UDT LIMITED
Status | DISSOLVED |
Company No. | 00646591 |
Category | Private Limited Company |
Incorporated | 08 Jan 1960 |
Age | 64 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2019 |
Years | 4 years, 6 months, 5 days |
SUMMARY
UDT LIMITED is an dissolved private limited company with number 00646591. It was incorporated 64 years, 3 months, 21 days ago, on 08 January 1960 and it was dissolved 4 years, 6 months, 5 days ago, on 24 October 2019. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Address
Type: AD01
Old address: 25 Gresham Street London EC2V 7HN
Change date: 2019-01-25
New address: 1 More London Place London SE1 2AF
Documents
Move registers to sail company with new address
Date: 25 Jan 2019
Category: Address
Type: AD03
New address: Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
Documents
Change sail address company with new address
Date: 25 Jan 2019
Category: Address
Type: AD02
New address: Charterhall House Charterhall Drive Chester Cheshire CH88 3AN
Documents
Liquidation voluntary declaration of solvency
Date: 23 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 28 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-27
Made up date: 2018-02-28
Documents
Mortgage satisfy charge full
Date: 02 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Black Horse Finance Holdings Limited
Notification date: 2016-04-06
Documents
Appoint person secretary company with name date
Date: 08 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Dermot Hennessey
Appointment date: 2016-11-03
Documents
Termination secretary company with name termination date
Date: 08 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Gittins
Termination date: 2016-11-03
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stewart Roberts
Appointment date: 2016-11-03
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 19 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John David Griffiths
Termination date: 2015-12-19
Documents
Accounts with accounts type full
Date: 22 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claude Kwasi Sarfo-Agyare
Termination date: 2014-12-16
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sutton
Termination date: 2014-12-16
Documents
Accounts with accounts type full
Date: 03 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change sail address company with new address
Date: 21 Aug 2014
Category: Address
Type: AD02
New address: Tower House Charterhall Drive Chester CH88 3AN
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change person director company with change date
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Sutton
Change date: 2014-02-28
Documents
Accounts with accounts type full
Date: 08 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint person secretary company with name
Date: 05 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Gittins
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Change person director company with change date
Date: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Claude Kwasi Sarfo-Agyare
Change date: 2013-01-24
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gordon Ferguson
Change date: 2013-01-21
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Oldfield
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Michael John David Griffiths
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Sutton
Documents
Accounts with accounts type full
Date: 11 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination secretary company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allison Currie
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Resolution
Date: 19 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Apr 2012
Category: Change-of-constitution
Type: CC04
Documents
Appoint person secretary company with name
Date: 14 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Allison Jane Currie
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian White
Documents
Accounts with accounts type full
Date: 08 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Blackwell
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type full
Date: 08 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Hopkins
Documents
Appoint person director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claude Kwasi Sarfo-Agyare
Documents
Appoint person director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Ferguson
Documents
Appoint person secretary company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen John Hopkins
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Adrian Patrick White
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Timothy Mark Blackwell
Documents
Termination secretary company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Jarvis
Documents
Accounts with accounts type full
Date: 29 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david oldfield / 30/04/2008
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288a
Description: Director appointed adrian patrick white
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael kilbee
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david oldfield / 17/03/2008
Documents
Accounts with accounts type full
Date: 16 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 03 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Jan 2005
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/04; full list of members
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/03; full list of members
Documents
Legacy
Date: 03 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
Documents
Accounts with accounts type full
Date: 24 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Jan 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 27 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/00; full list of members
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/99; full list of members
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE YEW TREE INN, HIGH STREET,WREXHAM,LL12 8RF
Number: | 08070925 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71 AMINA WAY,LONDON,SE16 3UH
Number: | 11153172 |
Status: | ACTIVE |
Category: | Private Limited Company |
G & G ADMINISTRATIVE SERVICES LTD
22 TAUNTON CLOSE,CRAWLEY,RH10 7XT
Number: | 08485593 |
Status: | ACTIVE |
Category: | Private Limited Company |
890 UXBRIDGE ROAD,HAYES,UB4 0RR
Number: | 11168830 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL 78 SUTTON ROAD,KING'S LYNN,PE34 4PJ
Number: | 05210621 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, FLANDERS HOUSE,LONDON,N16 0EG
Number: | 08278453 |
Status: | ACTIVE |
Category: | Private Limited Company |