Winwick Quay
Warrington
Cheshire
WA2 8QT
Director Name | Mrs Vicki Louise Rossington |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Colville Court Winwick Quay Warrington Cheshire WA2 8QT |
Director Name | Mr Paul Birchall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ruskin Avenue Orford Warrington Cheshire WA2 9DB |
Director Name | Leslie Rhodes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Office Furniture Installer |
Correspondence Address | 158 Vulcan Close Padgate Warrington Cheshire WA2 0HP |
Director Name | Shaun James Rossington |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Office Furniture Installer |
Correspondence Address | 25 Meteor Crescent Warrington Cheshire WA2 0DU |
Director Name | Phillip Charles Taylor |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Pelham Road Thelwall Warrington Cheshire WA4 2HA |
Secretary Name | Mr Paul Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Role | Office Furniture Installer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ruskin Avenue Orford Warrington Cheshire WA2 9DB |
Director Name | Mr Leslie Rhodes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Colville Court Winwick Quay Warrington Cheshire WA2 8QT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | ubiltd.co.uk |
---|---|
Telephone | 01925 242252 |
Telephone region | Warrington |
Registered Address | Unit 11 Colville Court Winwick Quay Warrington Cheshire WA2 8QT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Winwick |
Ward | Poplars and Hulme |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joanne Towers 24.88% Ordinary Ad |
---|---|
100 at £1 | Leslie Rhodes 24.88% Ordinary Aa |
100 at £1 | Mr Shaun James Rossington 24.88% Ordinary Ab |
100 at £1 | Sharon Horton 24.88% Ordinary Ae |
1 at £1 | Leslie Rhodes 0.25% Ordinary |
1 at £1 | Mr Shaun James Rossington 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £549,903 |
Cash | £288,185 |
Current Liabilities | £698,749 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
10 March 2021 | Delivered on: 15 March 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
4 March 2021 | Delivered on: 9 March 2021 Persons entitled: Leslie Rhodes Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the charging companies or any of them, or in which the chargin companies or any of them holds an interest and property means any of them. Outstanding |
17 July 2000 | Delivered on: 26 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 November 2008 | Delivered on: 2 December 2008 Satisfied on: 13 April 2015 Persons entitled: Rbs Invoice Finance Limited 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 see image for full details. Fully Satisfied |
7 January 2021 | Confirmation statement made on 3 December 2020 with updates (6 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 December 2019 | Confirmation statement made on 3 December 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 February 2019 | Director's details changed for Mr Shaun James Rossington on 12 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Leslie Rhodes on 12 February 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
24 November 2016 | Director's details changed for Leslie Rhodes on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Shaun James Rossington on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Shaun James Rossington on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Leslie Rhodes on 24 November 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2015 (24 pages) |
23 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 December 2015 (24 pages) |
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Satisfaction of charge 2 in full (1 page) |
13 April 2015 | Satisfaction of charge 2 in full (1 page) |
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Resolutions
|
26 September 2012 | Resolutions
|
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Resolutions
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Director's details changed for Leslie Rhodes on 1 January 2011 (2 pages) |
14 December 2011 | Director's details changed for Shaun James Rossington on 1 January 2011 (2 pages) |
14 December 2011 | Director's details changed for Leslie Rhodes on 1 January 2011 (2 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Director's details changed for Shaun James Rossington on 1 January 2011 (2 pages) |
14 December 2011 | Director's details changed for Shaun James Rossington on 1 January 2011 (2 pages) |
14 December 2011 | Director's details changed for Leslie Rhodes on 1 January 2011 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2011 | Annual return made up to 3 December 2010 (15 pages) |
18 April 2011 | Annual return made up to 3 December 2010 (15 pages) |
18 April 2011 | Annual return made up to 3 December 2010 (15 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Termination of appointment of Paul Birchall as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Paul Birchall as a director (2 pages) |
13 September 2010 | Termination of appointment of Paul Birchall as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Paul Birchall as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 February 2010 | Director's details changed for Shaun James Rossington on 27 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Shaun James Rossington on 27 January 2010 (3 pages) |
4 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (17 pages) |
4 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (17 pages) |
4 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (17 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 April 2009 | Return made up to 03/12/08; no change of members (5 pages) |
3 April 2009 | Return made up to 03/12/08; no change of members (5 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 February 2008 | Director's change of particulars / shaun rossington / 25/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / shaun rossington / 25/01/2008 (1 page) |
3 December 2007 | Return made up to 03/12/07; full list of members (5 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (5 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 December 2006 | Return made up to 03/12/06; full list of members (5 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 03/12/06; full list of members (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2005 | Return made up to 03/12/05; full list of members (5 pages) |
5 December 2005 | Return made up to 03/12/05; full list of members (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 December 2004 | Return made up to 03/12/04; full list of members (10 pages) |
16 December 2004 | Return made up to 03/12/04; full list of members (10 pages) |
13 October 2004 | Nc inc already adjusted 16/01/03 (1 page) |
13 October 2004 | Nc inc already adjusted 16/01/03 (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
20 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 March 2004 | Return made up to 03/12/03; full list of members (9 pages) |
10 March 2004 | Return made up to 03/12/03; full list of members (9 pages) |
28 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 February 2003 | Ad 16/01/03-16/01/03 £ si 300@1=300 £ ic 303/603 (2 pages) |
25 February 2003 | Ad 16/01/03-16/01/03 £ si 300@1=300 £ ic 303/603 (2 pages) |
25 February 2003 | Ad 16/01/03-16/01/03 £ si 300@1=300 £ ic 3/303 (2 pages) |
25 February 2003 | Ad 16/01/03-16/01/03 £ si 300@1=300 £ ic 3/303 (2 pages) |
13 December 2002 | Return made up to 03/12/02; full list of members (8 pages) |
13 December 2002 | Return made up to 03/12/02; full list of members (8 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 December 2001 | Return made up to 15/12/01; full list of members
|
10 December 2001 | Return made up to 15/12/01; full list of members
|
27 October 2001 | £ ic 4/3 30/08/01 £ sr 1@1=1 (2 pages) |
27 October 2001 | £ ic 4/3 30/08/01 £ sr 1@1=1 (2 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
21 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: the de rici commercial centre unit 7 55 61 halton view road widnes cheshire WA8 0TT (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: the de rici commercial centre unit 7 55 61 halton view road widnes cheshire WA8 0TT (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Return made up to 15/12/99; full list of members
|
22 December 1999 | Return made up to 15/12/99; full list of members
|
17 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 March 1999 | Return made up to 15/12/98; full list of members (6 pages) |
22 March 1999 | Return made up to 15/12/98; full list of members (6 pages) |
17 March 1999 | Ad 31/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 March 1999 | Ad 31/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 35/37 wilson patten street warrington WA1 1PG (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 35/37 wilson patten street warrington WA1 1PG (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Incorporation (23 pages) |
15 December 1997 | Incorporation (23 pages) |