Company NameUBER Massclusive (UK) Limited
Company StatusDissolved
Company Number05632093
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 4 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameNicholas Developments Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Frank Nicholas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(1 week, 2 days after company formation)
Appointment Duration10 years, 4 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address5 Bentcliffe Gardens
Baxenden
Accrington
Lancashire
BB5 2NX
Secretary NamePaula Victoria Nicholas
NationalityBritish
StatusClosed
Appointed01 December 2005(1 week, 2 days after company formation)
Appointment Duration10 years, 4 months (closed 29 March 2016)
RoleCo Secretary
Correspondence Address56 Sunderland Street
Rosegrove
Burnley
Lancashire
BB12 7JP
Director NameMr Richard Sommerville
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cypress Fold
Lepton
Huddersfield
West Yorkshire
HD8 0ER
Director NameNeil Livesey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 year, 5 months after company formation)
Appointment Duration1 month (resigned 21 June 2007)
RoleCompany Director
Correspondence Address16 Alice Street
Oswaldtwistle
Lancashire
BB5 3BL
Director NameBrett Nicholas
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 year, 5 months after company formation)
Appointment Duration1 month (resigned 21 June 2007)
RoleCompany Director
Correspondence Address136 Hollins Lane
Accrington
Lancashire
BB5 2JU
Director NameNeil Livesey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address16 Alice Street
Oswaldtwistle
Lancashire
BB5 3BL
Director NameLeila Marie Wright
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 2008)
RoleCompany Director
Correspondence Address333 Preston Old Road
Blackburn
Lancashire
BB2 5LJ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressBenson House
33 Wellington Street
Leeds
LS1 4JP
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
Net Worth-£381,777
Current Liabilities£3,908,314

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 December 2015Administrator's progress report to 17 December 2015 (18 pages)
29 December 2015Administrator's progress report to 17 December 2015 (18 pages)
29 December 2015Notice of move from Administration to Dissolution on 17 December 2015 (18 pages)
29 December 2015Notice of move from Administration to Dissolution on 17 December 2015 (18 pages)
22 June 2015Administrator's progress report to 21 April 2015 (14 pages)
22 June 2015Notice of extension of period of Administration (1 page)
22 June 2015Administrator's progress report to 21 April 2015 (14 pages)
22 June 2015Notice of extension of period of Administration (1 page)
28 January 2015Administrator's progress report to 21 December 2014 (15 pages)
28 January 2015Administrator's progress report to 21 December 2014 (15 pages)
25 July 2014Administrator's progress report to 21 June 2014 (16 pages)
25 July 2014Administrator's progress report to 21 June 2014 (16 pages)
17 January 2014Administrator's progress report to 21 December 2013 (18 pages)
17 January 2014Administrator's progress report to 21 December 2013 (18 pages)
15 November 2013Notice of vacation of office by administrator (13 pages)
15 November 2013 (1 page)
15 November 2013Notice of vacation of office by administrator (13 pages)
15 November 2013Notice of appointment of replacement/additional administrator (1 page)
15 November 2013Notice of appointment of replacement/additional administrator (1 page)
25 June 2013Administrator's progress report to 12 April 2013 (14 pages)
25 June 2013Administrator's progress report to 12 April 2013 (14 pages)
19 June 2013Notice of extension of period of Administration (1 page)
19 June 2013Notice of extension of period of Administration (1 page)
23 January 2013Administrator's progress report to 21 December 2012 (14 pages)
23 January 2013Administrator's progress report to 21 December 2012 (14 pages)
13 July 2012Administrator's progress report to 21 June 2012 (14 pages)
13 July 2012Administrator's progress report to 21 June 2012 (14 pages)
23 January 2012Administrator's progress report to 21 December 2011 (12 pages)
23 January 2012Administrator's progress report to 21 December 2011 (12 pages)
15 August 2011Administrator's progress report to 21 June 2011 (9 pages)
15 August 2011Administrator's progress report to 21 June 2011 (9 pages)
15 August 2011Administrator's progress report to 21 December 2010 (10 pages)
15 August 2011Administrator's progress report to 21 December 2010 (10 pages)
22 July 2011Administrator's progress report to 21 June 2011 (9 pages)
22 July 2011Administrator's progress report to 21 June 2011 (9 pages)
26 May 2011Notice of extension of period of Administration (1 page)
26 May 2011Notice of extension of period of Administration (1 page)
6 January 2011Administrator's progress report to 6 December 2010 (12 pages)
6 January 2011Notice of extension of period of Administration (12 pages)
6 January 2011Administrator's progress report to 6 December 2010 (12 pages)
