Company NameUbique Limited
Company StatusDissolved
Company Number02164994
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameFieldrise Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJudi Margaret Wilkes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(4 years after company formation)
Appointment Duration23 years, 1 month (closed 14 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Close
Blockley
Moreton-In-Marsh
Gloucestershire
GL56 9DN
Wales
Secretary NameJudi Margaret Wilkes
NationalityBritish
StatusClosed
Appointed20 September 1991(4 years after company formation)
Appointment Duration23 years, 1 month (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Close
Blockley
Moreton-In-Marsh
Gloucestershire
GL56 9DN
Wales
Director NameRichard Geoffrey Wilkes
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1997(10 years, 2 months after company formation)
Appointment Duration16 years, 10 months (closed 14 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard 26 Blackmile Lane
Grendon
Northamptonshire
NN7 1JR
Director NameBrewster Righter
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1991(4 years after company formation)
Appointment Duration10 years, 3 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressChicken Valley Road
Locust Valley
New York 11560
Foreign
Director NameMr Albert Henri Roux
Date of BirthOctober 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed20 September 1991(4 years after company formation)
Appointment Duration22 years, 4 months (resigned 13 January 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address539 Wandsworth Road
London
SW8 3JX

Contact

Websitemalt-house.co.uk

Location

Registered Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

999 at £1J.m. Wilkes
99.90%
Ordinary A
1 at £1R.g. Wilkes
0.10%
Ordinary A

Financials

Year2014
Net Worth£5,195
Cash£7,953
Current Liabilities£4,536

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
21 February 2014Termination of appointment of Albert Roux as a director (1 page)
21 February 2014Termination of appointment of Albert Roux as a director (1 page)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(6 pages)
16 October 2013Secretary's details changed for Judi Margaret Wilkes on 1 September 2013 (2 pages)
16 October 2013Secretary's details changed for Judi Margaret Wilkes on 1 September 2013 (2 pages)
16 October 2013Secretary's details changed for Judi Margaret Wilkes on 1 September 2013 (2 pages)
16 October 2013Director's details changed for Judi Margaret Wilkes on 1 September 2013 (2 pages)
16 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(6 pages)
16 October 2013Director's details changed for Judi Margaret Wilkes on 1 September 2013 (2 pages)
14 October 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
14 October 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 October 2010Director's details changed for Judi Margaret Wilkes on 20 September 2010 (2 pages)
1 October 2010Director's details changed for Richard Geoffrey Wilkes on 20 September 2010 (2 pages)
1 October 2010Director's details changed for Richard Geoffrey Wilkes on 20 September 2010 (2 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Judi Margaret Wilkes on 20 September 2010 (2 pages)
1 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 October 2008Return made up to 20/09/08; full list of members (4 pages)
6 October 2008Return made up to 20/09/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 October 2007Return made up to 20/09/07; full list of members (3 pages)
2 October 2007Return made up to 20/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 October 2006Return made up to 20/09/06; full list of members (3 pages)
4 October 2006Return made up to 20/09/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 September 2005Return made up to 20/09/05; full list of members (3 pages)
23 September 2005Return made up to 20/09/05; full list of members (3 pages)
20 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 September 2004Return made up to 20/09/04; full list of members (8 pages)
27 September 2004Return made up to 20/09/04; full list of members (8 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
1 October 2003Return made up to 20/09/03; full list of members (8 pages)
1 October 2003Return made up to 20/09/03; full list of members (8 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
1 October 2002Return made up to 20/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 October 2002Return made up to 20/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
13 February 2002Secretary's particulars changed;director's particulars changed (1 page)
13 February 2002Secretary's particulars changed;director's particulars changed (1 page)
23 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
23 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
2 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2000£ ic 121000/1000 23/11/00 £ sr 120000@1=120000 (1 page)
14 December 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 December 2000£ ic 121000/1000 23/11/00 £ sr 120000@1=120000 (1 page)
14 December 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 November 2000Full accounts made up to 29 February 2000 (11 pages)
22 November 2000Full accounts made up to 29 February 2000 (11 pages)
26 September 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2000Return made up to 20/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1999Full accounts made up to 28 February 1999 (11 pages)
3 November 1999Full accounts made up to 28 February 1999 (11 pages)
28 September 1999Return made up to 20/09/99; no change of members (7 pages)
28 September 1999Return made up to 20/09/99; no change of members (7 pages)
25 April 1999Registered office changed on 25/04/99 from: 2 drayson mews kensington london W8 4LY (1 page)
25 April 1999Registered office changed on 25/04/99 from: 2 drayson mews kensington london W8 4LY (1 page)
30 September 1998Return made up to 20/09/98; no change of members (7 pages)
30 September 1998Full accounts made up to 28 February 1998 (12 pages)
30 September 1998Full accounts made up to 28 February 1998 (12 pages)
30 September 1998Return made up to 20/09/98; no change of members (7 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
22 December 1997Full accounts made up to 28 February 1997 (12 pages)
22 December 1997Full accounts made up to 28 February 1997 (12 pages)
10 October 1997Return made up to 20/09/97; full list of members (8 pages)
10 October 1997Return made up to 20/09/97; full list of members (8 pages)
27 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 August 1997£ ic 201000/121000 12/08/97 £ sr 80000@1=80000 (1 page)
27 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 August 1997£ ic 201000/121000 12/08/97 £ sr 80000@1=80000 (1 page)
26 November 1996Full accounts made up to 29 February 1996 (12 pages)
26 November 1996Full accounts made up to 29 February 1996 (12 pages)
8 October 1996Return made up to 20/09/96; full list of members (8 pages)
8 October 1996Return made up to 20/09/96; full list of members (8 pages)
18 October 1995Return made up to 20/09/95; no change of members (8 pages)
18 October 1995Return made up to 20/09/95; no change of members (8 pages)
16 August 1995Full accounts made up to 28 February 1995 (12 pages)
16 August 1995Full accounts made up to 28 February 1995 (12 pages)
16 September 1987Incorporation (19 pages)
16 September 1987Incorporation (19 pages)