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

UBC LIMITED

BIRMINGHAM, WEST MIDLANDS, B3 2RT,
Company Registration Number
01628214
Private Limited Company
Dissolved

Dissolved 2018-05-20

Company Overview

About Ubc Ltd
UBC LIMITED was founded on 1982-04-08 and had its registered office in Birmingham. The company was dissolved on the 2018-05-20 and is no longer trading or active.

Key Data
Company Name
UBC LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
B3 2RT
Other companies in HU3
 
Previous Names
INTERBULK (UK) LIMITED02/02/2009
BEAVERBAG PRODUCTS LIMITED02/12/2008
Filing Information
Company Number 01628214
Date formed 1982-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-05-20
Type of accounts DORMANT
Last Datalog update: 2018-06-15 06:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBC LIMITED
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.
Companies with same name UBC LIMITED
The following companies were found which have the same name as UBC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UBC (HEATON) LTD 36 LYNTON DRIVE BRADFORD BD9 5JT Active Company formed on the 2022-02-07
UBC (SINGAPORE) PTE LTD ORCHARD ROAD Singapore 238875 Dissolved Company formed on the 2008-09-10
UBC & Co., Ltd. (USA) 2321 Santa Clara Ave Alameda CA 94501 Dissolved Company formed on the 1992-09-08
UBC & Co., Certified Public Accountants Limited Unknown Company formed on the 2021-09-28
UBC & JA LOCAL 330 14 JEFFERSON PARK ROAD WARWICK RI 02888 Active Company formed on the 2019-04-23
UBC 126 LLC 147-18 hillside ave Queens JAMAICA NY 11435 Active Company formed on the 2021-11-30
UBC 138TH DEVELOPER LLC 334-336 EAST 110TH Bronx NEW YORK NY 10029 Active Company formed on the 2015-05-01
UBC 138TH LLC 334-336 EAST 110TH STREET Bronx NEW YORK NY 10029 Active Company formed on the 2015-05-01
UBC 343 Building Corporation 500, 123 - 2nd Avenue South Saskatoon Saskatchewan S7K 7E6 Inactive - Amalgamated Company formed on the 2017-12-20
UBC 6469 BROADWAY, LLC 334 EAST 110TH STREET New York NEW YORK NY 10029 Active Company formed on the 2013-04-24
UBC ACADEMY 916 N JUPITER RD GARLAND TX 75042 Active Company formed on the 2023-09-27
UBC ACCOUNTANT LTD 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS Active Company formed on the 2012-04-10
UBC ACQUISITION CORP 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1988-11-29
Ubc Acquisition Company, Inc. Delaware Unknown
UBC ALLIED PTY LTD Active Company formed on the 2020-07-01
UBC ALLIED PTY LTD Active Company formed on the 2020-07-01
UBC AND JOINERS OF AMERICA, LOCAL 1820 INC. 730 EAST PLANT STREET WINTER GARDEN FL 34787 Inactive Company formed on the 2014-05-30
UBC Apparel Inc. 9440 Telstar Ave Ste 3 El Monte CA 91731 Active Company formed on the 2001-10-11
UBC ASSOCIATES, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1978-07-07
UBC AUSTRALASIA PTY LTD VIC 3195 Active Company formed on the 2005-02-11

