Company NameUlster Cash Backed I Plc
DirectorsPeter Roebuck and Ann Tate
Company StatusDissolved
Company Number02804523
CategoryPublic Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter Roebuck
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(5 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleUniversity Professor
Correspondence Address7 Larkhill Road
Portstewart
Co Londonderry
County Londonderry
BT55 7JA
Northern Ireland
Director NameAnn Tate
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(5 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RolePro-Vice Chancellor
Correspondence Address116 Larne Road
Ballycarry
Carrickfergus
County Antrim
BT38 9JN
Northern Ireland
Secretary NameDavid Geoffrey Alexander Cheal
NationalityBritish
StatusCurrent
Appointed08 October 1998(5 years, 6 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address24 Carnbore Road
Bushmills
County Antrim
BT57 8YF
Northern Ireland
Director NameAdrian John Carter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(3 months after company formation)
Appointment Duration3 weeks (resigned 20 July 1993)
RoleSolicitor
Correspondence AddressShingle Farm Lodge Road
Hazeleigh
Chelmsford
Essex
CM3 6QX
Director NameMrs Jennifer McPherson Gubbins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(3 months after company formation)
Appointment Duration3 weeks (resigned 20 July 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Kings Road
Wimbledon
London
SW19 8PL
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed29 June 1993(3 months after company formation)
Appointment Duration3 weeks (resigned 20 July 1993)
RoleSolicitor
Correspondence AddressShingle Farm Lodge Road
Hazeleigh
Chelmsford
Essex
CM3 6QX
Director NameMr Richard Norton Bowes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address8 Mellow Close
Banstead
Surrey
SM7 3QR
Director NameMr John Galbraith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address7 The Coaches
Holywood
County Down
BT18 0LE
Northern Ireland
Director NameNicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 1998)
RoleFinancial Consultant
Correspondence Address19 Rylett Road
Stamford Brook
London
W12 9SS
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed20 July 1993(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 1998)
RoleChartered Accountant
Correspondence Address9 Norbury Hill
Norbury
London
SW16 3LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£316,785
Gross Profit£62,621
Net Worth£4,859,835
Current Liabilities£46,248

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 March 2002Dissolved (1 page)
29 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2001Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
21 June 2000Registered office changed on 21/06/00 from: 106-114 borough high street london SE1 1LB (1 page)
8 March 2000Appointment of a voluntary liquidator (2 pages)
8 March 2000Declaration of solvency (3 pages)
8 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 1999Secretary resigned (1 page)
14 May 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 1999Full accounts made up to 31 July 1998 (12 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (3 pages)
5 November 1998New secretary appointed (2 pages)
21 April 1998Return made up to 29/03/98; no change of members (8 pages)
20 October 1997Full accounts made up to 31 July 1997 (14 pages)
29 April 1997Return made up to 29/03/97; full list of members (10 pages)
16 October 1996Full accounts made up to 31 July 1996 (12 pages)
29 April 1996Return made up to 29/03/96; no change of members (9 pages)
6 October 1995Full accounts made up to 31 July 1995 (12 pages)
11 April 1995New director appointed (2 pages)
28 March 1995Return made up to 29/03/95; no change of members (14 pages)