UNIVAR (NORTHERN IRELAND) LIMITED

Register to unlock more data on OkredoRegister

UNIVAR (NORTHERN IRELAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI002254

Incorporation date

20/01/1947

Size

Full

Contacts

Registered address

Registered address

50 Bedford Street, Belfast, BT2 7FWCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1947)
dot icon15/05/2012
Final Gazette dissolved following liquidation
dot icon20/02/2012
Statement of receipts and payments to 2012-01-30
dot icon20/02/2012
Statement of receipts and payments
dot icon15/02/2012
Return of final meeting in a members' voluntary winding up
dot icon18/07/2011
Declaration of solvency
dot icon18/07/2011
Appointment of liquidator
dot icon18/07/2011
Resolutions
dot icon25/03/2011
Full accounts made up to 2009-12-31
dot icon25/01/2011
Appointment of Mr Paul Stuart Leighton as a director
dot icon22/12/2010
Appointment of Mr Michael Ian Latham as a director
dot icon15/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon15/11/2010
Termination of appointment of Donna Rothwell as a secretary
dot icon23/06/2010
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon17/12/2009
Full accounts made up to 2008-12-31
dot icon04/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon04/11/2009
Termination of appointment of Christopher Morley as a director
dot icon19/09/2009
Change of dirs/sec
dot icon19/09/2009
Change of dirs/sec
dot icon06/11/2008
31/12/07 annual accts
dot icon04/11/2008
26/09/08 annual return shuttle
dot icon16/11/2007
31/12/06 annual accts
dot icon09/11/2007
26/09/07 annual return shuttle
dot icon06/02/2007
31/12/05 annual accts
dot icon09/11/2006
26/09/06 annual return shuttle
dot icon01/09/2006
Change of dirs/sec
dot icon01/09/2006
Change of dirs/sec
dot icon31/08/2006
Change of dirs/sec
dot icon31/08/2006
Change of dirs/sec
dot icon17/02/2006
26/09/05 annual return shuttle
dot icon28/01/2006
31/12/04 annual accts
dot icon20/08/2005
Change in sit reg add
dot icon02/11/2004
26/09/04 annual return shuttle
dot icon29/10/2004
31/12/03 annual accts
dot icon17/08/2004
Change of dirs/sec
dot icon16/08/2004
Change of dirs/sec
dot icon16/08/2004
Change of dirs/sec
dot icon04/11/2003
31/12/02 annual accts
dot icon27/10/2003
26/09/03 annual return shuttle
dot icon07/04/2003
Resolution to change name
dot icon04/11/2002
31/12/01 annual accts
dot icon27/09/2002
26/09/02 annual return shuttle
dot icon08/11/2001
31/12/00 annual accts
dot icon23/10/2001
26/09/01 annual return shuttle
dot icon10/04/2001
Change of ARD
dot icon06/03/2001
30/04/00 annual accts
dot icon28/11/2000
Updated mem and arts
dot icon31/10/2000
Resolutions
dot icon31/10/2000
Resolutions
dot icon30/10/2000
Resolution to change name
dot icon20/10/2000
Change of dirs/sec
dot icon09/10/2000
26/09/00 annual return shuttle
dot icon29/02/2000
30/04/99 annual accts
dot icon02/12/1999
26/09/99 annual return shuttle
dot icon19/10/1998
30/04/98 annual accts
dot icon21/09/1998
26/09/98 annual return shuttle
dot icon03/10/1997
26/09/97 annual return shuttle
dot icon02/10/1997
30/04/97 annual accts
dot icon09/12/1996
Auditor resignation
dot icon22/10/1996
30/04/96 annual accts
dot icon11/10/1996
26/09/96 annual return shuttle
dot icon16/09/1996
30/04/96 annual accts
dot icon08/02/1996
30/04/95 annual accts
dot icon12/10/1995
26/09/95 annual return shuttle
dot icon10/02/1995
