Company NameUltra Secure Products Limited
Company StatusActive
Company Number06281515
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Martin John Ball
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Ashfield
Oakham
Rutland
LE15 6QB
Secretary NameStephen Clarke
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Lavender Walk
Beverley
North Humberside
HU17 8WE
Director NameWilliam Angus Clark
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(3 months after company formation)
Appointment Duration2 weeks (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressFolds Head Close
Folds Head, Calver
Hope Valley
Derbyshire
S32 3XJ
Director NameMr Charles Dishington Watson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Hillmorton Road
Rugby
Warwickshire
CV22 5BE
Director NameMr Derrick Tyler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Hillam Road
Gateforth
Selby
North Yorkshire
YO8 9LQ
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridle Cottage Dolly Lane
Yafforth
Northallerton
DL7 0LH

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Next Return Due29 June 2017 (overdue)

Charges

28 January 2005Delivered on: 6 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All sums due or to become due.
Particulars: The ultra business and the ultra assets. See the mortgage charge document for full details.
Outstanding
18 September 2007Delivered on: 26 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

25 January 2019Termination of appointment of Timothy Roland Levett as a director on 28 January 2013 (1 page)
23 January 2019Termination of appointment of David James Horrocks as a director on 28 January 2013 (1 page)
22 January 2018Termination of appointment of Stephen Clarke as a secretary on 17 January 2017 (1 page)
19 January 2018Termination of appointment of Charles Dishington Watson as a director on 28 January 2013 (2 pages)
16 January 2018Termination of appointment of Martin John Ball as a director on 28 January 2013 (2 pages)
12 April 2017Restoration by order of the court (3 pages)
12 April 2017Restoration by order of the court (3 pages)
28 January 2013Final Gazette dissolved following liquidation (1 page)
28 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2013Final Gazette dissolved following liquidation (1 page)
8 March 2011Notice to Registrar in respect of date of dissolution (3 pages)
8 March 2011Notice to Registrar in respect of date of dissolution (3 pages)
10 February 2011Administrator's progress report to 4 January 2011 (17 pages)
10 February 2011Administrator's progress report to 4 January 2011 (17 pages)
10 February 2011Administrator's progress report to 4 January 2011 (17 pages)
28 January 2011Notice of move from Administration to Dissolution (17 pages)
28 January 2011Notice of move from Administration to Dissolution (17 pages)
13 August 2010Administrator's progress report to 14 July 2010 (23 pages)
13 August 2010Administrator's progress report to 14 July 2010 (23 pages)
9 July 2010Notice of extension of period of Administration (1 page)
9 July 2010Notice of extension of period of Administration (1 page)
4 February 2010Administrator's progress report to 14 January 2010 (25 pages)
4 February 2010Administrator's progress report to 14 January 2010 (25 pages)
10 September 2009Statement of administrator's proposal (43 pages)
10 September 2009Statement of administrator's proposal (43 pages)
13 August 2009Statement of affairs with form 2.15B/2.14B (14 pages)
13 August 2009Statement of affairs with form 2.15B/2.14B (14 pages)
27 July 2009Appointment of an administrator (1 page)
27 July 2009Appointment of an administrator (1 page)
20 July 2009Registered office changed on 20/07/2009 from gateway house broad lane gilberdyke brough east yorkshire HU15 2WD (1 page)
20 July 2009Registered office changed on 20/07/2009 from gateway house broad lane gilberdyke brough east yorkshire HU15 2WD (1 page)
22 June 2009Return made up to 15/06/09; full list of members (11 pages)
22 June 2009Return made up to 15/06/09; full list of members (11 pages)
6 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
6 January 2009Full accounts made up to 31 March 2008 (22 pages)
6 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
6 January 2009Full accounts made up to 31 March 2008 (22 pages)
26 November 2008Director's change of particulars / david horrocks / 26/11/2008 (1 page)
26 November 2008Director's change of particulars / david horrocks / 26/11/2008 (1 page)
31 July 2008Appointment terminated director derrick tyler (1 page)
31 July 2008Appointment terminated director derrick tyler (1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue guarantee 28/12/2007
(7 pages)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue guarantee 28/12/2007
(7 pages)
26 June 2008Memorandum and Articles of Association (3 pages)
26 June 2008Memorandum and Articles of Association (3 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from gateway house broad lane gilberdyke brough east yorkshire HU15 2WD (1 page)
17 June 2008Return made up to 15/06/08; full list of members (11 pages)
17 June 2008Return made up to 15/06/08; full list of members (11 pages)
17 June 2008Director's change of particulars / derrick tyler / 19/10/2007 (1 page)
17 June 2008Director's change of particulars / derrick tyler / 19/10/2007 (1 page)
17 June 2008Registered office changed on 17/06/2008 from gateway house broad lane gilberdyke brough east yorkshire HU15 2WD (1 page)
17 June 2008Location of debenture register (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
31 October 2007New director appointed (8 pages)
31 October 2007New director appointed (3 pages)
31 October 2007New director appointed (3 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007New director appointed (8 pages)
9 October 2007Statement of affairs (23 pages)
9 October 2007Ad 18/09/07--------- £ si [email protected]=100000 £ si [email protected]=99999 £ ic 1/200000 (4 pages)
9 October 2007Ad 18/09/07--------- £ si [email protected]=100000 £ si [email protected]=99999 £ ic 1/200000 (4 pages)
9 October 2007Statement of affairs (23 pages)
6 October 2007Particulars of property mortgage/charge (5 pages)
6 October 2007Particulars of property mortgage/charge (5 pages)
28 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
28 September 2007Nc inc already adjusted 18/09/07 (2 pages)
28 September 2007Memorandum and Articles of Association (7 pages)
28 September 2007Nc inc already adjusted 18/09/07 (2 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Memorandum and Articles of Association (7 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Registered office changed on 20/09/07 from: unicorn house broad lane gilberdyke brough east yorkshire HU15 2TS (1 page)
20 September 2007Registered office changed on 20/09/07 from: unicorn house broad lane gilberdyke brough east yorkshire HU15 2TS (1 page)
15 June 2007Incorporation (24 pages)
15 June 2007Incorporation (24 pages)