Company NameUBBP Limited
Company StatusDissolved
Company Number01212575
CategoryPrivate Limited Company
Incorporation Date15 May 1975(48 years, 12 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Gareth Roberts
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(32 years after company formation)
Appointment Duration12 years, 10 months (closed 10 March 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Thrings Llp 7th Floor
20 St Andrew Street
London
EC4A 3AG
Director NameIrene Dorothy Brent
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 May 2007)
RoleCompany Director
Correspondence Address2 Muirfield House
Whinshill Court Cross Road
Sunningdale
Berkshire
SL5 9RU
Director NameLucy Elizabeth Brent
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 May 2007)
RoleSecretary
Correspondence AddressTemplewood House
Templewood Lane
Stoke Poges
Berkshire
SL2 4AP
Director NameMichael Hamilton Brent
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 May 2007)
RoleChartered Accountant
Correspondence AddressTemplemead, Templewood Lane
Stoke Poges
Bucks
SL2 4AP
Director NameMr Edwin Rowland Edwards
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Iver Heath
Buckinghamshire
SL0 0DZ
Secretary NameLucy Elizabeth Brent
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 May 2007)
RoleSecretary
Correspondence AddressTemplewood House
Templewood Lane
Stoke Poges
Berkshire
SL2 4AP
Director NameRoy Pickvance
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(32 years after company formation)
Appointment Duration11 years, 1 month (resigned 19 June 2018)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterton Drive
Stratford Upon Avon
Warwickshire
CV37 7LG
Secretary NameRoy Pickvance
NationalityBritish
StatusResigned
Appointed15 May 2007(32 years after company formation)
Appointment Duration11 years, 1 month (resigned 19 June 2018)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterton Drive
Stratford Upon Avon
Warwickshire
CV37 7LG
Director NameMr Mark Bernard Franckel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(35 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArundel Road
Uxbridge
UB8 2SD
Director NameMr Jonathan Paul Irwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(35 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrimite House Salisbury Road
Uxbridge
Middlesex
UB8 2RZ

Contact

Websitewww.trimite.com
Email address[email protected]
Telephone01895 251234
Telephone regionUxbridge

Location

Registered AddressC/O Thrings Llp 7th Floor
20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

