SHOPPERS UNIVERSE LIMITED

SHOPPERS UNIVERSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSHOPPERS UNIVERSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00170316
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SHOPPERS UNIVERSE LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SHOPPERS UNIVERSE LIMITED located?

    Registered Office Address
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of SHOPPERS UNIVERSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.U.S. HOME SERVICES LIMITEDMar 24, 1999Mar 24, 1999
    WITNEY BLANKET COMPANY,LIMITED(THE)Sep 18, 1920Sep 18, 1920

    What are the latest accounts for SHOPPERS UNIVERSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for SHOPPERS UNIVERSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 16, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Termination of appointment of Alexander David Baldock as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Nov 21, 2017 with updates

    4 pagesCS01

    Termination of appointment of Gregory Vincent Pateras as a director on Mar 23, 2017

    1 pagesTM01

    Full accounts made up to Jun 30, 2016

    15 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on Feb 29, 2016

    1 pagesTM02

    Termination of appointment of Shop Direct Company Director Limited as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Gregory Vincent Pateras as a director on Feb 29, 2016

    2 pagesAP01

    Annual return made up to Nov 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 30,500
    SH01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Termination of appointment of Mark Mcmenemy as a director on Mar 18, 2015

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    14 pagesAA

    Annual return made up to Nov 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 30,500
    SH01

    Annual return made up to Nov 21, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 30,500
    SH01

    Full accounts made up to Jun 30, 2013

    15 pagesAA

    Appointment of Alexander David Baldock as a director

    2 pagesAP01

    Appointment of Mark Mcmenemy as a director

    2 pagesAP01

    Full accounts made up to Jun 30, 2012

    15 pagesAA

    Annual return made up to Nov 21, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of SHOPPERS UNIVERSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERSHAW, David Wallace
    Beetham Plaza
    25 The Strand
    Liverpool
    601
    England
    Director
    Beetham Plaza
    25 The Strand
    Liverpool
    601
    England
    United KingdomBritishDirector52355060003
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Secretary
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    British30687300002
    KAYE, David Stanley
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Secretary
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    BritishSolicitor78278710003
    ROLLISON, Keith
    12 Grenada Drive
    NE26 1HR Whitley Bay
    Tyne & Wear
    Secretary
    12 Grenada Drive
    NE26 1HR Whitley Bay
    Tyne & Wear
    British1558760001
    STOREY, Craig Michael
    22 Highcross Road
    NE30 3JE North Shields
    Tyne & Wear
    Secretary
    22 Highcross Road
    NE30 3JE North Shields
    Tyne & Wear
    English29094120001
    TURPIN, Alan Robert
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    Secretary
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    BritishChartered Accountant10755290001
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    MARCH SECRETARIAL SERVICES LIMITED
    19th Floor Arndale House
    Arndale Centre Market Street
    M60 6EQ Manchester
    Secretary
    19th Floor Arndale House
    Arndale Centre Market Street
    M60 6EQ Manchester
    96194850002
    SHOP DIRECT SECRETARIAL SERVICES LTD
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    England
    Secretary
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number3191443
    47851750003
    ALLEN, Ernest
    32 Vancouver Crescent
    BB2 7DD Blackburn
    Lancashire
    Director
    32 Vancouver Crescent
    BB2 7DD Blackburn
    Lancashire
    BritishCompany Director1572920001
    ASHTON, Richard John
    42 Woodall Close
    Middleton
    MK10 9JZ Milton Keynes
    Buckinghamshire
    Director
    42 Woodall Close
    Middleton
    MK10 9JZ Milton Keynes
    Buckinghamshire
    UkBritishFinance Director100686010001
    BALDOCK, Alexander David
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United Kingdom
    Director
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United Kingdom
    United KingdomBritishDirector178853920001
    BRAZIL, Eugene Gerard
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    Director
    Lavender House
    The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    United KingdomBritishCompany Director144117410001
    FITZPATRICK, Jeffrey
    2 Zetland Terrace
    TS12 1BS Saltburn By The Sea
    Cleveland
    Director
    2 Zetland Terrace
    TS12 1BS Saltburn By The Sea
    Cleveland
    British67120000001
    GILBERT, Paul John Thomas
    WA14
    Director
    WA14
    EnglandBritishCo Director149769990001
    GREENFIELD, David
    24 Lyttleton Road
    Droitwich
    WR9 7AA Worcester
    Worcestershire
    Director
    24 Lyttleton Road
    Droitwich
    WR9 7AA Worcester
    Worcestershire
    EnglandBritishCompany Director2780520001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    BritishCompany Secretary30687300002
    JOYCE, Richard William
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    Director
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    EnglandBritishAccountant45115330002
    JOYCE, Richard William
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    Director
    244 Station Road
    Knowle
    B93 0ES Solihull
    West Midlands
    EnglandBritishAccountant45115330002
    LOWERY, Anthony
    79 Fenham Hall Drive
    NE4 9UY Newcastle Upon Tyne
    Tyne & Wear
    Director
    79 Fenham Hall Drive
    NE4 9UY Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishCompany Director18114610001
    MAKIN, Steve Richard
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    Director
    First Floor, Skyways House
    Speke Road
    L70 1AB Speke
    Liverpool
    United KingdomBritishGroup Finance Director133477340001
    MCMENEMY, Mark
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United Kingdom
    Director
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United Kingdom
    EnglandBritishDirector49111780001
    PATERAS, Gregory Vincent
    Speke
    L70 1AB Liverpool
    Skyways House Speke Road
    United Kingdom
    Director
    Speke
    L70 1AB Liverpool
    Skyways House Speke Road
    United Kingdom
    EnglandBritishGroup Finance Director205827940001
    STOREY, Craig Michael
    22 Highcross Road
    NE30 3JE North Shields
    Tyne & Wear
    Director
    22 Highcross Road
    NE30 3JE North Shields
    Tyne & Wear
    EnglishCompany Director29094120001
    TREES, Martin Philip
    Temple Grafton
    B50 4LQ Alcester
    Mount Pleasant
    Warwickshire
    Director
    Temple Grafton
    B50 4LQ Alcester
    Mount Pleasant
    Warwickshire
    United KingdomBritishCo Director141214820001
    TURPIN, Alan Robert
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    Director
    Nether Barowe Chancel Close Berrow
    WR13 6AX Malvern
    Worcestershire
    EnglandBritishChartered Accountant10755290001
    MARCH COMPANY DIRECTOR LIMITED
    19th Floor Arndale House
    Arndale Centre Market Street
    M60 6EQ Manchester
    Director
    19th Floor Arndale House
    Arndale Centre Market Street
    M60 6EQ Manchester
    90220490003
    SHOP DIRECT COMPANY DIRECTOR LIMITED
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    United Kingdom
    Director
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4590337
    85988780013

    Who are the persons with significant control of SHOPPERS UNIVERSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor, Skyways House
    United Kingdom
    Apr 06, 2016
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor, Skyways House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04730752
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SHOPPERS UNIVERSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2018Commencement of winding up
    Nov 12, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0