Company NameUKI (Goldhawk) Limited
Company StatusDissolved
Company Number06010041
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NamesLondon & Newcastle (Beckenham) Limited and London & Newcastle (Hammersmith) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(4 years, 7 months after company formation)
Appointment Duration6 years (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Joseph Alexander Lewis
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(4 years, 7 months after company formation)
Appointment Duration6 years (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Barnaby James Kelham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusClosed
Appointed26 August 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 04 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bisham Gardens
Highgate
London
N6 6DJ
Secretary NameCavendish Square Secretariat (Corporation)
StatusClosed
Appointed06 July 2011(4 years, 7 months after company formation)
Appointment Duration6 years (closed 04 July 2017)
Correspondence AddressChelsea House West Gate
Ealing
London
W5 1DR
Director NameMr David Melvyn Barnett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Simon Mark Berg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameRobert Daniel Soning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Park Road
Hampstead
London
NW3 2UN
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish,British
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBagley Cottage
Spring Copse
Oxford
Oxfordshire
OX1 5BJ
Director NameMiss Vivienne Frankham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr James Michael Shindler
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr John Marcus William Stacey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed29 February 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 July 2011)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressChelsea House
West Gate
London
W5 1DR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Uki (Ln) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£466,782
Cash£2,489
Current Liabilities£3,070,239

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 March 2010Delivered on: 3 April 2010
Satisfied on: 8 July 2011
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties( the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of each present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all computers, plant & machinery see image for full details.
Fully Satisfied
23 June 2009Delivered on: 26 June 2009
Satisfied on: 8 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 May 2007Delivered on: 2 June 2007
Satisfied on: 8 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)

Classification: Accession deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017Application to strike the company off the register (3 pages)
28 February 2017Application to strike the company off the register (3 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
17 November 2016Auditor's resignation (1 page)
17 November 2016Auditor's resignation (1 page)
13 September 2016Full accounts made up to 31 December 2015 (12 pages)
13 September 2016Full accounts made up to 31 December 2015 (12 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(7 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(7 pages)
4 September 2015Full accounts made up to 31 December 2014 (12 pages)
4 September 2015Full accounts made up to 31 December 2014 (12 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(7 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(7 pages)
28 August 2014Appointment of Mr Michael Henry Rosehill as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Michael Henry Rosehill as a director on 26 August 2014 (2 pages)
20 August 2014Appointment of Mr Barnaby James Kelham as a director on 14 August 2014 (2 pages)
20 August 2014Appointment of Mr Barnaby James Kelham as a director on 14 August 2014 (2 pages)
20 August 2014Termination of appointment of John Marcus William Stacey as a director on 14 August 2014 (1 page)
20 August 2014Termination of appointment of John Marcus William Stacey as a director on 14 August 2014 (1 page)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(6 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
28 July 2011Appointment of Cavendish Square Secretariat as a secretary (3 pages)
28 July 2011Appointment of Mr Clive Robert Lewis as a director (3 pages)
28 July 2011Appointment of Mr Clive Robert Lewis as a director (3 pages)
28 July 2011Appointment of Cavendish Square Secretariat as a secretary (3 pages)
27 July 2011Company name changed london & newcastle (hammersmith) LIMITED\certificate issued on 27/07/11
  • CONNOT ‐
(3 pages)
27 July 2011Company name changed london & newcastle (hammersmith) LIMITED\certificate issued on 27/07/11
  • CONNOT ‐
(3 pages)
19 July 2011Termination of appointment of Christopher Phillips as a director (2 pages)
