Company NameUK Exim Finance Ltd
DirectorsJan Mark Runiewicz and Nicholas Christopher Carter
Company StatusLiquidation
Company Number08143983
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jan Mark Runiewicz
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor (London) Llp 31 St Floor 40 Ba
London
E14 5NR
Director NameMr Nicholas Christopher Carter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor (London) Llp 31 St Floor 40 Ba
London
E14 5NR
Director NameMr Stuart Relton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Crystal Court Aston Cross Business Villa
50 Rocky Lane
Birmingham
West Midlands
B6 5RQ
Director NameMr Stephen Dootson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor - Crystal Court Aston Cross Business Vi
Birmingham
West Midlands
B6 5RQ

Contact

Websiteukexim.co.uk

Location

Registered AddressC/O Begbies Traynor (London) Llp
31 St Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,902
Cash£1,000
Current Liabilities£416,023

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 July 2018 (5 years, 9 months ago)
Next Return Due30 July 2019 (overdue)

Charges

29 November 2017Delivered on: 30 November 2017
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
12 April 2017Delivered on: 28 April 2017
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
4 July 2016Delivered on: 5 July 2016
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
14 January 2015Delivered on: 14 January 2015
Persons entitled: Archover Limited

Classification: A registered charge
Outstanding
30 May 2013Delivered 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

Filing History

23 July 2020Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
23 July 2020Administrator's progress report (26 pages)
7 July 2020Result of meeting of creditors (12 pages)
7 April 2020Administrator's progress report (24 pages)
25 September 2019Administrator's progress report (23 pages)
9 August 2019Notice of extension of period of Administration (3 pages)
9 April 2019Administrator's progress report (23 pages)
23 November 2018Notice of deemed approval of proposals (3 pages)
19 November 2018Statement of affairs with form AM02SOA (10 pages)
8 November 2018Registered 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 2018Statement of administrator's proposal (39 pages)
10 September 2018Appointment of an administrator (3 pages)
3 August 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
24 July 2018Change of details for Mr Jan Mark Runiewicz as a person with significant control on 27 April 2018 (2 pages)
24 July 2018Notification of Nicholas Christopher Carter as a person with significant control on 27 April 2017 (2 pages)
22 May 2018Sub-division of shares on 27 April 2018 (4 pages)
11 May 2018Resolutions
  • RES13 ‐ Sub division 27/04/2018
(1 page)
2 May 2018Appointment of Mr Nicholas Christopher Carter as a director on 27 April 2018 (2 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 February 2018Termination of appointment of Stuart Relton as a director on 16 August 2017 (1 page)
15 February 2018Termination of appointment of Stephen Dootson as a director on 15 February 2018 (1 page)
30 November 2017Registration of charge 081439830005, created on 29 November 2017 (53 pages)
30 November 2017Registration of charge 081439830005, created on 29 November 2017 (53 pages)
24 August 2017Termination of appointment of Stuart Relton as a director on 16 August 2017 (1 page)
24 August 2017Termination of appointment of Stuart Relton as a director on 16 August 2017 (1 page)
21 August 2017Appointment of Mr Stephen Dootson as a director on 16 August 2017 (2 pages)
21 August 2017Appointment of Mr Stephen Dootson as a director on 16 August 2017 (2 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
28 April 2017Registration of charge 081439830004, created on 12 April 2017 (53 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 February 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
13 February 2017Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
17 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
13 July 2016Appointment of Mr Stuart Relton as a director on 28 June 2016 (3 pages)
13 July 2016Appointment of Mr Stuart Relton as a director on 28 June 2016 (3 pages)
5 July 2016Registration of charge 081439830003, created on 4 July 2016 (53 pages)
5 July 2016Registration of charge 081439830003, created on 4 July 2016 (53 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
19 August 2015Director's details changed for Mr Jan Mark Runiewicz on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Jan Mark Runiewicz on 1 July 2015 (2 pages)
19 August 2015Director's details changed for Mr Jan Mark Runiewicz on 1 July 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Satisfaction of charge 081439830001 in full (1 page)
16 January 2015Satisfaction of charge 081439830001 in full (1 page)
14 January 2015Registration of charge 081439830002, created on 14 January 2015 (32 pages)
14 January 2015Registration of charge 081439830002, created on 14 January 2015 (32 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(3 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(3 pages)
3 June 2013Registration of charge 081439830001 (14 pages)
3 June 2013Registration of charge 081439830001 (14 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)