UNIVERSAL ENGINEERING LIMITED
Overview
Company Name | UNIVERSAL ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00633735 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of UNIVERSAL ENGINEERING LIMITED?
- Machining (25620) / Manufacturing
Where is UNIVERSAL ENGINEERING LIMITED located?
Registered Office Address | Freshford House Redcliffe Way BS1 6NL Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNIVERSAL ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
UNIVERSAL ENGINEERING COMPANY (CHARLESTOWN) LIMITED | Jul 29, 1959 | Jul 29, 1959 |
What are the latest accounts for UNIVERSAL ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for UNIVERSAL ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 26 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 04, 2018 | 27 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Misted Langdon Llp One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on Oct 12, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 04, 2017 | 29 pages | LIQ03 | ||||||||||
Secretary's details changed for Mr Ian Mackie on Nov 22, 2016 | 1 pages | CH03 | ||||||||||
Termination of appointment of Nicola Louise Mayhew as a secretary on Oct 18, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian Mackie as a secretary on Oct 18, 2016 | 2 pages | AP03 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Administrator's progress report to Aug 05, 2016 | 29 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Feb 17, 2016 | 36 pages | 2.24B | ||||||||||
Satisfaction of charge 006337350008 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 006337350010 in full | 4 pages | MR04 | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 44 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 15 pages | 2.16B | ||||||||||
Appointment of an administrator | 2 pages | 2.12B | ||||||||||
Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to C/O Misted Langdon Llp One Redcliff Street Bristol BS1 6NP on Sep 01, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Mark Cooper as a director on Aug 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Holland as a director on Jul 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 22 pages | AA | ||||||||||
Registration of charge 006337350011 | 33 pages | MR01 | ||||||||||
Who are the officers of UNIVERSAL ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKIE, Ian | Secretary | Irish Town GX11 1AA Gibraltar Cloister Building United Kingdom | 216552710001 | |||||||
GAGGERO, James Peter George | Director | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | Gibraltar | British | Chairman | 133601430001 | ||||
GAME, Henry Michael | Director | Redcliffe Way BS1 6NL Bristol Freshford House | United Kingdom | British | Director | 140368320002 | ||||
WHITE, Nigel Edward | Director | Galton Way Hadzor WR9 7ES Droitwich Spa 4 Habershon Court United Kingdom | United Kingdom | British | Finance Director | 118111890001 | ||||
GAME, Henry Michael | Secretary | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | 150226580001 | |||||||
MAY, Iain Richard Campbell | Secretary | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | British | 147101440001 | ||||||
MAYHEW, Nicola Louise | Secretary | Fitzgerald Close PO15 7DZ Whiteley, Fareham 3 Hampshire United Kingdom | 164929440001 | |||||||
RUNYARD, John Ernest | Secretary | 100 Wyke Road DT4 9QP Weymouth Dorset | British | 1970180001 | ||||||
THOMSON, Simon Patrick | Secretary | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | 150228390001 | |||||||
APPS, Nigel Mark | Director | Grosvenor Road SO53 5BU Eastleigh 13 Hampshire United Kingdom | England | British | Director | 152662610001 | ||||
BELL, Christopher John | Director | Sunninghill 9 Longfield Road DT4 8RQ Weymouth Dorset | United Kingdom | British | Company Director | 75266090001 | ||||
BROOME, William | Director | 24 Whitecross Drive DT4 9PA Weymouth Dorset | England | British | Company Director | 75266040001 | ||||
COOPER, Mark | Director | Rectory Lane DE12 8AF Stretton En La Field Hall Farm Derbyshire United Kingdom | United Kingdom | British | Company Director | 151416820001 | ||||
HAYLE, Michael Philip | Director | Passage Close Wyke Regis DT4 9GE Weymouth 1 Dorset United Kingdom | United Kingdom | British | Director | 158804870001 | ||||
HOLLAND, Mark | Director | Old Lane Addingham LS29 0SY Ilkley 14 Mill Fold United Kingdom | United Kingdom | British | Sales And Marketing Director | 199408540001 | ||||
LEE-BAPTY, Martin | Director | Cole Green House Cole Green SG14 2NN Hertford Hertfordshire | England | British | Company Director | 1970200001 | ||||
LITTLE, Jeffrey John | Director | Osmington DT3 6EX Weymouth Heritage House Dorset United Kingdom | England | British | Company Director | 140575210002 | ||||
MAY, Iain Richard Campbell | Director | Beehive Ring Road RH6 0PA Gatwick The Beehive West Sussex | United Kingdom | British | Company Director | 32619030003 | ||||
MOORE, Derrick | Director | Westfield Road AL5 4HL Harpenden 2 Hertfordshire United Kingdom | England | British | Director | 89307880001 | ||||
RUNYARD, John Ernest | Director | 100 Wyke Road DT4 9QP Weymouth Dorset | United Kingdom | British | Company Director | 1970180001 | ||||
SCOTT, John Andrew | Director | 2 The Holt Monkton Road EX14 1JS Honiton Finvola House Devon | United Kingdom | British | Company Director | 136133950001 |
Does UNIVERSAL ENGINEERING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 16, 2014 Delivered On Jun 17, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 12, 2014 Delivered On Mar 14, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 31, 2013 Delivered On Jan 07, 2014 | Outstanding | ||
Brief description F/H property k/a 1 kent close, granby industrial estate, weymouth. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 06, 2013 Delivered On Dec 16, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 06, 2013 Delivered On Dec 16, 2013 | Outstanding | ||
Brief description 18 cumberland drive, granby industrial estate, weymouth t/no DT327403. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 17, 2012 Delivered On Oct 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the property and assets present and future including goodwill uncalled capital fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Comfirmatory charge supplemental to a mortgage debenture dated 18/5/87 | Created On May 04, 1990 Delivered On May 15, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold property k/a 2 acres of land at granby ind. Est., Weymouth and buildings thereon as charged by the loyd mortgage d/d 18/5/87 (including the proceeds of sale thereof &. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Confirmatory charge supplemental to a mortgage debenture dated 18/5/87 | Created On May 04, 1990 Delivered On May 15, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property and assets of the company as charged by the mortgage debenture dated 18/5/87. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 18, 1987 Delivered On Jun 04, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 2 acres of land at granby industrial estate weymouth and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 18, 1987 Delivered On May 29, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 13, 1967 Delivered On Mar 14, 1967 | Satisfied | Amount secured £22000 & all monies due etc. | |
Short particulars Fixed charge on approx 2 acres land at chickerell dorchester dorset with buildings and other works erected or in course of erection thereon & landlords fixtures. Floating charge on all space heating equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Does UNIVERSAL ENGINEERING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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