Company NameUK Total Solutions Limited
Company StatusDissolved
Company Number09052545
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Anthony Flaherty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Buildings Stephenson Street
Wallsend
Tyne And Wear
NE28 6UE
Director NameMrs Karen Patricia Flaherty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Featherstone Grove
Newcastle Upon Tyne
NE3 5RJ
Director NamePaul Harriman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarrier Group Limited Pearl Buildings Stephenson S
Wallsend
Tyne And Wear
NE28 6UE

Contact

Websitewww.uktotalsolutions.com
Email address[email protected]
Telephone07 748121251
Telephone regionMobile

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 October 2018Final Gazette dissolved following liquidation (1 page)
16 July 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
7 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 November 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 October 2017Registered office address changed from 8 Princes Park, Team Valley Gateshead Tyne and Wear NE11 0NF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from 8 Princes Park, Team Valley Gateshead Tyne and Wear NE11 0NF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 31 October 2017 (2 pages)
24 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-06
(1 page)
24 October 2017Statement of affairs (8 pages)
24 October 2017Statement of affairs (8 pages)
24 October 2017Appointment of a voluntary liquidator (1 page)
24 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-06
(1 page)
24 October 2017Appointment of a voluntary liquidator (1 page)
28 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
17 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
3 March 2016Termination of appointment of Paul Harriman as a director on 1 March 2016 (2 pages)
3 March 2016Termination of appointment of Paul Harriman as a director on 1 March 2016 (2 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
31 July 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 1,000
(4 pages)
31 July 2015Change of share class name or designation (2 pages)
31 July 2015Change of share class name or designation (2 pages)
31 July 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 1,000
(4 pages)
30 July 2015Appointment of Paul Harriman as a director on 21 July 2015 (3 pages)
30 July 2015Appointment of Mr Robert Charles Freeman Bowles as a director on 21 July 2015 (3 pages)
30 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
30 July 2015Appointment of Paul Harriman as a director on 21 July 2015 (3 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
30 July 2015Appointment of Mr Robert Charles Freeman Bowles as a director on 21 July 2015 (3 pages)
11 June 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
11 June 2015Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Registered office address changed from 120 Featherstone Grove Newcastle upon Tyne NE3 5RJ United Kingdom to 8 Princes Park, Team Valley Gateshead Tyne and Wear NE11 0NF on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 120 Featherstone Grove Newcastle upon Tyne NE3 5RJ United Kingdom to 8 Princes Park, Team Valley Gateshead Tyne and Wear NE11 0NF on 8 June 2015 (1 page)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Registered office address changed from 120 Featherstone Grove Newcastle upon Tyne NE3 5RJ United Kingdom to 8 Princes Park, Team Valley Gateshead Tyne and Wear NE11 0NF on 8 June 2015 (1 page)
31 December 2014Termination of appointment of Karen Patricia Flaherty as a director on 18 December 2014 (2 pages)
31 December 2014Termination of appointment of Karen Patricia Flaherty as a director on 18 December 2014 (2 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)