Company NameUlting Property Developments Limited
Company StatusDissolved
Company Number03421886
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameJadebrink Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan John Bale
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1998(5 months, 4 weeks after company formation)
Appointment Duration11 years, 4 months (closed 23 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHartpiece
Lamarsh
Bures
Suffolk
CO8 5EP
Director NameMr John Colin Heyward
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 23 June 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRunnymede
22 Kingsway Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NT
Director NameMr Timothy Buckland Warren
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 23 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWinton Lodge
37 Nicholas Way
Northwood
Middlesex
HA6 2TR
Secretary NameTimothy Buckland Warren
NationalityBritish
StatusClosed
Appointed06 April 2001(3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 23 June 2009)
RoleSolicitor
Correspondence Address37 Nicholas Way
Northwood
Middlesex
HA6 2TR
Secretary NameMr Clive Sutton
NationalityBritish
StatusResigned
Appointed13 February 1998(5 months, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 23 March 1998)
RoleSolicitor
Correspondence Address12 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NN
Director NameMr Colin Harland
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(7 months after company formation)
Appointment Duration3 years (resigned 05 April 2001)
RoleCompany Director
Correspondence Address41 Rectory Park
South Croydon
Surrey
CR2 9JR
Director NameJohn Stuart Payne
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(7 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2008)
RoleRetired
Correspondence AddressShip Cottage
8 Hadleigh Road
Frinton On Sea
Essex
CO13 9HQ
Secretary NameMr Colin Harland
NationalityBritish
StatusResigned
Appointed23 March 1998(7 months after company formation)
Appointment Duration3 years (resigned 05 April 2001)
RoleRetired
Correspondence Address41 Rectory Park
South Croydon
Surrey
CR2 9JR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address70 St George's Square
London
SW1V 3RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£15,634
Gross Profit£15,411
Net Worth£2
Cash£1,333
Current Liabilities£244,664

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
15 December 2008Full accounts made up to 5 April 2008 (10 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Registered office changed on 20/08/2008 from 70 st george's square london SW1V 3RD (1 page)
20 August 2008Appointment terminated director john payne (1 page)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
20 August 2008Location of debenture register (1 page)
9 November 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
15 October 2007Return made up to 19/08/07; no change of members (8 pages)
17 January 2007Full accounts made up to 5 April 2006 (9 pages)
29 November 2006Registered office changed on 29/11/06 from: talbot house talbot court gracechurch street london EC3V obs (1 page)
8 September 2006Return made up to 19/08/06; full list of members (8 pages)
17 November 2005Full accounts made up to 5 April 2005 (8 pages)
6 September 2005Return made up to 19/08/05; full list of members (8 pages)
22 November 2004Full accounts made up to 5 April 2004 (10 pages)
26 August 2004Return made up to 19/08/04; full list of members (8 pages)
26 February 2004Full accounts made up to 5 April 2003 (9 pages)
20 September 2003Return made up to 19/08/03; full list of members (8 pages)
30 October 2002Full accounts made up to 5 April 2002 (10 pages)
1 October 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Full accounts made up to 5 April 2001 (10 pages)
5 September 2001Return made up to 19/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 41 rectory park south croydon surrey CR2 9JR (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
17 November 2000Full accounts made up to 5 April 2000 (10 pages)
31 October 2000New director appointed (2 pages)
25 August 2000Return made up to 19/08/00; full list of members (7 pages)
2 March 2000New director appointed (1 page)
9 November 1999Full accounts made up to 5 April 1999 (10 pages)
3 September 1999Return made up to 19/08/99; no change of members (4 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
8 January 1999Full accounts made up to 5 April 1998 (8 pages)
28 September 1998Return made up to 19/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
30 June 1998Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
18 February 1998Company name changed jadebrink LIMITED\certificate issued on 19/02/98 (2 pages)
19 August 1997Incorporation (14 pages)