UNIVERSAL BEVERAGES (HOLDINGS) LIMITED

UNIVERSAL BEVERAGES (HOLDINGS) LIMITED

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

    Company NameUNIVERSAL BEVERAGES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06408700
    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 BEVERAGES (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UNIVERSAL BEVERAGES (HOLDINGS) LIMITED located?

    Registered Office Address
    Robertsons Business Park
    Little Marcle Road
    HR8 2JT Ledbury
    Herefordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIVERSAL BEVERAGES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIVERSAL BEVERAGES LIMITEDNov 29, 2007Nov 29, 2007
    MARPLACE (NUMBER 715) LIMITEDOct 25, 2007Oct 25, 2007

    What are the latest accounts for UNIVERSAL BEVERAGES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for UNIVERSAL BEVERAGES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Oct 03, 2016

    • Capital: GBP 200
    5 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Oct 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 3,485,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Oct 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 3,485,000
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Appointment of Mr Malcolm Dunn as a director on Sep 30, 2014

    2 pagesAP01

    Termination of appointment of Anne Louise Oliver as a director on Sep 30, 2014

    1 pagesTM01

    Appointment of Mr David Michael Forde as a director on Aug 19, 2014

    2 pagesAP01

    Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on Aug 19, 2014

    2 pagesAP01

    Termination of appointment of Anne Louise Oliver as a secretary on Aug 19, 2014

    1 pagesTM02

    Annual return made up to Oct 25, 2013 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Anne Louise Oliver on Nov 25, 2013

    2 pagesCH03

    Director's details changed for Mrs Kelly Taylor-Welsh on Nov 25, 2013

    2 pagesCH01

    Director's details changed for Mrs Anne Louise Oliver on Nov 25, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Oct 25, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mrs Anne Louise Oliver on Nov 14, 2012

    2 pagesCH03

    Who are the officers of UNIVERSAL BEVERAGES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Malcolm James Shiel
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish191401290001
    FORDE, David Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    IrelandIrish178655370001
    TAYLOR-WELSH, Kelly
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish167915590003
    VAN DER BURG, Josephus Petrus Adrianus
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandDutch167853370002
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    British132259650001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132910690001
    PALMER, Julian Philip
    The Forbury
    Kimbolton
    HR6 0EP Leominster
    Herefordshire
    Secretary
    The Forbury
    Kimbolton
    HR6 0EP Leominster
    Herefordshire
    British61816140002
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    British80951870003
    CS SECRETARIES LIMITED
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Lancashire
    Secretary
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Lancashire
    124430510001
    DEN ELZEN, Arnoldus Johannes
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    Director
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    United KingdomDutch132981760001
    HEPWORTH, David Spicer
    Eardisland
    HR6 9AR Leominster
    Lynch Court
    Herefordshire
    Director
    Eardisland
    HR6 9AR Leominster
    Lynch Court
    Herefordshire
    United KingdomBritish70016550004
    HOFFMAN, Paul Nicholas
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    Director
    Ashby House
    1 Bridge Street
    TW18 4TP Staines
    Middlesex
    United KingdomBritish70132550002
    LOW, John Charles
    Little Marcle Road
    HR8 2JT Ledbury
    Robertsons Business Park
    Herefordshire
    United Kingdom
    Director
    Little Marcle Road
    HR8 2JT Ledbury
    Robertsons Business Park
    Herefordshire
    United Kingdom
    United KingdomBritish162758370001
    MASON, William
    29 Burnside
    EH41 4ER Haddington
    East Lothian
    Director
    29 Burnside
    EH41 4ER Haddington
    East Lothian
    United KingdomBritish127252990001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish132910690001
    PALMER, Julian Philip
    The Forbury
    Kimbolton
    HR6 0EP Leominster
    Herefordshire
    Director
    The Forbury
    Kimbolton
    HR6 0EP Leominster
    Herefordshire
    United KingdomBritish61816140002
    CS DIRECTORS LIMITED
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Greater Manchester
    Director
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Greater Manchester
    108787900001

    Does UNIVERSAL BEVERAGES (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Dec 21, 2007
    Delivered On Dec 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Lloyds Tsb Bank PLC (The Security Agent)
    Transactions
    • Dec 31, 2007Registration of a charge (395)
    • Nov 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    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