Company NameUCS Civils Limited
Company StatusLiquidation
Company Number02075280
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Previous NamesBatchstrong Limited and Universal Construction Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Frank Wells
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(16 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Westminster Road
Burn Bridge
Harrogate
North Yorkshire
HG3 1LS
Secretary NameMr Neil Geoffrey Muffitt
NationalityBritish
StatusCurrent
Appointed12 December 2006(20 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Director NameGeoffrey Hawley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(21 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Old School Yard
School Lane
Redbourne
Lincolnshire
DN21 4QN
Director NameMr Stephen Martin Jennings
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(21 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wood Moor Road
Hemsworth
Pontefract
West Yorkshire
WF9 4JR
Director NameMr Neil Geoffrey Muffitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(21 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crag Vale Crag Lane
Huby
Leeds
West Yorkshire
LS17 0BS
Director NameMark Murphy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(21 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address36 Blackthorn Close
Hasland
Chesterfield
Derbyshire
S41 0DY
Director NameAlan Austin Rayment
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1986(2 weeks, 6 days after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2004)
RoleQuantity Surveyor
Correspondence Address20 Bridge Walk
Burton Waters
Lincoln
LN1 2WR
Director NamePeter Michael Ingall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 April 2003)
RoleCivil Engineering Contractor
Correspondence AddressMoat View
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Secretary NameJohn Aiken
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressSuntrap Louth Road
Wragby
Lincoln
Lincolnshire
LN8 5LB
Director NameMr Cliff Wilson Spence
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Farm Shortwood Lane
Bullington
Market Rasen
Lincolnshire
LN8 5NR
Director NameMr Trevor William Watson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoach House
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMr David Anthony Ingall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Secretary NameMr Richard Albert Costall
NationalityBritish
StatusResigned
Appointed21 December 1994(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMr Richard Albert Costall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(8 years, 2 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 NameSteven John Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 May 2001)
RoleConstruction Contracting
Correspondence Address39 Church Road
Saxilby
Lincoln
Lincolnshire
LN1 2HH
Director NameMr Ian Martin Warsap
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 2003)
RoleCivil Engineering
Correspondence Address130 Newmarket
Louth
Lincolnshire
LN11 9EN
Director NameMark Edward Eustace
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(11 years, 6 months 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(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address5 Valerian Way
Bingham
Nottingham
Nottinghamshire
NG13 8UR
Director NameMr Stephen Paul Barker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beech Spinney
Wetherby
West Yorkshire
LS22 7XP

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£36,753,000
Gross Profit£5,313,000
Net Worth£2,871,000
Current Liabilities£13,873,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due28 October 2016 (overdue)

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
19 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
22 April 2016Liquidators statement of receipts and payments to 14 February 2016 (17 pages)
22 April 2016Liquidators' statement of receipts and payments to 14 February 2016 (17 pages)
22 April 2016Liquidators' statement of receipts and payments to 14 February 2016 (17 pages)
23 April 2015Liquidators' statement of receipts and payments to 14 February 2015 (16 pages)
23 April 2015Liquidators statement of receipts and payments to 14 February 2015 (16 pages)
23 April 2015Liquidators' statement of receipts and payments to 14 February 2015 (16 pages)
28 November 2014Notice of ceasing to act as receiver or manager (4 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 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 (6 pages)
28 November 2014Receiver's abstract of receipts and payments to 8 November 2014 (3 pages)
11 April 2014Liquidators' statement of receipts and payments to 14 February 2014 (18 pages)
11 April 2014Liquidators statement of receipts and payments to 14 February 2014 (18 pages)
11 April 2014Liquidators' statement of receipts and payments to 14 February 2014 (18 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)
23 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (17 pages)
23 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (17 pages)
23 April 2013Liquidators statement of receipts and payments to 14 February 2013 (17 pages)
4 April 2013Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 4 April 2013 (2 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)
28 February 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2012Statement of affairs with form 4.19 (15 pages)
23 February 2012Statement of affairs with form 4.19 (15 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)
30 November 2010Notice of appointment of receiver or manager (1 page)
30 November 2010Notice of appointment of receiver or manager (1 page)
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 (14 pages)
14 April 2010Statement of Affairs in administrative receivership following report to creditors (14 pages)
21 December 2009Administrative Receiver's report (11 pages)
21 December 2009Administrative Receiver's report (11 pages)
10 December 2009Notice of appointment of receiver or manager (3 pages)
10 December 2009Notice of appointment of receiver or manager (3 pages)
18 November 2009Registered office address changed from Rand Market Rasen Lincolnshire LN8 5NJ on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from Rand Market Rasen Lincolnshire LN8 5NJ on 18 November 2009 (2 pages)
9 November 2009Termination of appointment of Stephen Barker as a director (2 pages)
9 November 2009Termination of appointment of Stephen Barker as a director (2 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)
12 December 2008Return made up to 14/10/08; full list of members (5 pages)
12 December 2008Return made up to 14/10/08; full list of members (5 pages)
27 August 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
27 August 2008Director appointed stephen paul barker (2 pages)
27 August 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
27 August 2008Director appointed stephen paul barker (2 pages)
19 August 2008Director appointed geoffrey hawley (2 pages)
19 August 2008Director appointed geoffrey hawley (2 pages)
