Company NameUSL Holdings Limited
Company StatusDissolved
Company Number02104922
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Colin Brady
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(6 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Langenhoe Park Mersea Road
Langenhoe
Colchester
Essex
CO5 7LF
Director NameMr Timothy Scott Green
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1996(9 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleDirector, Finance & Planning
Country of ResidenceEngland
Correspondence Address11 The Glen Daws Heath Road
Rayleigh
Essex
SS6 7QY
Secretary NameKatherine Marie Kjolhede
NationalityBritish
StatusCurrent
Appointed07 April 1997(10 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address4 Clavering Way
Hutton Poplars
Brentwood
Essex
CM13 1YT
Secretary NameGraham Paul Hughes
NationalityBritish
StatusCurrent
Appointed07 April 1997(10 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressAmoretto 70 Frithwood Lane
Billericay
Essex
CM12 9PW
Director NameMichael Edward Bannister
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 1997(10 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address34 Belgrave Gardens
St Johns Wood
London
NW8 0RB
Director NameMr Alan John Phipps
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameMr Glyn Alva Jenkins
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 1991)
RoleChartered Accountant
Correspondence Address2 Bruton Close
Chislehurst
Kent
BR7 5SF
Secretary NameKenneth Barker
NationalityBritish
StatusResigned
Appointed19 June 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressBon Chance 1 Manor Way
Holland On Sea
Essex
CO15 5UA
Director NameJames George Duff
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 1994)
RoleChief Executive Officer
Correspondence Address7 Russian Hill Place
San Francisco California
Usa
Foreign
Director NameFrank Henry Mason Iii
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1992)
RoleChief Financial Officer
Correspondence Address326 Spruce Street
San Francisco
Ca 94118
Foreign
Director NamePeter Michael Mytton Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 1994)
RoleChief Executive
Correspondence Address89 Ashbury Terrace
San Francisco
Ca 94117
Secretary NameMr Peter Mezey
NationalityAmerican
StatusResigned
Appointed23 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1994)
RoleLawyer
Correspondence Address3382 Clay Street
San Francisco Ca 94109
United States
Director NameWilliam Edward Bleakley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressMorada
Mount Avenue Hutton
Brentwood
Essex
CM13 2NU
Director NameMr James William Bosscher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1995)
RoleTreasurer
Correspondence Address8 Baymans Wood
Shenfield
Brentwood
Essex
CM15 8BT
Director NameMr David Carroll Flanigan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressWingfields Heronway
Hutton Mount
Shenfield
Essex
CM13 2LX
Secretary NameMary Elizabeth Ferriss
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Secretary NameMr Michael John Brackley
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 1997)
RoleCompany Director
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£803,000
Current Liabilities£803,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 October 2003Dissolved (1 page)
30 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000O/C 20/07/00 rem/appt liq (8 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
11 May 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 1998Appointment of a voluntary liquidator (1 page)
11 November 1998Declaration of solvency (3 pages)
11 November 1998Registered office changed on 11/11/98 from: jubilee house the drive brentwood essex CM13 3AR (1 page)
7 November 1997Secretary resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
8 April 1997Return made up to 30/03/97; full list of members (21 pages)
13 November 1996New director appointed (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
23 September 1996Director resigned (1 page)
17 April 1996Return made up to 30/03/96; no change of members (4 pages)
20 December 1995Director resigned (2 pages)
4 December 1995Full accounts made up to 31 December 1994 (10 pages)
21 April 1995Return made up to 30/03/95; no change of members (8 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
7 April 1994Return made up to 30/03/94; full list of members (7 pages)
8 June 1993Return made up to 19/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
16 July 1992Return made up to 19/06/92; no change of members (4 pages)
18 July 1991Return made up to 09/04/91; full list of members (8 pages)
8 October 1990Return made up to 09/04/90; full list of members (7 pages)
9 July 1987Memorandum and Articles of Association (7 pages)
5 June 1987Company name changed pepperhold LIMITED\certificate issued on 05/06/87 (2 pages)
2 March 1987Certificate of Incorporation (1 page)