Company NameUKI (C500) Limited
Company StatusDissolved
Company Number06193321
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameLondon & Newcastle (Chiswick) 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, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 02 January 2018)
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, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 02 January 2018)
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, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 02 January 2018)
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, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 02 January 2018)
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, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 02 January 2018)
Correspondence AddressChelsea House West Gate
Ealing
London
W5 1DR
Director NameMr David Melvyn Barnett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(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
Appointed30 March 2007(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
Appointed30 March 2007(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
Appointed30 March 2007(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBagley Cottage
Spring Copse
Oxford
Oxfordshire
OX1 5BJ
Director NameMr John Marcus William Stacey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(4 years, 3 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
Appointed30 March 2007(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed29 February 2008(11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 July 2011)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitechiswick500.com

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
Turnover£4,290,031
Net Worth£2,027,247
Cash£54
Current Liabilities£18,966,022

Accounts

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

Charges

21 August 2013Delivered on: 24 August 2013
Persons entitled: Ltg International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
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
4 June 2007Delivered on: 19 June 2007
Satisfied on: 8 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Financeparties)

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from each present or future member of the group to the security agent 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: 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

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
29 September 2017Application to strike the company off the register (3 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 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 (14 pages)
13 September 2016Full accounts made up to 31 December 2015 (14 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(7 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(7 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(7 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • 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 2014Termination of appointment of John Marcus William Stacey as a director on 14 August 2014 (1 page)
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)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • 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)
24 August 2013Registration of charge 061933210004 (25 pages)
24 August 2013Registration of charge 061933210004 (25 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 30 March 2012 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 Cavendish Square Secretariat as a secretary (3 pages)
28 July 2011Appointment of Mr Clive Robert Lewis as a director (3 pages)
27 July 2011Company name changed london & newcastle (chiswick) LIMITED\certificate issued on 27/07/11
  • CONNOT ‐
(3 pages)
27 July 2011Company name changed london & newcastle (chiswick) LIMITED\certificate issued on 27/07/11
  • CONNOT ‐
(3 pages)
19 July 2011Appointment of John Marcus William Stacey as a director (3 pages)
19 July 2011Termination of appointment of Robert Soning as a director (2 pages)
19 July 2011Termination of appointment of Robert Soning as a director (2 pages)
19 July 2011Termination of appointment of David Barnett 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 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 2011Appointment of Joseph Alexander Lewis as a director (3 pages)
19 July 2011Termination of appointment of David Barnett as a director (2 pages)
19 July 2011Appointment of John Marcus William Stacey as a director (3 pages)
19 July 2011Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 19 July 2011 (2 pages)
19 July 2011Appointment of Joseph Alexander Lewis as a director (3 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 2 (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 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 2 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
12 July 2011Full accounts made up to 31 December 2010 (15 pages)
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)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 June 2010Full accounts made up to 31 December 2009 (16 pages)
1 June 2010Full accounts made up to 31 December 2009 (16 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 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 (15 pages)
2 March 2010Full accounts made up to 31 December 2008 (15 pages)
15 July 2009Appointment terminated director simon berg (1 page)
15 July 2009Appointment terminated director simon berg (1 page)
8 July 2009Return made up to 30/03/09; full list of members (6 pages)
8 July 2009Return made up to 30/03/09; full list of members (6 pages)
2 July 2009Appointment terminated secretary e l services LIMITED (1 page)
2 July 2009Appointment terminated secretary e l services LIMITED (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)
19 March 2009Director's change of particulars / david barnett / 23/02/2009 (1 page)
19 March 2009Director's change of particulars / david barnett / 23/02/2009 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
5 June 2008Return made up to 30/03/08; full list of members (6 pages)
5 June 2008Return made up to 30/03/08; full list of members (6 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 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)
7 January 2008Resolutions
  • RES13 ‐ Reorganize group com 30/11/07
(3 pages)
7 January 2008Resolutions
  • RES13 ‐ Reorganize group com 30/11/07
(3 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Particulars of mortgage/charge (13 pages)
19 June 2007Particulars of mortgage/charge (13 pages)
30 April 2007Location of register of members (non legible) (1 page)
30 April 2007Location of register of members (non legible) (1 page)
24 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
24 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
30 March 2007Incorporation (13 pages)
30 March 2007Incorporation (13 pages)