Company NameIdentify UK Limited
Company StatusDissolved
Company Number03603023
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date1 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Douglas John Carrick McCartney
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(1 day after company formation)
Appointment Duration16 years, 3 months (closed 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge
Melton Grange
Melton
East Yorkshire
HU14 3HG
Director NameMrs Shona Passfield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(1 year, 12 months after company formation)
Appointment Duration14 years, 3 months (closed 01 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House 23 Knight Street
Sawbridgeworth
Hertfordshire
CM21 9AT
Director NameMr Ian Henry Alexander Hazeel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 01 November 2014)
RoleSecretary
Country of ResidenceLondon
Correspondence Address41 Sussex Street
London
SW1V 4RJ
Director NameMarquess Of Downshire Nicholas Hillsborough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 01 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Castle
Clifton
Ripon
North Yorkshire
HG4 4AB
Secretary NameMr Ian Henry Alexander Hazeel
NationalityBritish
StatusClosed
Appointed02 April 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 01 November 2014)
RoleSecretary
Country of ResidenceLondon
Correspondence Address41 Sussex Street
London
SW1V 4RJ
Director NameGlenn Malcolm Aitken
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2001)
RoleChartered Accountant
Correspondence Address103 Southfield
Hessle
North Humberside
HU13 0ET
Secretary NameDouglas John Carrick McCartney
NationalityBritish
StatusResigned
Appointed24 July 1998(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address37 Rokeby Avenue
Hull
East Yorkshire
HU4 7ND
Director NameFrank Ernest Holmes
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(1 year, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Julians Wells
Kirkella
North Humberside
HU10 7AF
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ
Secretary NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

33.5k at £1Ian Henry Alexander Hazeel
6.44%
Ordinary
25k at £1Nicholas St. John Fordy
4.81%
Ordinary
21k at £1Ursula Mary Hazeel
4.04%
Ordinary
115k at £1Michael John Woolley
22.10%
Ordinary
95.4k at £1Shona Passfield
18.35%
Ordinary
73.5k at £1Marquess Of Downshire
14.13%
Ordinary
55k at £1Lynn Valkenaar
10.57%
Ordinary
54.8k at £1Douglas John Carrick Mccartney
10.52%
Ordinary
7k at £1Andrew Joseph Vassallo
1.35%
Ordinary
5k at £1Adrian John Loader
0.96%
Ordinary
5k at £1Anne-marie Cook
0.96%
Ordinary
5k at £1Belgravia Securities LTD
0.96%
Ordinary
5k at £1Charles George Mackenzie Wishart
0.96%
Ordinary
5k at £1Clare Maureen Stonor
0.96%
Ordinary
5k at £1Francis Ida Mcculloch Hazeel
0.96%
Ordinary
5k at £1Kleinwort Benson (Guernsey) Trustees LTD
0.96%
Ordinary
5k at £1Richard Peter Stonor
0.96%
Ordinary
50 at £1Hamers Nominees
0.01%
Ordinary

