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

UCS CIVILS LIMITED

1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AL,
Company Registration Number
02075280
Private Limited Company
Liquidation

Company Overview

About Ucs Civils Ltd
UCS CIVILS LIMITED was founded on 1986-11-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ucs Civils Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UCS CIVILS LIMITED
 
Legal Registered Office
1 CITY SQUARE
LEEDS
WEST YORKSHIRE
LS1 2AL
Other companies in LS1
 
 
Filing Information
Company Number 02075280
Company ID Number 02075280
Date formed 1986-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2008
Account next due 31/01/2010
Latest return 14/10/2008
Return next due 11/11/2009
Type of accounts GROUP
Last Datalog update: 2024-03-05 17:26:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UCS CIVILS 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.

Company Officers of UCS CIVILS LIMITED

Current Directors
Officer Role Date Appointed
NEIL GEOFFREY MUFFITT
Company Secretary 2006-12-12
GEOFFREY HAWLEY
Director 2008-04-01
STEPHEN MARTIN JENNINGS
Director 2008-04-01
NEIL GEOFFREY MUFFITT
Director 2008-04-01
MARK MURPHY
Director 2008-04-01
JONATHAN FRANK WELLS
Director 2003-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL BARKER
Director 2008-08-26 2009-10-31
MARK EDWARD EUSTACE
Company Secretary 2001-10-01 2006-12-12
MARK EDWARD EUSTACE
Director 1998-06-08 2006-12-12
ALAN AUSTIN RAYMENT
Director 1986-12-09 2004-03-31
IAN MARTIN WARSAP
Director 1997-05-01 2003-12-30
RICHARD ALBERT COSTALL
Director 1995-02-14 2003-04-16
DAVID ANTHONY INGALL
Director 1992-10-14 2003-04-16
PETER MICHAEL INGALL
Director 1991-10-14 2003-04-16
CLIFF WILSON SPENCE
Director 1992-10-14 2003-04-16
TREVOR WILLIAM WATSON
Director 1992-10-14 2003-04-16
RICHARD ALBERT COSTALL
Company Secretary 1994-12-21 2001-10-01
STEVEN JOHN CLARK
Director 1997-05-01 2001-05-16
JOHN AIKEN
Company Secretary 1991-10-14 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GEOFFREY MUFFITT LINPAVE BUILDING LIMITED Company Secretary 2006-12-12 CURRENT 1985-11-15 Dissolved 2014-05-06
NEIL GEOFFREY MUFFITT RAND GROUP LIMITED Company Secretary 2006-12-12 CURRENT 2003-02-26 Dissolved 2015-07-21
NEIL GEOFFREY MUFFITT LINPAVE LIMITED Company Secretary 2006-12-12 CURRENT 1972-08-03 Dissolved 2015-06-16
NEIL GEOFFREY MUFFITT UCS PLANT LIMITED Company Secretary 2006-12-12 CURRENT 1985-04-18 Dissolved 2015-11-03
NEIL GEOFFREY MUFFITT THE TIFFUM PARTNERSHIP LIMITED Company Secretary 2003-09-03 CURRENT 2003-05-08 Active
GEOFFREY HAWLEY G HAWLEY ESTIMATING LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
STEPHEN MARTIN JENNINGS SMJ CONSULT LIMITED Director 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
STEPHEN MARTIN JENNINGS LINPAVE BUILDING LIMITED Director 2008-04-01 CURRENT 1985-11-15 Dissolved 2014-05-06
STEPHEN MARTIN JENNINGS RAND GROUP LIMITED Director 2006-12-12 CURRENT 2003-02-26 Dissolved 2015-07-21
NEIL GEOFFREY MUFFITT DECOR FINISH LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2017-07-18
NEIL GEOFFREY MUFFITT HBL REALISATIONS 2010 LIMITED Director 2008-06-04 CURRENT 2003-06-06 Liquidation
NEIL GEOFFREY MUFFITT LINPAVE BUILDING LIMITED Director 2008-04-01 CURRENT 1985-11-15 Dissolved 2014-05-06
NEIL GEOFFREY MUFFITT UCS PLANT LIMITED Director 2008-04-01 CURRENT 1985-04-18 Dissolved 2015-11-03
NEIL GEOFFREY MUFFITT RAND GROUP LIMITED Director 2006-12-12 CURRENT 2003-02-26 Dissolved 2015-07-21
NEIL GEOFFREY MUFFITT THE TIFFUM PARTNERSHIP LIMITED Director 2003-09-03 CURRENT 2003-05-08 Active
JONATHAN FRANK WELLS HR TRAINING AND DEVELOPMENT LIMITED Director 2013-02-28 CURRENT 2012-12-17 Active
JONATHAN FRANK WELLS FARGO CONSULTING LIMITED Director 2009-12-21 CURRENT 2009-10-15 Active
JONATHAN FRANK WELLS RAND GROUP LIMITED Director 2003-04-15 CURRENT 2003-02-26 Dissolved 2015-07-21
JONATHAN FRANK WELLS LINPAVE BUILDING LIMITED Director 2003-02-01 CURRENT 1985-11-15 Dissolved 2014-05-06
JONATHAN FRANK WELLS LINPAVE LIMITED Director 2003-02-01 CURRENT 1972-08-03 Dissolved 2015-06-16
JONATHAN FRANK WELLS UCS PLANT LIMITED Director 2003-02-01 CURRENT 1985-04-18 Dissolved 2015-11-03

