UNIVERSAL LABORATORIES LIMITED

UNIVERSAL LABORATORIES LIMITED

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

    Company NameUNIVERSAL LABORATORIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02171127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UNIVERSAL LABORATORIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UNIVERSAL LABORATORIES LIMITED located?

    Registered Office Address
    Sycamore Park Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIVERSAL LABORATORIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIVERSAL- NICKY CLARKE LIMITED Aug 27, 1993Aug 27, 1993
    UNIVERSAL LABORATORIES LIMITEDDec 10, 1987Dec 10, 1987
    LINEMIST LIMITEDSep 30, 1987Sep 30, 1987

    What are the latest accounts for UNIVERSAL LABORATORIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for UNIVERSAL LABORATORIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 23, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 20, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Mar 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Mar 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Mar 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Conor Costigan as a director

    2 pagesAP01

    Appointment of Mr Redmond Mcevoy as a director

    2 pagesAP01

    Appointment of Mr Stephen Clifford O'connor as a director

    2 pagesAP01

    Appointment of Mr Tim O'connor as a director

    2 pagesAP01

    Registered office address changed from * Fairfield Bradshaw Lane Greenhalgh Preston Lancashire PR4 3JA* on Feb 06, 2014

    1 pagesAD01

    Current accounting period shortened from Oct 31, 2014 to Mar 31, 2014

    1 pagesAA01

    Appointment of Mr Giles Harrison as a secretary

    2 pagesAP03

    Termination of appointment of Michael Peters as a director

    1 pagesTM01

    Termination of appointment of Jane Peters as a secretary

    1 pagesTM02

    Who are the officers of UNIVERSAL LABORATORIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Giles
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    England
    Secretary
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    England
    184905260001
    COSTIGAN, Conor Francis
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    England
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    England
    IrelandIrishDirector143611730001
    MCEVOY, Redmond
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    England
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    England
    IrelandIrishDirector152703040001
    O'CONNOR, Stephen Clifford
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    England
    Director
    Sycamore Park
    Mill Lane
    GU34 2PR Alton
    Sycamore Park
    Hampshire
    England
    United KingdomBritishCompany Director72243180002
    O'CONNOR, Timothy Paul
    Fairfield
    Bradshaw Lane
    PR4 3JA Greenhalgh Preston
    Lancashire
    Director
    Fairfield
    Bradshaw Lane
    PR4 3JA Greenhalgh Preston
    Lancashire
    United KingdomBritishCompany Director80032590002
    BUCK, Timothy
    16 Carrwood Drive
    PR4 2YQ Kirkham
    Lancashire
    Secretary
    16 Carrwood Drive
    PR4 2YQ Kirkham
    Lancashire
    British101110250001
    PETERS, Jane Claire
    Cardwells Farmhouse
    Treales Road Treales
    PR4 3SR Preston
    Lancashire
    Secretary
    Cardwells Farmhouse
    Treales Road Treales
    PR4 3SR Preston
    Lancashire
    BritishSolicitor116536380001
    PETERS, Michael Paul
    Cardwells Farm Treales Road
    Treales
    PR4 3SR Preston
    Lancashire
    Secretary
    Cardwells Farm Treales Road
    Treales
    PR4 3SR Preston
    Lancashire
    British2703000001
    COLLINGS, Harry
    18 Regent Avenue
    Lytham
    FY8 4AB Lytham St Annes
    Lancashire
    Director
    18 Regent Avenue
    Lytham
    FY8 4AB Lytham St Annes
    Lancashire
    BritishDirector2664900001
    HILTON, David
    Ashton Cottage Whinfield Lane
    Ashton On Ribble
    PR2 1HQ Preston
    Director
    Ashton Cottage Whinfield Lane
    Ashton On Ribble
    PR2 1HQ Preston
    BritishChemist2703030003
    PETERS, Michael Paul
    Cardwells Farm Treales Road
    Treales
    PR4 3SR Preston
    Lancashire
    Director
    Cardwells Farm Treales Road
    Treales
    PR4 3SR Preston
    Lancashire
    EnglandBritishDirector2703000001

    Who are the persons with significant control of UNIVERSAL LABORATORIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Universal Products (Lytham) Manufacturing Limited
    Sycamore Park, Mill Lane
    GU34 2PR Alton
    Sycamore Park
    England
    Apr 06, 2016
    Sycamore Park, Mill Lane
    GU34 2PR Alton
    Sycamore Park
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Co. Law
    Place RegisteredCompanies' House
    Registration Number01262458
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UNIVERSAL LABORATORIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 19, 1994
    Delivered On Aug 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific charge over its goodwill benefit of any licences al patents patent applications inventions trade marks trade names registered designs copyrights know how and any other intellectual property rights. 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
    • Aug 25, 1994Registration of a charge (395)
    • Jan 21, 2014Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Feb 17, 1994
    Delivered On Mar 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 1994Registration of a charge (395)
    • Dec 05, 1994Statement of satisfaction of a charge in full or part (403a)

    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