UKBizDB.co.uk

UKRP (FOXHOLES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ukrp (foxholes) Limited. The company was founded 10 years ago and was given the registration number 08591654. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:UKRP (FOXHOLES) LIMITED
Company Number:08591654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 July 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Secretary17 July 2013Active
66, Grosvenor Street, London, United Kingdom, W1K 3JL

Director19 May 2014Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 July 2013Active
C/O Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ

Director18 May 2016Active
C/O Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director01 July 2013Active
C/O Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ

Director18 May 2016Active
C/O Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director19 May 2014Active
C/O Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, England, W1G 9DQ

Director17 July 2013Active
C/O Shelley Stock Hutter, 1st Floor, 7-10 Chandos Street, London, W1G 9DQ

Director18 May 2016Active

People with Significant Control

Blackham Property Llp
Notified on:06 April 2016
Status:Active
Address:40 Queen Anne Street, London, W1G 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-12-16Insolvency

Liquidation in administration progress report.

Download
2020-08-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-06Insolvency

Liquidation in administration proposals.

Download
2020-05-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-14Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.