U.K. IMPORT CORPORATION LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Manchester » M8 8AT

Company number 03013094
Status Active
Incorporation Date 23 January 1995
Company Type Private Limited Company
Address 68 DERBY STREET, MANCHESTER, LANCASHIRE, M8 8AT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registration of charge 030130940010, created on 29 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of U.K. IMPORT CORPORATION LIMITED are www.ukimportcorporation.co.uk, and www.u-k-import-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 5.4 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U K Import Corporation Limited is a Private Limited Company. The company registration number is 03013094. U K Import Corporation Limited has been working since 23 January 1995. The present status of the company is Active. The registered address of U K Import Corporation Limited is 68 Derby Street Manchester Lancashire M8 8at. . DEMPSEY, James Andrew is a Secretary of the company. DEMPSEY, James Andrew is a Director of the company. ESTRY, Philip Maurice is a Director of the company. Secretary COOK, Leonard William has been resigned. Secretary MIDDLETON COMMERCIAL PROPERTIES LTD has been resigned. Secretary ORME, Graham John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Colin Ray has been resigned. Director BRATLEY, Gerald has been resigned. Director COOK, Leonard William has been resigned. Director PARK, Young has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
DEMPSEY, James Andrew
Appointed Date: 14 October 2000

Director
DEMPSEY, James Andrew
Appointed Date: 15 November 2008
77 years old

Director
ESTRY, Philip Maurice
Appointed Date: 03 March 1999
89 years old

Resigned Directors

Secretary
COOK, Leonard William
Resigned: 12 November 1998
Appointed Date: 23 January 1995

Secretary
MIDDLETON COMMERCIAL PROPERTIES LTD
Resigned: 14 October 2000
Appointed Date: 04 March 1999

Secretary
ORME, Graham John
Resigned: 04 March 1999
Appointed Date: 12 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 1995
Appointed Date: 23 January 1995

Director
ALLEN, Colin Ray
Resigned: 01 April 1999
Appointed Date: 23 January 1995
72 years old

Director
BRATLEY, Gerald
Resigned: 14 January 1999
Appointed Date: 01 June 1995
76 years old

Director
COOK, Leonard William
Resigned: 01 April 1999
Appointed Date: 23 January 1995
78 years old

Director
PARK, Young
Resigned: 14 January 1999
Appointed Date: 01 June 1995
69 years old

Persons With Significant Control

Hillingdon International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

U.K. IMPORT CORPORATION LIMITED Events

24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
29 Sep 2016
Registration of charge 030130940010, created on 29 September 2016
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 200

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
25 Feb 1997
Return made up to 23/01/96; full list of members
01 Aug 1995
New director appointed
01 Aug 1995
New director appointed
26 Jan 1995
Secretary resigned

23 Jan 1995
Incorporation

U.K. IMPORT CORPORATION LIMITED Charges

29 September 2016
Charge code 0301 3094 0010
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: 1. as security for the payment of the secured monies, the…
4 June 2014
Charge code 0301 3094 0009
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
1 December 2012
Legal assignment of contract monies
Delivered: 7 December 2012
Status: Satisfied on 16 July 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 November 2012
Floating charge (all assets)
Delivered: 4 December 2012
Status: Satisfied on 16 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
30 November 2012
Fixed charge on purchased debts which fail to vest
Delivered: 4 December 2012
Status: Satisfied on 16 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
18 January 2012
Debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Hillingdon International LTD
Description: Fixed and floating charge over the undertaking and all…
12 May 2010
All assets debenture
Delivered: 14 May 2010
Status: Satisfied on 9 February 2013
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
5 September 2003
Debenture
Delivered: 10 September 2003
Status: Satisfied on 2 February 2012
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2001
Debenture
Delivered: 28 September 2001
Status: Satisfied on 11 November 2005
Persons entitled: Dynamic Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2000
Debenture
Delivered: 21 December 2000
Status: Satisfied on 16 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…