UNIVERSAL LABORATORIES LIMITED
Overview
Company Name | UNIVERSAL LABORATORIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02171127 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNIVERSAL LABORATORIES LIMITED?
Company Name | From | Until |
---|---|---|
UNIVERSAL- NICKY CLARKE LIMITED | Aug 27, 1993 | Aug 27, 1993 |
UNIVERSAL LABORATORIES LIMITED | Dec 10, 1987 | Dec 10, 1987 |
LINEMIST LIMITED | Sep 30, 1987 | Sep 30, 1987 |
What are the latest accounts for UNIVERSAL LABORATORIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for UNIVERSAL LABORATORIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 20, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Conor Costigan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Redmond Mcevoy as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Clifford O'connor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Tim O'connor as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Fairfield Bradshaw Lane Greenhalgh Preston Lancashire PR4 3JA* on Feb 06, 2014 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Oct 31, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Appointment of Mr Giles Harrison as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Peters as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Peters as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of UNIVERSAL LABORATORIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Giles | Secretary | Sycamore Park Mill Lane GU34 2PR Alton Sycamore Park Hampshire England | 184905260001 | |||||||
COSTIGAN, Conor Francis | Director | Sycamore Park Mill Lane GU34 2PR Alton Sycamore Park Hampshire England | Ireland | Irish | Director | 143611730001 | ||||
MCEVOY, Redmond | Director | Sycamore Park Mill Lane GU34 2PR Alton Sycamore Park Hampshire England | Ireland | Irish | Director | 152703040001 | ||||
O'CONNOR, Stephen Clifford | Director | Sycamore Park Mill Lane GU34 2PR Alton Sycamore Park Hampshire England | United Kingdom | British | Company Director | 72243180002 | ||||
O'CONNOR, Timothy Paul | Director | Fairfield Bradshaw Lane PR4 3JA Greenhalgh Preston Lancashire | United Kingdom | British | Company Director | 80032590002 | ||||
BUCK, Timothy | Secretary | 16 Carrwood Drive PR4 2YQ Kirkham Lancashire | British | 101110250001 | ||||||
PETERS, Jane Claire | Secretary | Cardwells Farmhouse Treales Road Treales PR4 3SR Preston Lancashire | British | Solicitor | 116536380001 | |||||
PETERS, Michael Paul | Secretary | Cardwells Farm Treales Road Treales PR4 3SR Preston Lancashire | British | 2703000001 | ||||||
COLLINGS, Harry | Director | 18 Regent Avenue Lytham FY8 4AB Lytham St Annes Lancashire | British | Director | 2664900001 | |||||
HILTON, David | Director | Ashton Cottage Whinfield Lane Ashton On Ribble PR2 1HQ Preston | British | Chemist | 2703030003 | |||||
PETERS, Michael Paul | Director | Cardwells Farm Treales Road Treales PR4 3SR Preston Lancashire | England | British | Director | 2703000001 |
Who are the persons with significant control of UNIVERSAL LABORATORIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Universal Products (Lytham) Manufacturing Limited | Apr 06, 2016 | Sycamore Park, Mill Lane GU34 2PR Alton Sycamore Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does UNIVERSAL LABORATORIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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