6 January 2011Administrator's progress report to 6 December 2010 (12 pages)
6 January 2011Notice of extension of period of Administration (12 pages)
29 July 2010Administrator's progress report to 21 June 2010 (8 pages)
29 July 2010Administrator's progress report to 21 June 2010 (8 pages)
22 February 2010Statement of affairs with form 2.14B (13 pages)
22 February 2010Statement of affairs with form 2.14B (13 pages)
17 February 2010Statement of administrator's proposal (26 pages)
17 February 2010Statement of administrator's proposal (26 pages)
16 January 2010Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 16 January 2010 (2 pages)
5 January 2010Appointment of an administrator (1 page)
5 January 2010Appointment of an administrator (1 page)
11 November 2009Termination of appointment of Neil Livesey as a director (2 pages)
11 November 2009Termination of appointment of Neil Livesey as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
30 September 2009Accounts for a small company made up to 30 November 2008 (8 pages)
30 September 2009Registered office changed on 30/09/2009 from the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
30 September 2009Accounts for a small company made up to 30 November 2008 (8 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 February 2009Registered office changed on 11/02/2009 from the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
11 February 2009Secretary's change of particulars / paula nicholas / 11/02/2009 (1 page)
11 February 2009Return made up to 22/11/08; full list of members (4 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Return made up to 22/11/08; full list of members (4 pages)
11 February 2009Director's change of particulars / wayne nicholas / 11/02/2009 (2 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Director's change of particulars / wayne nicholas / 11/02/2009 (2 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Registered office changed on 11/02/2009 from the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL (1 page)
11 February 2009Secretary's change of particulars / paula nicholas / 11/02/2009 (1 page)
8 February 2009Appointment terminated director leila wright (1 page)
8 February 2009Appointment terminated director leila wright (1 page)
7 January 2009Registered office changed on 07/01/2009 from tenon sumner house st thomas's road chorley lancashire PR7 1HP (1 page)
7 January 2009Registered office changed on 07/01/2009 from tenon sumner house st thomas's road chorley lancashire PR7 1HP (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Secretary's change of particulars / paula nicholas / 21/11/2007 (1 page)
15 July 2008Secretary's change of particulars / paula nicholas / 21/11/2007 (1 page)
15 July 2008Return made up to 22/11/07; no change of members (5 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 22/11/07; no change of members (5 pages)
9 June 2008Director appointed leila marie wright (2 pages)
9 June 2008Director appointed leila marie wright (2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: oakley house 1 hungerford road, edgerton, huddersfield, west yorkshire HD3 3AL (1 page)
19 November 2007Registered office changed on 19/11/07 from: oakley house 1 hungerford road, edgerton, huddersfield, west yorkshire HD3 3AL (1 page)
6 October 2007Particulars of mortgage/charge (5 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (5 pages)
5 October 2007Particulars of mortgage/charge (9 pages)
5 October 2007Particulars of mortgage/charge (9 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
7 June 2007Return made up to 22/11/06; full list of members (2 pages)
7 June 2007Return made up to 22/11/06; full list of members (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: mayes accountants, 22-28 willow street, accrington, lancashire BB5 1LP (1 page)
4 June 2007Registered office changed on 04/06/07 from: mayes accountants, 22-28 willow street, accrington, lancashire BB5 1LP (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
22 May 2007Memorandum and Articles of Association (9 pages)
22 May 2007Memorandum and Articles of Association (9 pages)
16 May 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
16 May 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
15 May 2007Company name changed nicholas developments LTD\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed nicholas developments LTD\certificate issued on 15/05/07 (2 pages)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: hagg foot farm, burneside, kendal, cumbria LA8 9AB (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: hagg foot farm, burneside, kendal, cumbria LA8 9AB (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: 11 church road, great bookham, surrey, KT23 3PB (1 page)
9 December 2005Registered office changed on 09/12/05 from: 11 church road, great bookham, surrey, KT23 3PB (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Director resigned (1 page)
22 November 2005Incorporation (13 pages)
22 November 2005Incorporation (13 pages)