Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIVEL LIMITED
Company Information for

UNIVEL LIMITED

2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT,
Company Registration Number
01991090
Private Limited Company
Liquidation

Company Overview

About Univel Ltd
UNIVEL LIMITED was founded on 1986-02-19 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Univel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UNIVEL LIMITED
 
Legal Registered Office
2ND FLOOR PHOENIX HOUSE
32 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RT
Other companies in RH12
 
Filing Information
Company Number 01991090
Company ID Number 01991090
Date formed 1986-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB436050477  
Last Datalog update: 2018-09-04 05:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UNIVEL LIMITED
The following companies were found which have the same name as UNIVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIVEL CONSTRUCTION COMPANY INCORPORATED New Jersey Unknown
UNIVEL CORPORATION 13180 Jasmine St Thornton CO 80602 Delinquent Company formed on the 1995-08-17
UNIVEL CORPORATION PTE. LTD. NORTH BRIDGE ROAD Singapore 188778 Active Company formed on the 2008-09-13
UNIVEL DEVELOPMENT MIDDLE ROAD Singapore 188979 Dissolved Company formed on the 2008-09-11
UNIVEL GROUP LIMITED Active Company formed on the 2007-09-06
UNIVEL HOSPITALITY PTE. LTD. KAKI BUKIT ROAD 3 Singapore 415978 Active Company formed on the 2008-09-13
UNIVEL TYRES PRIVATE LIMITED TYRE HOUSE NO 1168 LAMINGTON CROSS ROAD MUMBAI Maharashtra 400007 ACTIVE Company formed on the 1962-04-11
UNIVEL, INC 505 N ORLANDO AVE 32931 Inactive Company formed on the 1972-04-17
Univel, LLC Delaware Unknown
UNIVELA HK LIMITED Unknown Company formed on the 2017-08-31
UNIVELCITY LTD 4 BRADBURY STREET NOTTINGHAM NOTTINGHAMSHIRE NG2 4AZ Active Company formed on the 2023-05-18
Univell Ltd. Unknown
Univell Technology (China) Ltd Voluntary Liquidation
Univelo LLC 1942 Broadway St. STE 314C Boulder CO 80302 Good Standing Company formed on the 2023-08-08
UNIVELOP LIMITED 244 VICTORIA ROAD SOUTHEND ON SEA ESSEX SS1 2TB Active - Proposal to Strike off Company formed on the 2008-05-02
UNIVELOX TRANSLOGISTICS PRIVATE LIMITED 597/2 S.No.45/7 Gala:20 Jay Shriram Compound Dapode bhiwandi Thane Mumbai Maharashtra 421302 ACTIVE Company formed on the 2013-05-25
UNIVELS LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1992-02-07
UNIVELT INCORPORATED California Unknown
UNIVELY LIMITED TWIN PALMS THE GREEN SWORDS CO. DUBLIN SWORDS, DUBLIN, K67HW98, IRELAND K67HW98 Active Company formed on the 2017-09-06

