UNITED OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

UNITED OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01267691

Incorporation date

08/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O , SMITH - COOPER, SMITH - COOPER, 47 New Walk, Leicester, Leicestershire LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon12/04/2011
Final Gazette dissolved following liquidation
dot icon12/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon23/12/2010
Liquidators' statement of receipts and payments to 2010-12-05
dot icon02/07/2010
Liquidators' statement of receipts and payments to 2010-06-05
dot icon09/01/2010
Liquidators' statement of receipts and payments to 2009-12-05
dot icon10/06/2009
Liquidators' statement of receipts and payments to 2009-06-05
dot icon29/12/2008
Liquidators' statement of receipts and payments
dot icon29/12/2008
Liquidators' statement of receipts and payments to 2008-12-05
dot icon17/06/2008
Registered office changed on 17/06/2008 from c/o smith cooper thomas stops house 133 loughborough road leicester LE4 5LQ
dot icon11/06/2008
Liquidators' statement of receipts and payments to 2008-12-05
dot icon19/12/2007
Liquidators' statement of receipts and payments
dot icon26/06/2007
Liquidators' statement of receipts and payments
dot icon02/03/2007
Registered office changed on 02/03/07 from: c/o hkm harlow khandhia mistry the old mill 9 soar lane leicester LE3 5DE
dot icon15/02/2007
Liquidators' statement of receipts and payments
dot icon07/02/2007
Liquidators' statement of receipts and payments
dot icon29/06/2006
Liquidators' statement of receipts and payments
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2005
Liquidators' statement of receipts and payments
dot icon27/09/2005
Notice of ceasing to act as a voluntary liquidator
dot icon27/09/2005
Resignation of a liquidator
dot icon22/06/2005
Liquidators' statement of receipts and payments
dot icon15/12/2004
Liquidators' statement of receipts and payments
dot icon25/06/2004
Liquidators' statement of receipts and payments
dot icon16/06/2003
Statement of affairs
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Appointment of a voluntary liquidator
dot icon02/06/2003
Registered office changed on 02/06/03 from: united house shrewsbury avenue woodston peterborough cambridgeshire PE2 7BZ
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon04/07/2002
Director's particulars changed;director resigned
dot icon04/07/2002
Location of register of members address changed
dot icon27/03/2002
New director appointed
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon07/03/2002
New secretary appointed;new director appointed
dot icon21/11/2001
Director's particulars changed
dot icon21/11/2001
New director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon22/08/2001
Return made up to 30/06/01; full list of members
dot icon22/08/2001
Director's particulars changed
dot icon06/04/2001
Director resigned
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Return made up to 30/06/00; full list of members
dot icon22/08/2000
Location of register of members
dot icon15/08/2000
Director resigned
dot icon05/03/2000
New secretary appointed
dot icon26/01/2000
Secretary resigned
dot icon06/10/1999
Director resigned
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
New director appointed
dot icon03/08/1999
Return made up to 30/06/99; no change of members
dot icon03/08/1999
Director's particulars changed
dot icon03/08/1999
Location of register of members address changed
dot icon03/08/1999
Location of debenture register address changed
dot icon03/08/1999
New director appointed
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
Secretary resigned;director resigned
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 30/06/98; full list of members
dot icon11/06/1998
Registered office changed on 11/06/98 from: united house celta rd woodston,peterborough cambs PE2 9JD
dot icon25/11/1997
Return made up to 17/11/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
Declaration of satisfaction of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
New secretary appointed
dot icon07/01/1997
Return made up to 17/11/96; full list of members
dot icon18/07/1996
Full accounts made up to 1995-12-31
dot icon27/11/1995
Return made up to 17/11/95; full list of members
dot icon19/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 17/11/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-12-31
dot icon13/01/1994
Location of register of members
dot icon19/12/1993
Return made up to 17/11/93; full list of members
dot icon25/08/1993
Particulars of mortgage/charge
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon10/12/1992
Return made up to 17/11/92; full list of members
dot icon16/09/1992
Director resigned
dot icon04/09/1992
Full accounts made up to 1991-12-31
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon05/12/1991
Return made up to 17/11/91; no change of members
dot icon08/08/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
New director appointed
dot icon02/07/1991
New director appointed
dot icon06/02/1991
Full accounts made up to 1989-12-31
dot icon06/02/1991
Return made up to 31/12/89; no change of members
dot icon11/12/1990
Director resigned
dot icon15/12/1989
Director resigned
dot icon05/12/1989
Registered office changed on 05/12/89 from: 80 fleet street london EC4Y 1EL
dot icon28/11/1989
Return made up to 17/11/89; full list of members
dot icon15/11/1989
Full accounts made up to 1988-12-31
dot icon09/08/1989
Director resigned
dot icon26/07/1989
New director appointed
dot icon18/07/1989
Director's particulars changed
dot icon19/06/1989
New director appointed
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon11/11/1988
New director appointed
dot icon19/10/1988
Director resigned
dot icon05/10/1988
Declaration of satisfaction of mortgage/charge
dot icon17/08/1988
Return made up to 19/05/88; full list of members
dot icon13/01/1988
New director appointed
dot icon02/06/1987
Return made up to 13/03/87; full list of members
dot icon26/02/1987
Full accounts made up to 1986-10-31
dot icon19/02/1987
Accounting reference date extended from 31/10 to 31/12
dot icon07/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon28/08/1986
Certificate of change of name
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon02/05/1986
Return made up to 21/01/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harwin, Christopher John
Director
22/01/2002 - 30/06/2002
7
Green, Philip Charles
Director
02/08/1999 - 23/01/2002
3
Watson, Rita
Secretary
01/02/1999 - 30/11/1999
9
Curtiss, Jeffrey
Director
09/07/2001 - Present
6
OVALSEC LIMITED
Corporate Secretary
25/11/1999 - 23/01/2002
91

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNITED OVERSEAS LIMITED

UNITED OVERSEAS LIMITED is an(a) Dissolved company incorporated on 08/07/1976 with the registered office located at C/O , SMITH - COOPER, SMITH - COOPER, 47 New Walk, Leicester, Leicestershire LE1 6TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of UNITED OVERSEAS LIMITED?

toggle

UNITED OVERSEAS LIMITED is currently Dissolved. It was registered on 08/07/1976 and dissolved on 12/04/2011.

Where is UNITED OVERSEAS LIMITED located?

toggle

UNITED OVERSEAS LIMITED is registered at C/O , SMITH - COOPER, SMITH - COOPER, 47 New Walk, Leicester, Leicestershire LE1 6TE.

What does UNITED OVERSEAS LIMITED do?

toggle

UNITED OVERSEAS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for UNITED OVERSEAS LIMITED?

toggle

The latest filing was on 12/04/2011: Final Gazette dissolved following liquidation.