Financials

Year2014
Net Worth-£108,978
Cash£10,974
Current Liabilities£306,442

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
1 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
1 May 2014Liquidators' statement of receipts and payments to 25 February 2014 (11 pages)
1 May 2014Liquidators' statement of receipts and payments to 25 February 2014 (11 pages)
1 May 2014Liquidators statement of receipts and payments to 25 February 2014 (11 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2013Statement of affairs with form 4.19 (8 pages)
4 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2013Statement of affairs with form 4.19 (8 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
28 February 2013Registered office address changed from C/O Sadofskys Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from C/O Sadofskys Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 28 February 2013 (2 pages)
12 October 2012Registered office address changed from Tag House Prestongate Hessle North Humberside HU13 0RD on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Tag House Prestongate Hessle North Humberside HU13 0RD on 12 October 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 520,257
(8 pages)
9 July 2012Director's details changed for Shona Passfield on 6 July 2012 (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 520,257
(8 pages)
9 July 2012Director's details changed for Shona Passfield on 6 July 2012 (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 520,257
(8 pages)
9 July 2012Director's details changed for Shona Passfield on 6 July 2012 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Marquess of Downshire Nicholas Hillsborough on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
23 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 360,257
(3 pages)
23 August 2010Director's details changed for Shona Passfield on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Shona Passfield on 1 January 2010 (2 pages)
23 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 360,257
(3 pages)
23 August 2010Director's details changed for Marquess of Downshire Nicholas Hillsborough on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Marquess of Downshire Nicholas Hillsborough on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Shona Passfield on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (8 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2009Return made up to 07/07/09; full list of members (9 pages)
13 July 2009Return made up to 07/07/09; full list of members (9 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 August 2008Return made up to 07/07/08; full list of members (9 pages)
18 August 2008Return made up to 07/07/08; full list of members (9 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 February 2008Resolutions
  • RES13 ‐ Share option scheme 14/01/08
(2 pages)
21 February 2008Resolutions
  • RES13 ‐ Share option scheme 14/01/08
(2 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2007Return made up to 07/07/07; full list of members (6 pages)
20 July 2007Return made up to 07/07/07; full list of members (6 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
1 August 2006Return made up to 07/07/06; full list of members (6 pages)
1 August 2006Return made up to 07/07/06; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 September 2005Return made up to 07/07/05; full list of members (7 pages)
23 September 2005Return made up to 07/07/05; full list of members (7 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (2 pages)
4 August 2005Director's particulars changed (2 pages)
19 July 2005Ad 22/06/05--------- £ si 10000@1=10000 £ ic 350257/360257 (2 pages)
19 July 2005Ad 07/03/05--------- £ si 99257@1 (4 pages)
19 July 2005Ad 22/06/05--------- £ si 10000@1=10000 £ ic 350257/360257 (2 pages)
19 July 2005Ad 07/03/05--------- £ si 99257@1 (4 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Ad 07/03/05--------- £ si 109257@1=109257 £ ic 251000/360257 (4 pages)
18 July 2005Ad 07/03/05--------- £ si 109257@1=109257 £ ic 251000/360257 (4 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 October 2004Ad 16/10/02--------- £ si 75000@1 (2 pages)
13 October 2004Ad 16/10/02--------- £ si 75000@1 (2 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 August 2004Return made up to 07/07/04; full list of members (12 pages)
13 August 2004Return made up to 07/07/04; full list of members (12 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 August 2003Return made up to 23/07/03; full list of members (13 pages)
29 August 2003Return made up to 23/07/03; full list of members (13 pages)
9 October 2002Return made up to 07/07/02; full list of members (11 pages)
9 October 2002Return made up to 07/07/02; full list of members (11 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 July 2002Return made up to 23/07/02; full list of members (13 pages)
18 July 2002Return made up to 23/07/02; full list of members (13 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Return made up to 07/07/01; full list of members (11 pages)
1 November 2001Return made up to 07/07/01; full list of members (11 pages)
1 November 2001Ad 02/04/01--------- £ si 175000@1=175000 £ ic 1000/176000 (5 pages)
1 November 2001Nc inc already adjusted 02/04/01 (1 page)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001New director appointed (3 pages)
1 November 2001Nc inc already adjusted 02/04/01 (1 page)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001Ad 06/04/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
1 November 2001Ad 06/04/01--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
1 November 2001New director appointed (3 pages)
1 November 2001Ad 02/04/01--------- £ si 175000@1=175000 £ ic 1000/176000 (5 pages)
1 November 2001Nc inc already adjusted 02/04/01 (1 page)
1 November 2001Nc inc already adjusted 02/04/01 (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed;new director appointed (3 pages)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed;new director appointed (3 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: 1 marina court castle street hull north humberside HU1 1TJ (1 page)
4 October 2000Registered office changed on 04/10/00 from: 1 marina court castle street hull north humberside HU1 1TJ (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
2 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2000Registered office changed on 02/08/00 from: the counting house nelson street kingston upon hull east yorkshire HU1 1XE (1 page)
2 August 2000Registered office changed on 02/08/00 from: the counting house nelson street kingston upon hull east yorkshire HU1 1XE (1 page)
25 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
13 January 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 January 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
16 August 1999Return made up to 23/07/99; full list of members (6 pages)
16 August 1999Return made up to 23/07/99; full list of members (6 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
23 July 1998Incorporation (16 pages)
23 July 1998Incorporation (16 pages)