UNIVERSAL BULK HANDLING LIMITED

Register to unlock more data on OkredoRegister

UNIVERSAL BULK HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02520448

Incorporation date

09/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cromwell Court, 5 Greyfriars Rd, Ipswich, Suffolk IP1 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1990)
dot icon25/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon06/02/2009
Resolutions
dot icon05/02/2009
Restoration by order of the court
dot icon03/09/2007
Final Gazette dissolved via compulsory strike-off
dot icon21/05/2007
First Gazette notice for compulsory strike-off
dot icon30/01/2007
Director resigned
dot icon23/10/2006
Receiver's abstract of receipts and payments
dot icon22/10/2006
Receiver ceasing to act
dot icon11/04/2006
Receiver's abstract of receipts and payments
dot icon07/11/2005
Court order
dot icon25/11/2004
Dissolved
dot icon25/08/2004
Notice of final account prior to dissolution
dot icon12/04/2004
Receiver's abstract of receipts and payments
dot icon05/03/2004
Appointment of a liquidator
dot icon01/05/2003
Appointment of a liquidator
dot icon03/03/2003
Receiver's abstract of receipts and payments
dot icon20/02/2002
Receiver's abstract of receipts and payments
dot icon20/02/2001
Receiver's abstract of receipts and payments
dot icon22/02/2000
Receiver's abstract of receipts and payments
dot icon07/12/1999
Director resigned
dot icon05/08/1999
Auditor's resignation
dot icon25/07/1999
Director's particulars changed
dot icon17/06/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Miscellaneous
dot icon20/05/1999
Administrative Receiver's report
dot icon10/05/1999
Order of court to wind up
dot icon16/02/1999
Appointment of receiver/manager
dot icon03/02/1999
Full accounts made up to 1998-03-27
dot icon25/11/1998
Return made up to 31/07/98; full list of members
dot icon25/11/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon19/10/1998
Particulars of mortgage/charge
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon17/12/1997
Full accounts made up to 1997-03-28
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New director appointed
dot icon31/07/1997
Return made up to 31/07/97; no change of members
dot icon20/07/1997
New director appointed
dot icon20/07/1997
Director resigned
dot icon20/10/1996
Full accounts made up to 1996-03-29
dot icon01/09/1996
Return made up to 31/07/96; full list of members
dot icon04/03/1996
Return made up to 31/07/95; no change of members
dot icon04/03/1996
Director resigned
dot icon05/12/1995
New director appointed
dot icon08/10/1995
Full accounts made up to 1995-04-01
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 31/07/94; full list of members
dot icon03/09/1994
Full accounts made up to 1994-04-01
dot icon13/09/1993
Return made up to 31/07/93; full list of members
dot icon12/09/1993
Full accounts made up to 1993-04-03
dot icon09/01/1993
Full accounts made up to 1992-03-31
dot icon16/10/1992
Secretary resigned;new secretary appointed
dot icon07/09/1992
Return made up to 31/07/92; no change of members
dot icon08/06/1992
Full accounts made up to 1991-03-31
dot icon17/02/1992
Auditor's resignation
dot icon29/01/1992
Return made up to 31/07/91; full list of members
dot icon29/01/1992
Ad 20/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/1992
Secretary's particulars changed
dot icon30/12/1991
Particulars of mortgage/charge
dot icon15/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
Director resigned
dot icon05/11/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon21/08/1991
Director resigned
dot icon15/08/1991
Director resigned
dot icon25/07/1991
Director resigned
dot icon19/06/1991
Director resigned
dot icon03/03/1991
Accounting reference date notified as 31/03
dot icon05/02/1991
Particulars of mortgage/charge
dot icon22/01/1991
New director appointed
dot icon17/01/1991
New director appointed
dot icon29/11/1990
Certificate of change of name
dot icon23/10/1990
New director appointed
dot icon09/10/1990
Director resigned;new director appointed
dot icon01/10/1990
New director appointed
dot icon01/10/1990
New director appointed
dot icon01/10/1990
New director appointed
dot icon02/09/1990
Director resigned;new director appointed
dot icon02/09/1990
Secretary resigned;new secretary appointed
dot icon23/08/1990
Memorandum and Articles of Association
dot icon22/08/1990
Registered office changed on 23/08/90 from: 2 baches street london N1 6UB
dot icon19/08/1990
Resolutions
dot icon16/08/1990
Certificate of change of name
dot icon09/07/1990
Incorporation

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
Yapp, Stephen
Director
26/10/1995 - 26/06/1997
99
Murch, Trevor James
Director
01/06/1998 - 01/12/1999
20
Papworth, Ian Christopher
Director
07/08/1995 - Present
4
Shearer, Rory Sinclair
Director
26/06/1997 - 18/09/1997
14
Evans, Andrew
Director
01/05/1996 - 30/11/1997
-

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 UNIVERSAL BULK HANDLING LIMITED

UNIVERSAL BULK HANDLING LIMITED is an(a) Dissolved company incorporated on 09/07/1990 with the registered office located at Cromwell Court, 5 Greyfriars Rd, Ipswich, Suffolk IP1 1XG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of UNIVERSAL BULK HANDLING LIMITED?

toggle

UNIVERSAL BULK HANDLING LIMITED is currently Dissolved. It was registered on 09/07/1990 and dissolved on 25/07/2011.

Where is UNIVERSAL BULK HANDLING LIMITED located?

toggle

UNIVERSAL BULK HANDLING LIMITED is registered at Cromwell Court, 5 Greyfriars Rd, Ipswich, Suffolk IP1 1XG.

What does UNIVERSAL BULK HANDLING LIMITED do?

toggle

UNIVERSAL BULK HANDLING LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for UNIVERSAL BULK HANDLING LIMITED?

toggle

The latest filing was on 25/07/2011: Final Gazette dissolved via compulsory strike-off.