Company NameUnited Trailers Wisbech Limited
Company StatusDissolved
Company Number06729572
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date7 April 2014 (10 years ago)

Directors

Director NameMr Lee Anthony Skinner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Main Road
Romford
Essex
RM2 5EH
Secretary NameMr Lee Anthony Skinner
NationalityEnglish
StatusClosed
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Main Road
Romford
Essex
RM2 5EH

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Liquidators' statement of receipts and payments to 13 December 2013 (5 pages)
7 January 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
7 January 2014Liquidators' statement of receipts and payments to 13 December 2013 (5 pages)
7 January 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
7 January 2014Liquidators statement of receipts and payments to 13 December 2013 (5 pages)
24 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (5 pages)
24 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (5 pages)
24 December 2013Liquidators statement of receipts and payments to 27 November 2013 (5 pages)
29 July 2013Liquidators' statement of receipts and payments to 27 May 2013 (11 pages)
29 July 2013Liquidators statement of receipts and payments to 27 May 2013 (11 pages)
29 July 2013Liquidators' statement of receipts and payments to 27 May 2013 (11 pages)
12 June 2013Liquidators statement of receipts and payments to 27 May 2013 (5 pages)
12 June 2013Liquidators' statement of receipts and payments to 27 May 2013 (5 pages)
12 June 2013Liquidators' statement of receipts and payments to 27 May 2013 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 27 November 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 27 November 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 27 November 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 27 May 2012 (5 pages)
25 June 2012Liquidators statement of receipts and payments to 27 May 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 27 May 2012 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
2 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
2 December 2011Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
1 August 2011Liquidators statement of receipts and payments to 27 May 2011 (15 pages)
1 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (15 pages)
1 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (15 pages)
15 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
28 May 2010Administrator's progress report to 26 May 2010 (9 pages)
28 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
28 May 2010Administrator's progress report to 26 May 2010 (9 pages)
28 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
9 January 2010Administrator's progress report to 10 December 2009 (10 pages)
9 January 2010Administrator's progress report to 10 December 2009 (10 pages)
25 August 2009Statement of administrator's proposal (18 pages)
25 August 2009Result of meeting of creditors (19 pages)
25 August 2009Result of meeting of creditors (19 pages)
25 August 2009Statement of administrator's proposal (18 pages)
8 August 2009Statement of administrator's proposal (19 pages)
8 August 2009Statement of administrator's proposal (19 pages)
18 June 2009Registered office changed on 18/06/2009 from 10 chiswell street london EC1Y 4UQ (1 page)
18 June 2009Registered office changed on 18/06/2009 from 10 chiswell street london EC1Y 4UQ (1 page)
17 June 2009Appointment of an administrator (1 page)
17 June 2009Appointment of an administrator (1 page)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Registered office changed on 13/11/2008 from 71 main road romford essex RM2 5EH (1 page)
13 November 2008Registered office changed on 13/11/2008 from 71 main road romford essex RM2 5EH (1 page)
7 November 2008Ad 03/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 November 2008Ad 03/11/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
22 October 2008Incorporation (12 pages)
22 October 2008Incorporation (12 pages)