Company NameUCS Plant Limited
Company StatusDissolved
Company Number01906342
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jonathan Frank Wells
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(17 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Westminster Road
Burn Bridge
Harrogate
North Yorkshire
HG3 1LS
Secretary NameMr Neil Geoffrey Muffitt
NationalityBritish
StatusClosed
Appointed12 December 2006(21 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Director NameMr Neil Geoffrey Muffitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(22 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Director NameMr John Francis Tindall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(22 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranville 8 Louth Road
Wragby
Market Rasen
Lincolnshire
LN8 5PH
Director NameJohn Aiken
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 1994)
RoleAccountant
Correspondence AddressSuntrap Louth Road
Wragby
Lincoln
Lincolnshire
LN8 5LB
Director NameMr David Anthony Ingall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 April 2003)
RoleCivil Engineering Contractor
Country of ResidenceEngland
Correspondence AddressThe Manor
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NamePeter Michael Ingall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 April 2003)
RoleCivil Engineering Contractor
Correspondence AddressMoat View
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMr Trevor William Watson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 April 2003)
RoleCivil Engineering Contractor
Country of ResidenceEngland
Correspondence AddressCoach House
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMr Cliff Wilson Spence
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 April 2003)
RoleCivil Engineering Contractor
Country of ResidenceEngland
Correspondence AddressAbbey Farm Shortwood Lane
Bullington
Market Rasen
Lincolnshire
LN8 5NR
Secretary NameJohn Aiken
NationalityBritish
StatusResigned
Appointed22 May 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressSuntrap Louth Road
Wragby
Lincoln
Lincolnshire
LN8 5LB
Secretary NameMr David Anthony Ingall
NationalityBritish
StatusResigned
Appointed21 December 1994(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Manor
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMr Richard Albert Costall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(9 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMark Edward Eustace
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(13 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 12 December 2006)
RoleFinance Director
Correspondence Address5 Valerian Way
Bingham
Nottingham
Nottinghamshire
NG13 8UR
Secretary NameMark Edward Eustace
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address5 Valerian Way
Bingham
Nottingham
Nottinghamshire
NG13 8UR

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

331.9k at 1Rand Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,580,630
Gross Profit£35,008
Net Worth£3,546,331
Cash£10,435
Current Liabilities£1,634,312

