Company NameUC Realisations Limited
Company StatusDissolved
Company Number00739442
CategoryPrivate Limited Company
Incorporation Date31 October 1962(61 years, 6 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGordon Colleary
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed25 June 1991(28 years, 8 months after company formation)
Appointment Duration22 years, 9 months (closed 08 April 2014)
RoleTravel Manager
Correspondence Address4 Bayswater Terrace
Sandycove Co Dublin
Irish
Director NameFinbar Donovan
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityIrish
StatusClosed
Appointed25 June 1991(28 years, 8 months after company formation)
Appointment Duration22 years, 9 months (closed 08 April 2014)
RoleTravel Manager
Correspondence Address6 The Glenn
Lower Glenageary Road
Dun Laoghaire
Co Dublin
Irish
Director NameLynda Ann Millington Wallace
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(32 years, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 08 April 2014)
RoleTravel Manager
Correspondence Address74 Abbeville Road
London
SW4 9NA
Secretary NameALAN Fitzpatrick & Co Limited (Corporation)
StatusClosed
Appointed01 June 2000(37 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 08 April 2014)
Correspondence Address40 Old Bawn Road
Tallaght
Dublin 24
Irish
Director NameMr Lothar Schmitz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1991(28 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleTravel Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Cecil Road
Cheam
Sutton
Surrey
SM1 2DL
Secretary NameChander Paul Sharma
NationalityBritish
StatusResigned
Appointed25 June 1991(28 years, 8 months after company formation)
Appointment Duration4 months (resigned 29 October 1991)
RoleCompany Director
Correspondence Address10 Alderwick Drive
Hounslow
Middlesex
TW3 1SF
Secretary NameJanet Ann Bartlett
NationalityBritish
StatusResigned
Appointed29 October 1991(29 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address65 Fulmer Road
London
E16 3TE
Director NameJeanne Shapiro
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1994(31 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 January 2002)
RoleTravel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 39 Arlington Gardens
London
W4 4EZ
Director NameMr Raymond John Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(35 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2000)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address1 Greenway Drive
Staines
Middlesex
TW18 1RT
Director NameRoderick Gareth Lewis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(38 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 January 2002)
RoleCompany Director
Correspondence AddressLittle Brooklands Guildford Road
Westcote
Dorking
Surrey
RH4 3LB

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£53,869,000
Gross Profit£7,809,000
Net Worth-£2,074,000
Cash£1,949,000
Current Liabilities£6,374,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
13 February 2012Receiver's abstract of receipts and payments to 1 February 2012 (2 pages)
13 February 2012Receiver's abstract of receipts and payments to 28 January 2012 (2 pages)
13 February 2012Notice of ceasing to act as receiver or manager (2 pages)
13 February 2012Notice of ceasing to act as receiver or manager (2 pages)
13 February 2012Receiver's abstract of receipts and payments to 28 January 2012 (2 pages)
13 February 2012Receiver's abstract of receipts and payments to 1 February 2012 (2 pages)
13 February 2012Receiver's abstract of receipts and payments to 1 February 2012 (2 pages)
25 March 2011Order of court to wind up (2 pages)
25 March 2011Order of court to wind up (2 pages)
11 February 2011Receiver's abstract of receipts and payments to 28 January 2011 (2 pages)
11 February 2011Receiver's abstract of receipts and payments to 28 January 2011 (2 pages)
14 September 2010Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 14 September 2010 (2 pages)
18 March 2010Receiver's abstract of receipts and payments to 28 January 2010 (2 pages)
18 March 2010Receiver's abstract of receipts and payments to 28 January 2010 (2 pages)
30 March 2009Receiver's abstract of receipts and payments to 28 January 2009 (2 pages)
30 March 2009Receiver's abstract of receipts and payments to 28 January 2009 (2 pages)
21 March 2008Receiver's abstract of receipts and payments to 28 January 2009 (2 pages)
21 March 2008Receiver's abstract of receipts and payments to 28 January 2009 (2 pages)
16 February 2007Receiver's abstract of receipts and payments (2 pages)
