Company NameUBM Limited
Company StatusDissolved
Company Number06157777
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameRevenue Assurance Consulting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(9 years, 9 months after company formation)
Appointment Duration1 year (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Place 2 Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(9 years, 9 months after company formation)
Appointment Duration1 year (closed 02 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressImperial Place 2 Maxwell Road
Borehamwood
WD6 1JN
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(9 years, 9 months after company formation)
Appointment Duration1 year (closed 02 January 2018)
RoleCompany Director
Correspondence AddressImperial Place 2 Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Albert Bridge Road
London
SW11 4QA
Director NameMr Thomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Secretary NameMr Thomas William Good
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Director NameMr Oliver James Lightowlers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goldsborough Court
Church Street
Goldsborough
North Yorkshire
HG5 8AP
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed12 October 2007(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Lee Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMs Wendy Tate
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteenservegroup.com
Email address[email protected]
Telephone0845 1642020
Telephone regionUnknown

Location

Registered AddressImperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
4 December 2013Termination of appointment of David Owens as a director (1 page)
4 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
4 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page)
4 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
4 December 2013Termination of appointment of David Owens as a director (1 page)
4 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 4 December 2013 (1 page)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
28 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
28 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
28 December 2011Appointment of Mr David William Owens as a director (2 pages)
28 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
28 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
28 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
28 December 2011Appointment of Mr David William Owens as a director (2 pages)
28 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
11 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
11 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
5 October 2010Appointment of Mrs Wendy Tate as a director (2 pages)
5 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
5 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
5 October 2010Appointment of Mrs Wendy Tate as a director (2 pages)
30 April 2010Termination of appointment of William Rigby as a director (1 page)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Termination of appointment of William Rigby as a director (1 page)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
22 April 2009Return made up to 13/03/09; full list of members (3 pages)
22 April 2009Return made up to 13/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
27 August 2008Return made up to 13/03/08; full list of members (3 pages)
27 August 2008Return made up to 13/03/08; full list of members (3 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
6 May 2008Appointment terminated director oliver lightowlers (1 page)
6 May 2008Appointment terminated director oliver lightowlers (1 page)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (5 pages)
21 October 2007Registered office changed on 21/10/07 from: 7TH floor one crown square church street east woking surrey GU21 6HR (1 page)
21 October 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
21 October 2007New director appointed (5 pages)
21 October 2007New director appointed (3 pages)
21 October 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
21 October 2007Registered office changed on 21/10/07 from: 7TH floor one crown square church street east woking surrey GU21 6HR (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
14 August 2007New secretary appointed;new director appointed (3 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (3 pages)
14 August 2007New secretary appointed;new director appointed (3 pages)
14 August 2007Registered office changed on 14/08/07 from: 2 temple back east bristol BS1 6EG (1 page)
14 August 2007Registered office changed on 14/08/07 from: 2 temple back east bristol BS1 6EG (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (3 pages)
2 April 2007Company name changed revenue assurance consulting lim ited\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed revenue assurance consulting lim ited\certificate issued on 02/04/07 (2 pages)
13 March 2007Incorporation (19 pages)
13 March 2007Incorporation (19 pages)