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

UKRAINE ESTATES LTD

LONDON, NW1 2EW,
Company Registration Number
05636813
Private Limited Company
Dissolved

Dissolved 2014-06-24

Company Overview

About Ukraine Estates Ltd
UKRAINE ESTATES LTD was founded on 2005-11-25 and had its registered office in London. The company was dissolved on the 2014-06-24 and is no longer trading or active.

Key Data
Company Name
UKRAINE ESTATES LTD
 
Legal Registered Office
LONDON
NW1 2EW
Other companies in NW1
 
Previous Names
UKRAINE REAL ESTATE PARTNERS LIMITED16/02/2006
Filing Information
Company Number 05636813
Date formed 2005-11-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-06-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-11 00:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKRAINE ESTATES LTD
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 UKRAINE ESTATES LTD

Current Directors
Officer Role Date Appointed
LINE SECRETARIES LIMITED
Company Secretary 2006-03-27
MAURICE MOSES BENADY
Director 2006-03-27
CHRISTOPHER GEORGE WHITE
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM MOSES SCHIMMEL
Company Secretary 2005-11-25 2006-03-27
JACOB SCHIMMEL
Company Secretary 2005-11-25 2006-03-27
ABRAHAM MOSES SCHIMMEL
Director 2005-11-25 2006-03-27
JACOB SCHIMMEL
Director 2005-11-25 2006-03-27
QA REGISTRARS LIMITED
Nominated Secretary 2005-11-25 2005-11-25
QA NOMINEES LIMITED
Nominated Director 2005-11-25 2005-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINE SECRETARIES LIMITED ROBERTSBRIDGE LIMITED Company Secretary 2018-02-13 CURRENT 2017-04-01 Active
LINE SECRETARIES LIMITED TEAKBRIDGE CAPITAL LIMITED Company Secretary 2018-02-08 CURRENT 2016-06-02 Active
LINE SECRETARIES LIMITED DEFENDER SOFTWARE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Dissolved 2018-07-17
LINE SECRETARIES LIMITED J. SAFRA SARASIN ASSET MANAGEMENT (EUROPE) LTD Company Secretary 2010-01-08 CURRENT 2010-01-04 Active
LINE SECRETARIES LIMITED EYTAN UK LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-06 Active
LINE SECRETARIES LIMITED NORTHSTEP LIMITED Company Secretary 2008-03-26 CURRENT 2008-02-15 Active
LINE SECRETARIES LIMITED IMPALA CUCKOO CO 7 Company Secretary 2008-01-10 CURRENT 2004-12-15 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (NORFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED INTERNATIONAL POWER (SUFFOLK) LIMITED Company Secretary 2008-01-04 CURRENT 2005-12-09 Converted / Closed
LINE SECRETARIES LIMITED IMPALA SAKER CO 9 LIMITED Company Secretary 2007-12-31 CURRENT 2005-03-10 Converted / Closed
LINE SECRETARIES LIMITED IPM (LANNER) LIMITED Company Secretary 2007-12-31 CURRENT 2005-02-18 Converted / Closed
LINE SECRETARIES LIMITED IPM (OSPREY) LIMITED Company Secretary 2007-12-31 CURRENT 2005-01-21 Converted / Closed
LINE SECRETARIES LIMITED IP KARUGAMO HOLDINGS Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED IPM (UK) POWER HOLDINGS Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED IPM (UK) POWER Company Secretary 2007-08-19 CURRENT 2007-06-20 Converted / Closed
LINE SECRETARIES LIMITED BANK J. SAFRA SARASIN (GIBRALTAR) LTD Company Secretary 2007-07-24 CURRENT 2007-07-12 Active
LINE SECRETARIES LIMITED ODES LIMITED Company Secretary 2007-06-25 CURRENT 2006-01-30 Active
LINE SECRETARIES LIMITED DEESIDE POWER Company Secretary 2007-05-02 CURRENT 2007-05-02 Converted / Closed
LINE SECRETARIES LIMITED SOUTHASSET LIMITED Company Secretary 2007-02-06 CURRENT 2006-12-01 Active
LINE SECRETARIES LIMITED BEVIS MARKS (NOMINEE) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED BEVIS MARKS (GENERAL PARTNER) LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
LINE SECRETARIES LIMITED POINTCHART LIMITED Company Secretary 2005-07-20 CURRENT 2005-04-15 Active - Proposal to Strike off
LINE SECRETARIES LIMITED QUESTSTAR LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2015-11-17
LINE SECRETARIES LIMITED WAVESHINE LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-06 Dissolved 2016-01-19
LINE SECRETARIES LIMITED NGM1 (GBR) LIMITED Company Secretary 2005-06-29 CURRENT 2005-04-11 Converted / Closed
LINE SECRETARIES LIMITED WATERSHINE LIMITED Company Secretary 2005-04-19 CURRENT 2005-02-01 Active
LINE SECRETARIES LIMITED WESTSHINE LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Active - Proposal to Strike off
LINE SECRETARIES LIMITED TRIMSTONE PROPERTIES LIMITED Company Secretary 2005-02-02 CURRENT 2005-02-02 Active
LINE SECRETARIES LIMITED HOLDRED LIMITED Company Secretary 2004-11-30 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED GOLDSEA LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED DAWNBLUE LIMITED Company Secretary 2004-10-29 CURRENT 2004-07-07 Active
LINE SECRETARIES LIMITED BROOKSHINE LIMITED Company Secretary 2004-07-14 CURRENT 2004-05-11 Active - Proposal to Strike off