30/04/94 annual accts
dot icon19/09/1994
26/09/94 annual return shuttle
dot icon28/03/1994
Change of dirs/sec
dot icon03/03/1994
30/04/93 annual accts
dot icon02/11/1993
26/09/93 annual return shuttle
dot icon25/03/1993
30/04/92 annual accts
dot icon21/12/1992
26/09/92 annual return form
dot icon04/12/1992
Change of dirs/sec
dot icon07/07/1992
Change of dirs/sec
dot icon12/03/1992
26/09/91 annual return form
dot icon20/02/1992
30/04/91 annual accts
dot icon21/10/1991
Change of dirs/sec
dot icon10/01/1991
Change of dirs/sec
dot icon02/01/1991
30/04/90 annual accts
dot icon10/12/1990
26/09/90 annual return
dot icon30/11/1990
25/09/89 annual return
dot icon23/03/1990
30/04/89 annual accts
dot icon12/10/1989
Change of dirs/sec
dot icon19/09/1989
Resolution to change name
dot icon28/06/1989
Mortgage satisfaction
dot icon28/06/1989
Mortgage satisfaction
dot icon02/11/1988
Change of ARD during arp
dot icon02/11/1988
Change of dirs/sec
dot icon13/08/1988
10/06/88 annual return
dot icon30/06/1988
31/03/88 annual accts
dot icon11/05/1988
30/11/86 annual accts
dot icon01/02/1988
01/01/88 annual return
dot icon28/09/1987
Change of ARD during arp
dot icon02/06/1987
Resolutions
dot icon02/06/1987
Not of incr in nom cap
dot icon02/06/1987
Allotment (bonus)
dot icon02/06/1987
Pars re con re shares
dot icon02/06/1987
Updated mem and arts
dot icon11/03/1987
Change of dirs/sec
dot icon26/02/1987
Change of dirs/sec
dot icon26/02/1987
Updated articles
dot icon26/02/1987
Resolutions
dot icon13/02/1987
Particulars of a mortgage charge
dot icon13/02/1987
Particulars of a mortgage charge
dot icon06/01/1987
Change of dirs/sec
dot icon12/12/1986
03/11/86 annual return
dot icon24/11/1986
Change of ARD during arp
dot icon18/11/1986
31/12/85 annual accts
dot icon27/10/1986
Change of dirs/sec
dot icon20/06/1986
Change of dirs/sec
dot icon07/03/1986
Change of dirs/sec
dot icon27/11/1985
25/10/85 annual return
dot icon27/11/1985
31/12/84 annual accts
dot icon30/10/1985
Change of dirs/sec
dot icon25/06/1985
Change of dirs/sec
dot icon11/01/1985
Change of dirs/sec
dot icon06/09/1984
24/04/84 annual return
dot icon31/08/1984
31/12/83 annual accts
dot icon08/08/1984
Not of incr in nom cap
dot icon03/08/1984
Resolutions
dot icon22/06/1984
Change of dirs/sec
dot icon28/09/1983
31/12/83 annual return
dot icon04/11/1982
31/12/82 annual return
dot icon16/07/1982
Notice of ARD
dot icon09/03/1982
31/12/81 annual return
dot icon05/02/1982
Particulars re directors
dot icon05/02/1982
Particulars re directors
dot icon26/01/1982
Particulars re directors
dot icon18/01/1982
Particulars re directors
dot icon22/12/1981
Particulars re directors
dot icon29/09/1981
Particulars re directors
dot icon15/05/1981
Particulars re directors
dot icon11/03/1981
Particulars re directors
dot icon06/02/1981
31/12/81 annual return
dot icon22/01/1981
Particulars re directors
dot icon06/11/1980
Situation of reg office
dot icon04/03/1980
31/12/79 annual return
dot icon29/10/1979
Particulars re directors
dot icon29/08/1979
Particulars re directors
dot icon09/04/1979
Annual accts
dot icon13/02/1979
31/12/78 annual return
dot icon22/05/1978
Particulars re directors
dot icon01/03/1978
Situation of reg office
dot icon17/02/1978
31/12/77 annual return
dot icon26/07/1977
Particulars re directors
dot icon31/03/1977
Particulars re directors
dot icon10/02/1977
31/12/76 annual return
