UNIVAK PLC

Register to unlock more data on OkredoRegister

UNIVAK PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00312275

Incorporation date

28/03/1936

Size

Full

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1976)
dot icon15/07/2013
Final Gazette dissolved following liquidation
dot icon15/04/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon15/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-05-04
dot icon07/02/2012
Appointment of a voluntary liquidator
dot icon07/02/2012
Insolvency court order
dot icon07/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon12/05/2011
Statement of affairs with form 4.19
dot icon12/05/2011
Appointment of a voluntary liquidator
dot icon12/05/2011
Resolutions
dot icon12/05/2011
Registered office address changed from Hammonds (Ref : Sdw), Rutland House, 148 Edmund Street Birmingham B3 2JR on 2011-05-12
dot icon27/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-08-31
dot icon03/11/2010
Director's details changed for Mrs. Kelly San George on 2010-11-03
dot icon03/11/2010
Secretary's details changed for Mrs. Kelly San George on 2010-11-03
dot icon06/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mrs. Kelly San George on 2009-10-01
dot icon05/05/2010
Director's details changed for Mr Steven Geoffrey Mills on 2009-10-01
dot icon16/01/2010
Full accounts made up to 2009-08-31
dot icon20/04/2009
Return made up to 09/04/09; full list of members
dot icon02/03/2009
Director and Secretary's Change of Particulars / kelly winn / 08/08/2008 / Surname was: winn, now: san george
dot icon19/02/2009
Full accounts made up to 2008-08-31
dot icon23/05/2008
Full accounts made up to 2007-08-31
dot icon14/04/2008
Return made up to 09/04/08; full list of members
dot icon04/06/2007
New secretary appointed
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Secretary resigned
dot icon23/05/2007
Full accounts made up to 2006-08-31
dot icon26/04/2007
Return made up to 09/04/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon01/02/2007
Registered office changed on 01/02/07 from: 6TH floor 39 bennetts hill birmingham B2 5SN
dot icon24/04/2006
Return made up to 09/04/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-08-31
dot icon05/01/2006
Ad 31/08/05--------- £ si [email protected]=319755 £ ic 1394614/1714369
dot icon05/09/2005
Full accounts made up to 2004-08-31
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon21/04/2005
Return made up to 09/04/05; full list of members
dot icon30/09/2004
Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES
dot icon14/07/2004
Full accounts made up to 2003-08-31
dot icon22/04/2004
Return made up to 09/04/04; full list of members
dot icon18/06/2003
Director resigned
dot icon13/05/2003
Return made up to 09/04/03; full list of members
dot icon13/05/2003
Secretary resigned;director's particulars changed
dot icon13/05/2003
New secretary appointed
dot icon02/04/2003
Full accounts made up to 2002-08-31
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
Registered office changed on 26/02/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY
dot icon04/10/2002
New director appointed
dot icon04/09/2002
Full accounts made up to 2001-08-31
dot icon22/04/2002
Return made up to 09/04/02; full list of members
dot icon22/04/2002
Director's particulars changed
dot icon07/09/2001
Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA
dot icon02/05/2001
Return made up to 09/04/01; full list of members
dot icon02/05/2001
Location of register of members address changed
dot icon03/04/2001
Full accounts made up to 2000-08-31
dot icon22/02/2001
Auditor's resignation
dot icon19/09/2000
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
Declaration of satisfaction of mortgage/charge
dot icon11/09/2000
Director's particulars changed
dot icon16/05/2000
Return made up to 09/04/00; bulk list available separately
dot icon16/05/2000
Secretary resigned
dot icon13/05/2000
Particulars of mortgage/charge
dot icon25/04/2000
Full group accounts made up to 1999-10-01
dot icon31/03/2000
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon31/03/2000
Registered office changed on 31/03/00 from: peerless house priory road aston birmingham B6 7LF
dot icon31/03/2000
Secretary resigned;director resigned
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Director resigned
dot icon31/03/2000
New director appointed
dot icon31/03/2000
New secretary appointed
dot icon10/05/1999
Return made up to 09/04/99; bulk list available separately
dot icon10/05/1999
Secretary's particulars changed;director's particulars changed
dot icon10/05/1999
Location of register of members address changed
dot icon23/04/1999
Full group accounts made up to 1998-09-30
dot icon08/03/1999
Ad 18/01/99-12/02/99 £ si [email protected]=250000 £ ic 114461/364461
dot icon21/02/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon20/01/1999
£ nc 1529271/2000000 14/01/99
dot icon06/01/1999
Listing of particulars
dot icon29/12/1998
Listing of particulars
dot icon07/07/1998
Certificate of reduction of issued capital and share premium
dot icon07/07/1998
Court order
dot icon23/06/1998
Return made up to 18/05/98; bulk list available separately
dot icon30/03/1998
Resolutions
dot icon26/03/1998
Certificate of change of name
dot icon23/03/1998
New director appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed;new director appointed
dot icon16/02/1998
Particulars of mortgage/charge
dot icon12/02/1998
Conso s-div conve 02/02/98
dot icon12/02/1998
Ad 02/02/98--------- £ si [email protected]=277840 £ ic 837501/1115341
dot icon12/02/1998
£ nc 1150000/2600000 23/01/98
dot icon11/02/1998
Registered office changed on 11/02/98 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon02/02/1998