9 March 2011Delivered on: 18 March 2011
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (1 page)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 December 2018Termination of appointment of Roy Pickvance as a secretary on 19 June 2018 (1 page)
3 December 2018Termination of appointment of Roy Pickvance as a director on 19 June 2018 (1 page)
20 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-19
(3 pages)
20 June 2018Registered office address changed from 5th Floor, Kinnaird House Pall Mall East London SW1Y 5AU England to C/O Thrings Llp 7th Floor 20 st Andrew Street London EC4A 3AG on 20 June 2018 (1 page)
17 April 2018Cessation of Maurice Perera as a person with significant control on 2 March 2018 (1 page)
17 April 2018Cessation of Subash Malkani as a person with significant control on 2 March 2018 (1 page)
17 April 2018Cessation of William Cid De La Paz as a person with significant control on 2 March 2018 (1 page)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 April 2018Notification of Trimite Bid Co Limited as a person with significant control on 2 March 2018 (2 pages)
17 April 2018Cessation of Adrian Olivero as a person with significant control on 2 March 2018 (1 page)
17 April 2018Cessation of David Denis Cuby as a person with significant control on 2 March 2018 (1 page)
17 April 2018Cessation of James David Hassan as a person with significant control on 2 March 2018 (1 page)
16 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 March 2018Memorandum and Articles of Association (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Satisfaction of charge 1 in full (1 page)
3 November 2017Satisfaction of charge 1 in full (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Termination of appointment of Jonathan Paul Irwin as a director on 7 December 2015 (1 page)
9 May 2016Registered office address changed from Trimite House Salisbury Road Uxbridge Middlesex UB8 2RZ to 5th Floor, Kinnaird House Pall Mall East London SW1Y 5AU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Trimite House Salisbury Road Uxbridge Middlesex UB8 2RZ to 5th Floor, Kinnaird House Pall Mall East London SW1Y 5AU on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Jonathan Paul Irwin as a director on 7 December 2015 (1 page)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
7 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2015Director's details changed for Mr Jonathan Paul Irwin on 20 April 2015 (2 pages)
7 May 2015Director's details changed for Mr Jonathan Paul Irwin on 20 April 2015 (2 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
13 February 2015Director's details changed for Mr David Gareth Roberts on 15 January 2015 (2 pages)
13 February 2015Director's details changed for Mr David Gareth Roberts on 15 January 2015 (2 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Registered office address changed from Trimite House Trimite House Salisbury Road Uxbridge Middlesex UB8 2RZ England on 10 April 2014 (1 page)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Registered office address changed from Trimite House Trimite House Salisbury Road Uxbridge Middlesex UB8 2RZ England on 10 April 2014 (1 page)
3 December 2013Registered office address changed from Arundel Road Uxbridge UB8 2SD on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Arundel Road Uxbridge UB8 2SD on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Arundel Road Uxbridge UB8 2SD on 3 December 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 December 2011Termination of appointment of Mark Franckel as a director (1 page)
5 December 2011Termination of appointment of Mark Franckel as a director (1 page)
17 August 2011Director's details changed for Mr Mark Bernard Franckel on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Mark Bernard Franckel on 16 August 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 March 2011Appointment of Jonathan Irwin as a director (2 pages)
3 March 2011Appointment of Jonathan Irwin as a director (2 pages)
2 March 2011Appointment of Mr Mark Bernard Franckel as a director (2 pages)
2 March 2011Appointment of Mr Mark Bernard Franckel as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 August 2009Company name changed brent paints LIMITED\certificate issued on 21/08/09 (2 pages)
19 August 2009Company name changed brent paints LIMITED\certificate issued on 21/08/09 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 October 2008Director's change of particulars / david roberts / 10/10/2008 (1 page)
14 October 2008Director's change of particulars / david roberts / 10/10/2008 (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
15 July 2008Appointment terminated director edwin edwards (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Appointment terminated director edwin edwards (1 page)
15 July 2008Registered office changed on 15/07/2008 from arundel rd uxbridge middx UB8 2SD (1 page)
15 July 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
15 July 2008Return made up to 31/03/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from arundel rd uxbridge middx UB8 2SD (1 page)
15 July 2008Return made up to 31/03/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
16 June 2005Return made up to 31/03/05; full list of members (3 pages)
16 June 2005Return made up to 31/03/05; full list of members (3 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 April 2004Return made up to 31/03/04; full list of members (6 pages)
28 April 2004Return made up to 31/03/04; full list of members (6 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 April 2003Return made up to 31/03/03; full list of members (6 pages)
14 April 2003Return made up to 31/03/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 May 2002Return made up to 31/03/02; full list of members (6 pages)
10 May 2002Return made up to 31/03/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 June 2001Return made up to 31/03/01; no change of members (5 pages)
5 June 2001Return made up to 31/03/01; no change of members (5 pages)
12 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 May 1999Return made up to 31/03/99; no change of members (5 pages)
15 May 1999Return made up to 31/03/99; no change of members (5 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 May 1998Return made up to 31/03/98; no change of members (5 pages)
24 May 1998Return made up to 31/03/98; no change of members (5 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
28 April 1996Return made up to 31/03/96; no change of members (5 pages)
28 April 1996Return made up to 31/03/96; no change of members (5 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 April 1995Return made up to 31/03/95; no change of members (10 pages)
21 April 1995Return made up to 31/03/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
29 April 1992Company name changed\certificate issued on 29/04/92 (2 pages)
29 April 1992Company name changed\certificate issued on 29/04/92 (2 pages)
15 May 1975Incorporation (14 pages)
15 May 1975Incorporation (14 pages)