Company NameUKAR Corporate Services Limited
Company StatusDissolved
Company Number08578384
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Claire Louise Craigie
StatusClosed
Appointed30 June 2014(1 year after company formation)
Appointment Duration8 years, 6 months (closed 17 January 2023)
RoleCompany Director
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Robert Philip Thackray
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2016(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUkar Corporate Services Limited Croft Road
Bingley
West Yorkshire
BD16 2UA
Director NameMr Richard Lee Banks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUkar Corporate Services Limited Croft Road
Bingley
West Yorkshire
BD16 2UA
Secretary NameMr John Gornall
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUkar Corporate Services Limited Croft Road
Bingley
West Yorkshire
BD16 2UA
Director NameMr Mathew Laurence Jackson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2016)
RoleFinancial Services Executive
Country of ResidenceEngland
Correspondence AddressUkar Corporate Services Limited Croft Road
Bingley
West Yorkshire
BD16 2UA
Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2020)
RoleFinance & Investment Director
Country of ResidenceEngland
Correspondence AddressUk Asset Resolution Limited
Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA

Contact

Websiteukarcsl.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 November 2020Register inspection address has been changed to Croft Road Bingley BD16 2UA (2 pages)
27 November 2020Register(s) moved to registered inspection location Croft Road Bingley BD16 2UA (2 pages)
18 November 2020Registered office address changed from Ukar Corporate Services Limited Croft Road Bingley West Yorkshire BD16 2UA to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 18 November 2020 (2 pages)
6 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-08
(1 page)
6 November 2020Declaration of solvency (5 pages)
6 November 2020Appointment of a voluntary liquidator (3 pages)
7 September 2020Termination of appointment of Ian John Hares as a director on 7 September 2020 (1 page)
26 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
12 December 2019Full accounts made up to 31 March 2019 (25 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (24 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
22 September 2017Full accounts made up to 31 March 2017 (22 pages)
22 September 2017Full accounts made up to 31 March 2017 (22 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
21 October 2016Full accounts made up to 31 March 2016 (23 pages)
21 October 2016Full accounts made up to 31 March 2016 (23 pages)
30 June 2016Director's details changed for Mr Ian John Hares on 11 May 2016 (2 pages)
30 June 2016Director's details changed for Mr Ian John Hares on 11 May 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
6 June 2016Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page)
6 June 2016Termination of appointment of Mathew Laurence Jackson as a director on 5 June 2016 (1 page)
6 June 2016Termination of appointment of Mathew Laurence Jackson as a director on 5 June 2016 (1 page)
6 June 2016Termination of appointment of Richard Lee Banks as a director on 5 June 2016 (1 page)
20 May 2016Appointment of Mr Ian John Hares as a director on 11 May 2016 (2 pages)
20 May 2016Appointment of Mr Ian John Hares as a director on 11 May 2016 (2 pages)
20 May 2016Appointment of Mr Robert Philip Thackray as a director on 11 May 2016 (2 pages)
20 May 2016Appointment of Mr Robert Philip Thackray as a director on 11 May 2016 (2 pages)
16 October 2015Full accounts made up to 31 March 2015 (22 pages)
16 October 2015Full accounts made up to 31 March 2015 (22 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
16 October 2014Full accounts made up to 31 March 2014 (20 pages)
16 October 2014Full accounts made up to 31 March 2014 (20 pages)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
9 July 2014Termination of appointment of John Gornall as a secretary (1 page)
9 July 2014Appointment of Mrs Claire Louise Craigie as a secretary (2 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
29 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
29 November 2013Appointment of Mr Mathew Laurence Jackson as a director (2 pages)
29 November 2013Appointment of Mr Mathew Laurence Jackson as a director (2 pages)
29 November 2013Termination of appointment of Phillip Mclelland as a director (1 page)
29 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
29 November 2013Termination of appointment of Phillip Mclelland as a director (1 page)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)