Full group accounts made up to 1997-09-30
dot icon01/02/1998
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon30/01/1998
Listing of particulars
dot icon03/09/1997
Resolutions
dot icon30/07/1997
Full group accounts made up to 1996-12-31
dot icon02/07/1997
Return made up to 18/05/97; bulk list available separately
dot icon21/04/1997
Director resigned
dot icon24/03/1997
Director resigned
dot icon27/11/1996
Registered office changed on 27/11/96 from: 2A new star road leicester LE4 7HJ
dot icon26/11/1996
Registered office changed on 26/11/96 from: phoenix house unit 1 saltley business park aston church road birmingham B8 1QF
dot icon01/10/1996
Resolutions
dot icon19/08/1996
New director appointed
dot icon06/08/1996
Full group accounts made up to 1995-12-31
dot icon06/08/1996
New director appointed
dot icon05/08/1996
Auditor's resignation
dot icon23/07/1996
Return made up to 18/05/96; bulk list available separately
dot icon05/07/1996
New secretary appointed
dot icon12/06/1996
Location of register of members (non legible)
dot icon12/06/1996
Location of register of members
dot icon22/05/1996
Secretary resigned;director resigned
dot icon20/11/1995
Particulars of mortgage/charge
dot icon20/06/1995
Return made up to 18/05/95; bulk list available separately
dot icon20/06/1995
Registered office changed on 20/06/95
dot icon20/06/1995
Full group accounts made up to 1994-12-31
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon17/02/1995
Registered office changed on 17/02/95 from: 115 bagot st aston birmingham B4 7BA
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 18/05/94; full list of members
dot icon18/07/1994
Director's particulars changed
dot icon07/07/1994
Full group accounts made up to 1993-12-31
dot icon01/07/1994
Resolutions
dot icon18/03/1994
New director appointed
dot icon18/03/1994
Director resigned
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Return made up to 18/05/93; bulk list available separately
dot icon15/06/1993
Full group accounts made up to 1992-12-31
dot icon18/08/1992
Resolutions
dot icon12/08/1992
Full group accounts made up to 1991-12-31
dot icon21/07/1992
Return made up to 18/05/92; bulk list available separately
dot icon05/05/1992
Registered office changed on 05/05/92 from: 33 lionel street birmingham B3 1AB
dot icon06/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/04/1992
Declaration of satisfaction of mortgage/charge
dot icon11/09/1991
Full group accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 18/05/91; full list of members
dot icon05/06/1991
Resolutions
dot icon23/10/1990
Full group accounts made up to 1989-12-31
dot icon23/10/1990
Return made up to 17/05/90; bulk list available separately
dot icon02/07/1990
New director appointed
dot icon15/05/1990
Resolutions
dot icon10/08/1989
Return made up to 18/05/89; bulk list available separately
dot icon08/08/1989
Full group accounts made up to 1988-12-31
dot icon20/07/1989
Particulars of mortgage/charge
dot icon29/03/1989
Registered office changed on 29/03/89 from: phoenix iron works, martin street, leicester LE4 6EU
dot icon14/02/1989
Statement of affairs
dot icon02/02/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Wd 10/01/89 ad 12/12/88--------- £ si [email protected]=337500
dot icon12/01/1989
Director resigned
dot icon04/01/1989
Nc inc already adjusted
dot icon04/01/1989
Resolutions
dot icon22/12/1988
Listing of particulars
dot icon21/12/1988
Resolutions
dot icon21/12/1988
New director appointed
dot icon02/12/1988
New director appointed
dot icon18/08/1988
Full group accounts made up to 1987-12-31
dot icon18/08/1988
Return made up to 21/06/88; full list of members
dot icon10/08/1988
Resolutions
dot icon10/08/1988
Resolutions
dot icon10/08/1988
Conso
dot icon15/06/1988
Director resigned
dot icon08/06/1988
Certificate of change of name
dot icon14/12/1987
Director resigned
dot icon18/11/1987
Resolutions
dot icon29/09/1987
New director appointed
dot icon08/09/1987
Director resigned
dot icon23/07/1987
Full group accounts made up to 1986-12-31
dot icon23/07/1987
Return made up to 17/06/87; bulk list available separately
dot icon25/06/1986
Group of companies' accounts made up to 1985-12-31
dot icon25/06/1986
Return made up to 19/06/86; full list of members
dot icon02/09/1981
Accounts made up to 1980-12-31
dot icon29/07/1980
Accounts made up to 2079-12-31
dot icon02/07/1979
Accounts made up to 2078-12-31
dot icon17/07/1978
Accounts made up to 2077-12-31
dot icon11/08/1977
Accounts made up to 2076-12-31
dot icon06/07/1976
Accounts made up to 2075-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2010
dot iconLast change occurred
31/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2010
dot iconNext account date
31/08/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Michael William
Director
18/02/2000 - 12/02/2003
12
Clayton, Andrew John Pensam
Director
02/02/1998 - 29/02/2000
12
Dighton, Simon Gerald
Director
30/09/2002 - 23/04/2007
81
Wainwright, Gerard Bernard
Director
25/07/1996 - 18/02/2000
25
Miles, Richard Michael
Director
09/08/1996 - 02/02/1998
17

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 UNIVAK PLC

UNIVAK PLC is an(a) Dissolved company incorporated on 28/03/1936 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNIVAK PLC?

toggle

UNIVAK PLC is currently Dissolved. It was registered on 28/03/1936 and dissolved on 15/07/2013.

Where is UNIVAK PLC located?

toggle

UNIVAK PLC is registered at 25 Moorgate, London EC2R 6AY.

What does UNIVAK PLC do?

toggle

UNIVAK PLC operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for UNIVAK PLC?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved following liquidation.