Chigwell
Essex
IG7 5BP
Secretary Name | Mrs Gillian Cole |
---|---|
Status | Closed |
Appointed | 30 June 2015(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | 43 Forest Avenue Chigwell Essex IG7 5BP |
Director Name | Barry Frederick Raven |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Timber Sales |
Correspondence Address | 1 Priests Lane Shenfield Common Brentwood Essex CM15 8BJ |
Director Name | Mr David Ian Cooper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Timber Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 190 Noak Hill Road Billericay Essex CM12 9UX |
Secretary Name | Barry Frederick Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Priests Lane Shenfield Common Brentwood Essex CM15 8BJ |
Secretary Name | Mr David Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Noak Hill Road Billericay Essex CM12 9UX |
Website | www.uwpltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 726736 |
Telephone region | Romford |
Registered Address | Oak House, Eastern Avenue West Romford Essex RM7 7AY |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Mawneys |
Built Up Area | Greater London |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 30 June |
8 June 2015 | Delivered on: 9 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 May 2015 | Delivered on: 29 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 2, acorn works, eastern avenue west, romford, hm land registry title number: EGL140186. Outstanding |
3 February 2003 | Delivered on: 15 February 2003 Satisfied on: 5 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oak house eastern avenue west romford essex RM7 7AY. Fully Satisfied |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Application to strike the company off the register (3 pages) |
29 September 2020 | Audited abridged accounts made up to 30 June 2020 (7 pages) |
25 March 2020 | Audited abridged accounts made up to 30 June 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
15 March 2019 | Audited abridged accounts made up to 30 June 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
16 March 2018 | Audited abridged accounts made up to 30 June 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 July 2015 | Termination of appointment of David Ian Cooper as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Ian Cooper as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mrs Gillian Cole as a secretary on 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of David Ian Cooper as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Ian Cooper as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mrs Gillian Cole as a secretary on 30 June 2015 (2 pages) |
9 June 2015 | Registration of charge 045837920003, created on 8 June 2015 (23 pages) |
9 June 2015 | Registration of charge 045837920003, created on 8 June 2015 (23 pages) |
9 June 2015 | Registration of charge 045837920003, created on 8 June 2015 (23 pages) |
5 June 2015 | Satisfaction of charge 1 in full (1 page) |
5 June 2015 | Satisfaction of charge 1 in full (1 page) |
29 May 2015 | Registration of charge 045837920002, created on 28 May 2015 (6 pages) |
29 May 2015 | Registration of charge 045837920002, created on 28 May 2015 (6 pages) |
10 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
10 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
28 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
11 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
11 November 2008 | Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page) |
11 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
11 November 2008 | Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page) |
11 November 2008 | Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page) |
9 April 2008 | Return made up to 07/11/07; full list of members (3 pages) |
9 April 2008 | Return made up to 07/11/07; full list of members (3 pages) |
27 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
27 October 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
20 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
20 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
23 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
23 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 07/11/05; full list of members (7 pages) |
18 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
18 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
5 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 November 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
25 November 2003 | Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
20 November 2003 | Secretary resigned;director resigned (1 page) |
20 November 2003 | Return made up to 07/11/03; full list of members (8 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
15 February 2003 | Particulars of mortgage/charge (4 pages) |
12 February 2003 | Ad 07/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 February 2003 | Ad 07/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 November 2002 | Incorporation (10 pages) |
7 November 2002 | Incorporation (10 pages) |