Company NameUp Construct (Southern) Limited
DirectorLuis Esposito
Company StatusLiquidation
Company Number08697980
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Luis Esposito
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Ashley James Adams
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Corsair Close
Lee-On-Solent
Fareham
Hampshire
PO13 8GF
Director NameMr Matthew Gerard Skilton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shire Close
Whiteley
Fareham
Hampshire
PO15 7BQ
Director NameMr Jay Edwards
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(4 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Landport Terrace
Portsmouth
Hampshire
PO1 2RG
Director NameMr Ashley Andrew Lewer
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Connect Centre Kingston Crescent
Portsmouth
PO2 8QL

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 September 2018 (5 years, 7 months ago)
Next Return Due18 September 2019 (overdue)

Charges

29 April 2016Delivered on: 5 May 2016
Persons entitled: Universal Pay Limited

Classification: A registered charge
Particulars: By way of first fixed charge all properties (or interest in) as acquired by the chargor in the future and all the intellectual property.
Outstanding

Filing History

12 April 2023Progress report in a winding up by the court (20 pages)
11 May 2022Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
5 April 2022Progress report in a winding up by the court (22 pages)
24 March 2021Progress report in a winding up by the court (20 pages)
12 February 2020Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Tower Bridge House St Katharines Way London E1W 1DD on 12 February 2020 (2 pages)
11 February 2020Appointment of a liquidator (3 pages)
10 December 2019Order of court to wind up (2 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2019Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 21 November 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
16 October 2018Confirmation statement made on 4 September 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
8 March 2018Termination of appointment of Ashley Andrew Lewer as a director on 28 February 2018 (1 page)
5 January 2018Appointment of Mr Luis Esposito as a director on 5 January 2018 (2 pages)
5 January 2018Appointment of Mr Luis Esposito as a director on 5 January 2018 (2 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 November 2016Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 10 November 2016 (1 page)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 May 2016Registration of charge 086979800001, created on 29 April 2016 (37 pages)
5 May 2016Registration of charge 086979800001, created on 29 April 2016 (37 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 19 September 2015 (22 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 19 September 2015 (22 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

Statement of capital on 2015-12-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015.
(4 pages)
5 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

Statement of capital on 2015-12-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015.
(4 pages)
6 May 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
6 May 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
23 April 2015Company name changed verevo solutions LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
23 April 2015Company name changed verevo solutions LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
17 April 2015Appointment of Mr Ashley Andrew Lewer as a director on 14 April 2015 (2 pages)
17 April 2015Termination of appointment of Matthew Gerrard Skilton as a director on 14 April 2015 (1 page)
17 April 2015Termination of appointment of Matthew Gerrard Skilton as a director on 14 April 2015 (1 page)
17 April 2015Termination of appointment of Ashley James Adams as a director on 14 April 2015 (1 page)
17 April 2015Appointment of Mr Ashley Andrew Lewer as a director on 14 April 2015 (2 pages)
17 April 2015Termination of appointment of Ashley James Adams as a director on 14 April 2015 (1 page)
4 March 2015Company name changed verevo highway manitenance LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2014-02-12
(2 pages)
4 March 2015Change of name notice (2 pages)
4 March 2015Company name changed verevo highway manitenance LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2014-02-12
(2 pages)
4 March 2015Change of name notice (2 pages)
26 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
6 January 2015Change of name notice (2 pages)
6 January 2015Company name changed people start LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
6 January 2015Company name changed people start LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
6 January 2015Change of name notice (2 pages)
23 December 2014Termination of appointment of Jay Edwards as a director on 1 May 2014 (1 page)
23 December 2014Termination of appointment of Jay Edwards as a director on 1 May 2014 (1 page)
23 December 2014Termination of appointment of Jay Edwards as a director on 1 May 2014 (1 page)
27 November 2013Appointment of Mr Jay Edwards as a director (2 pages)
27 November 2013Appointment of Mr Jay Edwards as a director (2 pages)
15 October 2013Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages)
15 October 2013Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)