LINE SECRETARIES LIMITED OCEANSTEP LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.1) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED TOPLAND CHILTERN LIMITED Company Secretary 2003-08-19 CURRENT 2000-07-25 Active
LINE SECRETARIES LIMITED TOPLAND (ALDERSGATE NO.2) LIMITED Company Secretary 2003-08-19 CURRENT 2000-06-21 Active
LINE SECRETARIES LIMITED RUNCORN DISTRIBUTION CENTRE LIMITED Company Secretary 2003-03-31 CURRENT 2001-02-07 Dissolved 2015-02-17
LINE SECRETARIES LIMITED TOPLAND BRAE LIMITED Company Secretary 2003-03-31 CURRENT 2000-07-18 Dissolved 2016-01-05
LINE SECRETARIES LIMITED INTERNET DIGITAL MEDIA LTD. Company Secretary 2003-03-13 CURRENT 1993-10-19 Active - Proposal to Strike off
LINE SECRETARIES LIMITED GAMEPLAY RETAIL LIMITED Company Secretary 2003-03-13 CURRENT 2000-06-01 Active - Proposal to Strike off
LINE SECRETARIES LIMITED GAMEPLAY LIMITED Company Secretary 2003-02-19 CURRENT 1999-03-17 Liquidation
LINE SECRETARIES LIMITED SABRA ESTATES LIMITED Company Secretary 2003-02-17 CURRENT 2003-02-17 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO.1A) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1B) LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
LINE SECRETARIES LIMITED ICENI NOMINEES (NO. 1) LIMITED Company Secretary 2002-01-11 CURRENT 2001-08-07 Active
LINE SECRETARIES LIMITED LG/SL LAND LIMITED Company Secretary 1999-01-29 CURRENT 1998-06-15 Converted / Closed
MAURICE MOSES BENADY W & A CASEMENT LIMITED Director 2018-04-16 CURRENT 2014-10-14 Active
MAURICE MOSES BENADY WA CASEMENT HOLDINGS LIMITED Director 2018-04-16 CURRENT 2014-12-23 Active
MAURICE MOSES BENADY HAPPY HOMES UK LIMITED Director 2018-04-16 CURRENT 2000-03-16 Active
MAURICE MOSES BENADY NELCREST LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MAURICE MOSES BENADY MEREVIEW PROPERTIES HOLDING LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA LEEDS UK LIMITED Director 2010-04-12 CURRENT 2010-03-10 Dissolved 2014-02-25
MAURICE MOSES BENADY SELBOURNE (NORTHWEST) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active
MAURICE MOSES BENADY OMAHA NOMINEES TWO (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA FP LIMITED Director 2008-11-10 CURRENT 1962-08-14 Dissolved 2014-02-25
MAURICE MOSES BENADY DRYSDALE ENTERPRISES LIMITED Director 2008-11-10 CURRENT 2001-12-28 Dissolved 2014-02-25
MAURICE MOSES BENADY GOLDACRE (OFFICES) LIMITED Director 2008-11-10 CURRENT 1986-05-20 Dissolved 2014-09-23
MAURICE MOSES BENADY ROWITE PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-12 Dissolved 2014-02-25
MAURICE MOSES BENADY ROANDO DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1939-02-06 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOL LIMITED Director 2008-11-10 CURRENT 1968-10-30 Dissolved 2014-02-25
MAURICE MOSES BENADY ECCLESTON HOTEL LIMITED Director 2008-11-10 CURRENT 1997-06-03 Dissolved 2014-05-20
MAURICE MOSES BENADY FURNIVAL ESTATES LIMITED Director 2008-11-10 CURRENT 1963-04-19 Dissolved 2014-11-04
MAURICE MOSES BENADY BRIGHTSEA EPG LIMITED Director 2008-11-10 CURRENT 2005-10-03 Dissolved 2014-02-25
MAURICE MOSES BENADY TRACKFAST INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-07-08
MAURICE MOSES BENADY MULGATE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1964-06-18 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EN LIMITED Director 2008-11-10 CURRENT 1986-03-05 Dissolved 2014-02-25
MAURICE MOSES BENADY GCP NOMINEES LIMITED Director 2008-11-10 CURRENT 1999-03-31 Dissolved 2013-11-28
MAURICE MOSES BENADY BRIGHTSEA EPH LIMITED Director 2008-11-10 CURRENT 1999-03-29 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA FREL LIMITED Director 2008-11-10 CURRENT 1967-02-09 Dissolved 2014-02-25
MAURICE MOSES BENADY CASSEL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1994-03-08 Dissolved 2014-02-25
MAURICE MOSES BENADY HARTSTONE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-08-13
MAURICE MOSES BENADY TUGBO LIMITED Director 2008-11-10 CURRENT 2004-03-18 Dissolved 2014-09-09
MAURICE MOSES BENADY BRIGHTSEA EP LIMITED Director 2008-11-10 CURRENT 1999-10-12 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOI LIMITED Director 2008-11-10 CURRENT 2006-11-22 Dissolved 2014-02-25
MAURICE MOSES BENADY EUROVIEW INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1992-05-15 Dissolved 2015-03-17
MAURICE MOSES BENADY WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED Director 2008-11-10 CURRENT 1989-12-20 Dissolved 2015-06-16
MAURICE MOSES BENADY LEISURE DRUMCHAPEL INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY LEISURE PARKHEAD INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY TURNSHIRE LIMITED Director 2008-11-10 CURRENT 1972-09-12 Dissolved 2016-03-02
MAURICE MOSES BENADY GOLDACRE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-01-24 Dissolved 2016-03-04
