Company NameUK Business Protection Services Limited
Company StatusDissolved
Company Number07322410
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 8 months ago)
Dissolution Date20 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Marcus Alan Lynock
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMarcus Allan Lynock
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Pype Hayes Road
Erdington
Birmingham
B24 0LU
Director NameStuart Gray
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Gooch Street North
Birmingham
B5 6QU

Contact

Websitewww.ukbps.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stuart Gray
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
20 August 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
30 July 2013Liquidators statement of receipts and payments to 29 May 2013 (14 pages)
30 July 2013Liquidators' statement of receipts and payments to 29 May 2013 (14 pages)
30 July 2013Liquidators' statement of receipts and payments to 29 May 2013 (14 pages)
11 June 2012Statement of affairs with form 4.19 (7 pages)
11 June 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Statement of affairs with form 4.19 (7 pages)
11 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Appointment of a voluntary liquidator (1 page)
22 May 2012Registered office address changed from 66-76 Gooch Street North Birmingham B5 6QU United Kingdom on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 66-76 Gooch Street North Birmingham B5 6QU United Kingdom on 22 May 2012 (2 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 April 2012Termination of appointment of Stuart Gray as a director (1 page)
30 April 2012Termination of appointment of Stuart Gray as a director (1 page)
29 March 2012Appointment of Mr Marcus Alan Lynock as a director (2 pages)
29 March 2012Appointment of Mr Marcus Alan Lynock as a director (2 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
17 November 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 1
(3 pages)
17 November 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 1
(3 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
14 November 2011Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB United Kingdom on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from 111 Hagley Road Edgbaston Birmingham B16 8LB United Kingdom on 14 November 2011 (2 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2010Termination of appointment of Marcus Lynock as a director (2 pages)
6 December 2010Termination of appointment of Marcus Lynock as a director (2 pages)
6 December 2010Appointment of Stuart Gray as a director (3 pages)
6 December 2010Appointment of Stuart Gray as a director (3 pages)
22 July 2010Incorporation (48 pages)
22 July 2010Incorporation (48 pages)