UKP INVESTMENT (CARDIFF) LIMITED
BIRMINGHAM TWP (NEWCO) 105 LIMITED

Hellopages » West Midlands » Birmingham » B3 2RT

Company number 07664020
Status Live but Receiver Manager on at least one charge
Incorporation Date 9 June 2011
Company Type Private Limited Company
Address 41 CHURCH STREET, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B3 2RT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Termination of appointment of Simon Matthew Pearce-Hughes as a director on 1 July 2013; Registration of charge 076640200005, created on 13 August 2014 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367. ; Appointment of receiver or manager. The most likely internet sites of UKP INVESTMENT (CARDIFF) LIMITED are www.ukpinvestmentcardiff.co.uk, and www.ukp-investment-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ukp Investment Cardiff Limited is a Private Limited Company. The company registration number is 07664020. Ukp Investment Cardiff Limited has been working since 09 June 2011. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Ukp Investment Cardiff Limited is 41 Church Street Birmingham West Midlands England B3 2rt. . POWERS, Dean Gary is a Director of the company. Director O'HARA, Gareth Thomas has been resigned. Director PARKIN, Jeremy Basil has been resigned. Director PEARCE-HUGHES, Simon Matthew, Dr has been resigned. The company operates in "Development of building projects".


Current Directors

Director
POWERS, Dean Gary
Appointed Date: 30 April 2012
57 years old

Resigned Directors

Director
O'HARA, Gareth Thomas
Resigned: 05 August 2011
Appointed Date: 09 June 2011
59 years old

Director
PARKIN, Jeremy Basil
Resigned: 05 August 2011
Appointed Date: 09 June 2011
64 years old

Director
PEARCE-HUGHES, Simon Matthew, Dr
Resigned: 01 July 2013
Appointed Date: 05 August 2011
49 years old

UKP INVESTMENT (CARDIFF) LIMITED Events

22 Dec 2014
Termination of appointment of Simon Matthew Pearce-Hughes as a director on 1 July 2013
03 Sep 2014
Registration of charge 076640200005, created on 13 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

07 Apr 2014
Appointment of receiver or manager
12 Dec 2013
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100

12 Dec 2013
Total exemption small company accounts made up to 30 June 2012
...
... and 13 more events
12 Aug 2011
Termination of appointment of Jeremy Parkin as a director
12 Aug 2011
Termination of appointment of Gareth O'hara as a director
09 Aug 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-05

19 Jul 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

UKP INVESTMENT (CARDIFF) LIMITED Charges

13 August 2014
Charge code 0766 4020 0005
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Papworth Investments Limited
Description: Plots 30-40 oak road, glyn milwr, blaina being part of t/no…
13 August 2012
Legal charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Anthony Stephen Hunter Lowe
Description: F/H land k/a plots 31 to 40 (inclusive) oak road glyn milwr…
15 December 2011
Legal charge
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Tsuyako Katrina Ohara
Description: F/H l/h or immovable property k/a plots 11 to 19 (odd…
2 December 2011
Legal charge
Delivered: 7 December 2011
Status: Outstanding
Persons entitled: Julie Lovis Davies
Description: The f/h, l/h or immovable property known as plots 11 to 19…
16 September 2011
Legal charge
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Group 7 Capital Limited
Description: Part of the f/h land k/a glyn milwr, bailina with f/h t/no…