MAURICE MOSES BENADY PROPERTY HOLDINGS (WINDSOR) LIMITED Director 2008-11-10 CURRENT 1997-03-20 Dissolved 2016-03-02
MAURICE MOSES BENADY OPTIONCORP LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2016-03-02
MAURICE MOSES BENADY ASHPOL (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Dissolved 2016-03-02
MAURICE MOSES BENADY GAINTREE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1997-02-03 Dissolved 2016-08-23
MAURICE MOSES BENADY BRENTWOOD HOTELS LIMITED Director 2008-11-10 CURRENT 2006-08-31 Dissolved 2017-06-30
MAURICE MOSES BENADY SIGHTFARE LTD Director 2008-11-10 CURRENT 2005-06-09 Active - Proposal to Strike off
MAURICE MOSES BENADY AVIS HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-12-10 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active - Proposal to Strike off
MAURICE MOSES BENADY TRAFALGAR OFFICERS LIMITED Director 2008-11-10 CURRENT 2008-11-10 Dissolved 2018-01-09
MAURICE MOSES BENADY ESTATES & GENERAL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1962-01-08 Dissolved 2017-11-09
MAURICE MOSES BENADY EXACTDALE LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-02-23
MAURICE MOSES BENADY GOLDACRE (NOTTINGHAM) LIMITED Director 2008-11-10 CURRENT 1998-06-02 Dissolved 2017-03-16
MAURICE MOSES BENADY PENN HOUSE (BRACKNELL) LIMITED Director 2008-11-10 CURRENT 2001-12-13 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-11-09
MAURICE MOSES BENADY DESPARO LIMITED Director 2008-11-10 CURRENT 2003-03-27 Active - Proposal to Strike off
MAURICE MOSES BENADY COUNTY & SUBURBAN HOLDINGS LIMITED Director 2008-11-10 CURRENT 1989-09-19 Liquidation
MAURICE MOSES BENADY ESTATES & GENERAL LIMITED Director 2008-11-10 CURRENT 1896-11-11 Liquidation
MAURICE MOSES BENADY SITE IMPROVEMENTS LIMITED Director 2008-11-10 CURRENT 1959-12-08 Dissolved 2018-05-21
MAURICE MOSES BENADY ESTATES & GENERAL DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1962-01-12 Liquidation
MAURICE MOSES BENADY MIDFAIR PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-29 Dissolved 2018-05-21
MAURICE MOSES BENADY AVIS HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LIONSGATE (SCO) NO.2 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA UK LIMITED Director 2008-11-10 CURRENT 2007-06-28 Liquidation
MAURICE MOSES BENADY NO PROBLEM LIMITED Director 2008-11-10 CURRENT 2001-05-25 Active - Proposal to Strike off
MAURICE MOSES BENADY SAPPHIRE COURT (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY PINTON (ELLESMERE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WALSALL) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (AYLESBURY) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-10-31 Active - Proposal to Strike off
MAURICE MOSES BENADY ZONEBAY LIMITED Director 2008-11-10 CURRENT 2008-07-15 Active - Proposal to Strike off
MAURICE MOSES BENADY POINTER INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1999-11-25 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY HUNTER HOLDCO LIMITED Director 2008-11-10 CURRENT 2005-07-12 Active
MAURICE MOSES BENADY PINTON (THURROCK) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BLACKPOLE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BASILDON) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON ESTATES PLC Director 2008-11-10 CURRENT 1986-09-26 Active - Proposal to Strike off
MAURICE MOSES BENADY STENCROFT PROPERTIES LIMITED Director 2008-11-10 CURRENT 1987-01-15 Active - Proposal to Strike off
MAURICE MOSES BENADY VASELLA LIMITED Director 2008-11-10 CURRENT 1988-10-04 Liquidation
MAURICE MOSES BENADY SITE DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1968-03-27 Active
MAURICE MOSES BENADY LEISURE CARDIFF PROPERTIES LIMITED Director 2008-11-10 CURRENT 1977-10-04 Live but Receiver Manager on at least one charge
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE (SCO) NO.1 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active
MAURICE MOSES BENADY CRESTBOW LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIDGEROSE LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active
MAURICE MOSES BENADY PINTON (HIGH WYCOMBE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY ASHPOL PLC Director 2008-09-04 CURRENT 1909-07-31 Liquidation
MAURICE MOSES BENADY BEVIS MARKS (NOMINEE) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY BEVIS MARKS (GENERAL PARTNER) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY ODES LIMITED Director 2006-08-04 CURRENT 2006-01-30 Active
MAURICE MOSES BENADY PORTMAN EQUITY ADVISORS LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO.1A) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1B) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1) LIMITED Director 2002-01-11 CURRENT 2001-08-07 Active
MAURICE MOSES BENADY RIDGECROFT PROPERTIES LIMITED Director 2000-03-24 CURRENT 1999-12-23 Active - Proposal to Strike off

