UKBizDB.co.uk

USE (BRISTOL) LIMITED

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

This company is commonly known as Use (bristol) Limited. The company was founded 18 years ago and was given the registration number 05757355. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:USE (BRISTOL) LIMITED
Company Number:05757355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 March 2006
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Secretary10 July 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director30 September 2010Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director17 August 2006Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director09 November 2010Active
One Fleet Place, Cliffords Inn, London, EC4M 7WS

Corporate Secretary27 March 2006Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary17 August 2006Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director17 December 2009Active
Bramall Lane, Sheffield, S2 4SU

Director11 June 2007Active
108 Totley Brook Road, Sheffield, S17 3QU

Director17 August 2006Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director01 September 2010Active
The Long Barn, Hollymount Lane, Greenmount, Bury, BL8 4HP

Director17 August 2006Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director11 June 2007Active
9 Warrington Crescent, London, W9 1ED

Director17 August 2006Active
One Fleet Place, London, EC4M 7WS

Corporate Director27 March 2006Active

People with Significant Control

Scarborough Property Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-18Insolvency

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

Download
2019-12-16Insolvency

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

Download
2018-12-28Insolvency

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

Download
2018-08-07Address

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

Download
2018-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-13Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2018-05-23Gazette

Gazette dissolved liquidation.

Download
2018-02-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2017-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-26Resolution

Resolution.

Download
2017-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-06Accounts

Accounts with accounts type full.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Officers

Change person director company with change date.

Download
2014-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-01Accounts

Accounts with accounts type full.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.