GRACECHURCH UTG NO. 122 LIMITED

Register to unlock more data on OkredoRegister

GRACECHURCH UTG NO. 122 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02936651

Incorporation date

07/06/1994

Size

Full

Contacts

Registered address

Registered address

C/O NOMINA PLC, BRIT RUN-OFF SERVICES LIMITED, 85 Gracechurch Street, London EC3V 0AACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1994)
dot icon11/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2012
First Gazette notice for voluntary strike-off
dot icon14/11/2012
Application to strike the company off the register
dot icon18/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon01/02/2012
Resolutions
dot icon30/01/2012
Appointment of Nomina Plc as a director on 2012-01-12
dot icon25/01/2012
Termination of appointment of Antony Edward Usher as a director on 2012-01-12
dot icon25/01/2012
Termination of appointment of James Christopher Paul Insley as a director on 2012-01-12
dot icon25/01/2012
Termination of appointment of Brit Corporate Services Limited as a director on 2012-01-12
dot icon25/01/2012
Termination of appointment of Brit Corporate Secretaries Limited as a secretary on 2012-01-12
dot icon25/01/2012
Registered office address changed from 55 Bishopsgate London EC2N 3AS on 2012-01-26
dot icon25/01/2012
Appointment of Jeremy Richard Holt Evans as a director on 2012-01-12
dot icon25/01/2012
Appointment of Hampden Legal Plc as a secretary on 2012-01-12
dot icon11/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon11/10/2011
Director's details changed for Brit Corporate Services Limited on 2011-09-01
dot icon11/10/2011
Secretary's details changed for Brit Corporate Secretaries Limited on 2011-09-01
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Termination of appointment of Peter Goddard as a director
dot icon11/01/2011
Appointment of James Insley as a director
dot icon10/01/2011
Appointment of Antony Edward Usher as a director
dot icon08/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon24/03/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Resolutions
dot icon21/12/2009
Change of name notice
dot icon16/12/2009
Director's details changed for Peter Goddard on 2009-12-01
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon05/01/2009
Accounts made up to 2008-12-31
dot icon28/09/2008
Resolutions
dot icon24/09/2008
Director appointed peter goddard
dot icon07/09/2008
Return made up to 01/09/08; full list of members
dot icon06/01/2008
Accounts made up to 2007-12-31
dot icon03/09/2007
Return made up to 01/09/07; full list of members
dot icon14/03/2007
Accounts made up to 2006-12-31
dot icon17/09/2006
Return made up to 01/09/06; full list of members
dot icon11/01/2006
Accounts made up to 2005-12-31
dot icon01/09/2005
Return made up to 01/09/05; full list of members
dot icon24/07/2005
Return made up to 08/06/05; full list of members
dot icon24/06/2005
Miscellaneous
dot icon24/06/2005
Miscellaneous
dot icon31/05/2005
Return made up to 23/02/05; full list of members
dot icon12/01/2005
Accounts made up to 2004-12-31
dot icon21/11/2004
Secretary resigned;director resigned
dot icon21/11/2004
New director appointed
dot icon21/11/2004
New secretary appointed
dot icon18/11/2004
Resolutions
dot icon17/11/2004
Director resigned
dot icon13/06/2004
Accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 08/06/04; full list of members
dot icon02/07/2003
Return made up to 08/06/03; full list of members
dot icon22/03/2003
Accounts made up to 2002-12-31
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon28/06/2002
Return made up to 08/06/02; full list of members
dot icon23/04/2002
Accounts made up to 2001-12-31
dot icon10/07/2001
Partial exemption accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 08/06/01; full list of members
dot icon13/05/2001
New secretary appointed
dot icon24/04/2001
Resolutions
dot icon16/11/2000
Secretary resigned
dot icon22/10/2000
Accounts made up to 1999-12-31
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon29/06/2000
Return made up to 08/06/00; full list of members
dot icon01/06/2000
Registered office changed on 02/06/00 from: alderman's house alderman's walk london EC2M 3XR
dot icon01/06/2000
Director resigned
dot icon31/08/1999
Accounts made up to 1998-12-31
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon06/07/1999
Return made up to 08/06/99; full list of members
dot icon17/11/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Full accounts made up to 1998-03-31
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
New secretary appointed
dot icon03/07/1998
Return made up to 08/06/98; full list of members
dot icon08/06/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon14/12/1997
Full accounts made up to 1997-06-30
dot icon16/06/1997
Return made up to 08/06/97; full list of members
dot icon25/10/1996
Full accounts made up to 1996-06-30
dot icon09/06/1996
Return made up to 08/06/96; no change of members
dot icon26/10/1995
Full accounts made up to 1995-06-30
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon04/10/1995
New director appointed
dot icon02/07/1995
Return made up to 08/06/95; full list of members
dot icon08/03/1995
Certificate of change of name
dot icon05/03/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/07/1994
Secretary resigned;new director appointed
dot icon10/07/1994
New secretary appointed;director resigned;new director appointed
dot icon10/07/1994
Registered office changed on 11/07/94 from: 1 mitchell lane bristol BS1 6BU
dot icon07/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Jeremy Richard Holt
Director
12/01/2012 - Present
1634
Goddard, Peter John
Director
22/09/2008 - 31/12/2010
47
Baillie, Robin Alexander Macdonald
Director
22/06/1994 - 03/08/1999
18
Jackson, Alan Francis
Director
20/09/1995 - 03/05/2000
12
Withers Green, Philip Richard
Director
20/09/1995 - 24/02/2003
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRACECHURCH UTG NO. 122 LIMITED

GRACECHURCH UTG NO. 122 LIMITED is an(a) Dissolved company incorporated on 07/06/1994 with the registered office located at C/O NOMINA PLC, BRIT RUN-OFF SERVICES LIMITED, 85 Gracechurch Street, London EC3V 0AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRACECHURCH UTG NO. 122 LIMITED?

toggle

GRACECHURCH UTG NO. 122 LIMITED is currently Dissolved. It was registered on 07/06/1994 and dissolved on 11/03/2013.

Where is GRACECHURCH UTG NO. 122 LIMITED located?

toggle

GRACECHURCH UTG NO. 122 LIMITED is registered at C/O NOMINA PLC, BRIT RUN-OFF SERVICES LIMITED, 85 Gracechurch Street, London EC3V 0AA.

What does GRACECHURCH UTG NO. 122 LIMITED do?

toggle

GRACECHURCH UTG NO. 122 LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for GRACECHURCH UTG NO. 122 LIMITED?

toggle

The latest filing was on 11/03/2013: Final Gazette dissolved via voluntary strike-off.