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
2014-06-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-24DS01APPLICATION FOR STRIKING-OFF
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0125/11/13 FULL LIST
2013-05-24AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-27AR0125/11/12 FULL LIST
2012-06-28AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-19AR0125/11/11 FULL LIST
2011-04-28AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-08AR0125/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 30/04/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 30/04/2010
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 04/05/2010
2010-03-30GAZ1FIRST GAZETTE
2010-03-27DISS40DISS40 (DISS40(SOAD))
2010-03-26AR0125/11/09 FULL LIST
2010-03-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 25/11/2009
2009-07-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WHITE / 15/07/2008
2008-04-14363sRETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-06288aNEW SECRETARY APPOINTED
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-12225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 6 PRINCES PARK AVENUE LONDON NW11 0JP
2006-02-16CERTNMCOMPANY NAME CHANGED UKRAINE REAL ESTATE PARTNERS LIM ITED CERTIFICATE ISSUED ON 16/02/06
2005-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-12-01288bSECRETARY RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UKRAINE ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-30
Fines / Sanctions
No fines or sanctions have been issued against UKRAINE ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UKRAINE ESTATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31

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 UKRAINE ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UKRAINE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UKRAINE ESTATES LTD
Trademarks
We have not found any records of UKRAINE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKRAINE ESTATES LTD. 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 (96090 - Other service activities n.e.c.) as UKRAINE ESTATES LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where UKRAINE ESTATES LTD 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 TypeProposal to Strike Off
Defending partyUKRAINE ESTATES LTDEvent Date2010-03-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKRAINE ESTATES LTD 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 UKRAINE ESTATES LTD 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.