dot icon23/03/1976
Resolutions
dot icon23/03/1976
Memorandum and articles
dot icon08/12/1975
Pars re contract
dot icon04/12/1975
Particulars re directors
dot icon27/11/1975
Return of allots (cash)
dot icon27/11/1975
Resolutions
dot icon27/11/1975
Stat inc in nominal cap
dot icon27/11/1975
Not of incr in nom cap
dot icon27/11/1975
Articles
dot icon27/11/1975
Particulars re directors
dot icon03/11/1975
31/12/75 annual return
dot icon03/03/1975
31/12/74 annual return
dot icon10/05/1974
31/12/73 annual return
dot icon10/10/1973
Particulars re directors
dot icon06/02/1973
31/12/72 annual return
dot icon10/03/1972
31/12/71 annual return
dot icon18/01/1971
31/12/70 annual return
dot icon20/01/1970
31/12/69 annual return
dot icon27/03/1969
31/12/68 annual return
dot icon20/11/1967
31/12/67 annual return
dot icon06/03/1967
31/12/66 annual return
dot icon02/09/1965
31/12/65 annual return
dot icon17/07/1964
31/12/64 annual return
dot icon10/02/1964
31/12/63 annual return
dot icon25/09/1963
Resolutions
dot icon10/08/1962
31/12/62 annual return
dot icon30/03/1961
31/12/61 annual return
dot icon10/10/1960
31/12/60 annual return
dot icon24/06/1959
31/12/59 annual return
dot icon24/06/1959
Particulars re directors
dot icon06/08/1958
31/12/58 annual return
dot icon08/03/1957
31/12/57 annual return
dot icon28/03/1956
Particulars re directors
dot icon28/03/1956
31/12/56 annual return
dot icon15/04/1955
Particulars re directors
dot icon15/03/1955
31/12/55 annual return
dot icon07/04/1954
31/12/54 annual return
dot icon23/03/1953
Particulars re directors
dot icon12/03/1953
31/12/53 annual return
dot icon03/03/1952
31/12/52 annual return
dot icon09/03/1951
31/12/51 annual return
dot icon02/05/1950
31/12/50 annual return
dot icon08/04/1949
Contrct/agreemnt re shs
dot icon29/03/1949
31/12/49 annual return
dot icon10/02/1949
31/12/48 annual return
dot icon13/03/1947
Return of allots (cash)
dot icon08/03/1947
Particulars re directors
dot icon20/01/1947
Situation of reg office
dot icon20/01/1947
Memorandum
dot icon20/01/1947
Articles
dot icon20/01/1947
Decl on compl on incorp
dot icon20/01/1947
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillpotts, John Nicholas
Director
20/01/1947 - 01/08/2008
44
Mckenzie, John Joseph
Director
17/07/2006 - 21/08/2009
43
Mckenzie, John Joseph
Director
17/07/2006 - 17/07/2006
43
Rothwell, Donna Louise
Secretary
23/08/2009 - 04/06/2010
-
Simpson, Norman
Secretary
17/07/2006 - 27/07/2004
-

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 UNIVAR (NORTHERN IRELAND) LIMITED

UNIVAR (NORTHERN IRELAND) LIMITED is an(a) Dissolved company incorporated on 20/01/1947 with the registered office located at 50 Bedford Street, Belfast, BT2 7FW. There are currently 4 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 UNIVAR (NORTHERN IRELAND) LIMITED?

toggle

UNIVAR (NORTHERN IRELAND) LIMITED is currently Dissolved. It was registered on 20/01/1947 and dissolved on 15/05/2012.

Where is UNIVAR (NORTHERN IRELAND) LIMITED located?

toggle

UNIVAR (NORTHERN IRELAND) LIMITED is registered at 50 Bedford Street, Belfast, BT2 7FW.

What does UNIVAR (NORTHERN IRELAND) LIMITED do?

toggle

UNIVAR (NORTHERN IRELAND) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for UNIVAR (NORTHERN IRELAND) LIMITED?

toggle

The latest filing was on 15/05/2012: Final Gazette dissolved following liquidation.