Company NameUBER Consultancy Ltd
Company StatusDissolved
Company Number06156707
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years ago)
Dissolution Date8 December 2017 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward John Rixon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressReddings Farm 38 Sandy Lane
Long Crendon
Aylesbury
Bucks
HP18 9ED
Secretary NameMr Edward John Rixon
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReddings Farm 38 Sandy Lane
Long Crendon
Aylesbury
Bucks
HP18 9ED
Director NameMrs Ellen Rosalie Rixon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleFarmer
Correspondence AddressRedding Farm 38 Sandy Lane
Aylesbury
Buckinghamshire
HP18 9ED

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,795,515
Cash£289,066
Current Liabilities£120,807

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
8 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
2 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (10 pages)
2 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (10 pages)
24 March 2016Registered office address changed from Lopmede Farm Thame Road Thame Oxfordshire OX9 3SH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from Lopmede Farm Thame Road Thame Oxfordshire OX9 3SH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016 (2 pages)
23 March 2016Declaration of solvency (3 pages)
23 March 2016Declaration of solvency (3 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
30 October 2014Registered office address changed from Reddings Farm, 38 Sandy Lane Long Crendon Aylesbury Bucks HP18 9ED to Lopmede Farm Thame Road Thame Oxfordshire OX9 3SH on 30 October 2014 (1 page)
30 October 2014Registered office address changed from Reddings Farm, 38 Sandy Lane Long Crendon Aylesbury Bucks HP18 9ED to Lopmede Farm Thame Road Thame Oxfordshire OX9 3SH on 30 October 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Termination of appointment of Ellen Rixon as a director (1 page)
26 June 2014Termination of appointment of Ellen Rixon as a director (1 page)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Director's change of particulars / ellen rixon / 13/03/2007 (1 page)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
17 April 2009Director's change of particulars / ellen rixon / 13/03/2007 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 13/03/08; full list of members (4 pages)
18 April 2008Return made up to 13/03/08; full list of members (4 pages)
13 March 2007Incorporation (15 pages)
13 March 2007Incorporation (15 pages)