Company NameUKL Projects Limited
Company StatusDissolved
Company Number05556420
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NameUK Labour Limited

Business Activity

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

Directors

Director NameMr Nicholas Skoblar
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed15 September 2005(1 week, 1 day after company formation)
Appointment Duration17 years, 11 months (closed 22 August 2023)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Timi Whare Bedford
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 October 2018(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Secretary NameMr Andrew Barry Myers
NationalityBritish
StatusResigned
Appointed15 September 2005(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCavello House
12 The Foxgloves, Paddock Wood
Tonbridge
Kent
TN12 6RY
Director NameMr Rayno De Kock
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Business Centre Suite A2, Europa Link
Sheffield
S9 1XZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary Name175 Co Sec Limited (Corporation)
StatusResigned
Appointed01 July 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2010)
Correspondence Address175 High Street
Tonbridge
Kent
TN9 1BX

Contact

Websiteuklgroup.com
Telephone0113 2752400
Telephone regionLeeds

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Nick Skoblar
100.00%
Ordinary

Financials

Year2014
Net Worth£720,745
Cash£238,848
Current Liabilities£1,383,953

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

19 September 2016Delivered on: 22 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 July 2008Delivered on: 12 August 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 December 2006Delivered on: 12 December 2006
Satisfied on: 10 July 2014
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
17 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
16 October 2018Appointment of Mr Timi Whare Bedford as a director on 10 October 2018 (2 pages)
16 October 2018Appointment of Mr Rayno De Kock as a director on 10 October 2018 (2 pages)
15 October 2018Confirmation statement made on 7 September 2018 with updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
1 May 2018Registered office address changed from Suite a2, Sheffield Business Centre Europa Park Sheffield S9 1XZ England to Sheffield Business Centre Suite a2, Europa Link Sheffield S9 1XZ on 1 May 2018 (1 page)
13 April 2018Registered office address changed from Suite 17, Turnberry Park Turnberry Park Road Morley Leeds LS27 7LE England to Suite a2, Sheffield Business Centre Europa Park Sheffield S9 1XZ on 13 April 2018 (1 page)
13 April 2018Registered office address changed from 1a Moor Road Leeds LS6 4BG to Suite 17, Turnberry Park Turnberry Park Road Morley Leeds LS27 7LE on 13 April 2018 (1 page)
9 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
15 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
(3 pages)
24 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 September 2016Registration of charge 055564200003, created on 19 September 2016 (27 pages)
22 September 2016Registration of charge 055564200003, created on 19 September 2016 (27 pages)
1 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(3 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 July 2014Satisfaction of charge 1 in full (3 pages)
10 July 2014Satisfaction of charge 1 in full (3 pages)
25 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
20 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
20 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
23 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
2 October 2010Full accounts made up to 30 September 2009 (14 pages)
2 October 2010Full accounts made up to 30 September 2009 (14 pages)
1 October 2010Secretary's details changed for 175 Co Sec Limited on 7 September 2010 (1 page)
1 October 2010Director's details changed for Nick Skoblar on 7 September 2010 (2 pages)
1 October 2010Director's details changed for Nick Skoblar on 7 September 2010 (2 pages)
1 October 2010Director's details changed for Nick Skoblar on 7 September 2010 (2 pages)
1 October 2010Secretary's details changed for 175 Co Sec Limited on 7 September 2010 (1 page)
1 October 2010Secretary's details changed for 175 Co Sec Limited on 7 September 2010 (1 page)
13 September 2010Termination of appointment of 175 Co Sec Limited as a secretary (1 page)
13 September 2010Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX on 13 September 2010 (1 page)
13 September 2010Termination of appointment of 175 Co Sec Limited as a secretary (1 page)
3 November 2009Full accounts made up to 30 September 2008 (14 pages)
3 November 2009Full accounts made up to 30 September 2008 (14 pages)
2 October 2009Return made up to 07/09/09; full list of members (3 pages)
2 October 2009Appointment terminated secretary andrew myers (1 page)
2 October 2009Return made up to 07/09/09; full list of members (3 pages)
2 October 2009Secretary appointed 175 co sec LIMITED (1 page)
2 October 2009Appointment terminated secretary andrew myers (1 page)
2 October 2009Secretary appointed 175 co sec LIMITED (1 page)
11 September 2008Return made up to 07/09/08; full list of members (3 pages)
11 September 2008Return made up to 07/09/08; full list of members (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
12 September 2007Return made up to 07/09/07; full list of members (2 pages)
12 September 2007Return made up to 07/09/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
9 January 2007Registered office changed on 09/01/07 from: 177A high street tonbridge kent TN9 1BX (1 page)
9 January 2007Registered office changed on 09/01/07 from: 177A high street tonbridge kent TN9 1BX (1 page)
12 December 2006Particulars of mortgage/charge (7 pages)
12 December 2006Particulars of mortgage/charge (7 pages)
18 September 2006Return made up to 07/09/06; full list of members (2 pages)
18 September 2006Return made up to 07/09/06; full list of members (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 177A high street tonbridge kent TN9 1BX (1 page)
30 September 2005Registered office changed on 30/09/05 from: 177A high street tonbridge kent TN9 1BX (1 page)
30 September 2005Ad 16/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2005Ad 16/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
7 September 2005Incorporation (9 pages)
7 September 2005Incorporation (9 pages)