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
2022-08-12REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-01-19GAZ2Final Gazette dissolved via compulsory strike-off
2016-10-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-224.68 Liquidators' statement of receipts and payments to 2016-02-14
2015-04-234.68 Liquidators' statement of receipts and payments to 2015-02-14
2014-11-283.6Receiver abstract summary of receipts and payments brought down to 2014-11-08
2014-11-28RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009045
2014-11-28RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00009076
2014-04-114.68 Liquidators' statement of receipts and payments to 2014-02-14
2013-12-063.6Receiver abstract summary of receipts and payments brought down to 2013-11-08
2013-04-234.68 Liquidators' statement of receipts and payments to 2013-02-14
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2012-12-103.6Receiver abstract summary of receipts and payments brought down to 2012-11-08
2012-02-28600Appointment of a voluntary liquidator
2012-02-28LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-02-234.20Volunatary liquidation statement of affairs with form 4.19
2011-12-013.6Receiver abstract summary of receipts and payments brought down to 2011-11-08
2010-11-30LQ01Notice of appointment of receiver or manager
2010-11-263.6Receiver abstract summary of receipts and payments brought down to 2010-11-08
2010-04-143.3Notice of receiver statement of affairs
2009-12-213.10Administrative receivers report
2009-12-10LQ01Notice of appointment of receiver or manager
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/09 FROM Rand Market Rasen Lincolnshire LN8 5NJ
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARKER
2009-05-16RES01ALTER ARTICLES 07/05/2009
2009-05-16RES13Resolutions passed:
  • Facility letter 07/05/2009
  • Resolution of Memorandum and/or Articles of Association
2008-12-12363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-08-27288aDIRECTOR APPOINTED STEPHEN PAUL BARKER
2008-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-19288aDIRECTOR APPOINTED MARK MURPHY
2008-08-19288aDIRECTOR APPOINTED GEOFFREY HAWLEY
2008-06-09288aDIRECTOR APPOINTED NEIL MUFFITT
2008-06-09288aDIRECTOR APPOINTED STEPHEN JENNINGS
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-08363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-20288aNEW SECRETARY APPOINTED
2007-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-08363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-01225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2005-10-25363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-11-15363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-04-05288bDIRECTOR RESIGNED
2004-02-09CERTNMCOMPANY NAME CHANGED UNIVERSAL CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/04
2004-01-17288bDIRECTOR RESIGNED
2003-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-05-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-29288bDIRECTOR RESIGNED
2003-04-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-29288bDIRECTOR RESIGNED
2003-04-29155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1986-11-19Certificate of incorporation
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to UCS CIVILS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-11
Notices to Creditors2012-02-22
Fines / Sanctions
No fines or sanctions have been issued against UCS CIVILS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED TO A DEBENTURE DATED 6 AUGUST 1999 AND 2003-05-02 Outstanding YORKSHIRE BANK PLC
SUPPLEMENTAL DEED TO A LEGAL MORTGAGE DATED 6 AUGUST 1999 2003-05-02 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2003-04-30 Outstanding YORKSHIRE BANK PLC
MORTGAGE OF LIFE ASSURANCE POLICY 2003-04-30 Outstanding YORKSHIRE BANK PLC
MORTGAGE OF LIFE ASSURANCE POLICY 2003-04-30 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1999-08-11 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-08-07 Outstanding YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 1987-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of UCS CIVILS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of UCS CIVILS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UCS CIVILS 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 (4521 - Gen construction & civil engineer) as UCS CIVILS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where UCS CIVILS 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 TypeNotices to Creditors
Defending partyUCS CIVILS LIMITEDEvent Date2012-02-17
Notice is hereby given that the Creditors of the above named Company are required on or before 31 March 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Daniel Francis Butters the Joint Liquidator of the said Company, at Deloitte LLP, 1 City Square, Leeds, West Yorkshire, LS1 2AL, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Please contact John Lynch on 0113 292 1534 for further information. Daniel Francis Butters , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyUCS CIVILS LIMITEDEvent Date2012-02-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the creditors and members of the above Company will be held at 1 City Square, Leeds, LS1 2AL on 06 October 2016 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and an account of the winding up. Creditors or members wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, 1 City Square, Leeds, LS1 2AL not later than 12.00 noon on the business day before the meetings. Date of Appointment: 15 February 2012 Office Holder details: Daniel Francis Butters , (IP No. 9242) and Adrian Peter Berry , (IP No. 8601) both of Deloitte LLP , 1 City Square, Leeds LS1 2AL . For further details contact: Ed Hill, Tel: 0113 292 1534. Daniel Francis Butters , Joint Liquidator :
 
Initiating party Event Type
Defending partyUCS CIVILS LIMITEDEvent Date2009-11-09
Ian David Green and Stuart David Maddison (IP Nos 1328 and 1338) both of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UCS CIVILS 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 UCS CIVILS 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.