This company is commonly known as Uk Industrial Supplies Limited. The company was founded 35 years ago and was given the registration number 02283523. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | UK INDUSTRIAL SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02283523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 August 1988 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, B72 1TU | Director | 21 May 2014 | Active |
35 Esmead, Chippenham, SN15 3PR | Secretary | - | Active |
4th Floor, 36 Spital Square, London, England, E1 6DY | Secretary | 28 July 2014 | Active |
2b Station Road, Coalpit Heath, Bristol, BS36 2TJ | Director | - | Active |
4th Floor, 36 Spital Square, London, E1 6DY | Director | 13 September 2018 | Active |
Ashwood, 58a St Peters Road Portishead, Bristol, BS20 9QT | Director | 03 February 1992 | Active |
4th Floor, 36 Spital Square, London, E1 6DY | Director | 13 September 2018 | Active |
C/O Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, B72 1TU | Director | 12 April 2017 | Active |
35 Esmead, Chippenham, SN15 3PR | Director | - | Active |
Unit G-H, Motorway Distribution Centre, Avonmouth Way West, Bristol, England, BS11 9YT | Director | 18 August 2017 | Active |
158, Newfoundland Way, Portishead, Bristol, United Kingdom, BS20 7PT | Director | 01 July 1997 | Active |
C/O Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, B72 1TU | Director | 22 September 2017 | Active |
4th Floor, 36 Spital Square, London, England, E1 6DY | Director | 21 May 2014 | Active |
Mr Allen John Yhearm | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | 4th Floor, 36 Spital Square, London, E1 6DY |
Nature of control | : |
|
Mr Matthew James Dodson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | C/O Irwin Insolvency Station House, Midland Drive, Sutton Coldfield, B72 1TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-10-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-14 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-29 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-10-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-24 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-07 | Officers | Termination secretary company with name termination date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Insolvency | Liquidation in administration proposals. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Resolution | Resolution. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.