Company Officers of UBC LIMITED

Current Directors
Officer Role Date Appointed
KLAAS PIETER DEN HARTOGH
Director 2016-03-10
ABRAHAM CORNELIUS PAAPE
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT THOMAS CUNNINGHAM
Director 2008-07-11 2016-03-10
LOEK FRANS JACOB KULLBERG
Director 2013-11-01 2016-03-10
PETER ORVIS
Company Secretary 2002-06-07 2014-04-11
JACOBUS CORNELIS JOZEF VAN WISSEN
Director 2008-07-11 2013-10-31
ALAN WILSON
Director 2007-02-20 2008-09-12
TIMOTHY JULIAN CARLISLE
Director 2007-02-20 2007-09-30
PETER ORVIS
Director 2002-06-07 2007-02-22
PAUL ANDERSON
Director 2002-06-07 2006-06-12
NIGEL JOHN BARNETT
Company Secretary 1991-10-08 2002-06-07
NIGEL JOHN BARNETT
Director 1991-10-08 2002-06-07
CHARLES DAVID DOWSON
Director 1991-10-08 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM CORNELIUS PAAPE BAILEE FREIGHT SERVICES LIMITED Director 2016-03-10 CURRENT 1987-03-26 Liquidation
ABRAHAM CORNELIUS PAAPE UNITED TRANSPORT EUROPE LIMITED Director 2016-03-10 CURRENT 1954-07-31 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE DEN HARTOGH UK LIMITED Director 2016-03-10 CURRENT 1974-05-28 Active - Proposal to Strike off
ABRAHAM CORNELIUS PAAPE LINERTECH SOLUTIONS LIMITED Director 2016-03-10 CURRENT 1980-10-29 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE DEN HARTOGH DRY BULK LOGISTICS LIMITED Director 2016-03-10 CURRENT 1981-10-15 Active
ABRAHAM CORNELIUS PAAPE YARDBRACE LIMITED Director 2016-03-10 CURRENT 1985-01-31 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE IBC LOGISTICS SYSTEMS LIMITED Director 2016-03-10 CURRENT 1985-06-05 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE IBC LIMITED Director 2016-03-10 CURRENT 1987-03-11 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE INTERNATIONAL BULK SYSTEMS LIMITED Director 2016-03-10 CURRENT 1988-11-07 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UBC FLEXITANKS LIMITED Director 2016-03-10 CURRENT 1998-07-29 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UNITED TRANSPORT TANK CONTAINERS LIMITED Director 2016-03-10 CURRENT 1999-02-11 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE HILLGATE (XYZ) LIMITED Director 2016-03-10 CURRENT 1999-03-23 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE INTERNATIONAL BULK FREIGHT LIMITED Director 2016-03-10 CURRENT 2000-02-24 Dissolved 2018-05-20
ABRAHAM CORNELIUS PAAPE UNITED IFF LIMITED Director 2016-03-10 CURRENT 2000-03-09 Dissolved 2018-05-19
ABRAHAM CORNELIUS PAAPE INTERBULK (UK) HOLDINGS LIMITED Director 2016-03-10 CURRENT 2000-05-22 Liquidation
ABRAHAM CORNELIUS PAAPE INTERBULK CHINA HOLDINGS LIMITED Director 2016-03-10 CURRENT 2007-04-02 Active - Proposal to Strike off
ABRAHAM CORNELIUS PAAPE CLEANCAT TECHNOLOGIES LIMITED Director 2016-03-10 CURRENT 2005-09-23 Liquidation
ABRAHAM CORNELIUS PAAPE LINERTECH LIMITED Director 2016-03-10 CURRENT 1990-04-06 Liquidation
ABRAHAM CORNELIUS PAAPE INTERBULK (TANKCONTAINERS) HOLDINGS LIMITED Director 2016-03-10 CURRENT 2002-02-22 Active - Proposal to Strike off
ABRAHAM CORNELIUS PAAPE INBULK TECHNOLOGIES LIMITED Director 2016-03-10 CURRENT 2002-11-25 Active
ABRAHAM CORNELIUS PAAPE I.B.T. LIMITED Director 2016-03-10 CURRENT 1987-03-11 Liquidation
ABRAHAM CORNELIUS PAAPE INTERBULK GROUP LIMITED Director 2016-03-09 CURRENT 2004-12-08 Active - Proposal to Strike off

