UNIVERSAL MEATS (UK) LIMITED

UNIVERSAL MEATS (UK) LIMITED

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

    Company NameUNIVERSAL MEATS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02454386
    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 MEATS (UK) LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UNIVERSAL MEATS (UK) LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNIVERSAL MEATS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for UNIVERSAL MEATS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    150 pagesLIQ13

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Liquidators' statement of receipts and payments to Mar 24, 2022

    150 pagesLIQ03

    Change of details for Tyson Foods Uk Limited as a person with significant control on Mar 08, 2021

    2 pagesPSC05

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on Apr 26, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2021

    LRESSP

    Previous accounting period extended from Dec 31, 2020 to Mar 07, 2021

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    16 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020

    2 pagesAP01

    Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020

    1 pagesTM01

    Confirmation statement made on Dec 20, 2019 with updates

    4 pagesCS01

    Change of details for Brf Invicta Limited as a person with significant control on Aug 23, 2019

    2 pagesPSC05

    legacy

    27 pagesPARENT_ACC

    Group of companies' accounts made up to Dec 31, 2018

    27 pagesAA

    Previous accounting period shortened from Feb 28, 2019 to Dec 31, 2018

    1 pagesAA01

    Who are the officers of UNIVERSAL MEATS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLYDE SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AR London
    St Boltoph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AR London
    St Boltoph Building
    England
    Identification TypeUK Limited Company
    Registration Number02177318
    38770650001
    CALAWAY, Curt
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United StatesAmerican259746950001
    ELSER, Mark Biltz
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United StatesAmerican267706220001
    VAN DE BOVENKAMP, Brett
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    United KingdomAmerican261435090001
    BURKE, Susan
    Hall Place
    Stone Street, Seal
    TN15 0LG Sevenoaks
    Kent
    Secretary
    Hall Place
    Stone Street, Seal
    TN15 0LG Sevenoaks
    Kent
    British21557860003
    NORTON, Colin
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    England
    Secretary
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    England
    205292220001
    BANFI, Roberto
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    England
    Director
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    England
    AustriaItalian205809370001
    BIFFI, Djavan
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilian211074590001
    BURKE, Alan Jeffrey
    Hall Place Stone Steet
    Seal
    TN15 0LG Sevenoaks
    Kent
    Director
    Hall Place Stone Steet
    Seal
    TN15 0LG Sevenoaks
    Kent
    EnglandBritish65227040001
    BURKE, Susan
    Hall Place
    Stone Street, Seal
    TN15 0LG Sevenoaks
    Kent
    Director
    Hall Place
    Stone Street, Seal
    TN15 0LG Sevenoaks
    Kent
    EnglandBritish21557860003
    CHENG, Simon
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilian240300040001
    COELHO, Rodrigo Alves
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilian204593080001
    GIBBS, Stephen
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    United StatesAmerican259767250001
    HAMADA, Daniel Paulo
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilian240300180001
    NORTON, Colin James
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    England
    Director
    Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    England
    United KingdomBritish91349590003
    PEREIRA, Rubens Fernandes
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    BrazilBrazilian253444380001
    PEROTTONI, Jose Lourenco
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilian219821920001
    ROWE, Jeffrey Brian
    39 Great Nelmes Chase
    Emerson Park
    RM11 2PS Hornchurch
    Essex
    Director
    39 Great Nelmes Chase
    Emerson Park
    RM11 2PS Hornchurch
    Essex
    EnglandBritish13519440001
    RUDECK, Dalvi Marcelo
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    Eureka Park (Units 130-140)
    England
    Director
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    Eureka Park (Units 130-140)
    England
    EnglandBrazilian211074430001
    VAN KREIJ, Remy Marinus Antonius Johannes
    Hall Place
    Stone Street, Seal
    TN15 0LG Sevenoaks
    Kent
    Director
    Hall Place
    Stone Street, Seal
    TN15 0LG Sevenoaks
    Kent
    EnglandDutch188501400001
    WIGMAN, Marcelo Josef
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaDutch219745050001
    WOFFINDIN, Samantha Ann
    58 Meadow Road
    RM16 2ET Grays
    Essex
    Director
    58 Meadow Road
    RM16 2ET Grays
    Essex
    United KingdomBritish116553870003

    Who are the persons with significant control of UNIVERSAL MEATS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tyson Foods Uk Holding Limited
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    England
    Apr 06, 2016
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UNIVERSAL MEATS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Nov 07, 2011
    Delivered On Nov 09, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 09, 2011Registration of a charge (MG01)
    • Oct 30, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 06, 1999
    Delivered On Apr 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the cottage hall place seal sevenoaks kent t/no.K475304 & part t/nos.K452527, K668891, K708890. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 13, 1999Registration of a charge (395)
    • Oct 21, 2014Satisfaction of a charge (MR04)
    Charge over contract
    Created On Jul 15, 1998
    Delivered On Jul 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that benefit of euler trade indemnity policy no BJ02/98/100954801.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 28, 1998Registration of a charge (395)
    • Oct 30, 2018Satisfaction of a charge (MR04)
    Charge over credit balances
    Created On Jun 11, 1998
    Delivered On Jun 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    £120,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 50661140 and earmarked or designated by eference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 1998Registration of a charge (395)
    • Oct 21, 2014Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 29, 1998
    Delivered On Jun 18, 1998
    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
    • Jun 18, 1998Registration of a charge (395)
    • Oct 30, 2018Satisfaction of a charge (MR04)
    Charge over credit balances
    Created On Feb 14, 1997
    Delivered On Mar 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 10TH february 1997 in favour of h m customs & excise for £40,000
    Short particulars
    £80,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50636154 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 1997Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jul 20, 1992
    Delivered On Jul 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond dated D20/7/92 FORFF801,350 to maitre mochel robert administrative judiciave sur la liste nationalef
    Short particulars
    The sum of £85,000 with interest held bythe chargee on a/c no.50509756 And earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 24, 1992Registration of a charge (395)
    • Oct 08, 1992Statement of satisfaction of a charge in full or part (403a)

    Does UNIVERSAL MEATS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 25, 2021Commencement of winding up
    Aug 30, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Edward Robert Bines
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London

    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