Active - Proposal to Strike off
Company Information for UC CAPITAL HOLDINGS LIMITED
40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
03944409
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UC CAPITAL HOLDINGS LIMITED | |
Legal Registered Office | |
40 BANK STREET LONDON E14 5NR Other companies in E14 | |
Company Number | 03944409 | |
---|---|---|
Company ID Number | 03944409 | |
Date formed | 2000-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 06:22:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL IAN HOLDEN |
||
DANIEL IAN HOLDEN |
||
JACOBUS ADRIAAN PAULSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ALLEN BLAKEMORE |
Director | ||
ROBERT JOHN ROBINSON |
Company Secretary | ||
ROBERT JOHN ROBINSON |
Director | ||
PHILIPPUS STEFANUS MEYER |
Director | ||
ROBERT STUART SHAW JR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UC ACQUISITIONS LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2017-02-28 | |
UC GROUP LTD | Director | 2013-11-04 | CURRENT | 1999-04-26 | In Administration/Administrative Receiver | |
UC FLOWERS GROUP LTD | Director | 2011-09-14 | CURRENT | 2000-07-24 | Dissolved 2014-04-08 | |
UC MARKET MAKERS LIMITED | Director | 2011-09-14 | CURRENT | 1999-05-13 | Dissolved 2014-04-08 | |
TOTALPAY ONE LTD | Director | 2011-09-14 | CURRENT | 2004-07-29 | Dissolved 2014-04-08 | |
TOTALPAY GROUP LTD | Director | 2011-09-14 | CURRENT | 2003-12-05 | Dissolved 2014-04-08 | |
LIQUID247 LIMITED | Director | 2011-09-14 | CURRENT | 2005-02-17 | Dissolved 2014-04-08 | |
TOTALPAY FOUR LTD | Director | 2011-09-14 | CURRENT | 2004-07-28 | Dissolved 2014-04-08 | |
SG EIGHT LIMITED | Director | 2011-09-14 | CURRENT | 2004-10-27 | Dissolved 2016-05-24 | |
SG FIVE LTD | Director | 2011-09-14 | CURRENT | 2004-10-27 | Dissolved 2016-05-24 | |
SG ONE LTD | Director | 2011-09-14 | CURRENT | 2003-06-18 | Dissolved 2016-05-24 | |
SG SIX-GW LTD | Director | 2011-09-14 | CURRENT | 2004-10-27 | Dissolved 2016-05-24 | |
SG THREE LIMITED | Director | 2011-09-14 | CURRENT | 2003-06-18 | Dissolved 2016-05-24 | |
SG TWO LIMITED | Director | 2011-09-14 | CURRENT | 2003-06-18 | Dissolved 2016-05-24 | |
TRUST PAYMENTS (UK) LTD | Director | 2011-09-14 | CURRENT | 2002-11-15 | Active | |
SECURE G HOLDINGS LTD | Director | 2011-09-14 | CURRENT | 2003-05-19 | Active - Proposal to Strike off | |
SG FOUR LTD | Director | 2011-09-14 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
SG SEVEN LIMITED | Director | 2011-09-14 | CURRENT | 2004-10-27 | Active - Proposal to Strike off | |
COGNOSEC LIMITED | Director | 2011-09-14 | CURRENT | 2006-06-14 | Liquidation | |
UC CAPITAL LTD | Director | 2011-09-14 | CURRENT | 1999-05-13 | Liquidation | |
ADMIN PAYMENTS LTD | Director | 2011-09-14 | CURRENT | 2002-11-11 | In Administration/Administrative Receiver | |
MANSION ASSOCIATES LIMITED | Director | 2011-09-14 | CURRENT | 2000-08-08 | Active - Proposal to Strike off | |
C1 SOLUTIONS LIMITED | Director | 2017-09-25 | CURRENT | 2009-02-17 | Active | |
TRUSTIER HOLDINGS LIMITED | Director | 2017-03-14 | CURRENT | 2017-03-14 | Active - Proposal to Strike off | |
THE OLD ELTHAMIANS RUGBY LIMITED | Director | 2015-01-01 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
UC ACQUISITIONS LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Dissolved 2017-02-28 | |
THE OLD ELTHAMIANS SPORTS CLUB LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
UC FLOWERS GROUP LTD | Director | 2011-09-14 | CURRENT | 2000-07-24 | Dissolved 2014-04-08 | |
SG ONE LTD | Director | 2011-09-14 | CURRENT | 2003-06-18 | Dissolved 2016-05-24 | |
UC CAPITAL LTD | Director | 2011-09-14 | CURRENT | 1999-05-13 | Liquidation | |
COGNOSEC LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Liquidation | |
LIQUID247 LIMITED | Director | 2005-02-17 | CURRENT | 2005-02-17 | Dissolved 2014-04-08 | |