Company Officers of UNIVEL LIMITED

Current Directors
Officer Role Date Appointed
ANNETTE DE SAULLES
Company Secretary 2002-04-29
IAN DONALD CAMERON
Director 1991-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN ENGLISH
Company Secretary 1991-10-11 2002-04-29
JOHN MICHAEL ENGLISH
Director 1991-10-11 2002-04-29
MICHAEL KEITH PATRICK ENGLISH
Director 1995-09-11 2002-04-29
EDWARD CASSON
Director 1991-10-11 1996-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE DE SAULLES ACCELERATED MAILING & MARKETING LIMITED Company Secretary 2002-04-29 CURRENT 1992-07-28 Active - Proposal to Strike off
IAN DONALD CAMERON MANNINGS HEATH HOTEL LIMITED Director 2000-02-24 CURRENT 1999-06-18 Dissolved 2016-12-21
IAN DONALD CAMERON ISLEREALM LIMITED Director 1992-11-21 CURRENT 1991-09-18 Dissolved 2015-11-10
IAN DONALD CAMERON ACCELERATED MAILING & MARKETING LIMITED Director 1992-07-28 CURRENT 1992-07-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-07
2019-07-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-07
2018-05-29600Appointment of a voluntary liquidator
2018-05-08AM22Liquidation. Administration move to voluntary liquidation
2018-01-23AM10Administrator's progress report
2017-07-24AM10Administrator's progress report
2017-03-012.23BResult of meeting of creditors
2017-03-012.31BNotice of extension of period of Administration
2017-02-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2017-02-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2017-02-092.17BStatement of administrator's proposal
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 44 Springfield Road Horsham West Sussex RH12 2PD
2017-01-112.12BAppointment of an administrator
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-08AR0111/10/15 ANNUAL RETURN FULL LIST
2015-12-08AD04Register(s) moved to registered office address 44 Springfield Road Horsham West Sussex RH12 2PD
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-18AR0111/10/14 ANNUAL RETURN FULL LIST
2014-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-08AR0111/10/13 ANNUAL RETURN FULL LIST
2013-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-11-07AR0111/10/12 ANNUAL RETURN FULL LIST
2012-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-11-09AR0111/10/11 ANNUAL RETURN FULL LIST
2011-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-11-03AR0111/10/10 ANNUAL RETURN FULL LIST
2010-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-07AR0111/10/09 FULL LIST
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMERON / 05/01/2010
2010-01-06AD02SAIL ADDRESS CREATED
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-24363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-30363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-24363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-09-28AUDAUDITOR'S RESIGNATION
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-27363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-12363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-01363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-28169£ IC 100/10 29/04/02 £ SR 90@1=90
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: WISTON HOUSE 1 WISTON AVENUE WORTHING WEST SUSSEX BN14 7QL
2002-05-20225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2002-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-15288bDIRECTOR RESIGNED
2002-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-15288bDIRECTOR RESIGNED
2002-05-15288bSECRETARY RESIGNED
2002-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-01395PARTICULARS OF MORTGAGE/CHARGE
2001-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-29363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-30363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
1999-11-09363aRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-10363sRETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-11-05363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-11-26ELRESS252 DISP LAYING ACC 23/10/96
1996-11-26ELRESS366A DISP HOLDING AGM 23/10/96
1996-11-26ELRESS386 DISP APP AUDS 23/10/96
1996-11-26ELRESS386 DISP APP AUDS 23/10/96
1996-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-28363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1996-07-23288DIRECTOR RESIGNED
1995-11-09395PARTICULARS OF MORTGAGE/CHARGE
1995-11-07363sRETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS
1995-09-22288NEW DIRECTOR APPOINTED
1995-09-15AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNIVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-05-17
Notices to Creditors2018-05-17
Meetings of Creditors2017-01-31
Appointment of Administrators2017-01-05
Fines / Sanctions
No fines or sanctions have been issued against UNIVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE DEED 2002-05-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 1995-11-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-01-31 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1988-12-14 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of UNIVEL LIMITED registering or being granted any patents
Domain Names

UNIVEL LIMITED owns 3 domain names.

acceleratedmail.co.uk   acceleratedsystems.co.uk   asmailer.co.uk  

Trademarks
We have not found any records of UNIVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as UNIVEL LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where UNIVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UNIVEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-03-0163053900Sacks and bags, for the packing of goods, of man-made textile materials (excl. of polyethylene or polypropylene strip or the like, and flexible intermediate bulk containers)
2011-12-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0185279210Alarm clock radios, for mains operation only, not combined with sound recording or reproducing apparatus

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyUNIVEL LIMITEDEvent Date2018-05-17
Name of Company: UNIVEL LIMITED Company Number: 01991090 Trading Name: Accelerated Mailing Nature of Business: Printing Registered office: 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT T…
 
Initiating party Event TypeNotices to
Defending partyUNIVEL LIMITEDEvent Date2018-05-17
 
Initiating party Event TypeMeetings of Creditors
Defending partyUNIVEL LIMITEDEvent Date2017-01-25
In the High Court of Justice, Chancery Division Bristol District Registry case number 329 Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at De Vere Holborn Bars, 138-142 Holborn, London, EC1N 2NQ on 15 February 2017 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals, to consider a resolutions for the approval of pre-appointment costs and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrators not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrators prior to this advertised meeting. Date of Appointment: 23 December 2016. Office Holder details: Christopher David Stevens (IP No: 008770) and Colin Ian Vickers (IP No: 008953), both of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. Further details contact: The Joint Liquidators, Email: cp.brighton@frpadvisory.com Tel: 01273 916666. Alternative contact: Jack Norton, Email: Jack.Norton@frpadvisory.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyUNIVEL LIMITEDEvent Date2016-12-23
In the High Court of Justice, Chancery Division Bristol District Registry case number 329 Christopher David Stevens and Colin Ian Vickers (IP Nos 008770 and 008953 ), both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT For further details contact: The Joint Administrators, Email: cp.brighton@frpadvisory.com or Tel: 01273 916666. Alternative contact: Jack.Norton@frpadvisory.com :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.