UNIVERSAL ENGINEERING LIMITED

UNIVERSAL ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameUNIVERSAL ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00633735
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of UNIVERSAL ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIVERSAL ENGINEERING COMPANY (CHARLESTOWN) LIMITEDJul 29, 1959Jul 29, 1959

    What are the latest accounts for UNIVERSAL ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for UNIVERSAL ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    26 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 04, 2018

    27 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Aug 04, 2017

    29 pagesLIQ03

    Secretary's details changed for Mr Ian Mackie on Nov 22, 2016

    1 pagesCH03

    Termination of appointment of Nicola Louise Mayhew as a secretary on Oct 18, 2016

    1 pagesTM02

    Appointment of Mr Ian Mackie as a secretary on Oct 18, 2016

    2 pagesAP03

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to Aug 05, 2016

    29 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Feb 17, 2016

    36 pages2.24B

    Satisfaction of charge 006337350008 in full

    4 pagesMR04

    Satisfaction of charge 006337350010 in full

    4 pagesMR04

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    44 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    15 pages2.16B

    Appointment of an administrator

    2 pages2.12B

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Mark Cooper as a director on Aug 10, 2015

    1 pagesTM01

    Termination of appointment of Mark Holland as a director on Jul 14, 2015

    1 pagesTM01

    Annual return made up to Dec 13, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 75,495
    SH01

    Full accounts made up to Mar 31, 2014

    22 pagesAA

    Registration of charge 006337350011

    33 pagesMR01

    Who are the officers of UNIVERSAL ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKIE, Ian
    Irish Town
    GX11 1AA Gibraltar
    Cloister Building
    United Kingdom
    Secretary
    Irish Town
    GX11 1AA Gibraltar
    Cloister Building
    United Kingdom
    216552710001
    GAGGERO, James Peter George
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    GibraltarBritishChairman133601430001
    GAME, Henry Michael
    Redcliffe Way
    BS1 6NL Bristol
    Freshford House
    Director
    Redcliffe Way
    BS1 6NL Bristol
    Freshford House
    United KingdomBritishDirector140368320002
    WHITE, Nigel Edward
    Galton Way
    Hadzor
    WR9 7ES Droitwich Spa
    4 Habershon Court
    United Kingdom
    Director
    Galton Way
    Hadzor
    WR9 7ES Droitwich Spa
    4 Habershon Court
    United Kingdom
    United KingdomBritishFinance Director118111890001
    GAME, Henry Michael
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Secretary
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    150226580001
    MAY, Iain Richard Campbell
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Secretary
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    British147101440001
    MAYHEW, Nicola Louise
    Fitzgerald Close
    PO15 7DZ Whiteley, Fareham
    3
    Hampshire
    United Kingdom
    Secretary
    Fitzgerald Close
    PO15 7DZ Whiteley, Fareham
    3
    Hampshire
    United Kingdom
    164929440001
    RUNYARD, John Ernest
    100 Wyke Road
    DT4 9QP Weymouth
    Dorset
    Secretary
    100 Wyke Road
    DT4 9QP Weymouth
    Dorset
    British1970180001
    THOMSON, Simon Patrick
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Secretary
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    150228390001
    APPS, Nigel Mark
    Grosvenor Road
    SO53 5BU Eastleigh
    13
    Hampshire
    United Kingdom
    Director
    Grosvenor Road
    SO53 5BU Eastleigh
    13
    Hampshire
    United Kingdom
    EnglandBritishDirector152662610001
    BELL, Christopher John
    Sunninghill 9 Longfield Road
    DT4 8RQ Weymouth
    Dorset
    Director
    Sunninghill 9 Longfield Road
    DT4 8RQ Weymouth
    Dorset
    United KingdomBritishCompany Director75266090001
    BROOME, William
    24 Whitecross Drive
    DT4 9PA Weymouth
    Dorset
    Director
    24 Whitecross Drive
    DT4 9PA Weymouth
    Dorset
    EnglandBritishCompany Director75266040001
    COOPER, Mark
    Rectory Lane
    DE12 8AF Stretton En La Field
    Hall Farm
    Derbyshire
    United Kingdom
    Director
    Rectory Lane
    DE12 8AF Stretton En La Field
    Hall Farm
    Derbyshire
    United Kingdom
    United KingdomBritishCompany Director151416820001
    HAYLE, Michael Philip
    Passage Close
    Wyke Regis
    DT4 9GE Weymouth
    1
    Dorset
    United Kingdom
    Director
    Passage Close
    Wyke Regis
    DT4 9GE Weymouth
    1
    Dorset
    United Kingdom
    United KingdomBritishDirector158804870001
    HOLLAND, Mark
    Old Lane
    Addingham
    LS29 0SY Ilkley
    14 Mill Fold
    United Kingdom
    Director
    Old Lane
    Addingham
    LS29 0SY Ilkley
    14 Mill Fold
    United Kingdom
    United KingdomBritishSales And Marketing Director199408540001
    LEE-BAPTY, Martin
    Cole Green House
    Cole Green
    SG14 2NN Hertford
    Hertfordshire
    Director
    Cole Green House
    Cole Green
    SG14 2NN Hertford
    Hertfordshire
    EnglandBritishCompany Director1970200001
    LITTLE, Jeffrey John
    Osmington
    DT3 6EX Weymouth
    Heritage House
    Dorset
    United Kingdom
    Director
    Osmington
    DT3 6EX Weymouth
    Heritage House
    Dorset
    United Kingdom
    EnglandBritishCompany Director140575210002
    MAY, Iain Richard Campbell
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United KingdomBritishCompany Director32619030003
    MOORE, Derrick
    Westfield Road
    AL5 4HL Harpenden
    2
    Hertfordshire
    United Kingdom
    Director
    Westfield Road
    AL5 4HL Harpenden
    2
    Hertfordshire
    United Kingdom
    EnglandBritishDirector89307880001
    RUNYARD, John Ernest
    100 Wyke Road
    DT4 9QP Weymouth
    Dorset
    Director
    100 Wyke Road
    DT4 9QP Weymouth
    Dorset
    United KingdomBritishCompany Director1970180001
    SCOTT, John Andrew
    2 The Holt
    Monkton Road
    EX14 1JS Honiton
    Finvola House
    Devon
    Director
    2 The Holt
    Monkton Road
    EX14 1JS Honiton
    Finvola House
    Devon
    United KingdomBritishCompany Director136133950001

