Dissolved
Dissolved 2018-05-20
Company Information for UBC LIMITED
BIRMINGHAM, WEST MIDLANDS, B3 2RT,
|
Company Registration Number
01628214
Private Limited Company
Dissolved Dissolved 2018-05-20 |
Company Name | ||||
---|---|---|---|---|
UBC LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM WEST MIDLANDS B3 2RT Other companies in HU3 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KLAAS PIETER DEN HARTOGH |
||
ABRAHAM CORNELIUS PAAPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT THOMAS CUNNINGHAM |
Director | ||
LOEK FRANS JACOB KULLBERG |
Director | ||
PETER ORVIS |
Company Secretary | ||
JACOBUS CORNELIS JOZEF VAN WISSEN |
Director | ||
ALAN WILSON |
Director | ||
TIMOTHY JULIAN CARLISLE |
Director | ||
PETER ORVIS |
Director | ||
PAUL ANDERSON |
Director | ||
NIGEL JOHN BARNETT |
Company Secretary | ||
NIGEL JOHN BARNETT |
Director | ||
CHARLES DAVID DOWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAILEE FREIGHT SERVICES LIMITED | Director | 2016-03-10 | CURRENT | 1987-03-26 | Liquidation | |
UNITED TRANSPORT EUROPE LIMITED | Director | 2016-03-10 | CURRENT | 1954-07-31 | Dissolved 2018-05-19 | |
DEN HARTOGH UK LIMITED | Director | 2016-03-10 | CURRENT | 1974-05-28 | Active - Proposal to Strike off | |
LINERTECH SOLUTIONS LIMITED | Director | 2016-03-10 | CURRENT | 1980-10-29 | Dissolved 2018-05-20 | |
DEN HARTOGH DRY BULK LOGISTICS LIMITED | Director | 2016-03-10 | CURRENT | 1981-10-15 | Active | |
YARDBRACE LIMITED | Director | 2016-03-10 | CURRENT | 1985-01-31 | Dissolved 2018-05-19 | |
IBC LOGISTICS SYSTEMS LIMITED | Director | 2016-03-10 | CURRENT | 1985-06-05 | Dissolved 2018-05-20 | |
IBC LIMITED | Director | 2016-03-10 | CURRENT | 1987-03-11 | Dissolved 2018-05-20 | |
INTERNATIONAL BULK SYSTEMS LIMITED | Director | 2016-03-10 | CURRENT | 1988-11-07 | Dissolved 2018-05-20 | |
UBC FLEXITANKS LIMITED | Director | 2016-03-10 | CURRENT | 1998-07-29 | Dissolved 2018-05-20 | |
UNITED TRANSPORT TANK CONTAINERS LIMITED | Director | 2016-03-10 | CURRENT | 1999-02-11 | Dissolved 2018-05-20 | |
HILLGATE (XYZ) LIMITED | Director | 2016-03-10 | CURRENT | 1999-03-23 | Dissolved 2018-05-20 | |
INTERNATIONAL BULK FREIGHT LIMITED | Director | 2016-03-10 | CURRENT | 2000-02-24 | Dissolved 2018-05-20 | |
UNITED IFF LIMITED | Director | 2016-03-10 | CURRENT | 2000-03-09 | Dissolved 2018-05-19 | |
INTERBULK (UK) HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 2000-05-22 | Liquidation | |
INTERBULK CHINA HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 2007-04-02 | Active - Proposal to Strike off | |
CLEANCAT TECHNOLOGIES LIMITED | Director | 2016-03-10 | CURRENT | 2005-09-23 | Liquidation | |
LINERTECH LIMITED | Director | 2016-03-10 | CURRENT | 1990-04-06 | Liquidation | |
INTERBULK (TANKCONTAINERS) HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 2002-02-22 | Active - Proposal to Strike off | |
INBULK TECHNOLOGIES LIMITED | Director | 2016-03-10 | CURRENT | 2002-11-25 | Active | |
I.B.T. LIMITED | Director | 2016-03-10 | CURRENT | 1987-03-11 | Liquidation | |
INTERBULK GROUP LIMITED | Director | 2016-03-09 | CURRENT | 2004-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 4 BEACON WAY HULL HU3 4AE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 29/12/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 21/12/16 | |
RES06 | REDUCE ISSUED CAPITAL 21/12/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA01 | CURRSHO FROM 31/03/2017 TO 31/12/2016 | |
AP01 | DIRECTOR APPOINTED MR ABRAHAM CORNELIUS PAAPE | |
AP01 | DIRECTOR APPOINTED MR KLAAS PIETER DEN HARTOGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOEK KULLBERG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOEK FRANS JACOB KULLBERG / 01/02/2015 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O PETER ORVIS 127 HEDON ROAD HULL EAST YORKSHIRE HU9 1ND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 127 HEDON ROAD HULL EAST YORKSHIRE HU9 1ND | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 09/06/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER ORVIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 09/06/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER ORVIS | |
AP01 | DIRECTOR APPOINTED MR LOEK FRANS JACOB KULLBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOBUS VAN WISSEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 08/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 08/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM WARD HOUSE 127 HEDON ROAD HULL EAST YORKSHIRE HU9 1ND | |
AR01 | 08/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS CORNELIS JOZEF VAN WISSEN / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT THOMAS CUNNINGHAM / 03/11/2009 | |
CERTNM | COMPANY NAME CHANGED INTERBULK (UK) LIMITED CERTIFICATE ISSUED ON 02/02/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
CERTNM | COMPANY NAME CHANGED BEAVERBAG PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/12/08 | |
288a | DIRECTOR APPOINTED JACOBUS CORNELIS JOZEF VAN WISSEN | |
288a | DIRECTOR APPOINTED SCOTT THOMAS CUNNINGHAM | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN WILSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: SAGARS ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 12/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/12/96 | |
363s | RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2017-04-28 |
Resolutions for Winding-up | 2017-04-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
|
|
|
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
Date | Trademark ID | Reg Mark ID | Assigned to | Location | Reason | ||
---|---|---|---|---|---|---|---|
USPTO | US77090322 | 3441626 | CROSS MEDIAWORKS, INC. | DELAWARE | ASSIGNS THE ENTIRE INTEREST |
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as UBC LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | UBC LIMITED | Event Date | 2017-03-22 |
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 party | UBC LIMITED | Event Date | 2017-03-22 |
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 party | UBC LIMITED | Event 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 | |||
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. |