Company NameUK Bankruptcy Ltd
Company StatusDissolved
Company NumberSC138613
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)
Dissolution Date8 September 2016 (7 years, 7 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Mason
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(10 years, 3 months after company formation)
Appointment Duration13 years, 12 months (closed 08 September 2016)
RoleManagement Consultant
Correspondence AddressAlton Chambers
37 Church Road
Poole
Dorset
BH14 8NF
Director NameTobias Gooden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(14 years, 3 months after company formation)
Appointment Duration10 years (closed 08 September 2016)
RoleCompany Director
Correspondence Address110 Hardy Crescent
Wimborne
Dorset
BH21 2AS
Secretary NameTobias Gooden
NationalityBritish
StatusClosed
Appointed30 April 2008(15 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 08 September 2016)
RoleCompany Director
Correspondence Address110 Hardy Crescent
Wimborne
Dorset
BH21 2AS
Director NameJulian Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 11 October 2002)
RoleDrilling Engineer
Correspondence AddressJardines De Sta M Golf
Urb Elviria Sur Marbella
Malaga
29604
Spain
Secretary NameRaphael Andrew James Dwornik
NationalityBritish
StatusResigned
Appointed18 August 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 December 1993)
RoleCompany Director
Correspondence Address19 Westfield
Wimborne
Dorset
BH21 1JX
Director NameMr David John Pilgrim
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 29 April 1994)
RoleTraining Director
Correspondence Address5 Nursery Road
Ringwood
Hampshire
BH24 1NF
Secretary NameJayne Anne Flett
NationalityBritish
StatusResigned
Appointed29 December 1993(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address2 New Cottages
Bickton
Fordingbridge
Hampshire
SP6 2EZ
Director NameAnthony Vickerstaff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2002)
RoleEstate Agent
Correspondence Address2 Vine Close
Castledean
Bournemouth
Dorset
BH7 7JX
Secretary NameLyn Wilson
NationalityBritish
StatusResigned
Appointed09 April 2001(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address30 Forest View Road
Moordown
Bournemouth
Dorset
BH9 3BQ
Secretary NameHelen England
NationalityBritish
StatusResigned
Appointed22 November 2004(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2005)
RoleCompany Director
Correspondence Address20 Marram Close
Lymington
Hampshire
SO41 9FN
Secretary NameTobias Gooden
NationalityBritish
StatusResigned
Appointed01 May 2005(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2006)
RoleAccountant
Correspondence Address110 Hardy Crescent
Wimborne
Dorset
BH21 2AS
Secretary NameTobias Gooden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2006)
RoleAccountant
Correspondence Address110 Hardy Crescent
Wimborne
Dorset
BH21 2AS
Director NameWilliam Russel Lindley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(13 years, 7 months after company formation)
Appointment Duration8 months (resigned 06 September 2006)
RoleSales Director
Correspondence AddressFlat 1
Alton Chambers, 37 Church Road
Poole
Dorset
BH14 8UF
Secretary NameJason Payne
NationalityBritish
StatusResigned
Appointed01 September 2006(14 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 January 2007)
RoleUnderwriter
Correspondence Address10 Rimbury Way
Christchurch
Dorset
BH23 2RQ
Secretary NameMr Christopher John Core
NationalityBritish
StatusResigned
Appointed28 January 2008(15 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 Berkeley Wood
26 Talbot Avenue
Bournemouth
Dorset
BH3 7HY
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2006
Net Worth-£7,482
Cash£2,072
Current Liabilities£70,513

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 September 2016Final Gazette dissolved following liquidation (1 page)
8 September 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Notice of final meeting of creditors (5 pages)
8 June 2016Notice of final meeting of creditors (5 pages)
27 January 2011Notice of winding up order (1 page)
27 January 2011Court order notice of winding up (1 page)
27 January 2011Notice of winding up order (1 page)
27 January 2011Court order notice of winding up (1 page)
17 June 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 17 June 2010 (2 pages)
26 January 2009Appointment of a provisional liquidator (1 page)
26 January 2009Appointment of a provisional liquidator (1 page)
11 November 2008Company name changed monster debt LTD\certificate issued on 11/11/08 (2 pages)
11 November 2008Company name changed monster debt LTD\certificate issued on 11/11/08 (2 pages)
1 November 2008Company name changed clears debt LTD\certificate issued on 03/11/08 (2 pages)
1 November 2008Company name changed clears debt LTD\certificate issued on 03/11/08 (2 pages)
28 October 2008Company name changed uk bankruptcy LTD.\certificate issued on 28/10/08 (2 pages)
28 October 2008Company name changed uk bankruptcy LTD.\certificate issued on 28/10/08 (2 pages)
