Company NameUCB Corporate Services Limited
Company StatusDissolved
Company Number01024702
CategoryPrivate Limited Company
Incorporation Date20 September 1971(52 years, 7 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameUCB Bank Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher Nihal Rainer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1992(21 years after company formation)
Appointment Duration17 years, 1 month (closed 24 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Director NameMr Frederick Alan Wicker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed04 August 1997(25 years, 10 months after company formation)
Appointment Duration12 years, 3 months (closed 24 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lloyd Road
Worcester Park
Surrey
KT4 8SA
Secretary NameMr Frederick Alan Wicker
NationalityEnglish
StatusClosed
Appointed21 April 2009(37 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 24 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lloyd Road
Worcester Park
Surrey
KT4 8SA
Director NameAlan Thomas Gardner Hooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 1995)
RoleSolicitor
Correspondence AddressWelchwood House
Burnt Oak Road Burnt Oak
Crowborough
East Sussex
TN6 3SD
Director NameMr Frederick Alan Wicker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lloyd Road
Worcester Park
Surrey
KT4 8SA
Director NameMr James Lee Schoedinger
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1993)
RoleChairman
Correspondence AddressWoodbury Pennymead Rise
East Horsley
Leatherhead
Surrey
KT24 5AL
Director NameDenis William Pierre Robson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 October 1992)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDitton Lawn
Lovelands Lane
Tadworth
Surrey
KT20 6XJ
Director NameJean Pierre Rene Mace
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 1997)
RoleCompany Director
Correspondence AddressDeerleap Balchins Lane
Westcott
Dorking
Surrey
RH4 3LW
Director NameMichel Le Gall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 January 1993)
RoleExec Officer Com Bancaire
Correspondence Address11 Rue Gracieuse
75005 Paris
Foreign
Director NameMichel Le Gall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 January 1993)
RoleExec Officer Com Bancaire
Correspondence Address11 Rue Gracieuse
75005 Paris
Foreign
Director NameMr David Hogg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Youlden Drive
Camberley
Surrey
GU15 1AL
Director NameMr Marc Yves Raymond Feltesse
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 1993)
RoleDir De La Planification
Correspondence Address1 Allec Dls Drocourtes
Croissy-Sur-Seine 78290
Foreign
Director NameMr Didier Raoul Willem Browne
Date of BirthApril 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 1997)
RoleCompany Director
Correspondence Address11 Rue Charbonnel
Paris 75013
Foreign
Director NameMr Roy Battison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 October 1992)
RoleAccountant
Correspondence AddressKimberley 34 Hermitage Road
Kenley
Surrey
CR8 5EB
Director NameMr Bernard Auberger
Date of BirthDecember 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 January 1993)
RoleChairman Of Banque Cortal
Correspondence Address13 Rue De Bois Joli
92190 Meudon
Foreign
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed15 September 1992(21 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence Address49 East Street
Colchester
CO1 2TG
Director NameMr Pascal-Alain Bonnet
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed29 January 1993(21 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 January 1998)
RoleConseiller Du Direchoireoire
Correspondence Address132 Rue Perronet
92200 - Neuilly
France
Director NamePhilippe Wahl
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(21 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 October 1999)
RoleDirector Of Planning
Correspondence Address120 Boulevard Du Montparnasse
Paris
75014
Director NameMichel Gosset
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1993(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 1998)
RoleGeneral Manager
Correspondence Address17 Ice House Wood
Oxted
Surrey
RH8 9DN
Director NameBernard Michel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed22 December 1993(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 November 1997)
RoleDirector Of Planning Departmen
Correspondence Address3 Avenue De Chanzy
94210 La Varenne
France
Foreign
Director NameMr Mark John Hamilton Venus
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(22 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 November 2004)
RoleInternational Development Dire
Correspondence Address4 Avenue Eric Tabarly
Fourqueux
78112
France
Director NameMr Brian Peter Maile
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(23 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 November 1995)
RoleAssistant General Manager
