Company NameUK Trades Buying Group Limited
Company StatusDissolved
Company Number07006762
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Dissolution Date9 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Gibson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Kevin Lee Douglas Knowles
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(4 years, 2 months after company formation)
Appointment Duration5 years (closed 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAire House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Jeffrey Richard Bateman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sages Mead
Bradley Stoke
Bristol
South Glos
BS32 8ER
Director NameMr Andrew Richard Pickup
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Woodbine Road
Blackburn
BB2 6JZ

Location

Registered AddressAire House Mandale Business Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2012
Net Worth£50,789
Cash£2
Current Liabilities£290,629

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 November 2018Final Gazette dissolved following liquidation (1 page)
9 August 2018Completion of winding up (1 page)
9 November 2015Notice of completion of voluntary arrangement (8 pages)
9 November 2015Notice of completion of voluntary arrangement (8 pages)
29 October 2015Order of court to wind up (3 pages)
29 October 2015Order of court to wind up (3 pages)
22 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2015 (8 pages)
22 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2015 (8 pages)
17 October 2014Registered office address changed from Unit 4 Rinus Business Park Grimshaw Street Darwen Lancs BB3 2QS to Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 17 October 2014 (1 page)
17 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20
(4 pages)
17 October 2014Director's details changed for Andrew John Gibson on 1 October 2014 (2 pages)
17 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20
(4 pages)
17 October 2014Director's details changed for Andrew John Gibson on 1 October 2014 (2 pages)
17 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20
(4 pages)
17 October 2014Registered office address changed from Unit 4 Rinus Business Park Grimshaw Street Darwen Lancs BB3 2QS to Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 17 October 2014 (1 page)
1 September 2014Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
1 September 2014Notice to Registrar of companies voluntary arrangement taking effect (13 pages)
19 February 2014Termination of appointment of Andrew Pickup as a director (1 page)
19 February 2014Termination of appointment of Andrew Pickup as a director (1 page)
28 December 2013Registration of charge 070067620003 (22 pages)
28 December 2013Registration of charge 070067620003 (22 pages)
25 November 2013Appointment of Mr Kevin Lee Douglas Knowles as a director (2 pages)
25 November 2013Appointment of Mr Kevin Lee Douglas Knowles as a director (2 pages)
31 October 2013Termination of appointment of Jeffrey Bateman as a director (2 pages)
31 October 2013Termination of appointment of Jeffrey Bateman as a director (2 pages)
4 October 2013Director's details changed for Andrew John Gibson on 1 October 2009 (2 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20
(6 pages)
4 October 2013Director's details changed for Andrew John Gibson on 1 October 2009 (2 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20
(6 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20
(6 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2013Registration of charge 070067620002 (24 pages)
29 June 2013Registration of charge 070067620002 (24 pages)
20 November 2012Change of share class name or designation (2 pages)
20 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (15 pages)
20 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (15 pages)
20 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (15 pages)
20 November 2012Change of share class name or designation (2 pages)
5 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 20
(4 pages)
5 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 20
(4 pages)
10 July 2012Appointment of Andrew Richard Pickup as a director (3 pages)
10 July 2012Appointment of Andrew Richard Pickup as a director (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 March 2012Registered office address changed from Blundell Cottage Cumeragh Lane Whittingham Preston Lancashire PR3 2AL on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from Blundell Cottage Cumeragh Lane Whittingham Preston Lancashire PR3 2AL on 14 March 2012 (2 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (14 pages)
1 September 2011Change of share class name or designation (2 pages)
1 September 2011Change of share class name or designation (2 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
12 August 2010Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom on 12 August 2010 (2 pages)
2 September 2009Incorporation (17 pages)
2 September 2009Incorporation (17 pages)