Liquidation
Company Information for ULTRA KNOWLEDGE LIMITED
MENZIES LLP 5TH FLOOR HODGE HOUSE, 114-116 ST MARY STREET, CARDIFF, CF10 1DY,
|
Company Registration Number
04586979
Private Limited Company
Liquidation |
Company Name | |
---|---|
ULTRA KNOWLEDGE LIMITED | |
Legal Registered Office | |
MENZIES LLP 5TH FLOOR HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY Other companies in CF10 | |
Company Number | 04586979 | |
---|---|---|
Company ID Number | 04586979 | |
Date formed | 2002-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 31/07/2013 | |
Latest return | 11/11/2012 | |
Return next due | 09/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-07-05 09:19:24 |
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 | ||
---|---|---|---|---|
ULTRA KNOWLEDGE SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
KEN TAYLOR |
||
ANDREW LYONS |
||
PIYUSH MEPA KANJI SHAH |
||
JAMES ROBERT TAYLOR |
||
KEN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MICHAEL WIRSZYCZ |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINCIPLE PALLET NETWORK LTD | Director | 2018-06-01 | CURRENT | 2016-02-17 | Liquidation | |
PRINCIPLE GROUP LTD | Director | 2017-10-20 | CURRENT | 2016-02-17 | Liquidation | |
PORT TECH LIMITED | Director | 2016-09-01 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
ALLFILED.COM LIMITED | Director | 2015-02-01 | CURRENT | 2006-09-14 | Active | |
PROMPT PRODUCT LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Dissolved 2016-03-01 | |
ALLFILED UK LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active | |
DELTION LIMITED | Director | 2001-12-18 | CURRENT | 2001-12-10 | Active | |
MAIDMOOR LIMITED | Director | 1996-09-18 | CURRENT | 1996-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 21/06/23 FROM 2 Sovereign Quay Havannah Street Cardiff CF10 5SF | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/01/2017 | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 20/01/2016 | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 20/01/215 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/14 FROM 30-34 Curtain Road London EC2A 3NZ United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/01/13 STATEMENT OF CAPITAL;GBP 1237.5 | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ken Taylor on 2012-11-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEN TAYLOR on 2012-11-11 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/12 FROM 25 Bournville Road London SE6 4RN | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
CH01 | Director's details changed for Ken Taylor on 2012-03-31 | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WIRSZYCZ | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PIYUSH MEPA KANJI SHAH | |
AR01 | 11/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEN TAYLOR / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT TAYLOR / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYONS / 11/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEN TAYLOR / 11/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2009 TO 31/10/2009 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 56 STEPGATES CHERTSEY SURREY KT16 8HX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 16/03/05--------- £ SI 9980@.1 | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 27 TUNNEL AVENUE GREENWICH LONDON SE10 0SF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES04 | £ NC 100/1000 16/03/0 | |
123 | NC INC ALREADY ADJUSTED 16/03/05 | |
RES13 | SUB-DIVIDE SHARES 16/03/05 | |
88(2)R | AD 16/03/05--------- £ SI 9980@.1=998 £ IC 2/1000 | |
122 | S-DIV 16/03/05 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/05/04 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: BASEMENT FLAT 39A ALBION STREET LONDON W22AU | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-03-24 |
Meetings of Creditors | 2014-03-24 |
Winding-Up Orders | 2013-12-03 |
Petitions to Wind Up (Companies) | 2013-11-06 |
Proposal to Strike Off | 2013-10-29 |
Proposal to Strike Off | 2004-05-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Outstanding | STARPROP LLP |
|
|
|
|
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 ULTRA KNOWLEDGE LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ULTRA KNOWLEDGE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ULTRA KNOWLEDGE LIMITED | Event Date | 2014-01-21 |
In the High Court of Justice case number 6824 Principal Trading Address: 30-34 Curtain Road, London EC2A 3NZ Notice is hereby given that Freddy Khalastchi FCA FABRP and Martin John Atkins FCA CTA FABRP , both of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF , (IP Nos 8752 and 9020) were appointed Joint Liquidators of the above named Company on 21 January 2014 . Notice is hereby given that the creditors of the above named Company are required on or before 30 April 2014 to send in their names and addresses, with particulars of their debts or claims to the undersigned Freddy Khalastchi FCA, FABRP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF, the Joint Liquidators of the Company, and if so required by notice in writing by the said Joint Liquidators, either personally or by their solicitors, 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 proven. For further details contact: Freddy Khalastchi, E-mail: mail@harris-lipman.co.uk, Tel: 029 2049 5444. Freddy Khalastchi and Martin John Atkins , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ULTRA KNOWLEDGE LIMITED | Event Date | 2014-01-21 |
In the High Court of Justice case number 6824 Notice is hereby given, pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 that a General Meeting of the above named Company has been summoned by the Joint Liquidators which will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ , on 30 April 2014, at 10.00 am for the purpose of fixing the basis of the Joint Liquidators’ Remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Joint Liquidators’ Category 2 Disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 21 January 2014. Office Holder Details: Freddy Khalastchi FCA FABRP and Martin John Atkins FCA CTA FABRP (IP Nos 8752 and 9020) both of 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF. For further details contact: Freddy Khalastchi, E-mail: mail@harris-lipman.co.uk, Tel: 029 2049 5444. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ULTRA KNOWLEDGE LIMITED | Event Date | 2013-11-18 |
In the High Court Of Justice case number 006824 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ULTRA KNOWLEDGE LIMITED | Event Date | 2013-10-29 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ULTRA KNOWLEDGE LIMITED | Event Date | 2013-10-03 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6824 A Petition to wind up the above-named Company, Registration Number 04586979, of 30-34 Curtain Road, London, United Kingdom, EC2A 3NZ, presented on 3 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 November 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ULTRA KNOWLEDGE LIMITED | Event Date | 2004-05-04 |
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. |