Company NameUltegra Services Limited
DirectorsMartin David Ward and James Edward Dent
Company StatusLiquidation
Company Number06763061
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin David Ward
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2008(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressC/O Clark Bussiness Recovery Limted 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
Director NameMr James Edward Dent
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2014(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Bussiness Recovery Limted 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
Director NameMr Graham Andrew Dent
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Derby Yard Westgate Road
Bishop Auckland
County Durham
DL14 7AX
Secretary NameMr Graham Andrew Dent
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Derby Yard Westgate Road
Bishop Auckland
County Durham
DL14 7AX

Contact

Websitewww.ultegraservices.co.uk

Location

Registered AddressC/O Clark Bussiness Recovery Limted 8 Fusion Court
Aberford Road
Leeds
West Yorkshire
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2013
Net Worth£252,552
Cash£212,880
Current Liabilities£657,018

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due16 December 2016 (overdue)

Charges

28 July 2016Delivered on: 29 July 2016
Persons entitled:
James Edward Dent
Graham Andrew Dent
Graham Dent

Classification: A registered charge
Outstanding

Filing History

9 March 2020Liquidators' statement of receipts and payments to 4 January 2020 (17 pages)
14 March 2019Liquidators' statement of receipts and payments to 4 January 2019 (12 pages)
31 August 2018Statement of administrator's revised proposal (5 pages)
31 August 2018Result of meeting of creditors (31 pages)
23 January 2018Appointment of a voluntary liquidator (1 page)
23 January 2018Appointment of a voluntary liquidator (1 page)
5 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
5 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
11 August 2017Administrator's progress report (18 pages)
11 August 2017Administrator's progress report (18 pages)
2 March 2017Statement of affairs with form 2.14B/2.15B (7 pages)
2 March 2017Statement of administrator's proposal (27 pages)
2 March 2017Statement of administrator's proposal (27 pages)
2 March 2017Statement of affairs with form 2.14B/2.15B (7 pages)
12 January 2017Appointment of an administrator (1 page)
12 January 2017Appointment of an administrator (1 page)
4 January 2017Registered office address changed from The Derby Yard Westgate Road Bishop Auckland County Durham DL14 7AX to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 4 January 2017 (1 page)
4 January 2017Registered office address changed from The Derby Yard Westgate Road Bishop Auckland County Durham DL14 7AX to C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 4 January 2017 (1 page)
6 September 2016Termination of appointment of Graham Andrew Dent as a secretary on 24 August 2016 (1 page)
6 September 2016Termination of appointment of Graham Andrew Dent as a secretary on 24 August 2016 (1 page)
6 September 2016Termination of appointment of Graham Andrew Dent as a director on 24 August 2016 (1 page)
6 September 2016Termination of appointment of Graham Andrew Dent as a director on 24 August 2016 (1 page)
29 July 2016Registration of charge 067630610001, created on 28 July 2016 (18 pages)
29 July 2016Registration of charge 067630610001, created on 28 July 2016 (18 pages)
5 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(4 pages)
5 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
5 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Appointment of Mr James Dent as a director (2 pages)
15 January 2014Appointment of Mr James Dent as a director (2 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(4 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(4 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Mr Martin David Ward on 1 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Graham Andrew Dent on 1 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Martin David Ward on 1 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Martin David Ward on 1 December 2011 (2 pages)
18 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
18 January 2012Director's details changed for Mr Graham Andrew Dent on 1 December 2011 (2 pages)
18 January 2012Director's details changed for Mr Graham Andrew Dent on 1 December 2011 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Registered office address changed from Unit 2B Laurel Way Industrial Estate Bishop Auckland Co Durham DL14 7NF on 21 September 2011 (1 page)
21 September 2011Registered office address changed from Unit 2B Laurel Way Industrial Estate Bishop Auckland Co Durham DL14 7NF on 21 September 2011 (1 page)
1 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
19 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
19 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Director's details changed for Martin David Ward on 1 November 2009 (2 pages)
3 March 2010Director's details changed for Mr Graham Andrew Dent on 1 November 2009 (2 pages)
3 March 2010Director's details changed for Mr Graham Andrew Dent on 1 November 2009 (2 pages)
3 March 2010Secretary's details changed for Mr Graham Andrew Dent on 1 November 2009 (1 page)
3 March 2010Director's details changed for Martin David Ward on 1 November 2009 (2 pages)
3 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Mr Graham Andrew Dent on 1 November 2009 (1 page)
3 March 2010Director's details changed for Martin David Ward on 1 November 2009 (2 pages)
3 March 2010Secretary's details changed for Mr Graham Andrew Dent on 1 November 2009 (1 page)
3 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Graham Andrew Dent on 1 November 2009 (2 pages)
3 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Nc inc already adjusted 28/01/09 (1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Nc inc already adjusted 28/01/09 (1 page)
10 February 2009Registered office changed on 10/02/2009 from 4 high escomb escomb bishop auckland durham DL14 7ST united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from 4 high escomb escomb bishop auckland durham DL14 7ST united kingdom (1 page)
2 December 2008Incorporation (12 pages)
2 December 2008Incorporation (12 pages)