THE ELSTREE UTC

Elstree Utc Elstree Utc, Borehamwood, WD6 5NN, Hertfordshire
StatusDISSOLVED
Company No.07906423
Category
Incorporated11 Jan 2012
Age12 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years5 months, 29 days

SUMMARY

THE ELSTREE UTC is an dissolved with number 07906423. It was incorporated 12 years, 4 months, 23 days ago, on 11 January 2012 and it was dissolved 5 months, 29 days ago, on 05 December 2023. The company address is Elstree Utc Elstree Utc, Borehamwood, WD6 5NN, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 May 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-11

Officer name: Simon Christopher Evans

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Christy

Termination date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-11

Officer name: David Zerafa

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gunner Larholm

Termination date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Allen

Termination date: 2022-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2021

Action Date: 01 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Geoffrey Dominic Bygate

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Phillip Anthony Healey

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Geoffrey Keith Butler

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalia Smith

Termination date: 2021-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-16

Officer name: Alexander Hall

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-26

Officer name: Andrew James Wigfull Barradell

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079064230002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Anthony Healey

Appointment date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Evans

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Elisabeth Lean

Termination date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Allen

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judy Glasman

Termination date: 2019-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Christy

Appointment date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Wigfull Barradell

Appointment date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Charles

Termination date: 2018-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mr Geoffrey Keith Butler

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Claire Charles

Appointment date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Zerafa

Appointment date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Elisabeth Lean

Appointment date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Dominic Bygate

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-04

Officer name: Mr Alexander Hall

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcguire

Termination date: 2017-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2018

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Stephen John Carr

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-31

Officer name: Kathleen Mary Joyce Kwan

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Amanda Jane Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Hughes

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Richard Arthur Elms

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-29

Officer name: David Robert Meller

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-30

Officer name: Mr David Robert Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-25

Officer name: Mrs Dalia Smith

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-17

Officer name: Mr Christopher William Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-17

Officer name: Ms Judy Glasman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Arthur Elms

Appointment date: 2016-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-29

Officer name: Frank George Presland

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Edward Bassill

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Howard Clutterbuck

Termination date: 2016-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Lisa Issroff

Termination date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Jane Roberts

Appointment date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Stephen John Carr

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Alexander Renton

Termination date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-21

Officer name: Miss Kathleen Mary Joyce Kwan

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Patrick Conlon

Termination date: 2015-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Phillip Edward Bassill

Appointment date: 2014-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Dr Andrew Howard Clutterbuck

Documents

View document PDF

Resolution

Date: 18 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-22

Officer name: Dr Kim Lisa Issroff

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Gunner Larholm

Appointment date: 2014-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Arthur Boffey

Termination date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 11 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079064230002

Charge creation date: 2014-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-08-31

Documents

View document PDF

Annual return company with made up date

Date: 01 May 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Donovan

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Patrick Conlon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-10

Old address: Meller House 42-43 Chagford Street London NW1 6EB

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger William Morris

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin John Donovan

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mcguire

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Alexander Renton

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank George Presland

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Arthur Boffey

Documents

View document PDF

Legacy

Date: 04 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR & RAIL REFURBISHMENT LTD

6 LEICESTER STREET,LONG EATON,NG10 1FJ

Number:09518341
Status:ACTIVE
Category:Private Limited Company

COZQ LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11889540
Status:ACTIVE
Category:Private Limited Company

FORTUNE BUSINESS SERVICES LIMITED

ROWAN HOUSE DELAMARE ROAD,WALTHAM CROSS,EN8 9SP

Number:09039858
Status:ACTIVE
Category:Private Limited Company

LEWIS FABRICATIONS LIMITED

18 NORTH SILVER STREET,ABERDEEN,AB10 1JU

Number:SC606366
Status:ACTIVE
Category:Private Limited Company

S J GRIMES ACCOUNTANT LIMITED

7 SORRELL ROAD,HORSHAM,RH12 5FL

Number:09587759
Status:ACTIVE
Category:Private Limited Company

TOP 10 SOLUTIONS LIMITED

25 SOUTHAMPTON BUILDINGS,LONDON,WC2A 1AL

Number:05009838
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