UNIVERSAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

UNIVERSAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00633735

Incorporation date

29/07/1959

Size

Full

Contacts

Registered address

Registered address

Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1959)
dot icon18/10/2019
Final Gazette dissolved following liquidation
dot icon18/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon10/09/2018
Liquidators' statement of receipts and payments to 2018-08-04
dot icon12/10/2017
Registered office address changed from C/O Misted Langdon Llp One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 2017-10-12
dot icon14/09/2017
Liquidators' statement of receipts and payments to 2017-08-04
dot icon22/11/2016
Secretary's details changed for Mr Ian Mackie on 2016-11-22
dot icon18/10/2016
Termination of appointment of Nicola Louise Mayhew as a secretary on 2016-10-18
dot icon18/10/2016
Appointment of Mr Ian Mackie as a secretary on 2016-10-18
dot icon25/08/2016
Appointment of a voluntary liquidator
dot icon18/08/2016
Administrator's progress report to 2016-08-05
dot icon05/08/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/03/2016
Administrator's progress report to 2016-02-17
dot icon01/03/2016
Satisfaction of charge 006337350008 in full
dot icon01/03/2016
Satisfaction of charge 006337350010 in full
dot icon30/10/2015
Result of meeting of creditors
dot icon10/10/2015
Statement of administrator's proposal
dot icon07/10/2015
Statement of affairs with form 2.14B/2.15B
dot icon04/09/2015
Appointment of an administrator
dot icon01/09/2015
Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to C/O Misted Langdon Llp One Redcliff Street Bristol BS1 6NP on 2015-09-01
dot icon28/08/2015
Appointment of an administrator
dot icon10/08/2015
Termination of appointment of Mark Cooper as a director on 2015-08-10
dot icon14/07/2015
Termination of appointment of Mark Holland as a director on 2015-07-14
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon17/06/2014
Registration of charge 006337350011
dot icon10/06/2014
Appointment of Mark Holland as a director
dot icon10/06/2014
Appointment of Mr Nigel Edward White as a director
dot icon14/03/2014
Registration of charge 006337350010
dot icon04/02/2014
Termination of appointment of Nigel Apps as a director
dot icon07/01/2014
Registration of charge 006337350009
dot icon23/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon16/12/2013
Registration of charge 006337350008
dot icon16/12/2013
Registration of charge 006337350007
dot icon31/10/2013
Resolutions
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon09/08/2013
Satisfaction of charge 6 in full
dot icon09/07/2013
Director's details changed for Mr Henry Michael Game on 2013-07-08
dot icon26/06/2013
Satisfaction of charge 2 in full
dot icon26/06/2013
Satisfaction of charge 5 in full
dot icon26/06/2013
Satisfaction of charge 4 in full
dot icon14/03/2013
Miscellaneous
dot icon18/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/09/2012
Register(s) moved to registered inspection location
dot icon25/09/2012
Register inspection address has been changed
dot icon20/09/2012
Full accounts made up to 2012-03-31
dot icon18/09/2012
Appointment of Mr Mark Cooper as a director
dot icon09/08/2012
Secretary's details changed for Mrs Nicola Louise Mayhew on 2012-08-09
dot icon26/07/2012
Appointment of Nigel Mark Apps as a director
dot icon12/06/2012
Termination of appointment of Michael Hayle as a director
dot icon08/05/2012
Termination of appointment of Martin Lee-Bapty as a director
dot icon15/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon29/11/2011
Appointment of Mrs Nicola Louise Mayhew as a secretary
dot icon29/11/2011
Termination of appointment of Simon Thomson as a secretary
dot icon01/06/2011
Termination of appointment of Christopher Bell as a director
dot icon19/05/2011
Termination of appointment of John Scott as a director
dot icon14/04/2011
Termination of appointment of Derrick Moore as a director
