UKBETTING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

UKBETTING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04378584

Incorporation date

21/02/2002

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2002)
dot icon05/10/2011
Final Gazette dissolved following liquidation
dot icon05/07/2011
Return of final meeting in a members' voluntary winding up
dot icon24/02/2011
Liquidators' statement of receipts and payments to 2011-01-25
dot icon28/04/2010
Insolvency court order
dot icon28/04/2010
Appointment of a voluntary liquidator
dot icon28/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon17/03/2010
Resolutions
dot icon12/02/2010
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 2010-02-12
dot icon11/02/2010
Appointment of a voluntary liquidator
dot icon11/02/2010
Resolutions
dot icon11/02/2010
Declaration of solvency
dot icon04/01/2010
Statement of capital following an allotment of shares on 2009-11-05
dot icon09/07/2009
Director appointed christopher jon taylor
dot icon09/07/2009
Director appointed david joseph gormley
dot icon17/06/2009
Appointment Terminated Director vincent russell
dot icon17/06/2009
Appointment Terminated Director richard flint
dot icon17/06/2009
Appointment Terminated Director piers croton
dot icon05/05/2009
Accounts made up to 2008-06-30
dot icon04/03/2009
Director's Change of Particulars / piers croton / 17/02/2009 / HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 46 park view drive, now: grant way; Area was: charvil, now: ; Post Town was: reading, now: isleworth; Region was: , now: middlesex; Post Code was: RG10 9QY, now: TW7 5QD; Secure Officer was: false, now: true
dot icon03/03/2009
Director's Change of Particulars / vincent russell / 17/02/2009 / HouseName/Number was: 20, now: british sky broadcasting group PLC; Street was: bellevue road, now: grant way; Area was: barnes, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW13 0BJ, now: TW7 5QD; Secure Officer was: false, now: true
dot icon18/02/2009
Director's Change of Particulars / richard flint / 28/01/2009 / Middle Name/s was: , now: charles; HouseName/Number was: , now: british sky broadcasting group PLC; Street was: 24 harlow oval, now: grant way; Post Town was: harrogate, now: isleworth; Region was: north yorkshire, now: middlesex; Post Code was: HG2 0DS, now: TW7 5QD; Secure Officer wa
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/10/2008
Auditor's resignation
dot icon30/06/2008
Director appointed vincent harvey russell
dot icon03/06/2008
Appointment Terminated Director andrew griffith
dot icon19/05/2008
Director's Change of Particulars / andrew griffith / 07/04/2008 / Occupation was: company director, now: chief financial officer
dot icon12/05/2008
Director's Change of Particulars / andrew griffith / 17/04/2008 / HouseName/Number was: , now: british sky broadcasting PLC; Street was: 11 dealtry road, now: grant way; Area was: putney, now: ; Post Town was: london, now: isleworth; Region was: , now: middlesex; Post Code was: SW15 6NL, now: TW7 5QD
dot icon14/02/2008
Return made up to 01/02/08; full list of members
dot icon19/12/2007
Accounts made up to 2007-06-30
dot icon18/12/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon04/07/2007
Secretary's particulars changed
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon26/03/2007
Return made up to 21/02/07; full list of members
dot icon23/02/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon17/02/2007
New director appointed
dot icon17/02/2007
Secretary resigned
dot icon17/02/2007
New secretary appointed
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New director appointed
dot icon17/02/2007
Registered office changed on 17/02/07 from: aspley house 78 wellington street leeds west yorkshire LS1 2EQ
dot icon17/02/2007
New director appointed
dot icon17/02/2007
Director resigned
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Director's particulars changed
dot icon24/02/2006
Return made up to 21/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
New director appointed
dot icon09/06/2005
Director's particulars changed
dot icon06/04/2005
Return made up to 21/02/05; full list of members
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
New secretary appointed
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
Secretary resigned
dot icon29/12/2004
Memorandum and Articles of Association
dot icon29/12/2004
Resolutions
dot icon16/11/2004
Accounts made up to 2003-12-31
dot icon21/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon06/03/2004
Return made up to 21/02/04; full list of members
dot icon25/01/2004
Memorandum and Articles of Association
dot icon13/01/2004
Memorandum and Articles of Association
dot icon31/12/2003
Certificate of change of name
dot icon27/10/2003
Registered office changed on 27/10/03 from: 14 waterloo place london SW1Y 4AR
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon23/09/2003
Accounts made up to 2002-12-31
dot icon22/04/2003
New director appointed
dot icon11/03/2003
Return made up to 21/02/03; full list of members
dot icon12/02/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon27/03/2002
Director's particulars changed
dot icon09/03/2002
Director's particulars changed
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rust, Nicholas John
Director
23/01/2007 - 02/05/2007
40
Flint, Richard
Director
02/05/2007 - 16/06/2009
32
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/02/2002 - 21/02/2002
99600
Dubens, Peter Adam Daiches
Director
21/02/2002 - 23/01/2007
194
Galvin, Andrew Michael
Director
01/04/2003 - 03/08/2007
34

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 UKBETTING HOLDINGS LIMITED

UKBETTING HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/02/2002 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 UKBETTING HOLDINGS LIMITED?

toggle

UKBETTING HOLDINGS LIMITED is currently Dissolved. It was registered on 21/02/2002 and dissolved on 05/10/2011.

Where is UKBETTING HOLDINGS LIMITED located?

toggle

UKBETTING HOLDINGS LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for UKBETTING HOLDINGS LIMITED?

toggle

The latest filing was on 05/10/2011: Final Gazette dissolved following liquidation.