Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UGITECH UK LTD
Company Information for

UGITECH UK LTD

OLDBURY, WEST MIDLANDS, B69 2NY,
Company Registration Number
01565686
Private Limited Company
Dissolved

Dissolved 2018-05-15

Company Overview

About Ugitech Uk Ltd
UGITECH UK LTD was founded on 1981-06-02 and had its registered office in Oldbury. The company was dissolved on the 2018-05-15 and is no longer trading or active.

Key Data
Company Name
UGITECH UK LTD
 
Legal Registered Office
OLDBURY
WEST MIDLANDS
B69 2NY
Other companies in B24
 
Previous Names
UGINE SAVOIE UK LTD03/12/2003
Filing Information
Company Number 01565686
Date formed 1981-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-15
Type of accounts DORMANT
Last Datalog update: 2018-06-15 05:31:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UGITECH UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UGITECH UK LTD

Current Directors
Officer Role Date Appointed
JOHN DENT
Company Secretary 2017-06-09
MICHAEL KLAUS ARNOLD LUTTER
Director 2017-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE MILDRED STAFFELL
Director 1994-01-01 2017-10-14
ARTHUR LEONARD BRIDGES
Company Secretary 2011-04-01 2016-06-21
CLARE MILDRED STAFFELL
Company Secretary 2010-12-31 2011-03-31
EDWARD JAMES KIRK
Director 2009-11-25 2011-03-31
PAUL STEPHEN ROBERTS
Company Secretary 2007-12-01 2010-12-31
DANIEL CATELIN
Director 2002-01-01 2009-11-25
CLARE MILDRED STAFFELL
Company Secretary 1998-04-30 2007-12-01
JEAN CLAUDE LUCIEN COUASNON
Director 2003-11-24 2006-12-31
JEAN DESCAMP
Director 2003-11-24 2004-12-31
DANIEL FITY
Director 1998-07-30 2003-05-26
GERARD LECOANET
Director 1991-12-28 2003-04-07
STEPHANE FRANCOIS DANIEL CHEVALLET
Company Secretary 2001-03-01 2001-12-31
DANIEL BOURGEON
Director 2000-05-04 2001-12-31
ALISON ELLEN BAYER
Director 1997-10-10 2000-12-31
GERARD BISSEY
Director 1994-01-01 2000-10-31
DANIELE CEREDA
Director 1992-09-01 2000-05-04
PIERRE VARNIER
Director 1998-07-30 1999-11-02
ZIA KHAN
Company Secretary 1997-10-10 1998-04-30
ALAN WILLIAM DEAKIN
Company Secretary 1993-07-01 1997-10-10
ALAN WILLIAM DEAKIN
Director 1994-11-01 1997-10-10
ANTHONY STEVEN LOCKLEY
Director 1991-12-28 1994-10-31
DANIEL BOURGEON
Director 1991-12-28 1993-07-01
ALAIN MARCAIS
Director 1991-12-28 1993-07-01
DIVYESH MANHARLAL MEHTA
Company Secretary 1991-12-28 1993-06-30
DIVYESH MANHARLAL MEHTA
Director 1991-12-28 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KLAUS ARNOLD LUTTER FINKL U.K. LIMITED Director 2017-10-14 CURRENT 1991-03-01 Dissolved 2018-05-15
MICHAEL KLAUS ARNOLD LUTTER SWISS STEEL UK LTD. Director 2017-03-20 CURRENT 1958-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-20DS01APPLICATION FOR STRIKING-OFF
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2017-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARE STAFFELL
2017-10-24AP01DIRECTOR APPOINTED MR MICHAEL KLAUS ARNOLD LUTTER
2017-06-09AP03SECRETARY APPOINTED MR JOHN DENT
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MILDRED STAFFELL / 01/05/2017
2017-01-28LATEST SOC28/01/17 STATEMENT OF CAPITAL;GBP 2500000
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2016 FROM UNITS 14/15 ERDINGTON IND PARK CHESTER ROAD BIRMINGHAM B24 0RD
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR BRIDGES
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 2500000
2016-01-10AR0128/12/15 FULL LIST
2015-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2500000
2015-01-02AR0128/12/14 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 2500000
2014-01-26AR0128/12/13 FULL LIST
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-08AR0128/12/12 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0128/12/11 FULL LIST
2012-01-16AP03SECRETARY APPOINTED MR ARTHUR LEONARD BRIDGES
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KIRK
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY CLARE STAFFELL
2011-12-22AUDAUDITOR'S RESIGNATION
2011-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09AR0128/12/10 FULL LIST
2011-02-08AP03SECRETARY APPOINTED MRS CLARE MILDRED STAFFELL
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROBERTS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0128/12/09 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE MILDRED STAFFELL / 17/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHEN ROBERTS / 17/03/2010
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-02AP01DIRECTOR APPOINTED EDWARD JAMES KIRK
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CATELIN
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR JEAN COUASNON
2009-04-03DISS40DISS40 (DISS40(SOAD))
2009-04-02363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-03-03GAZ1FIRST GAZETTE
2008-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-07288bAPPOINTMENT TERMINATE, SECRETARY CLARE MILDRED STAFFELL LOGGED FORM
2008-01-28363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25288bSECRETARY RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12288bDIRECTOR RESIGNED
2005-01-12363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-12-03CERTNMCOMPANY NAME CHANGED UGINE SAVOIE UK LTD CERTIFICATE ISSUED ON 03/12/03
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-29288bDIRECTOR RESIGNED
2003-11-29288bDIRECTOR RESIGNED
2003-11-29288aNEW DIRECTOR APPOINTED
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13AUDAUDITOR'S RESIGNATION
2003-01-09363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-23288bSECRETARY RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-23288bDIRECTOR RESIGNED
2002-01-17363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-07288aNEW SECRETARY APPOINTED
2001-01-19288bDIRECTOR RESIGNED
2001-01-16363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to UGITECH UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against UGITECH UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1989-04-06 Satisfied SECURITY PACIFIC BUSINESS FINANCE (EUROPE) LIMITED
DEED MORTGAGE 1988-09-09 Satisfied LEEDS PERMANENT BUILDING SOCIETY
LETTER OF CHARGE 1985-12-23 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1985-06-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-10-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UGITECH UK LTD

Intangible Assets
Patents
We have not found any records of UGITECH UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UGITECH UK LTD
Trademarks
We have not found any records of UGITECH UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UGITECH UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as UGITECH UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where UGITECH UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyUGITECH UK LTDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UGITECH UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UGITECH UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.