    Does UNIVERSAL ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 16, 2014
    Delivered On Jun 17, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 17, 2014Registration of a charge (MR01)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 14, 2014Registration of a charge (MR01)
    • Mar 01, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 07, 2014Registration of a charge (MR01)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 16, 2013Registration of a charge (MR01)
    • Mar 01, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 16, 2013Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 23, 2012Registration of a charge (MG01)
    • Aug 09, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 15, 1990Registration of a charge
    • Jun 26, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • May 15, 1990Registration of a charge
    • Jun 26, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 1987Registration of a charge
    • Dec 21, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 29, 1987Registration of a charge
    • Jun 26, 2013Satisfaction of a charge (MR04)
    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
    • Industrial and Commercial Finance Corporation.
    Transactions
    • Mar 14, 1967Registration of a charge
    • Oct 31, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does UNIVERSAL ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2015Administration started
    Aug 05, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Rachel Hotham
    1 Redcliff Street
    BS1 6NP Bristol
    Avon
    practitioner
    1 Redcliff Street
    BS1 6NP Bristol
    Avon
    Simon Ashley Rowe
    One Redcliff Street
    BS1 6NP Bristol
    practitioner
    One Redcliff Street
    BS1 6NP Bristol
    2
    DateType
    Aug 05, 2016Commencement of winding up
    Oct 18, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Ashley Rowe
    One Redcliff Street
    BS1 6NP Bristol
    practitioner
    One Redcliff Street
    BS1 6NP Bristol
    Rachel Hotham
    1 Redcliff Street
    BS1 6NP Bristol
    Avon
    practitioner
    1 Redcliff Street
    BS1 6NP Bristol
    Avon
    Rachel Hotham
    1 Redcliff Street
    BS1 6NP Bristol
    Avon
    proposed liquidator
    1 Redcliff Street
    BS1 6NP Bristol
    Avon
    Simon Ashley Rowe
    One Redcliff Street
    BS1 6NP Bristol
    proposed liquidator
    One Redcliff Street
    BS1 6NP Bristol

    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