Company NameUCAR Holdings Limited
DirectorsJohn Robert Phillips and Paul Stephen Williams
Company StatusDissolved
Company Number03678513
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 4 months ago)
Previous NameOfficenormal Limited

Business Activity

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

Directors

Director NameJohn Robert Phillips
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(1 week after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Correspondence Address35 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Director NameMr Paul Stephen Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1998(1 week after company formation)
Appointment Duration25 years, 3 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address14 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Secretary NameMr Paul Stephen Williams
NationalityBritish
StatusCurrent
Appointed10 December 1998(1 week after company formation)
Appointment Duration25 years, 3 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address14 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameLouisa Bethume
Date of BirthDecember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed10 December 1998(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2000)
RoleEuropean Legal Counsel
Correspondence AddressAvenue Mon Repos 28
Lusanne Ch 1005
Switzerland
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 February 2003Dissolved (1 page)
19 November 2002Liquidators statement of receipts and payments (5 pages)
19 November 2002Return of final meeting in a members' voluntary winding up (4 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Registered office changed on 26/06/02 from: 1 surrey street london WC2R 2NT (1 page)
6 March 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
29 February 2000Registered office changed on 29/02/00 from: claywheels lane sheffield S6 1NF (1 page)
24 February 2000Declaration of solvency (3 pages)
24 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2000Appointment of a voluntary liquidator (2 pages)
17 February 2000Director resigned (1 page)
19 January 2000Return made up to 03/12/99; full list of members (7 pages)
8 April 1999Particulars of mortgage/charge (6 pages)
22 December 1998Ad 15/12/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(35 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Company name changed officenormal LIMITED\certificate issued on 17/12/98 (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
3 December 1998Incorporation (13 pages)