UKR LIMITED
SHEFFIELD OVALCODE LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 03193003
Status In Administration
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE MANOR HOUSE, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Administrator's progress report to 11 February 2017; Administrator's progress report to 11 August 2016; Notice of extension of period of Administration. The most likely internet sites of UKR LIMITED are www.ukr.co.uk, and www.ukr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Ukr Limited is a Private Limited Company. The company registration number is 03193003. Ukr Limited has been working since 01 May 1996. The present status of the company is In Administration. The registered address of Ukr Limited is Wilson Field Limited The Manor House Sheffield S11 9ps. . HAMPSEY, Gregory James is a Director of the company. Secretary BURDON, Ken has been resigned. Secretary EURA AUDIT UK LIMITED has been resigned. Secretary HAMPSEY, Gregory James has been resigned. Secretary HAMPSEY, Karen has been resigned. Secretary KNOX, Ian Malcolm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMPSEY, Karen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
HAMPSEY, Gregory James
Appointed Date: 06 July 2000
56 years old

Resigned Directors

Secretary
BURDON, Ken
Resigned: 15 February 2010
Appointed Date: 14 July 2006

Secretary
EURA AUDIT UK LIMITED
Resigned: 16 June 2005
Appointed Date: 29 November 2001

Secretary
HAMPSEY, Gregory James
Resigned: 07 July 2000
Appointed Date: 14 June 1996

Secretary
HAMPSEY, Karen
Resigned: 30 November 2001
Appointed Date: 06 July 2000

Secretary
KNOX, Ian Malcolm
Resigned: 14 July 2006
Appointed Date: 16 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1996
Appointed Date: 01 May 1996

Director
HAMPSEY, Karen
Resigned: 07 July 2000
Appointed Date: 14 June 1996
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 1996
Appointed Date: 01 May 1996

UKR LIMITED Events

20 Mar 2017
Administrator's progress report to 11 February 2017
28 Sep 2016
Administrator's progress report to 11 August 2016
28 Sep 2016
Notice of extension of period of Administration
15 Mar 2016
Administrator's progress report to 11 February 2016
10 Sep 2015
Administrator's progress report to 11 August 2015
...
... and 81 more events
25 Jun 1996
New secretary appointed
25 Jun 1996
Director resigned
25 Jun 1996
New director appointed
25 Jun 1996
Registered office changed on 25/06/96 from: 1 mitchell lane bristol BS1 6BU
01 May 1996
Incorporation

UKR LIMITED Charges

17 June 2009
Keyman assignment
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The policy: insurer halifax life limited, policy no…
5 December 2005
Mortgage
Delivered: 7 December 2005
Status: Satisfied on 19 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lime tree cottage main road heath chesterfield north…
10 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied on 19 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land at phase ii appleby glade industrial…
29 January 2003
Debenture
Delivered: 12 February 2003
Status: Satisfied on 19 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 May 2002
Chattels mortgage
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Sermac model SCL120 4R36 truck mounted concrete pump…
23 January 2001
Legal mortgage
Delivered: 24 January 2001
Status: Satisfied on 6 October 2005
Persons entitled: Hsbc Bank PLC
Description: Three pieces of land at doseley industrial estate frame…
23 March 2000
Debenture
Delivered: 28 March 2000
Status: Satisfied on 6 October 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…