U4EA LIMITED

Register to unlock more data on OkredoRegister

U4EA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03796332

Incorporation date

24/06/1999

Size

Full

Contacts

Registered address

Registered address

1 Friary, Temple Quay, Bristol BS1 6EACopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2010
Termination of appointment of Quayseco Limited as a secretary
dot icon24/10/2010
Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom on 2010-10-25
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon06/10/2010
Application to strike the company off the register
dot icon31/08/2010
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2010-09-01
dot icon16/08/2010
Secretary's details changed for Quayseco Limited on 2010-08-16
dot icon05/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon28/03/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon14/10/2009
Previous accounting period extended from 2008-12-31 to 2009-03-31
dot icon05/07/2009
Appointment Terminated Director brendan murphy
dot icon02/07/2009
Appointment Terminate, Director David Harrison Logged Form
dot icon29/06/2009
Appointment Terminated Director john power
dot icon29/06/2009
Appointment Terminated Director columb harrington
dot icon29/06/2009
Appointment Terminated Director david harrison
dot icon28/06/2009
Ad 29/06/09-29/06/09 gbp si [email protected]=7500000 gbp ic 39779978.1/47279978.1
dot icon24/06/2009
Return made up to 25/06/09; full list of members
dot icon28/04/2009
Director appointed david harrison
dot icon01/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon23/03/2009
Appointment Terminated Director martin damgaard neilsen
dot icon08/02/2009
Ad 10/12/08 gbp si [email protected]=26930069.8 gbp ic 12849908.3/39779978.1
dot icon08/02/2009
Resolutions
dot icon06/02/2009
Director appointed john augustine power
dot icon03/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/11/2008
Director's Change of Particulars / columb harrington / 13/11/2008 / HouseName/Number was: , now: grange; Street was: 24 penton court, now: farmhouse; Area was: jamnagar close, now: station road; Post Town was: staines, now: launton; Region was: middlesex, now: oxfordshire; Post Code was: TW18 2JU, now: OX26 5DX
dot icon13/11/2008
Director's Change of Particulars / paul dawson / 13/11/2008 / HouseName/Number was: , now: 16; Street was: 5 college mews, now: viburnum road; Area was: westbury on trym, now: hortham village almondsbury; Post Code was: BS9 3EH, now: BS32 4DH
dot icon08/10/2008
Registered office changed on 09/10/2008 from one london wall london EC2Y 5AB
dot icon08/10/2008
Appointment Terminated Secretary maclay murray & spens LLP
dot icon08/10/2008
Secretary appointed quayseco LIMITED
dot icon08/10/2008
Director appointed jeffrey l dixon
dot icon12/08/2008
Resolutions
dot icon05/08/2008
Auditor's resignation
dot icon24/07/2008
Return made up to 25/06/08; change of members
dot icon21/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 25/06/07; change of members
dot icon08/07/2007
Ad 31/03/07--------- £ si [email protected]=3448 £ ic 12846456/12849904
dot icon13/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon20/12/2006
Ad 17/10/06--------- £ si [email protected]=835584 £ ic 12010872/12846456
dot icon20/12/2006
Ad 17/10/06--------- £ si [email protected]=7000 £ ic 12003872/12010872
dot icon30/10/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon07/08/2006
Return made up to 25/06/06; full list of members
dot icon25/07/2006
Ad 27/06/06-07/07/06 £ si [email protected]=884144 £ ic 11119728/12003872
dot icon25/07/2006
Ad 23/03/06--------- £ si [email protected]=609221 £ ic 10510507/11119728
dot icon25/07/2006
Ad 27/06/06--------- £ si [email protected]=7000 £ ic 10503507/10510507
dot icon25/07/2006
Ad 23/03/06--------- £ si [email protected]=7000 £ ic 10496507/10503507
dot icon27/03/2006
Ad 08/02/06--------- £ si [email protected]=7000 £ ic 10489507/10496507
dot icon27/03/2006
Ad 08/02/06-17/02/06 £ si [email protected]=906231 £ ic 9583276/10489507
dot icon27/03/2006
Nc inc already adjusted 12/01/06
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon10/01/2006
Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX
dot icon05/10/2005
Ad 09/09/05--------- £ si [email protected]=938070 £ ic 8645206/9583276
dot icon21/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 25/06/05; full list of members
dot icon19/07/2005
Ad 05/08/04--------- £ si [email protected]=922848 £ ic 7722358/8645206
dot icon10/03/2005
Ad 08/02/05-02/03/05 £ si [email protected]=951450 £ ic 6770908/7722358
dot icon16/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon12/09/2004
Director resigned
dot icon12/09/2004
New director appointed
dot icon28/07/2004
Return made up to 25/06/04; full list of members
