 2018 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Jul 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Nicholas Christopher Carter as a person with significant control on Apr 27, 2018 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Jan Mark Runiewicz as a person with significant control on Apr 27, 2018 | 2 pages | PSC04 | ||||||||||
Sub-division of shares on Apr 27, 2018 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Christopher Carter as a director on Apr 27, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Stephen Dootson as a director on Feb 15, 2018 | 1 pages | TM01 | ||||||||||
Registration of charge 081440780005, created on Aug 21, 2017 | 21 pages | MR01 | ||||||||||
Appointment of Mr Stephen Dootson as a director on Aug 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Relton as a director on Aug 16, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Jon De Courcy Cole as a director on Aug 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of UK EXIM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Nicholas Christopher | Director | Deansgate M3 4LY Manchester 340 | England | British | 243435830001 | |||||
| RUNIEWICZ, Jan Mark | Director | 50 Rocky Lane - Aston B6 5RQ Birmingham 2nd Floor, Crystal Court, Aston Cross Business Vil West Midlands England | England | British | 167493820001 | |||||
| COLE, Michael Jon De Courcy | Director | Trefoil Drove RG18 4EL Thatcham 10 Berkshire England | England | British | 181312090001 | |||||
| DOOTSON, Stephen | Director | 50 Rocky Lane - Aston B6 5RQ Birmingham 2nd Floor, Crystal Court, Aston Cross Business Vil West Midlands England | England | British | 38611170001 | |||||
| KEEGAN, Michael Gerard | Director | Streetly Road B23 7AJ Birmingham 197 West Midlands England | England | Irish | 181311640001 | |||||
| RELTON, Stuart | Director | Aston Cross Business Village, 50 Rocky Lane - Aston B6 5RQ Birmingham 2nd Floor, Crystal Court, West Midlands England | England | British | 153361090001 |
Who are the persons with significant control of UK EXIM LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Christopher Carter | Apr 27, 2018 | Deansgate M3 4LY Manchester 340 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jan Mark Runiewicz | Apr 06, 2016 | B23 7AJ Birmingham 197 Streetly Road West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does UK EXIM LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 21, 2017 Delivered On Aug 23, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 09, 2014 Delivered On Jul 12, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 02, 2014 Delivered On May 13, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 17, 2014 Delivered On Feb 19, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 15, 2013 Delivered On Oct 15, 2013 | Satisfied | ||
Brief description All present and future property.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does UK EXIM LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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