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved following liquidation (1 page)
3 November 2015Final Gazette dissolved following liquidation (1 page)
3 August 2015Liquidators' statement of receipts and payments to 17 July 2015 (17 pages)
3 August 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
3 August 2015Liquidators' statement of receipts and payments to 17 July 2015 (17 pages)
3 August 2015Liquidators statement of receipts and payments to 17 July 2015 (17 pages)
3 August 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
26 February 2015INSOLVENCY:progress report (17 pages)
26 February 2015INSOLVENCY:progress report (17 pages)
28 November 2014Receiver's abstract of receipts and payments to 8 November 2014 (3 pages)
28 November 2014Notice of ceasing to act as receiver or manager (4 pages)
28 November 2014Receiver's abstract of receipts and payments to 8 November 2014 (3 pages)
28 November 2014Notice of ceasing to act as receiver or manager (6 pages)
28 November 2014Receiver's abstract of receipts and payments to 8 November 2014 (3 pages)
28 November 2014Notice of ceasing to act as receiver or manager (6 pages)
28 November 2014Notice of ceasing to act as receiver or manager (4 pages)
20 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (13 pages)
20 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (13 pages)
20 February 2014Liquidators statement of receipts and payments to 20 December 2013 (13 pages)
6 December 2013Receiver's abstract of receipts and payments to 8 November 2013 (3 pages)
6 December 2013Receiver's abstract of receipts and payments to 8 November 2013 (3 pages)
6 December 2013Receiver's abstract of receipts and payments to 8 November 2013 (3 pages)
1 February 2013Liquidators' statement of receipts and payments to 20 December 2012 (19 pages)
1 February 2013Liquidators statement of receipts and payments to 20 December 2012 (19 pages)
1 February 2013Liquidators' statement of receipts and payments to 20 December 2012 (19 pages)
10 December 2012Receiver's abstract of receipts and payments to 8 November 2012 (5 pages)
10 December 2012Receiver's abstract of receipts and payments to 8 November 2012 (5 pages)
10 December 2012Receiver's abstract of receipts and payments to 8 November 2012 (5 pages)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Statement of affairs with form 4.19 (11 pages)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2012Statement of affairs with form 4.19 (11 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
21 December 2011Registered office address changed from 33 Wellington Street Leeds West Yorkshire LS1 4JP on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 33 Wellington Street Leeds West Yorkshire LS1 4JP on 21 December 2011 (2 pages)
1 December 2011Receiver's abstract of receipts and payments to 8 November 2011 (3 pages)
1 December 2011Receiver's abstract of receipts and payments to 8 November 2011 (3 pages)
1 December 2011Receiver's abstract of receipts and payments to 8 November 2011 (3 pages)
26 November 2010Receiver's abstract of receipts and payments to 8 November 2010 (4 pages)
26 November 2010Receiver's abstract of receipts and payments to 8 November 2010 (4 pages)
26 November 2010Receiver's abstract of receipts and payments to 8 November 2010 (4 pages)
14 April 2010Statement of Affairs in administrative receivership following report to creditors (7 pages)
14 April 2010Statement of Affairs in administrative receivership following report to creditors (7 pages)
21 December 2009Administrative Receiver's report (11 pages)
21 December 2009Administrative Receiver's report (11 pages)
20 November 2009Notice of appointment of receiver or manager (1 page)
20 November 2009Notice of appointment of receiver or manager (1 page)
18 November 2009Registered office address changed from Rand Lincolnshire LN8 5NJ on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from Rand Lincolnshire LN8 5NJ on 18 November 2009 (2 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility letter 07/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility letter 07/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 August 2008Full accounts made up to 31 March 2008 (16 pages)
27 August 2008Full accounts made up to 31 March 2008 (16 pages)
20 August 2008Return made up to 22/05/08; full list of members (3 pages)
20 August 2008Return made up to 22/05/08; full list of members (3 pages)
18 August 2008Director appointed john tindall (2 pages)
18 August 2008Director appointed john tindall (2 pages)
9 June 2008Director appointed neil muffitt (2 pages)
9 June 2008Director appointed neil muffitt (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
7 June 2007Return made up to 22/05/07; full list of members (6 pages)
7 June 2007Return made up to 22/05/07; full list of members (6 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned;director resigned (1 page)
2 January 2007Secretary resigned;director resigned (1 page)
3 August 2006Full accounts made up to 30 September 2005 (16 pages)
3 August 2006Full accounts made up to 30 September 2005 (16 pages)
1 August 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
1 August 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
15 June 2006Return made up to 22/05/06; full list of members (7 pages)
15 June 2006Return made up to 22/05/06; full list of members (7 pages)
10 June 2005Full accounts made up to 30 September 2004 (16 pages)
10 June 2005Full accounts made up to 30 September 2004 (16 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
5 August 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(7 pages)
5 August 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(7 pages)
3 August 2004Full accounts made up to 30 September 2003 (21 pages)
3 August 2004Full accounts made up to 30 September 2003 (21 pages)
17 July 2003Return made up to 22/05/03; full list of members (10 pages)
17 July 2003Director resigned (1 page)
17 July 2003Return made up to 22/05/03; full list of members (10 pages)
17 July 2003Director resigned (1 page)
8 July 2003Full accounts made up to 30 September 2002 (21 pages)
8 July 2003Full accounts made up to 30 September 2002 (21 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
30 April 2003Particulars of mortgage/charge (7 pages)
30 April 2003Declaration of assistance for shares acquisition (7 pages)
30 April 2003Particulars of mortgage/charge (11 pages)
30 April 2003Declaration of assistance for shares acquisition (7 pages)
30 April 2003Particulars of mortgage/charge (34 pages)
30 April 2003Particulars of mortgage/charge (7 pages)
30 April 2003Particulars of mortgage/charge (34 pages)
30 April 2003Particulars of mortgage/charge (11 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
24 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
21 July 2002Full accounts made up to 30 September 2001 (21 pages)
21 July 2002Full accounts made up to 30 September 2001 (21 pages)
19 June 2002Return made up to 22/05/02; full list of members (10 pages)
19 June 2002Return made up to 22/05/02; full list of members (10 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
15 June 2001Return made up to 22/05/01; full list of members (9 pages)
15 June 2001Return made up to 22/05/01; full list of members (9 pages)
6 April 2001Full accounts made up to 30 September 2000 (21 pages)
6 April 2001Full accounts made up to 30 September 2000 (21 pages)
22 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
22 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
15 June 2000Return made up to 22/05/00; full list of members (9 pages)
15 June 2000Return made up to 22/05/00; full list of members (9 pages)
24 March 2000Full accounts made up to 30 June 1999 (22 pages)
24 March 2000Full accounts made up to 30 June 1999 (22 pages)
17 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 August 1999Particulars of mortgage/charge (4 pages)
13 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
25 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 February 1999Full accounts made up to 30 June 1998 (22 pages)
6 February 1999Full accounts made up to 30 June 1998 (22 pages)
17 June 1998Return made up to 22/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(13 pages)
17 June 1998Return made up to 22/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/06/98
(13 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
26 January 1998Full accounts made up to 30 June 1997 (20 pages)
26 January 1998Full accounts made up to 30 June 1997 (20 pages)
11 June 1997Return made up to 22/05/97; no change of members (11 pages)
11 June 1997Return made up to 22/05/97; no change of members (11 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
3 December 1996Full accounts made up to 30 June 1996 (19 pages)
3 December 1996Full accounts made up to 30 June 1996 (19 pages)
6 June 1996Return made up to 22/05/96; no change of members (11 pages)
6 June 1996Return made up to 22/05/96; no change of members (11 pages)
16 February 1996Full accounts made up to 30 June 1995 (19 pages)
16 February 1996Full accounts made up to 30 June 1995 (19 pages)
7 June 1995Return made up to 22/05/95; full list of members (11 pages)
7 June 1995Return made up to 22/05/95; full list of members (11 pages)
3 February 1993Accounts for a medium company made up to 30 June 1992 (12 pages)
3 February 1993Accounts made up to 30 June 1992 (12 pages)
30 June 1992Accounts made up to 30 June 1991 (13 pages)
30 June 1992Accounts for a medium company made up to 30 June 1991 (13 pages)
11 October 1991Ad 30/06/89--------- £ si 330860@1 (2 pages)
11 October 1991Ad 30/06/89--------- £ si 330860@1 (2 pages)
26 June 1990Return made up to 14/04/90; full list of members (5 pages)
26 June 1990Return made up to 14/04/90; full list of members (5 pages)
4 August 1987Particulars of mortgage/charge (3 pages)
4 August 1987Particulars of mortgage/charge (3 pages)
18 April 1985Incorporation (18 pages)
18 April 1985Incorporation (18 pages)
18 April 1985Incorporation (18 pages)
18 April 1985Incorporation (18 pages)