Company NameUltimation It Limited
Company StatusDissolved
Company Number05728153
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew John Colton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(1 week, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Brickhouse Lane
Sheffield
South Yorkshire
S17 3DQ
Director NameMr John Martin Colton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(1 week, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Brickhouse Lane
Dore
Sheffield
South Yorkshire
S17 3DQ
Secretary NameMr Andrew John Colton
NationalityBritish
StatusClosed
Appointed14 March 2006(1 week, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Brickhouse Lane
Sheffield
South Yorkshire
S17 3DQ
Director NameChristopher Hawkins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2007)
RoleLecturer
Correspondence AddressHaverhill Farm
Evershill
Morton
Derbyshire
DE55 6HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2010
Net Worth-£131,086
Current Liabilities£519,887

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
16 February 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
28 June 2016Liquidators statement of receipts and payments to 12 April 2016 (11 pages)
28 June 2016Liquidators' statement of receipts and payments to 12 April 2016 (11 pages)
28 June 2016Liquidators' statement of receipts and payments to 12 April 2016 (11 pages)
24 July 2015Court order INSOLVENCY:order re: Andrew Maybery not re-instated as liquidator (1 page)
24 July 2015Court order INSOLVENCY:order re: Andrew Maybery not re-instated as liquidator (1 page)
4 June 2015Restoration by order of the court (3 pages)
4 June 2015Restoration by order of the court (3 pages)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
3 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
26 April 2011Registered office address changed from C/O Andrew Colton - R.Wilson & Co Ltd Zachrome Works Sheffield Road Chesterfield Derbyshire S41 8NH United Kingdom on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from C/O Andrew Colton - R.Wilson & Co Ltd Zachrome Works Sheffield Road Chesterfield Derbyshire S41 8NH United Kingdom on 26 April 2011 (2 pages)
20 April 2011Statement of affairs with form 4.19 (7 pages)
20 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2011Statement of affairs with form 4.19 (7 pages)
20 April 2011Appointment of a voluntary liquidator (1 page)
20 April 2011Appointment of a voluntary liquidator (1 page)
20 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2011Registered office address changed from C/O Ultimation It Ltd Shirland Golf Club Pit Lane Shirland Alfreton Derbyshire DE55 6AU United Kingdom on 16 March 2011 (1 page)
16 March 2011Registered office address changed from C/O Ultimation It Ltd Shirland Golf Club Pit Lane Shirland Alfreton Derbyshire DE55 6AU United Kingdom on 16 March 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
(5 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
(5 pages)
31 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
31 August 2010Registered office address changed from Lower Delves Shirland Alfreton Derbyshire DE55 6AU on 31 August 2010 (1 page)
31 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
31 August 2010Registered office address changed from Lower Delves Shirland Alfreton Derbyshire DE55 6AU on 31 August 2010 (1 page)
31 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 June 2009Return made up to 02/06/09; no change of members (4 pages)
25 June 2009Return made up to 02/06/09; no change of members (4 pages)
7 February 2009Registered office changed on 07/02/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page)
7 February 2009Registered office changed on 07/02/2009 from 2 rutland park sheffield south yorkshire S10 2PD (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 02/03/08; no change of members (7 pages)
14 July 2008Return made up to 02/03/08; no change of members (7 pages)
7 February 2008Amended accounts made up to 31 March 2007 (7 pages)
7 February 2008Amended accounts made up to 31 March 2007 (7 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Ad 22/05/06--------- £ si 999@1 (2 pages)
7 August 2007Ad 22/05/06--------- £ si 999@1 (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 02/03/07; full list of members (3 pages)
20 March 2007Return made up to 02/03/07; full list of members (3 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006New director appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
20 March 2006Registered office changed on 20/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)