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

U C S BUILDING DIVISION LIMITED

OLD HATFIELD, HERTFORDSHIRE, AL9 5AD,
Company Registration Number
03513010
Private Limited Company
Dissolved

Dissolved 2014-09-23

Company Overview

About U C S Building Division Ltd
U C S BUILDING DIVISION LIMITED was founded on 1998-02-18 and had its registered office in Old Hatfield. The company was dissolved on the 2014-09-23 and is no longer trading or active.

Key Data
Company Name
U C S BUILDING DIVISION LIMITED
 
Legal Registered Office
OLD HATFIELD
HERTFORDSHIRE
AL9 5AD
Other companies in AL9
 
Previous Names
QUANTUM STRIDE LIMITED15/03/1999
Filing Information
Company Number 03513010
Date formed 1998-02-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-10-31
Date Dissolved 2014-09-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 06:23:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U C S BUILDING DIVISION 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 U C S BUILDING DIVISION LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET OLIVE
Company Secretary 1998-11-01
GRAHAM ROGER FORD
Director 2005-11-01
DAVID MELTON
Director 2005-06-14
SAMANTHA MELTON
Director 2005-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN OLIVE
Director 1998-11-01 2007-09-24
EILEEN JOYCE GREENWOOD
Company Secretary 1998-02-20 1998-11-01
PHILIP JOHN CHRISTOPHER GREENWOOD
Director 1998-02-20 1998-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-02-18 1998-02-20
COMPANY DIRECTORS LIMITED
Nominated Director 1998-02-18 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROGER FORD UXBRIDGE COMMERCIAL SERVICES LTD. Director 2011-03-28 CURRENT 2008-08-18 Liquidation
DAVID MELTON ROWANS BUILDING SERVICES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
DAVID MELTON ALERT EMERGENCY SERVICES LTD Director 2011-02-09 CURRENT 2011-02-09 Liquidation
SAMANTHA MELTON UXBRIDGE COMMERCIAL SERVICES LTD. Director 2011-03-28 CURRENT 2008-08-18 Liquidation

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
2014-09-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2012-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012
2011-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011
2010-11-231.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2010
2010-11-231.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-04-294.20STATEMENT OF AFFAIRS/4.19
2010-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-04-07AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-21AR0118/02/09 FULL LIST
2010-01-181.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2009
2009-11-201.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-11-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2009-05-05AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-121.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-28363sRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05288bDIRECTOR RESIGNED
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-24363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-15363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-03-06288aNEW DIRECTOR APPOINTED
2005-08-18363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/04
2004-02-16363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-06-24363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-04-26363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-04-2688(2)RAD 31/01/01--------- £ SI 98@1
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-02-29363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-24395PARTICULARS OF MORTGAGE/CHARGE
1999-03-26288aNEW DIRECTOR APPOINTED
1999-03-26287REGISTERED OFFICE CHANGED ON 26/03/99 FROM: FOLIO HOUSE SALISBURY SQUARE HATFIELD HERTFORDSHIRE AL9 5AF
1999-03-26288aNEW SECRETARY APPOINTED
1999-03-26288bDIRECTOR RESIGNED
1999-03-26225ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/10/99
1999-03-26288bSECRETARY RESIGNED
1999-03-2688(2)RAD 01/11/98--------- £ SI 98@1
1999-03-15CERTNMCOMPANY NAME CHANGED QUANTUM STRIDE LIMITED CERTIFICATE ISSUED ON 15/03/99
1999-03-10363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1999-03-10287REGISTERED OFFICE CHANGED ON 10/03/99 FROM: HAMPTON HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ
1998-06-17288bDIRECTOR RESIGNED
1998-06-17288aNEW DIRECTOR APPOINTED
1998-06-17288bSECRETARY RESIGNED
1998-06-17288aNEW SECRETARY APPOINTED
1998-02-24287REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1998-02-24SRES01ALTER MEM AND ARTS 20/02/98
1998-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to U C S BUILDING DIVISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-30
Fines / Sanctions
No fines or sanctions have been issued against U C S BUILDING DIVISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-06-24 Outstanding AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1999-06-18 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of U C S BUILDING DIVISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for U C S BUILDING DIVISION LIMITED
Trademarks
We have not found any records of U C S BUILDING DIVISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U C S BUILDING DIVISION 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 U C S BUILDING DIVISION 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 U C S BUILDING DIVISION 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 TypeFinal Meetings
Defending partyU C S BUILDING DIVISION LIMITEDEvent Date2014-03-24
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 12 June 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of appointment: 23 April 2010. Office Holder details: Stephen Katz, (IP No. 8681) of David Rubin & Partners LLP, 26 - 28 Bedford Row, London WC1R 4HE, Tel: 0208 343 5900. Alternative contact: Philip Kyprianou. Stephen Katz , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded U C S BUILDING DIVISION 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 U C S BUILDING DIVISION 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.