UC REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

UC REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00739442

Incorporation date

31/10/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon08/04/2014
Final Gazette dissolved following liquidation
dot icon08/01/2014
Completion of winding up
dot icon13/02/2012
Receiver's abstract of receipts and payments to 2012-02-01
dot icon13/02/2012
Receiver's abstract of receipts and payments to 2012-01-28
dot icon13/02/2012
Notice of ceasing to act as receiver or manager
dot icon25/03/2011
Order of court to wind up
dot icon11/02/2011
Receiver's abstract of receipts and payments to 2011-01-28
dot icon14/09/2010
Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 2010-09-14
dot icon18/03/2010
Receiver's abstract of receipts and payments to 2010-01-28
dot icon30/03/2009
Receiver's abstract of receipts and payments to 2009-01-28
dot icon21/03/2008
Receiver's abstract of receipts and payments to 2009-01-28
dot icon16/02/2007
Receiver's abstract of receipts and payments
dot icon03/03/2006
Receiver's abstract of receipts and payments
dot icon21/03/2005
Receiver's abstract of receipts and payments
dot icon21/03/2005
Receiver's abstract of receipts and payments
dot icon06/04/2004
Registered office changed on 06/04/04 from: c/o begbies traynor 1-2 raymond buildings grays inn london WC1R 5NR
dot icon08/03/2004
Receiver's abstract of receipts and payments
dot icon31/03/2003
Receiver's abstract of receipts and payments
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon22/04/2002
Statement of Affairs in administrative receivership following report to creditors
dot icon22/04/2002
Administrative Receiver's report
dot icon20/03/2002
Certificate of change of name
dot icon13/02/2002
Appointment of receiver/manager
dot icon06/02/2002
Registered office changed on 06/02/02 from: terminal house 52 grosvenor gardens london SW1W 0AG
dot icon27/12/2001
Particulars of mortgage/charge
dot icon14/11/2001
Full accounts made up to 2000-10-31
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon29/08/2001
Director resigned
dot icon28/08/2001
Return made up to 25/06/01; no change of members
dot icon18/05/2001
Particulars of mortgage/charge
dot icon26/04/2001
New director appointed
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon19/07/2000
Return made up to 25/06/00; no change of members
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon07/07/1999
Return made up to 25/06/99; full list of members
dot icon26/06/1999
Particulars of mortgage/charge
dot icon28/05/1999
Particulars of mortgage/charge
dot icon02/03/1999
Particulars of mortgage/charge
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon27/08/1998
Certificate of change of name
dot icon21/07/1998
Director resigned
dot icon06/07/1998
Return made up to 25/06/98; no change of members
dot icon23/05/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Return made up to 25/06/97; no change of members
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon27/06/1996
Return made up to 25/06/96; full list of members
dot icon02/06/1996
Full accounts made up to 1995-10-31
dot icon28/06/1995
Return made up to 25/06/95; no change of members
dot icon28/04/1995
Full accounts made up to 1994-10-31
dot icon27/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 25/06/94; no change of members
dot icon16/03/1994
Full accounts made up to 1993-10-31
dot icon16/03/1994
New director appointed
dot icon22/09/1993
Memorandum and Articles of Association
dot icon27/08/1993
Full accounts made up to 1992-10-31
dot icon06/07/1993
Return made up to 25/06/93; full list of members
dot icon06/05/1993
Particulars of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon04/05/1993
Certificate of change of name
dot icon10/07/1992
Return made up to 25/06/92; no change of members
dot icon10/07/1992
Registered office changed on 10/07/92
dot icon08/06/1992
Full accounts made up to 1991-10-31
dot icon27/05/1992
Particulars of mortgage/charge
dot icon14/11/1991
Secretary resigned;new secretary appointed
dot icon02/07/1991
Full accounts made up to 1990-10-31
dot icon02/07/1991
Return made up to 25/06/91; full list of members
dot icon17/06/1991
Particulars of mortgage/charge
dot icon17/06/1991
Particulars of mortgage/charge
dot icon05/11/1990
Return made up to 15/06/90; full list of members
dot icon05/11/1990
Full accounts made up to 1989-10-31
dot icon02/11/1990
Memorandum and Articles of Association
dot icon02/11/1990
Memorandum and Articles of Association
dot icon02/11/1990
Resolutions
dot icon16/07/1990
Memorandum and Articles of Association
dot icon16/07/1990
Conve 31/05/90
dot icon12/06/1990
Particulars of mortgage/charge
dot icon07/06/1990
Resolutions
dot icon07/06/1990
Director resigned
dot icon17/04/1990
Particulars of mortgage/charge
dot icon08/09/1989
Return made up to 19/04/89; full list of members
dot icon08/09/1989
Full accounts made up to 1988-10-31
dot icon05/07/1989
Particulars of mortgage/charge
dot icon15/11/1988
Return made up to 08/03/88; full list of members
dot icon15/11/1988
Director resigned;new director appointed
dot icon25/10/1988
Full accounts made up to 1987-10-31
dot icon24/10/1988
Resolutions
dot icon22/08/1988
Wd 14/07/88 ad 01/07/88--------- £ si 60000@1=60000 £ ic 60000/120000
dot icon19/08/1988
Resolutions
dot icon19/08/1988
£ nc 60000/120000
dot icon08/07/1988
Particulars of mortgage/charge
dot icon16/11/1987
Return made up to 14/05/87; full list of members
dot icon28/09/1987
Full accounts made up to 1986-10-31
dot icon07/07/1987
Particulars of mortgage/charge
dot icon31/03/1987
Particulars of mortgage/charge
dot icon15/10/1986
Return made up to 29/05/86; full list of members
dot icon30/08/1986
Full accounts made up to 1985-10-31
dot icon08/05/1986
Return made up to 28/06/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Janet Ann
Secretary
29/10/1991 - 01/06/2000
1
Mason, Raymond John
Director
31/10/1997 - 31/12/2000
3
Millington Wallace, Lynda Ann
Director
10/02/1995 - Present
1
Shapiro, Jeanne
Director
01/03/1994 - 18/01/2002
2
Lewis, Roderick Gareth
Director
01/03/2001 - 15/01/2002
2

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 UC REALISATIONS LIMITED

UC REALISATIONS LIMITED is an(a) Dissolved company incorporated on 31/10/1962 with the registered office located at 32 Cornhill, London EC3V 3BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of UC REALISATIONS LIMITED?

toggle

UC REALISATIONS LIMITED is currently Dissolved. It was registered on 31/10/1962 and dissolved on 08/04/2014.

Where is UC REALISATIONS LIMITED located?

toggle

UC REALISATIONS LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does UC REALISATIONS LIMITED do?

toggle

UC REALISATIONS LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for UC REALISATIONS LIMITED?

toggle

The latest filing was on 08/04/2014: Final Gazette dissolved following liquidation.