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
2018-05-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-19AD02SAIL ADDRESS CREATED
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 4 BEACON WAY HULL HU3 4AE
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-114.70DECLARATION OF SOLVENCY
2017-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-29SH20STATEMENT BY DIRECTORS
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-29SH1929/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-29CAP-SSSOLVENCY STATEMENT DATED 21/12/16
2016-12-29RES06REDUCE ISSUED CAPITAL 21/12/2016
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-04-05AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-03-10AP01DIRECTOR APPOINTED MR ABRAHAM CORNELIUS PAAPE
2016-03-10AP01DIRECTOR APPOINTED MR KLAAS PIETER DEN HARTOGH
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CUNNINGHAM
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LOEK KULLBERG
2016-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-09AR0108/10/15 FULL LIST
2015-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOEK FRANS JACOB KULLBERG / 01/02/2015
2015-10-09AD02SAIL ADDRESS CHANGED FROM: C/O PETER ORVIS 127 HEDON ROAD HULL EAST YORKSHIRE HU9 1ND
2015-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 127 HEDON ROAD HULL EAST YORKSHIRE HU9 1ND
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-10AR0108/10/14 FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 09/06/2014
2014-10-10TM02APPOINTMENT TERMINATED, SECRETARY PETER ORVIS
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 09/06/2014
2014-10-10TM02APPOINTMENT TERMINATED, SECRETARY PETER ORVIS
2014-02-10AP01DIRECTOR APPOINTED MR LOEK FRANS JACOB KULLBERG
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS VAN WISSEN
2013-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-07AR0108/10/13 FULL LIST
2012-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-02AR0108/10/12 FULL LIST
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-02AR0108/10/11 FULL LIST
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-23AR0108/10/10 FULL LIST
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM WARD HOUSE 127 HEDON ROAD HULL EAST YORKSHIRE HU9 1ND
2010-11-04AR0108/10/09 FULL LIST
2010-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS CORNELIS JOZEF VAN WISSEN / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 03/11/2009
2009-01-31CERTNMCOMPANY NAME CHANGED INTERBULK (UK) LIMITED CERTIFICATE ISSUED ON 02/02/09
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-02CERTNMCOMPANY NAME CHANGED BEAVERBAG PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/12/08
2008-11-20288aDIRECTOR APPOINTED JACOBUS CORNELIS JOZEF VAN WISSEN
2008-11-11288aDIRECTOR APPOINTED SCOTT THOMAS CUNNINGHAM
2008-11-03363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ALAN WILSON
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-02363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-06-27288bDIRECTOR RESIGNED
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-14363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-01363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-06363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-08363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26288bDIRECTOR RESIGNED
2002-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-26287REGISTERED OFFICE CHANGED ON 26/06/02 FROM: SAGARS ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-10363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-19363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-10-06363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1998-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-22363sRETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
1997-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-12-01363sRETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS
1997-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-24SRES03EXEMPTION FROM APPOINTING AUDITORS 12/12/95
1996-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/96
1996-12-16363sRETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS
1996-02-04363sRETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to UBC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-28
Resolutions for Winding-up2017-04-28
Fines / Sanctions
No fines or sanctions have been issued against UBC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-03-21 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 UBC LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 20,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UBC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UBC LIMITED
Trademarks

Trademark assignments by UBC LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
USPTO2013-06-18US770903223441626CROSS MEDIAWORKS, INC.DELAWAREASSIGNS THE ENTIRE INTEREST
Income
Government Income
We have not found government income sources for UBC LIMITED. 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 (49410 - Freight transport by road) as UBC LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where UBC LIMITED 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 Type
Defending partyUBC LIMITEDEvent Date2017-03-22
Simon David Chandler and Scott Christian Bevan , Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9578. Alternative person to contact with enquiries about the cases: Dan Carr :
 
Initiating party Event Type
Defending partyUBC LIMITEDEvent Date2017-03-22
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the companies be wound up voluntarily. Resolution by Members to appoint Liquidators: That Simon David Chandler and Scott Christian Bevan of Mazars LLP , 45 Church Street, Birmingham B3 2RT be appointed as liquidators of the company for the purposes of the voluntary winding-up. Date on which Resolutions were passed: 22 March 2017 Abraham Cornelis Paape , Director : Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT : Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT : Telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Initiating party Event Type
Defending partyUBC LIMITEDEvent Date
Date of appointment: 22 March 2017 Date by which Creditors must submit their claims: 23 May 2017 Address to which Creditors must submit their claims: Mazars LLP , 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full. Explanatory note to the effect that the Company is solvent and the purpose of the MVL: The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBC LIMITED 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 UBC LIMITED 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.