dot icon31/03/2011
Termination of appointment of William Broome as a director
dot icon24/03/2011
Termination of appointment of John Runyard as a director
dot icon24/03/2011
Appointment of Michael Philip Hayle as a director
dot icon20/01/2011
Certificate of change of name
dot icon10/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon05/01/2011
Resolutions
dot icon05/01/2011
Change of name notice
dot icon26/11/2010
Appointment of Mr Derrick Moore as a director
dot icon09/11/2010
Termination of appointment of Jeffrey Little as a director
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon18/08/2010
Secretary's details changed for Mr Simon Patrick Thomson on 2010-08-17
dot icon01/04/2010
Termination of appointment of Henry Game as a secretary
dot icon01/04/2010
Appointment of Mr Simon Patrick Thomson as a secretary
dot icon01/04/2010
Appointment of Mr Henry Michael Game as a secretary
dot icon01/04/2010
Termination of appointment of Iain May as a secretary
dot icon01/04/2010
Appointment of Mr Henry Michael Game as a director
dot icon01/04/2010
Termination of appointment of Iain May as a director
dot icon08/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon08/01/2010
Director's details changed for James Peter Geroge Gaggero on 2009-11-05
dot icon08/01/2010
Director's details changed for (Retired) Brigadier Jeffrey John Little on 2009-11-05
dot icon08/01/2010
Director's details changed for Mr John Andrew Scott on 2009-11-05
dot icon08/01/2010
Director's details changed for William Broome on 2009-11-05
dot icon08/01/2010
Director's details changed for Christopher John Bell on 2009-11-05
dot icon06/01/2010
Director's details changed for Mr Iain Richard Campbell May on 2010-01-05
dot icon08/12/2009
Appointment of James Peter Geroge Gaggero as a director
dot icon21/11/2009
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon21/11/2009
Appointment of Mr Iain Richard Campbell May as a director
dot icon21/11/2009
Appointment of Iain Richard Campbell May as a secretary
dot icon21/11/2009
Termination of appointment of John Runyard as a secretary
dot icon21/11/2009
Registered office address changed from 18 Cumberland Drive Granby Industrial Estate Weymouth Dorset DT4 9TD on 2009-11-21
dot icon14/11/2009
Full accounts made up to 2009-07-31
dot icon13/11/2009
Miscellaneous
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2009
Director appointed (retired) brigadier jeffrey john little
dot icon08/05/2009
Memorandum and Articles of Association
dot icon08/05/2009
Resolutions
dot icon08/05/2009
Full accounts made up to 2008-07-31
dot icon06/02/2009
Director appointed mr john andrew scott
dot icon16/12/2008
Return made up to 13/12/08; full list of members
dot icon07/03/2008
Full accounts made up to 2007-07-31
dot icon25/01/2008
Return made up to 13/12/07; full list of members
dot icon24/03/2007
Full accounts made up to 2006-07-31
dot icon15/01/2007
Return made up to 13/12/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-07-31
dot icon25/01/2006
Return made up to 13/12/05; full list of members
dot icon12/05/2005
Registered office changed on 12/05/05 from: unity chambers 34 high east street dorchester dorset DT1 1HA
dot icon18/04/2005
Full accounts made up to 2004-07-31
dot icon11/01/2005
Return made up to 13/12/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-07-31
dot icon07/01/2004
Return made up to 13/12/03; full list of members
dot icon11/02/2003
Full accounts made up to 2002-07-31
dot icon26/01/2003
Return made up to 13/12/02; full list of members
dot icon19/03/2002
Full accounts made up to 2001-07-31
dot icon04/01/2002
Return made up to 13/12/01; full list of members
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon15/02/2001
Full accounts made up to 2000-07-31
dot icon31/01/2001
Return made up to 13/12/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-07-31
dot icon18/01/2000
Return made up to 13/12/99; full list of members
