London
E14 5NR
Director Name | Mr Nicholas Christopher Carter |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor (London) Llp 31 St Floor 40 Ba London E14 5NR |
Director Name | Mr Stuart Relton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Crystal Court Aston Cross Business Villa 50 Rocky Lane Birmingham West Midlands B6 5RQ |
Director Name | Mr Stephen Dootson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor - Crystal Court Aston Cross Business Vi Birmingham West Midlands B6 5RQ |
Website | ukexim.co.uk |
---|
Registered Address | C/O Begbies Traynor (London) Llp 31 St Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £8,902 |
Cash | £1,000 |
Current Liabilities | £416,023 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 30 July 2019 (overdue) |
29 November 2017 | Delivered on: 30 November 2017 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
---|---|
12 April 2017 | Delivered on: 28 April 2017 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
4 July 2016 | Delivered on: 5 July 2016 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
14 January 2015 | Delivered on: 14 January 2015 Persons entitled: Archover Limited Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 3 June 2013 Satisfied on: 16 January 2015 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Notification of addition to or amendment of charge. Fully Satisfied |
23 July 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
---|---|
23 July 2020 | Administrator's progress report (26 pages) |
7 July 2020 | Result of meeting of creditors (12 pages) |
7 April 2020 | Administrator's progress report (24 pages) |
25 September 2019 | Administrator's progress report (23 pages) |
9 August 2019 | Notice of extension of period of Administration (3 pages) |
9 April 2019 | Administrator's progress report (23 pages) |
23 November 2018 | Notice of deemed approval of proposals (3 pages) |
19 November 2018 | Statement of affairs with form AM02SOA (10 pages) |
8 November 2018 | Registered office address changed from 2nd Floor - Crystal Court Aston Cross Business Village, 50 Rocky Lane - Aston Birmingham West Midlands B6 5RQ to C/O Begbies Traynor (London) Llp 31 st Floor 40 Bank Street London E14 5NR on 8 November 2018 (2 pages) |
7 November 2018 | Statement of administrator's proposal (39 pages) |
10 September 2018 | Appointment of an administrator (3 pages) |
3 August 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
24 July 2018 | Change of details for Mr Jan Mark Runiewicz as a person with significant control on 27 April 2018 (2 pages) |
24 July 2018 | Notification of Nicholas Christopher Carter as a person with significant control on 27 April 2017 (2 pages) |
22 May 2018 | Sub-division of shares on 27 April 2018 (4 pages) |
11 May 2018 | Resolutions
|
2 May 2018 | Appointment of Mr Nicholas Christopher Carter as a director on 27 April 2018 (2 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 February 2018 | Termination of appointment of Stuart Relton as a director on 16 August 2017 (1 page) |
15 February 2018 | Termination of appointment of Stephen Dootson as a director on 15 February 2018 (1 page) |
30 November 2017 | Registration of charge 081439830005, created on 29 November 2017 (53 pages) |
30 November 2017 | Registration of charge 081439830005, created on 29 November 2017 (53 pages) |
24 August 2017 | Termination of appointment of Stuart Relton as a director on 16 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Stuart Relton as a director on 16 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Stephen Dootson as a director on 16 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Stephen Dootson as a director on 16 August 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
28 April 2017 | Registration of charge 081439830004, created on 12 April 2017 (53 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 February 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
13 February 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
17 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
13 July 2016 | Appointment of Mr Stuart Relton as a director on 28 June 2016 (3 pages) |
13 July 2016 | Appointment of Mr Stuart Relton as a director on 28 June 2016 (3 pages) |
5 July 2016 | Registration of charge 081439830003, created on 4 July 2016 (53 pages) |
5 July 2016 | Registration of charge 081439830003, created on 4 July 2016 (53 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
19 August 2015 | Director's details changed for Mr Jan Mark Runiewicz on 1 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Jan Mark Runiewicz on 1 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Jan Mark Runiewicz on 1 July 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 April 2015 | Registered office address changed from 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ England to 2Nd Floor - Crystal Court Aston Cross Business Village, 50 Rocky Lane - Aston Birmingham West Midlands B6 5RQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ England to 2Nd Floor - Crystal Court Aston Cross Business Village, 50 Rocky Lane - Aston Birmingham West Midlands B6 5RQ on 13 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2Nd Floor - Crystal Court Aston Cross Business Village Aston Birmingham West Midlands B6 5RQ England to 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2Nd Floor - Crystal Court Aston Cross Business Village Aston Birmingham West Midlands B6 5RQ England to 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ England to 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2Nd Floor - Crystal Court Aston Cross Business Village Aston Birmingham West Midlands B6 5RQ England to 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ England to 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 197 Streetly Road Birmingham West Midlands B23 7AJ to 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 197 Streetly Road Birmingham West Midlands B23 7AJ to 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ England to 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 197 Streetly Road Birmingham West Midlands B23 7AJ to 2Nd Floor - Crystal Court 50 Rocky Lane Aston Cross Business Village Birmingham West Midlands B6 5RQ on 9 April 2015 (1 page) |
16 January 2015 | Satisfaction of charge 081439830001 in full (1 page) |
16 January 2015 | Satisfaction of charge 081439830001 in full (1 page) |
14 January 2015 | Registration of charge 081439830002, created on 14 January 2015 (32 pages) |
14 January 2015 | Registration of charge 081439830002, created on 14 January 2015 (32 pages) |
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
3 June 2013 | Registration of charge 081439830001 (14 pages) |
3 June 2013 | Registration of charge 081439830001 (14 pages) |
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|