SG EIGHT LIMITED | Director | 2004-10-27 | CURRENT | 2004-10-27 | Dissolved 2016-05-24 | |
SG FIVE LTD | Director | 2004-10-27 | CURRENT | 2004-10-27 | Dissolved 2016-05-24 | |
SG SIX-GW LTD | Director | 2004-10-27 | CURRENT | 2004-10-27 | Dissolved 2016-05-24 | |
SG SEVEN LIMITED | Director | 2004-10-27 | CURRENT | 2004-10-27 | Active - Proposal to Strike off | |
TOTALPAY ONE LTD | Director | 2004-07-29 | CURRENT | 2004-07-29 | Dissolved 2014-04-08 | |
TOTALPAY FOUR LTD | Director | 2004-07-28 | CURRENT | 2004-07-28 | Dissolved 2014-04-08 | |
TOTALPAY GROUP LTD | Director | 2003-12-05 | CURRENT | 2003-12-05 | Dissolved 2014-04-08 | |
ADMIN PAYMENTS LTD | Director | 2003-10-07 | CURRENT | 2002-11-11 | In Administration/Administrative Receiver | |
MANSION ASSOCIATES LIMITED | Director | 2003-10-07 | CURRENT | 2000-08-08 | Active - Proposal to Strike off | |
TRUST PAYMENTS (UK) LTD | Director | 2003-09-01 | CURRENT | 2002-11-15 | Active | |
SG TWO LIMITED | Director | 2003-06-26 | CURRENT | 2003-06-18 | Dissolved 2016-05-24 | |
SG THREE LIMITED | Director | 2003-06-23 | CURRENT | 2003-06-18 | Dissolved 2016-05-24 | |
SECURE G HOLDINGS LTD | Director | 2003-06-23 | CURRENT | 2003-05-19 | Active - Proposal to Strike off | |
SG FOUR LTD | Director | 2003-06-23 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
UC MARKET MAKERS LIMITED | Director | 1999-05-13 | CURRENT | 1999-05-13 | Dissolved 2014-04-08 | |
UC GROUP LTD | Director | 1999-04-27 | CURRENT | 1999-04-26 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Daniel Ian Holden on 2019-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL IAN HOLDEN | |
AP01 | DIRECTOR APPOINTED MR JACOBUS ADRIAAN PAULSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOBUS ADRIAAN PAULSEN | |
CH01 | Director's details changed for Mr Daniel Ian Holden on 2019-07-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL IAN HOLDEN on 2019-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 7600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 7600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 7600 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 7600 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AD02 | Register inspection address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH England to 40 Bank Street London E14 5NR | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 7600 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/13 FROM Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BLAKEMORE | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MARK ALLEN BLAKEMORE | |
AD02 | Register inspection address changed from C/O Kidd Rapinet 14 & 15 Craven Street London WC2N 5AD United Kingdom | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT ROBINSON | |
AP03 | SECRETARY APPOINTED MR DANIEL IAN HOLDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON | |
AP01 | DIRECTOR APPOINTED MR DANIEL IAN HOLDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS ADRIAAN PAULSEN / 14/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ROBINSON / 14/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN ROBINSON / 14/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM THE MANSION HOUSE PLAISTOW LANE BROMLEY KENT BR1 3TP | |
AR01 | 06/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS ADRIAAN PAULSEN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/05; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 13/10/04 | |
ELRES | S366A DISP HOLDING AGM 13/10/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/02 FROM: HAMMERSLEY HOUSE 5-8 WARWICK STREET LONDON W1R 5RA | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/03/02; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as UC CAPITAL HOLDINGS LIMITED are:
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. |