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon12/02/1999
Full accounts made up to 1998-07-31
dot icon30/12/1998
Return made up to 13/12/98; full list of members
dot icon06/01/1998
Return made up to 13/12/97; no change of members
dot icon16/12/1997
Full accounts made up to 1997-07-31
dot icon07/01/1997
Full accounts made up to 1996-07-31
dot icon07/01/1997
Return made up to 13/12/96; no change of members
dot icon10/01/1996
Return made up to 13/12/95; full list of members
dot icon12/12/1995
Full accounts made up to 1995-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Declaration of satisfaction of mortgage/charge
dot icon20/12/1994
Full accounts made up to 1994-07-31
dot icon20/12/1994
Return made up to 13/12/94; no change of members
dot icon12/01/1994
Full accounts made up to 1993-07-31
dot icon12/01/1994
Return made up to 24/12/93; no change of members
dot icon12/01/1993
Return made up to 24/12/92; full list of members
dot icon11/12/1992
Full accounts made up to 1992-07-31
dot icon09/01/1992
Full accounts made up to 1991-07-31
dot icon09/01/1992
Return made up to 24/12/91; no change of members
dot icon11/01/1991
Full accounts made up to 1990-07-31
dot icon11/01/1991
Return made up to 24/12/90; no change of members
dot icon15/05/1990
Particulars of mortgage/charge
dot icon15/05/1990
Particulars of mortgage/charge
dot icon25/04/1990
Full accounts made up to 1989-07-31
dot icon25/04/1990
Return made up to 10/04/90; full list of members
dot icon05/04/1990
Memorandum and Articles of Association
dot icon05/04/1990
Resolutions
dot icon05/04/1990
Director resigned
dot icon05/04/1990
New director appointed
dot icon01/12/1989
Director resigned
dot icon20/09/1989
Accounting reference date shortened from 30/09 to 31/07
dot icon31/05/1989
Full accounts made up to 1988-07-31
dot icon31/05/1989
Return made up to 26/04/89; no change of members
dot icon18/05/1989
Declaration of satisfaction of mortgage/charge
dot icon11/05/1989
Declaration of satisfaction of mortgage/charge
dot icon17/02/1989
Accounting reference date extended from 31/07 to 30/09
dot icon30/06/1988
Full accounts made up to 1987-07-31
dot icon30/06/1988
Return made up to 31/12/87; full list of members
dot icon30/06/1988
Return made up to 08/03/88; no change of members
dot icon16/09/1987
Declaration of assistance for shares acquisition
dot icon16/09/1987
Resolutions
dot icon16/09/1987
Resolutions
dot icon07/09/1987
Director resigned;new director appointed
dot icon24/06/1987
Declaration of assistance for shares acquisition
dot icon24/06/1987
Resolutions
dot icon04/06/1987
Particulars of mortgage/charge
dot icon29/05/1987
Particulars of mortgage/charge
dot icon21/03/1987
Full accounts made up to 1986-07-31
dot icon21/03/1987
Return made up to 06/01/87; full list of members
dot icon29/07/1959
Incorporation
dot icon29/07/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Apps, Nigel Mark
Director
01/04/2011 - 31/12/2013
18
Holland, Mark
Director
01/06/2014 - 14/07/2015
20
Moore, Derrick
Director
26/11/2010 - 06/04/2011
15
Cooper, Mark
Director
03/09/2012 - 10/08/2015
16
Little, Jeffrey John
Director
05/08/2009 - 31/10/2010
15

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 ENGINEERING LIMITED

UNIVERSAL ENGINEERING LIMITED is an(a) Dissolved company incorporated on 29/07/1959 with the registered office located at Freshford House, Redcliffe Way, Bristol BS1 6NL. 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 UNIVERSAL ENGINEERING LIMITED?

toggle

UNIVERSAL ENGINEERING LIMITED is currently Dissolved. It was registered on 29/07/1959 and dissolved on 18/10/2019.

Where is UNIVERSAL ENGINEERING LIMITED located?

toggle

UNIVERSAL ENGINEERING LIMITED is registered at Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does UNIVERSAL ENGINEERING LIMITED do?

toggle

UNIVERSAL ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for UNIVERSAL ENGINEERING LIMITED?

toggle

The latest filing was on 18/10/2019: Final Gazette dissolved following liquidation.