Country of ResidenceEngland
Correspondence AddressLittle Hethersett 37 Wray Lane
Reigate
Surrey
RH2 0HU
Director NameMr Michael John Woodward
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(24 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Secretary NameClaire Linda Grayston
NationalityBritish
StatusResigned
Appointed31 October 1997(26 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterlow Road
Reigate
Surrey
RH2 7EY

Location

Registered AddressGroup House
52 Sutton Court Road
Sutton
Surrey
SM1 4SL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009Return made up to 15/09/09; full list of members (4 pages)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
31 July 2009Application for striking-off (1 page)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
21 April 2009Appointment terminated secretary claire grayston (1 page)
21 April 2009Secretary appointed mr frederick alan wicker (1 page)
16 September 2008Registered office changed on 16/09/2008 from group house 52 sutton court road sutton surrey SM1 4SL (1 page)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 October 2007Return made up to 15/09/07; full list of members (7 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 15/09/06; full list of members (7 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 15/09/05; full list of members (7 pages)
26 July 2005Auditor's resignation (3 pages)
23 March 2005Full accounts made up to 30 November 2004 (13 pages)
23 March 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
13 December 2004£ ic 8000175/2 22/11/04 £ sr 8000173@1=8000173 (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2004Declaration of shares redemption:auditor's report (3 pages)
2 November 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 October 2004Declaration of shares redemption:auditor's report (3 pages)
23 September 2004Return made up to 15/09/04; full list of members (8 pages)
4 May 2004Full accounts made up to 30 November 2003 (13 pages)
29 September 2003Return made up to 15/09/03; full list of members (8 pages)
24 July 2003Director's particulars changed (1 page)
3 May 2003Full accounts made up to 30 November 2002 (13 pages)
30 September 2002Return made up to 15/09/02; full list of members (8 pages)
29 March 2002Full accounts made up to 30 November 2001 (12 pages)
28 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Full accounts made up to 30 November 2000 (14 pages)
9 October 2000Return made up to 15/09/00; full list of members (7 pages)
12 April 2000Full accounts made up to 30 November 1999 (14 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
6 October 1999Return made up to 15/09/99; full list of members (14 pages)
2 April 1999Full accounts made up to 30 November 1998 (15 pages)
28 January 1999£ ic 98000175/8000175 29/12/98 £ sr 90000000@1=90000000 (1 page)
23 November 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
23 November 1998Declaration of shares redemption:auditor's report (5 pages)
12 October 1998Re-registration of Memorandum and Articles (16 pages)
12 October 1998Application for reregistration from PLC to private (1 page)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
8 October 1998Return made up to 15/09/98; full list of members (14 pages)
3 August 1998Company name changed ucb bank PLC\certificate issued on 04/08/98 (2 pages)
30 April 1998Director resigned (1 page)
18 March 1998Full accounts made up to 30 November 1997 (15 pages)
5 February 1998Director resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: leo house railway approach wallington surrey SM6 0DY (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
23 September 1997Return made up to 15/09/97; full list of members (19 pages)
18 September 1997Director's particulars changed (1 page)
14 August 1997New director appointed (3 pages)
15 May 1997Full accounts made up to 30 November 1996 (23 pages)
17 January 1997Director resigned (1 page)
20 September 1996Director's particulars changed (1 page)
19 September 1996Return made up to 15/09/96; full list of members (19 pages)
8 July 1996Director's particulars changed (1 page)
9 May 1996Registered office changed on 09/05/96 from: ucb house 36-60 sutton court road sutton surrey SM1 4TE (1 page)
10 April 1996Full accounts made up to 30 November 1995 (20 pages)
24 March 1996Director's particulars changed (2 pages)
18 February 1996New director appointed (3 pages)
30 November 1995Director resigned (4 pages)
30 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
3 October 1995Secretary's particulars changed (4 pages)
2 October 1995Return made up to 15/09/95; full list of members (24 pages)
11 July 1995Director resigned (2 pages)
11 May 1995New director appointed (4 pages)
14 March 1995Full accounts made up to 30 November 1994 (20 pages)
1 March 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 June 1986Company name changed commercial credit services limit ed\certificate issued on 23/06/86 (2 pages)