Company NameUnited British Caravan Company Limited
Company StatusDissolved
Company Number00395355
CategoryPrivate Limited Company
Incorporation Date11 May 1945(79 years ago)
Dissolution Date14 April 2010 (14 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameThomas Frederick Lambert
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(45 years, 11 months after company formation)
Appointment Duration19 years (closed 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Glen
Forest Green Road
Holyport
Berkshire
SL6 2NN
Director NameChristopher Barratt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(47 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 14 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Barkham Manor
Barkham Road
Wokingham
Berkshire
RG41 4DQ
Secretary NameChristopher Barratt
NationalityBritish
StatusClosed
Appointed23 July 1996(51 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 14 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Barkham Manor
Barkham Road
Wokingham
Berkshire
RG41 4DQ
Director NameGeorge Lambert
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(45 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 May 1991)
RoleCompany Director
Correspondence AddressMerrivale House Egham Hill
Egham
Surrey
TW20 0BD
Director NameIan Boyd Quibell
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(45 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1996)
RoleCompany Director
Correspondence AddressLochna-Brae
Mamberg
Garelochmead
Dunbartonshire
Director NameMr John Boyd Quibell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(45 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Secretary NameGeorge Lambert
NationalityBritish
StatusResigned
Appointed09 April 1991(45 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 May 1991)
RoleCompany Director
Correspondence AddressMerrivale House Egham Hill
Egham
Surrey
TW20 0BD
Secretary NameMr John Boyd Quibell
NationalityBritish
StatusResigned
Appointed30 May 1991(46 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£578,000
Net Worth£2,399,000
Current Liabilities£112,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2010Final Gazette dissolved following liquidation (1 page)
14 January 2010Liquidators statement of receipts and payments to 5 January 2010 (6 pages)
14 January 2010Liquidators' statement of receipts and payments to 5 January 2010 (6 pages)
14 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2010Liquidators statement of receipts and payments to 5 January 2010 (6 pages)
14 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 October 2009Liquidators statement of receipts and payments to 19 September 2009 (6 pages)
2 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (6 pages)
17 June 2009Appointment of a voluntary liquidator (1 page)
17 June 2009Appointment of a voluntary liquidator (1 page)
22 April 2009Liquidators statement of receipts and payments to 19 March 2009 (6 pages)
22 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (6 pages)
22 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehil LLP 2ND flr alexandra house lawnswood business prk redvers close leeds LS16 6RB (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehil LLP 2ND flr alexandra house lawnswood business prk redvers close leeds LS16 6RB (1 page)
3 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
5 April 2007Registered office changed on 05/04/07 from: 22 station approach virginia water surrey GU25 4DW (1 page)
5 April 2007Registered office changed on 05/04/07 from: 22 station approach virginia water surrey GU25 4DW (1 page)
1 April 2007Declaration of solvency (3 pages)
1 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2007Appointment of a voluntary liquidator (1 page)
1 April 2007Appointment of a voluntary liquidator (1 page)
1 April 2007Declaration of solvency (3 pages)
2 May 2006Full accounts made up to 30 September 2005 (10 pages)
2 May 2006Return made up to 09/04/06; full list of members (7 pages)
2 May 2006Full accounts made up to 30 September 2005 (10 pages)
2 May 2006Return made up to 09/04/06; full list of members (7 pages)
16 May 2005Return made up to 09/04/05; full list of members (7 pages)
16 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Full accounts made up to 30 September 2004 (10 pages)
25 February 2005Full accounts made up to 30 September 2004 (10 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Auditor's resignation (1 page)
9 December 2004Auditor's resignation (1 page)
8 May 2004Full accounts made up to 30 September 2003 (10 pages)
8 May 2004Full accounts made up to 30 September 2003 (10 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
18 April 2003Return made up to 09/04/03; full list of members (7 pages)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Full accounts made up to 30 September 2002 (11 pages)
24 March 2003Full accounts made up to 30 September 2002 (11 pages)
19 April 2002Return made up to 09/04/02; full list of members (6 pages)
19 April 2002Return made up to 09/04/02; full list of members (6 pages)
26 February 2002Full accounts made up to 30 September 2001 (11 pages)
26 February 2002Full accounts made up to 30 September 2001 (11 pages)
22 June 2001Full accounts made up to 30 September 2000 (11 pages)
22 June 2001Full accounts made up to 30 September 2000 (11 pages)
20 April 2001Return made up to 09/04/01; full list of members (6 pages)
20 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Return made up to 09/04/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 September 1999 (11 pages)
28 April 2000Full accounts made up to 30 September 1999 (11 pages)
28 April 2000Return made up to 09/04/00; full list of members (7 pages)
18 April 1999Return made up to 09/04/99; no change of members (4 pages)
18 April 1999Return made up to 09/04/99; no change of members (4 pages)
18 April 1999Full accounts made up to 30 September 1998 (12 pages)
18 April 1999Full accounts made up to 30 September 1998 (12 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
8 May 1998Full accounts made up to 30 September 1997 (12 pages)
8 May 1998Full accounts made up to 30 September 1997 (12 pages)
21 May 1997Full group accounts made up to 30 September 1996 (14 pages)
21 May 1997Return made up to 09/04/97; full list of members (6 pages)
21 May 1997Return made up to 09/04/97; full list of members (6 pages)
21 May 1997Full group accounts made up to 30 September 1996 (14 pages)
4 April 1997Registered office changed on 04/04/97 from: colnbrook by pass west drayton middlesex UB7 0HE (1 page)
4 April 1997Registered office changed on 04/04/97 from: colnbrook by pass west drayton middlesex UB7 0HE (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Director resigned (2 pages)
23 August 1996Secretary resigned;director resigned (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
29 July 1996Declaration of assistance for shares acquisition (106 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 July 1996Declaration of assistance for shares acquisition (134 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 July 1996Declaration of assistance for shares acquisition (134 pages)
29 July 1996Declaration of assistance for shares acquisition (106 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1996Return made up to 09/04/96; no change of members (4 pages)
1 May 1996Full group accounts made up to 30 September 1995 (14 pages)
1 May 1996Return made up to 09/04/96; no change of members (4 pages)
1 May 1996Full group accounts made up to 30 September 1995 (14 pages)
24 April 1995Return made up to 09/04/95; change of members (6 pages)
24 April 1995Full group accounts made up to 30 September 1994 (14 pages)
24 April 1995Full group accounts made up to 30 September 1994 (14 pages)
24 April 1995Return made up to 09/04/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)