Company Information for MY ULTRABABY LIMITED
UHY HACKER YOUNG LLP QUANDRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
05842201
Private Limited Company
Liquidation |
Company Name | |
---|---|
MY ULTRABABY LIMITED | |
Legal Registered Office | |
UHY HACKER YOUNG LLP QUANDRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in WD18 | |
Company Number | 05842201 | |
---|---|---|
Company ID Number | 05842201 | |
Date formed | 2006-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 17/05/2018 | |
Account next due | 17/02/2020 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 02:20:29 |
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 | ||
---|---|---|---|---|
MY ULTRABABY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KASHMIR HOTHI |
||
KASHMIR HOTHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVANA HOSSAIN KHAN |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULTRA VITAMINS LTD | Director | 2010-04-20 | CURRENT | 2010-04-20 | Dissolved 2014-01-07 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Clinic Assistant/Administrator | Docklands | An exciting opportunity has arisen to join My UltraBaby as a Clinical Administrator, based at Docklands, east london clinic, ideally this role would suit a | |
Clinic Assistant/Admistrator | Brentwood | An exciting opportunity has arisen to join My UltraBaby as a Clinical Administrator, based at Brentwood, Essex clinic, ideally this role would suit a | |
Part Time Clinic Assistant | Docklands | An exciting opportunity has arisen to join My UltraBaby as a Clinical Support Worker, based at East London clinic, ideally this role would suit a candidate | |
Booking Appointment and Admin Clerk | Watford | Experienced Appointment booking and admin clerk required to handle our booking lines based at Watford head office. We are looking for candidates that are | |
Part Time Clinic Adminsitrator | Watford | Experienced part time evening and weekend administrators to handle our busy clinic sessions. We are looking for candidates that are bright, bubbly, very | |
Part Time Clinic Assistant | Canterbury | Our company proves an ultrasound scanning service in the local community to private and NHS patients. Our working module has been very successful and we | |
Part Time Clinic Administrator | Brentwood | Our company proves an ultrasound scanning service in the local community to private and NHS patients. Our working module has been very successful and we | |
Part Time Clinic Assistant | Docklands | An exciting opportunity has arisen to join My UltraBaby as a Clinical Support Worker, based at East London clinic, ideally this role would suit a candidate | |
Experienced Booking Receptionists | Watford | Experienced telephone booking and admin clerk required to handle our booking lines based at Watford head office. We are looking for candidates that are bright | |
Part Time Clinic Assistant | Docklands | An exciting opportunity has arisen to join My UltraBaby as a Clinical Support Worker, based at East London clinic, ideally this role would suit a candidate | |
Booking & Admin Clerks | Watford | Experienced telephone booking and admin clerk required to handle our booking lines based at Watford head office. We are looking for candidates that are bright | |
Part Time Clinic Administrator | Watford | An exciting opportunity has arisen to join My UltraBaby as a Clinical Support Worker, based at Watford clinic, ideally this role would suit a candidate who is |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058422010005 | |
AA | 17/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/17 TO 17/05/18 | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/17 FROM Victoria House 45-47 Vicarage Road Watford Hertfordshire WD18 0DE | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058422010005 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-06-09 | |
ANNOTATION | Clarification | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 09/06/14 FULL LIST | |
AR01 | 09/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058422010004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVANA KHAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058422010003 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KASHMIR HOTHI on 2013-06-19 | |
CH01 | Director's details changed for Mrs Evana Hossain Khan on 2013-06-19 | |
AA01 | PREVEXT FROM 31/08/2012 TO 31/12/2012 | |
AR01 | 09/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
SH01 | 02/08/07 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 09/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 174 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 4AS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM, 174 ST ALBANS ROAD, WATFORD, HERTFORDSHIRE, WD24 4AS | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVANA HOSSAIN KHAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KASHMIR HOTHI / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KASHMIR HOTHI / 01/01/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 31/08/2007 | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 2 MOUNTFIELD ROAD HEMEL HEMPSTEAD HP2 5DR | |
287 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 2 MOUNTFIELD ROAD, HEMEL HEMPSTEAD, HP2 5DR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-11 |
Winding-Up Orders | 2018-06-01 |
Petitions to Wind Up (Companies) | 2018-04-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALFANDARI PRIVATE EQUITIES LIMITED | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | THINCATS LOAN SYNDICATES LIMITED | ||
RENT DEPOSIT DEED | Outstanding | ZBV SKYLINES LIMITED | |
RENT DEPOSIT DEED | Outstanding | MICHAEL ANTHONY RUSSELL AND RITA BERNADETTE RUSSELL |
Creditors Due After One Year | 2012-12-31 | £ 28,340 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 32,685 |
Creditors Due Within One Year | 2012-12-31 | £ 136,404 |
Creditors Due Within One Year | 2011-08-31 | £ 129,504 |
Provisions For Liabilities Charges | 2012-12-31 | £ 20,804 |
Provisions For Liabilities Charges | 2011-08-31 | £ 17,760 |
Creditors and other liabilities
|
|
|
|
|
|
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 MY ULTRABABY LIMITED
Cash Bank In Hand | 2012-12-31 | £ 2,200 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 40,902 |
Current Assets | 2012-12-31 | £ 52,015 |
Current Assets | 2011-08-31 | £ 72,591 |
Debtors | 2012-12-31 | £ 49,815 |
Debtors | 2011-08-31 | £ 31,689 |
Fixed Assets | 2012-12-31 | £ 133,984 |
Fixed Assets | 2011-08-31 | £ 111,907 |
Secured Debts | 2012-12-31 | £ 17,130 |
Secured Debts | 2011-08-31 | £ 24,969 |
Shareholder Funds | 2011-08-31 | £ 4,549 |
Tangible Fixed Assets | 2012-12-31 | £ 127,234 |
Tangible Fixed Assets | 2011-08-31 | £ 111,907 |
Debtors and other cash assets
MY ULTRABABY LIMITED owns 2 domain names.
myultrababy.co.uk ultravitamins.co.uk
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as MY ULTRABABY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ground Floor The White Hall, Agriculture House, Ardenham Lane, Aylesbury, Bucks, HP19 8DA | 6,300 | 14/Nov/2012 | ||
Aylesbury Vale District Council | Ground Floor The White Hall, Agriculture House, Ardenham Lane, Aylesbury, Bucks, HP19 8DA | 6,300 | 14/Nov/2012 | |
1st Floor The White Hall, Agriculture House, Ardenham Lane, Aylesbury, Bucks, HP19 8DA | 2,500 | 14/Nov/2012 | ||
Aylesbury Vale District Council | 1st Floor The White Hall, Agriculture House, Ardenham Lane, Aylesbury, Bucks, HP19 8DA | 2,500 | 14/Nov/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030041 | Stuffed toys representing animals or non-human creatures |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MY ULTRABABY LIMITED | Event Date | 2018-12-11 |
In the Birmingham District Registry Court Number: CR-2018-6083 MY ULTRABABY LIMITED (Company Number 05842201 ) Registered office: C/O Quadrant House, 4 Thomas More Square, London, E1W 1YW Principal tr… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MY ULTRABABY LIMITED | Event Date | 2018-05-17 |
In the Birmingham District Registry case number 6083 Liquidator appointed: M Commins Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 : | |||
Initiating party | Event Type | Petitions | |
Defending party | MY ULTRABABY LIMITED | Event Date | 2018-04-06 |
In the County Court at Birmingham Court Number: CR-2018-6083 In the Matter of MY ULTRABABY LIMITED (Company Number 05842201 ) and In the Matter of the Insolvency Act 1986 A Petition to wind-up the abo… | |||
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. |