Company NameUCB Property Management Services Limited
Company StatusDissolved
Company Number01106627
CategoryPrivate Limited Company
Incorporation Date5 April 1973(51 years, 1 month ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark John Hamilton Venus
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1994(20 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address78 Avenue De La Ferme Des Hezards
78112 Fourqueux
France
Director NameMr Frederick Alan Wicker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed04 August 1997(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 28 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lloyd Road
Worcester Park
Surrey
KT4 8SA
Secretary NameClaire Linda Grayston
NationalityBritish
StatusClosed
Appointed06 October 1997(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 28 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Waterlow Road
Reigate
Surrey
RH2 7EY
Director NameChristopher Nihal Rainer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 28 September 1999)
RoleAssistant General Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Director NameMr Roy Battison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1994)
RoleAccountant
Correspondence AddressKimberley 34 Hermitage Road
Kenley
Surrey
CR8 5EB
Director NameAnn Sara Tomsett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1994)
RoleSolicitor
Correspondence Address2 Whiteladies Road
Bristol
Avon
BS8 1PF
Director NameMr Frederick Alan Wicker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 1992(19 years, 5 months 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
Secretary NameAnn Sara Tomsett
NationalityBritish
StatusResigned
Appointed15 September 1992(19 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 October 1997)
RoleCompany Director
Correspondence Address49 East Street
Colchester
CO1 2TG
Director NameJean Pierre Rene Mace
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed24 March 1994(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 1997)
RoleCompany Director
Correspondence AddressDeerleap Balchins Lane
Westcott
Dorking
Surrey
RH4 3LW
Director NameDerek Edward John Gwynne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Marlow Drive
Haywards Heath
West Sussex
RH16 3SR
Director NameMichel Gosset
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1997(24 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 April 1998)
RoleGeneral Manager
Correspondence Address17 Ice House Wood
Oxted
Surrey
RH8 9DN

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 Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
29 April 1999Application for striking-off (2 pages)
11 February 1999Accounts for a dormant company made up to 30 November 1998 (7 pages)
8 October 1998Return made up to 15/09/98; full list of members (13 pages)
10 August 1998Accounts for a dormant company made up to 30 November 1997 (10 pages)
30 April 1998Director resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: leo house railway approach wallington surrey SM6 0DY (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
6 October 1997Return made up to 15/09/97; full list of members (12 pages)
18 September 1997Director's particulars changed (1 page)
14 August 1997New director appointed (3 pages)
23 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
24 February 1997Full accounts made up to 30 November 1996 (13 pages)
30 September 1996Full accounts made up to 30 November 1995 (13 pages)
20 September 1996Director's particulars changed (1 page)
19 September 1996Return made up to 15/09/96; full list of members (10 pages)
19 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1996Nc inc already adjusted 12/06/96 (1 page)
16 June 1996Registered office changed on 16/06/96 from: ucb house 36-40 sutton court road sutton surrey SM1 4TE (1 page)
3 October 1995Secretary's particulars changed (4 pages)
2 October 1995Return made up to 15/09/95; full list of members (14 pages)
10 July 1995Director resigned;new director appointed (6 pages)
14 March 1995Full accounts made up to 30 November 1994 (12 pages)