UKAEA LIMITED

1 New Street Square, London, EC4A 3HQ
StatusDISSOLVED
Company No.05597709
CategoryPrivate Limited Company
Incorporated20 Oct 2005
Age18 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 19 days

SUMMARY

UKAEA LIMITED is an dissolved private limited company with number 05597709. It was incorporated 18 years, 6 months, 20 days ago, on 20 October 2005 and it was dissolved 3 years, 19 days ago, on 20 April 2021. The company address is 1 New Street Square, London, EC4A 3HQ.



Company Fillings

Gazette dissolved liquidation

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 06 May 2020

Category: Address

Type: AD03

New address: Babcock International Plc 33 Wigmore Street London W1U 1QX

Documents

View document PDF

Change sail address company with new address

Date: 06 May 2020

Category: Address

Type: AD02

New address: Babcock International Plc 33 Wigmore Street London W1U 1QX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 1 New Street Square London EC4A 3HQ

Old address: C/O Babcock International Group Plc 33 Wigmore Street London W1U 1QX

Change date: 2020-01-13

Documents

View document PDF

Resolution

Date: 11 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Legacy

Date: 17 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-12-17

Documents

View document PDF

Legacy

Date: 17 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/12/19

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Ben Davey

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James William Borrett

Termination date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Simon Christopher Bowen

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Stuart Urquhart

Appointment date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Nicholas James William Borrett

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Dawn Grey

Termination date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Garvey

Termination date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Garvey

Change date: 2018-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Garvey

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Simon Christopher Bowen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franco Martinelli

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hewitt Taylor

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Graham David Leeming

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Richard Hewitt Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Roger Andrew Hardy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-06

Officer name: Mr Roger Andrew Hardy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Andrew Hardy

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Douglas

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Borrett

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Babcock Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Malcolm Douglas

Change date: 2012-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas James William Borrett

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Teller

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-13

Officer name: Graham David Leeming

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Valerie Francine Anne Teller

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Malcolm Douglas

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hardy

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Old address: the Manor Court, Chilton Didcot Oxfordshire OX11 0RN

Change date: 2011-05-05

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Beverley Dawn Grey

Documents

View document PDF

Termination secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Teller

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Valerie Francine Anne Teller

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franco Martinelli

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham David Leeming

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Andrew Hardy

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Harrison

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Bayliss

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnold Wagner

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Vowles

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Slaughter

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kennedy

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Judge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Mark Franklin Slaughter

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Professor Kenneth Leslie Vowles

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John William Kennedy

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arnold Wagner

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Lady Barbara Singer Judge

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Norman Harrison

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Philip Jackson

Change date: 2009-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-22

Officer name: Mr Stephen Henry White

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Colin Roy Bayliss

Change date: 2009-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 23 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si 15000000@1=15000000\gbp ic 50000/15050000\

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed professor kenneth leslie vowles

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed dr colin roy bayliss

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed lady barbara singer judge

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew philip jackson

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr arnold wagner

Documents

View document PDF

Legacy

Date: 06 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark franklin slaughter

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr norman harrison

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr john william kennedy

Documents

View document PDF


Some Companies

CHILLBOX RENTAL LIMITED

BCS HOUSE BCS HOUSE,BOURNE,PE10 9HT

Number:07609143
Status:ACTIVE
Category:Private Limited Company

DICKINSON AND MENADUE DEVELOPMENTS LTD

29 HEST BANK LANE,LANCASTER,LA2 6DB

Number:10963699
Status:ACTIVE
Category:Private Limited Company

EURO TRUCKS DIRECT (SOUTH) LIMITED

UNIT J1 HAZELTON INTERCHANGE,WATERLOOVILLE,PO8 9JU

Number:05028646
Status:ACTIVE
Category:Private Limited Company

K.E. TELECOMMUNICATION LIMITED

94 FORE STREET,CORNWALL,PL31 2HR

Number:01932231
Status:LIQUIDATION
Category:Private Limited Company

ROWTYPE PRINTERS LIMITED

UNIT 1 MILTON ROAD,STOKE ON TRENT,ST1 6LE

Number:03712282
Status:ACTIVE
Category:Private Limited Company

STEPHANIE BAPES LIMITED

OMEGA WORKS 4 ROACH ROAD,LONDON,E3 2PD

Number:10436013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source