16 February 2007Receiver's abstract of receipts and payments (2 pages)
3 March 2006Receiver's abstract of receipts and payments (2 pages)
3 March 2006Receiver's abstract of receipts and payments (2 pages)
21 March 2005Receiver's abstract of receipts and payments (2 pages)
21 March 2005Receiver's abstract of receipts and payments (2 pages)
21 March 2005Receiver's abstract of receipts and payments (2 pages)
21 March 2005Receiver's abstract of receipts and payments (2 pages)
6 April 2004Registered office changed on 06/04/04 from: c/o begbies traynor 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
6 April 2004Registered office changed on 06/04/04 from: c/o begbies traynor 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
8 March 2004Receiver's abstract of receipts and payments (2 pages)
8 March 2004Receiver's abstract of receipts and payments (2 pages)
31 March 2003Receiver's abstract of receipts and payments (3 pages)
31 March 2003Receiver's abstract of receipts and payments (3 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
22 April 2002Statement of Affairs in administrative receivership following report to creditors (25 pages)
22 April 2002Statement of Affairs in administrative receivership following report to creditors (25 pages)
22 April 2002Administrative Receiver's report (12 pages)
22 April 2002Administrative Receiver's report (12 pages)
20 March 2002Company name changed usit campus LIMITED\certificate issued on 20/03/02 (2 pages)
20 March 2002Company name changed usit campus LIMITED\certificate issued on 20/03/02 (2 pages)
13 February 2002Appointment of receiver/manager (1 page)
13 February 2002Appointment of receiver/manager (1 page)
6 February 2002Registered office changed on 06/02/02 from: terminal house 52 grosvenor gardens london SW1W 0AG (1 page)
6 February 2002Registered office changed on 06/02/02 from: terminal house 52 grosvenor gardens london SW1W 0AG (1 page)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
14 November 2001Full accounts made up to 31 October 2000 (16 pages)
14 November 2001Full accounts made up to 31 October 2000 (16 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
28 August 2001Return made up to 25/06/01; no change of members (8 pages)
28 August 2001Return made up to 25/06/01; no change of members (8 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
31 August 2000Full accounts made up to 31 October 1999 (16 pages)
31 August 2000Full accounts made up to 31 October 1999 (16 pages)
19 July 2000Return made up to 25/06/00; no change of members (7 pages)
19 July 2000Return made up to 25/06/00; no change of members (7 pages)
1 September 1999Full accounts made up to 31 October 1998 (15 pages)
1 September 1999Full accounts made up to 31 October 1998 (15 pages)
7 July 1999Return made up to 25/06/99; full list of members (8 pages)
7 July 1999Return made up to 25/06/99; full list of members (8 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
28 August 1998Full accounts made up to 31 October 1997 (15 pages)
28 August 1998Full accounts made up to 31 October 1997 (15 pages)
27 August 1998Company name changed usit international LTD\certificate issued on 27/08/98 (2 pages)
27 August 1998Company name changed usit international LTD\certificate issued on 27/08/98 (2 pages)
6 July 1998Return made up to 25/06/98; no change of members (6 pages)
6 July 1998Return made up to 25/06/98; no change of members (6 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Return made up to 25/06/97; no change of members (6 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Return made up to 25/06/97; no change of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (13 pages)
1 September 1997Full accounts made up to 31 October 1996 (13 pages)
27 June 1996Return made up to 25/06/96; full list of members (8 pages)
27 June 1996Return made up to 25/06/96; full list of members (8 pages)
2 June 1996Full accounts made up to 31 October 1995 (13 pages)
2 June 1996Full accounts made up to 31 October 1995 (13 pages)
28 June 1995Return made up to 25/06/95; no change of members (6 pages)
28 June 1995Return made up to 25/06/95; no change of members (6 pages)
28 April 1995Full accounts made up to 31 October 1994 (13 pages)
28 April 1995Full accounts made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
22 September 1993Memorandum and Articles of Association (4 pages)
22 September 1993Memorandum and Articles of Association (4 pages)
2 November 1990Memorandum and Articles of Association (16 pages)
2 November 1990Memorandum and Articles of Association (16 pages)