dot icon17/06/2004
Secretary's particulars changed
dot icon25/04/2004
Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ
dot icon12/04/2004
Ad 15/03/04--------- £ si [email protected]=931034 £ ic 5951567/6882601
dot icon16/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon21/01/2004
Ad 07/10/03--------- £ si 124137@1=124137 £ ic 5827430/5951567
dot icon15/10/2003
Director's particulars changed
dot icon11/08/2003
Return made up to 25/06/03; full list of members
dot icon11/08/2003
Director's particulars changed
dot icon11/08/2003
Director's particulars changed
dot icon25/07/2003
Auditor's resignation
dot icon02/07/2003
Resolutions
dot icon03/05/2003
Group of companies' accounts made up to 2002-03-31
dot icon25/04/2003
Ad 31/03/03--------- £ si [email protected]=1484407 £ ic 4344093/5828500
dot icon13/03/2003
Director's particulars changed
dot icon13/03/2003
New director appointed
dot icon15/11/2002
Ad 18/10/02--------- £ si [email protected]=1563793 £ ic 2780300/4344093
dot icon11/11/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon10/10/2002
Certificate of re-registration from Public Limited Company to Private
dot icon10/10/2002
Re-registration of Memorandum and Articles
dot icon10/10/2002
Application for reregistration from PLC to private
dot icon10/10/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon24/07/2002
Return made up to 25/06/02; full list of members
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
Secretary resigned
dot icon05/07/2002
S-div 22/05/02
dot icon05/07/2002
Resolutions
dot icon27/05/2002
Director resigned
dot icon21/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon09/09/2001
Ad 11/07/01--------- £ si 449259@1=449259 £ ic 2330001/2779260
dot icon10/07/2001
Return made up to 25/06/01; full list of members
dot icon19/04/2001
Statement of affairs
dot icon19/04/2001
Ad 11/09/00--------- £ si 113132@1=113132 £ ic 2216869/2330001
dot icon09/04/2001
Ad 14/09/00-06/11/00 £ si 331347@1=331347 £ ic 1885522/2216869
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon01/02/2001
Full group accounts made up to 2000-06-30
dot icon21/12/2000
New director appointed
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon04/09/2000
£ nc 10000000/100000000 31/08/00
dot icon16/08/2000
Particulars of mortgage/charge
dot icon31/07/2000
Statement of affairs
dot icon31/07/2000
Particulars of contract relating to shares
dot icon31/07/2000
Ad 26/06/00-07/07/00 £ si 94276@1=94276 £ ic 1791246/1885522
dot icon20/07/2000
Particulars of contract relating to shares
dot icon20/07/2000
Ad 07/07/00--------- £ si 235690@1=235690 £ ic 1555556/1791246
dot icon16/07/2000
Return made up to 25/06/00; full list of members
dot icon16/07/2000
Director's particulars changed
dot icon04/07/2000
Ad 26/06/00--------- £ si 155556@1=155556 £ ic 1400000/1555556
dot icon27/06/2000
Particulars of mortgage/charge
dot icon29/05/2000
New director appointed
dot icon10/02/2000
Ad 28/01/00--------- £ si 400000@1=400000 £ ic 1000000/1400000
dot icon26/01/2000
Certificate of authorisation to commence business and borrow
dot icon26/01/2000
Application to commence business
dot icon10/01/2000
Director resigned
dot icon05/01/2000
Ad 30/11/99--------- £ si 999997@1=999997 £ ic 3/1000000
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
£ nc 100000/10000000 30/11/99
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Registered office changed on 02/12/99 from: 4-5 church farm church lane, hunston chichester west sussex PO20 6AJ
dot icon25/11/1999
Secretary resigned
dot icon23/09/1999
Ad 25/06/99--------- £ si 1@1=1 £ ic 2/3
dot icon16/09/1999
Director resigned
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New secretary appointed;new director appointed
dot icon24/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
Murphy Brendan Thomas
Director
03/09/2004 - 01/07/2009
16
QUAYSECO LIMITED
Corporate Secretary
08/10/2008 - 25/10/2010
-
Power, John Augustine
Director
10/12/2008 - 29/06/2009
1
Dixon, Jeffrey L
Director
25/09/2008 - Present
-
Theis, Christopher Lorne Dennis Jonathon
Director
25/06/1999 - 07/08/2002
1

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 U4EA LIMITED

U4EA LIMITED is an(a) Dissolved company incorporated on 24/06/1999 with the registered office located at 1 Friary, Temple Quay, Bristol BS1 6EA. 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 U4EA LIMITED?

toggle

U4EA LIMITED is currently Dissolved. It was registered on 24/06/1999 and dissolved on 31/01/2011.

Where is U4EA LIMITED located?

toggle

U4EA LIMITED is registered at 1 Friary, Temple Quay, Bristol BS1 6EA.

What does U4EA LIMITED do?

toggle

U4EA LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for U4EA LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.