19 August 2008Director appointed mark murphy (2 pages)
19 August 2008Director appointed mark murphy (2 pages)
9 June 2008Director appointed stephen jennings (2 pages)
9 June 2008Director appointed neil muffitt (2 pages)
9 June 2008Director appointed stephen jennings (2 pages)
9 June 2008Director appointed neil muffitt (2 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (22 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (22 pages)
8 January 2008Return made up to 14/10/07; no change of members (6 pages)
8 January 2008Return made up to 14/10/07; no change 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 (18 pages)
7 February 2007Full accounts made up to 31 March 2006 (18 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)
8 November 2006Return made up to 14/10/06; full list of members (7 pages)
8 November 2006Return made up to 14/10/06; full list of members (7 pages)
3 August 2006Full accounts made up to 30 September 2005 (22 pages)
3 August 2006Full accounts made up to 30 September 2005 (22 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)
25 October 2005Return made up to 14/10/05; full list of members (7 pages)
25 October 2005Return made up to 14/10/05; full list of members (7 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
15 November 2004Return made up to 14/10/04; full list of members (7 pages)
15 November 2004Return made up to 14/10/04; full list of members (7 pages)
3 August 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
3 August 2004Group of companies' accounts made up to 30 September 2003 (23 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
9 February 2004Company name changed universal construction services LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed universal construction services LIMITED\certificate issued on 09/02/04 (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
5 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/03
(9 pages)
5 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/03
(9 pages)
8 July 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
8 July 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
12 May 2003Declaration of assistance for shares acquisition (7 pages)
12 May 2003Declaration of assistance for shares acquisition (7 pages)
11 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 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)
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 2003Particulars of mortgage/charge (10 pages)
30 April 2003Particulars of mortgage/charge (10 pages)
30 April 2003Particulars of mortgage/charge (7 pages)
30 April 2003Particulars of mortgage/charge (7 pages)
30 April 2003Particulars of mortgage/charge (7 pages)
29 April 2003Declaration of assistance for shares acquisition (7 pages)
29 April 2003Director resigned (1 page)
29 April 2003Declaration of assistance for shares acquisition (7 pages)
29 April 2003Declaration of assistance for shares acquisition (7 pages)
29 April 2003Declaration of assistance for shares acquisition (7 pages)
29 April 2003Declaration of assistance for shares acquisition (7 pages)
29 April 2003Declaration of assistance for shares acquisition (7 pages)
29 April 2003Declaration of assistance for shares acquisition (7 pages)
29 April 2003Declaration of assistance for shares acquisition (7 pages)
29 April 2003Director resigned (1 page)
29 April 2003Declaration of assistance for shares acquisition (7 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Declaration of assistance for shares acquisition (7 pages)
29 April 2003Declaration of assistance for shares acquisition (7 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 2003Declaration of assistance for shares acquisition (7 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)
4 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
21 July 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
16 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
16 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(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)
6 April 2001Full group accounts made up to 30 September 2000 (22 pages)
6 April 2001Full group accounts made up to 30 September 2000 (22 pages)
27 October 2000Return made up to 14/10/00; full list of members (10 pages)
27 October 2000Return made up to 14/10/00; full list of members (10 pages)
5 July 2000Full group accounts made up to 30 September 1999 (30 pages)
5 July 2000Full group accounts made up to 30 September 1999 (30 pages)
16 November 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(10 pages)
16 November 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/11/99
(10 pages)
17 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1999Particulars of mortgage/charge (7 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
5 June 1999Full group accounts made up to 30 September 1998 (25 pages)
5 June 1999Full group accounts made up to 30 September 1998 (25 pages)
2 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 November 1998Return made up to 14/10/98; no change of members (12 pages)
13 November 1998Return made up to 14/10/98; no change of members (12 pages)
20 July 1998Full group accounts made up to 30 September 1997 (24 pages)
20 July 1998Full group accounts made up to 30 September 1997 (24 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
7 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/97
(13 pages)
7 November 1997Return made up to 14/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/97
(13 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Full accounts made up to 31 October 1996 (15 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Full accounts made up to 31 October 1996 (15 pages)
4 June 1997New director appointed (2 pages)
5 March 1997Accounting reference date shortened from 31/10 to 30/09 (1 page)
5 March 1997Accounting reference date shortened from 31/10 to 30/09 (1 page)
18 October 1996Return made up to 14/10/96; no change of members
  • 363(287) ‐ Registered office changed on 18/10/96
(11 pages)
18 October 1996Return made up to 14/10/96; no change of members
  • 363(287) ‐ Registered office changed on 18/10/96
(11 pages)
13 May 1996Full accounts made up to 31 October 1995 (15 pages)
13 May 1996Full accounts made up to 31 October 1995 (15 pages)
13 June 1995Full accounts made up to 31 October 1994 (17 pages)
13 June 1995Full accounts made up to 31 October 1994 (17 pages)
4 May 1989Return made up to 31/12/88; full list of members (5 pages)
4 May 1989Return made up to 31/12/88; full list of members (5 pages)
14 January 1987Memorandum and Articles of Association (11 pages)
14 January 1987Memorandum and Articles of Association (11 pages)
14 January 1987Memorandum and Articles of Association (11 pages)
14 January 1987Memorandum and Articles of Association (11 pages)
8 January 1987Company name changed batchstrong LIMITED\certificate issued on 08/01/87 (2 pages)
8 January 1987Company name changed batchstrong LIMITED\certificate issued on 08/01/87 (2 pages)
19 November 1986Incorporation (12 pages)
19 November 1986Incorporation (12 pages)