Company NameAuceps Ultio Holdings Limited
Company StatusDissolved
Company Number05886936
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date30 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Fowler
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCawthorpe House
Cawthorpe
Bourne
Lincolnshire
PE10 0AB
Secretary NameMrs Nicola Amanda Fowler
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressCawthorpe House
Cawthorpe
Bourne
Lincolnshire
PE10 0AB
Director NameMr Trevor Arthur Jacobs
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(4 years after company formation)
Appointment Duration2 years, 1 month (closed 30 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1YH
Director NamePatricia Anne Crowsley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address114 Stephenson Way
Bourne
Lincolnshire
PE10 9DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£19,549,516
Gross Profit£4,276,176
Net Worth-£3,519,966
Cash£6,150
Current Liabilities£6,077,130

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

30 September 2012Final Gazette dissolved following liquidation (1 page)
30 September 2012Final Gazette dissolved following liquidation (1 page)
30 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2012Notice of move from Administration to Dissolution (10 pages)
29 June 2012Notice of move from Administration to Dissolution on 26 June 2012 (10 pages)
14 February 2012Notice of extension of time period of the administration (1 page)
14 February 2012Notice of extension of time period of the administration (1 page)
25 January 2012Statement of administrator's proposal (16 pages)
25 January 2012Statement of administrator's proposal (16 pages)
9 December 2011Registered office address changed from 6 West Street Bourne Lincolnshire PE10 9NE United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 6 West Street Bourne Lincolnshire PE10 9NE United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 6 West Street Bourne Lincolnshire PE10 9NE United Kingdom on 9 December 2011 (2 pages)
6 December 2011Appointment of an administrator (1 page)
6 December 2011Appointment of an administrator (1 page)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2,065,076
(5 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2,065,076
(5 pages)
1 March 2011Group of companies' accounts made up to 30 April 2010 (32 pages)
1 March 2011Group of companies' accounts made up to 30 April 2010 (32 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2010Appointment of Mr Trevor Arthur Jacobs as a director (2 pages)
18 August 2010Appointment of Mr Trevor Arthur Jacobs as a director (2 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Group of companies' accounts made up to 30 April 2009 (36 pages)
24 June 2010Group of companies' accounts made up to 30 April 2009 (36 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Registered office address changed from 81-83 High Street Rayleigh Essex SS6 7EJ on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 81-83 High Street Rayleigh Essex SS6 7EJ on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 81-83 High Street Rayleigh Essex SS6 7EJ on 3 February 2010 (1 page)
21 October 2009Statement of capital following an allotment of shares on 15 August 2006
  • GBP 2,065,076
(2 pages)
21 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2009Statement of capital following an allotment of shares on 15 August 2006
  • GBP 2,065,076
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 15 August 2006
  • GBP 2,065,076
(2 pages)
21 October 2009Form 123 dated 15/08/06 increase of £2000000 over £1000000 (1 page)
21 October 2009Form 123 dated 15/08/06 increase of £2000000 over £1000000 (1 page)
21 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2009Statement of capital following an allotment of shares on 15 August 2006
  • GBP 2,065,076
(2 pages)
30 August 2009Return made up to 26/07/09; full list of members (3 pages)
30 August 2009Return made up to 26/07/09; full list of members (3 pages)
24 June 2009Registered office changed on 24/06/2009 from 83 high street rayleigh essex SS6 7EJ (1 page)
24 June 2009Registered office changed on 24/06/2009 from 83 high street rayleigh essex SS6 7EJ (1 page)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
12 December 2008Return made up to 26/07/08; full list of members (3 pages)
12 December 2008Return made up to 26/07/08; full list of members (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 December 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
14 December 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
12 December 2007Ad 15/08/06--------- £ si 750000@1 (2 pages)
12 December 2007Particulars of contract relating to shares (2 pages)
12 December 2007Ad 15/08/06--------- £ si 1313200@1 (2 pages)
12 December 2007Particulars of contract relating to shares (2 pages)
12 December 2007Nc inc already adjusted 15/08/06 (2 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Ad 15/08/06--------- £ si 1313200@1 (2 pages)
12 December 2007Nc inc already adjusted 15/08/06 (2 pages)
12 December 2007Ad 15/08/06--------- £ si 750000@1 (2 pages)
16 November 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
19 October 2007Return made up to 26/07/07; full list of members (3 pages)
19 October 2007Return made up to 26/07/07; full list of members (3 pages)
27 September 2006New director appointed (1 page)
27 September 2006New director appointed (1 page)
15 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2006Ad 11/08/06--------- £ si 1874@1=1874 £ ic 2/1876 (2 pages)
15 September 2006Nc inc already adjusted 11/08/06 (1 page)
15 September 2006Nc inc already adjusted 11/08/06 (1 page)
15 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 September 2006Ad 11/08/06--------- £ si 1874@1=1874 £ ic 2/1876 (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Secretary resigned (1 page)
26 July 2006Incorporation (11 pages)
26 July 2006Incorporation (11 pages)