13 May 2008Appointment terminated secretary christopher core (1 page)
13 May 2008Secretary appointed tobias gooden (1 page)
13 May 2008Secretary appointed tobias gooden (1 page)
13 May 2008Appointment terminated secretary christopher core (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Secretary resigned (1 page)
27 September 2007Return made up to 30/05/07; full list of members (7 pages)
27 September 2007Return made up to 30/05/07; full list of members (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
16 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
12 December 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
12 December 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
31 August 2005Registered office changed on 31/08/05 from: 24 great king street edinburgh EH3 6QN (1 page)
31 August 2005Registered office changed on 31/08/05 from: 24 great king street edinburgh EH3 6QN (1 page)
22 June 2005Company name changed bournemouth estates (christchurc h) LIMITED\certificate issued on 22/06/05 (4 pages)
22 June 2005Company name changed bournemouth estates (christchurc h) LIMITED\certificate issued on 22/06/05 (4 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
27 May 2005Return made up to 30/05/05; full list of members (6 pages)
27 May 2005Return made up to 30/05/05; full list of members (6 pages)
2 February 2005Return made up to 30/05/04; full list of members (6 pages)
2 February 2005Return made up to 30/05/04; full list of members (6 pages)
31 January 2005Registered office changed on 31/01/05 from: oswalds 24 great king street edinburgh EH3 6QN (1 page)
31 January 2005Registered office changed on 31/01/05 from: oswalds 24 great king street edinburgh EH3 6QN (1 page)
3 December 2004Registered office changed on 03/12/04 from: 24 great king street edinburgh lothian EH3 6QN (1 page)
3 December 2004Registered office changed on 03/12/04 from: 24 great king street edinburgh lothian EH3 6QN (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
28 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
28 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
30 May 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
16 October 2002Company name changed vickerstaffs LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed vickerstaffs LIMITED\certificate issued on 16/10/02 (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
19 September 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
19 September 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
21 June 2002Return made up to 30/05/02; full list of members (7 pages)
21 June 2002Return made up to 30/05/02; full list of members (7 pages)
5 June 2001Return made up to 30/05/01; full list of members (6 pages)
5 June 2001Return made up to 30/05/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
25 April 2001Company name changed drilling systems (hurn) LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed drilling systems (hurn) LIMITED\certificate issued on 25/04/01 (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (2 pages)
27 June 2000Return made up to 30/05/00; full list of members (6 pages)
27 June 2000Return made up to 30/05/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 August 1999Return made up to 30/05/99; full list of members (6 pages)
3 August 1999Return made up to 30/05/99; full list of members (6 pages)
15 April 1999Company name changed drilltrain (uk) LIMITED\certificate issued on 16/04/99 (2 pages)
15 April 1999Company name changed drilltrain (uk) LIMITED\certificate issued on 16/04/99 (2 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 June 1998Return made up to 30/05/98; no change of members (6 pages)
15 June 1998Return made up to 30/05/98; no change of members (6 pages)
1 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 June 1997Return made up to 30/05/97; full list of members (6 pages)
16 June 1997Return made up to 30/05/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
30 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
10 September 1996Registered office changed on 10/09/96 from: 7 hamilton place aberdeen (1 page)
10 September 1996Registered office changed on 10/09/96 from: 7 hamilton place aberdeen (1 page)
4 June 1996Return made up to 30/05/96; no change of members (4 pages)
4 June 1996Return made up to 30/05/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 June 1995Return made up to 30/05/95; full list of members (6 pages)
26 June 1995Return made up to 30/05/95; full list of members (6 pages)
16 September 1992Memorandum and Articles of Association (9 pages)
16 September 1992Memorandum and Articles of Association (9 pages)
14 September 1992Company name changed betterwell LIMITED\certificate issued on 15/09/92 (2 pages)
14 September 1992Company name changed betterwell LIMITED\certificate issued on 15/09/92 (2 pages)
9 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 June 1992Incorporation (10 pages)
1 June 1992Incorporation (10 pages)