19 July 2011Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 19 July 2011 (2 pages)
19 July 2011Termination of appointment of Vivienne Frankham as a director (2 pages)
19 July 2011Termination of appointment of Christopher Phillips as a director (2 pages)
19 July 2011Appointment of Jospeh Alexander Lewis as a director (3 pages)
19 July 2011Termination of appointment of David Barnett as a director (2 pages)
19 July 2011Termination of appointment of Robert Soning as a director (2 pages)
19 July 2011Appointment of John Marcus William Stacey as a director (3 pages)
19 July 2011Appointment of John Marcus William Stacey as a director (3 pages)
19 July 2011Termination of appointment of David Barnett as a director (2 pages)
19 July 2011Termination of appointment of James Shindler as a director (2 pages)
19 July 2011Termination of appointment of Cargil Management Services Limited as a secretary (2 pages)
19 July 2011Termination of appointment of Robert Soning as a director (2 pages)
19 July 2011Appointment of Jospeh Alexander Lewis as a director (3 pages)
19 July 2011Termination of appointment of James Shindler as a director (2 pages)
19 July 2011Termination of appointment of Cargil Management Services Limited as a secretary (2 pages)
19 July 2011Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 19 July 2011 (2 pages)
19 July 2011Termination of appointment of Vivienne Frankham as a director (2 pages)
18 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-05
(1 page)
18 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-05
(1 page)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Full accounts made up to 31 December 2010 (14 pages)
12 July 2011Full accounts made up to 31 December 2010 (14 pages)
29 June 2011Termination of appointment of E L Services Limited as a secretary (1 page)
29 June 2011Termination of appointment of E L Services Limited as a secretary (1 page)
17 June 2011Director's details changed for David Melvyn Barnett on 11 May 2011 (2 pages)
17 June 2011Director's details changed for David Melvyn Barnett on 11 May 2011 (2 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 April 2010Appointment of Mr Christopher Robin Leslie Phillips as a director (6 pages)
9 April 2010Appointment of James Shindler as a director (4 pages)
9 April 2010Appointment of Vivienne Frankham as a director (3 pages)
9 April 2010Appointment of Mr Christopher Robin Leslie Phillips as a director (6 pages)
9 April 2010Appointment of Vivienne Frankham as a director (3 pages)
9 April 2010Appointment of James Shindler as a director (4 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
2 March 2010Full accounts made up to 31 December 2008 (13 pages)
2 March 2010Full accounts made up to 31 December 2008 (13 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
15 July 2009Appointment terminated director simon berg (1 page)
15 July 2009Appointment terminated director simon berg (1 page)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 April 2009Appointment terminated director troels henriksen (1 page)
27 April 2009Appointment terminated director troels henriksen (1 page)
18 March 2009Director's change of particulars / david barnett / 23/02/2009 (1 page)
18 March 2009Director's change of particulars / david barnett / 23/02/2009 (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Location of register of members (1 page)
31 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2008Return made up to 27/11/08; full list of members (6 pages)
21 December 2008Return made up to 27/11/08; full list of members (6 pages)
14 August 2008Full accounts made up to 31 December 2007 (13 pages)
14 August 2008Full accounts made up to 31 December 2007 (13 pages)
8 April 2008Secretary appointed cargil management services LIMITED (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR (1 page)
8 April 2008Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR (1 page)
8 April 2008Secretary appointed cargil management services LIMITED (2 pages)
7 January 2008Resolutions
  • RES13 ‐ Approve docs 30/11/07
(3 pages)
7 January 2008Resolutions
  • RES13 ‐ Approve docs 30/11/07
(3 pages)
12 December 2007Return made up to 27/11/07; full list of members (3 pages)
12 December 2007Return made up to 27/11/07; full list of members (3 pages)
2 June 2007Particulars of mortgage/charge (12 pages)
2 June 2007Particulars of mortgage/charge (12 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
19 April 2007Company name changed london & newcastle (beckenham) l imited\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed london & newcastle (beckenham) l imited\certificate issued on 19/04/07 (2 pages)
14 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
14 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
14 December 2006Location of register of members (1 page)
14 December 2006Location of register of members (1 page)
27 November 2006Incorporation (14 pages)
27 November 2006Incorporation (14 pages)