UFACEX UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

UFACEX UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03858887

Incorporation date

13/10/1999

Size

Full

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon07/12/2011
Final Gazette dissolved following liquidation
dot icon07/09/2011
Return of final meeting in a members' voluntary winding up
dot icon02/11/2010
Appointment of a voluntary liquidator
dot icon02/11/2010
Declaration of solvency
dot icon02/11/2010
Resolutions
dot icon02/11/2010
Declaration of solvency
dot icon25/10/2010
Appointment of Jose Luis Gomez Lopez as a director
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon16/01/2010
Appointment of Miguel Jose Garcia Saiz as a director
dot icon12/12/2009
Auditor's resignation
dot icon12/12/2009
Miscellaneous
dot icon23/11/2009
Miscellaneous
dot icon01/11/2009
Termination of appointment of Sergio Gallardo Arroyo as a director
dot icon15/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon15/10/2009
Director's details changed for Sergio Gallardo Arroyo on 2009-10-14
dot icon15/10/2009
Director's details changed for Salvador Penarrubia Sanchez on 2009-10-14
dot icon13/05/2009
Full accounts made up to 2008-12-31
dot icon27/10/2008
Appointment Terminate, Director Julio Sola Hernandez Rubio Logged Form
dot icon26/10/2008
Appointment Terminated Director alejandro seco barragan
dot icon26/10/2008
Director appointed sergio gallardo arroyo
dot icon14/10/2008
Return made up to 14/10/08; full list of members
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Registered office changed on 15/10/2008 from salisbury house station road cambridge CB1 2LA
dot icon14/10/2008
Location of register of members
dot icon14/10/2008
Appointment Terminated Director julio sola hernandez rubio
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon22/10/2007
Return made up to 14/10/07; full list of members
dot icon07/05/2007
Full accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 14/10/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon26/11/2005
Return made up to 14/10/05; full list of members
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon02/06/2005
£ ic 52314990/14314990 28/04/05 £ sr 38000000@1=38000000
dot icon28/03/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Declaration of shares redemption:auditor's report
dot icon13/01/2005
Certificate of re-registration from Public Limited Company to Private
dot icon13/01/2005
Re-registration of Memorandum and Articles
dot icon13/01/2005
Application for reregistration from PLC to private
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon01/11/2004
Return made up to 14/10/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Auditor's resignation
dot icon19/04/2004
Registered office changed on 20/04/04 from: 17TH floor royex house aldermanbury square london EC2V 7HR
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
New secretary appointed
dot icon31/01/2004
Full accounts made up to 2002-12-31
dot icon06/11/2003
Return made up to 14/10/03; full list of members
dot icon06/11/2003
Director's particulars changed
dot icon18/10/2003
Ad 28/06/01--------- £ si 1200000@1
dot icon13/08/2003
Ad 08/12/01--------- £ si 1000000@1
dot icon10/08/2003
Ad 08/07/03--------- £ si 5065000@1=5065000 £ ic 46249990/51314990
dot icon05/08/2003
New secretary appointed
dot icon05/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/08/2003
Secretary resigned
dot icon01/04/2003
Ad 02/01/03--------- £ si 800000@1=800000 £ ic 45449990/46249990
dot icon25/10/2002
Return made up to 14/10/02; full list of members
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
Auditor's resignation
dot icon21/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/01/2002
Ad 05/11/01--------- £ si 1000000@1=1000000 £ ic 44449990/45449990
dot icon26/10/2001
Miscellaneous
dot icon15/10/2001
Return made up to 14/10/01; full list of members
dot icon13/09/2001
Ad 30/07/01--------- £ si 1400000@1=1400000 £ ic 55249990/56649990
dot icon23/07/2001
Ad 28/06/01-28/06/01 £ si 12000000@1=12000000 £ ic 43249990/55249990
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Ad 11/05/01--------- £ si 1650000@1=1650000 £ ic 41599990/43249990
dot icon09/04/2001
Ad 26/03/01--------- £ si 5599990@1=5599990 £ ic 36000000/41599990
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon21/01/2001
Director resigned
dot icon31/10/2000
Return made up to 14/10/00; full list of members
dot icon09/03/2000
Ad 16/02/00--------- £ si 35950000@1=35950000 £ ic 50000/36000000
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Nc inc already adjusted 11/02/00
dot icon09/03/2000
Resolutions
dot icon26/01/2000
Memorandum and Articles of Association
dot icon18/01/2000
Registered office changed on 19/01/00 from: royex house aldermanbury square london EC2V 7HR
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Secretary resigned;director resigned
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon13/12/1999
Ad 10/12/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/12/1999
Registered office changed on 14/12/99 from: 21 wilson street london EC2M 2TX
dot icon13/12/1999
Memorandum and Articles of Association
dot icon12/12/1999
Certificate of authorisation to commence business and borrow
dot icon12/12/1999
Application to commence business
dot icon12/12/1999
Director resigned
dot icon12/12/1999
Secretary resigned;director resigned
dot icon12/12/1999
Registered office changed on 13/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon12/12/1999
New director appointed
dot icon12/12/1999
New secretary appointed;new director appointed
dot icon12/12/1999
Memorandum and Articles of Association
dot icon12/12/1999
Resolutions
dot icon12/12/1999
£ nc 100000/50000 09/12/99
dot icon09/12/1999
Certificate of change of name
dot icon13/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/10/1999 - 08/12/1999
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
13/10/1999 - 08/12/1999
99599
INSTANT COMPANIES LIMITED
Nominee Director
13/10/1999 - 08/12/1999
43699
Nelson, Stephen John
Secretary
07/07/2003 - 30/03/2004
-
Readman, Clare Frances
Director
08/12/1999 - 12/12/1999
-

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 UFACEX UK HOLDINGS LIMITED

UFACEX UK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 13/10/1999 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There are currently 4 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 UFACEX UK HOLDINGS LIMITED?

toggle

UFACEX UK HOLDINGS LIMITED is currently Dissolved. It was registered on 13/10/1999 and dissolved on 07/12/2011.

Where is UFACEX UK HOLDINGS LIMITED located?

toggle

UFACEX UK HOLDINGS LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does UFACEX UK HOLDINGS LIMITED do?

toggle

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

What is the latest filing for UFACEX UK HOLDINGS LIMITED?

toggle

The latest filing was on 07/12/2011: Final Gazette dissolved following liquidation.