Company Information for UNIVERSAL EXPORTS (UK) LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
06873394
Private Limited Company
Liquidation |
Company Name | |
---|---|
UNIVERSAL EXPORTS (UK) LIMITED | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in SO14 | |
Company Number | 06873394 | |
---|---|---|
Company ID Number | 06873394 | |
Date formed | 2009-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB235573989 |
Last Datalog update: | 2018-07-04 10:59:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NANCY HUMPHREY |
||
STEPHEN BRIAN HUMPHREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY BEVERLY GINGELL |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IP SOUTHERN LIMITED | Director | 2018-05-01 | CURRENT | 2017-12-04 | Active - Proposal to Strike off | |
BMD 525 LIMITED | Director | 2017-12-13 | CURRENT | 2016-12-15 | Dissolved 2018-05-29 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-21 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/18 FROM Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Stephen Brian Humphrey on 2014-08-20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Brian Humphrey on 2014-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NANCY HUMPHREY on 2014-04-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Stephen Brian Humphrey on 2012-07-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS NANCY HUMPHREY on 2012-07-06 | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MRS NANCY HUMPHREY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAY GINGELL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM THE COTTAGE 55 DYSART AVENUE DRAYTON PORTSMOUTH HAMPSHIRE PO6 2LY ENGLAND | |
AR01 | 08/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM THE COTTAGE 55 DYSART AVENUE DROYTON PORTSMOUTH HAMPSHIRE PO6 2LY | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN HUMPHREY / 08/04/2010 | |
288a | DIRECTOR APPOINTED STEPHEN BRIAN HUMPHREY | |
287 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM COTTAGE COMPUTER SERVICES THE COTTAGE 55 DYSART AVENUE DRAYTON PORTSMOUTH PO6 2LY | |
288a | SECRETARY APPOINTED KAY BEVERLY GINGELL | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-05 |
Resolution | 2018-03-05 |
Petitions | 2018-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-04-30 | £ 27,348 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 18,277 |
Creditors Due Within One Year | 2012-04-30 | £ 18,277 |
Creditors Due Within One Year | 2011-04-30 | £ 11,389 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSAL EXPORTS (UK) LIMITED
Cash Bank In Hand | 2013-04-30 | £ 1,813 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 3,671 |
Cash Bank In Hand | 2012-04-30 | £ 3,671 |
Cash Bank In Hand | 2011-04-30 | £ 2,215 |
Current Assets | 2013-04-30 | £ 33,048 |
Current Assets | 2012-04-30 | £ 31,056 |
Current Assets | 2012-04-30 | £ 31,056 |
Current Assets | 2011-04-30 | £ 12,209 |
Debtors | 2013-04-30 | £ 31,235 |
Debtors | 2012-04-30 | £ 27,385 |
Debtors | 2012-04-30 | £ 27,385 |
Debtors | 2011-04-30 | £ 9,994 |
Shareholder Funds | 2013-04-30 | £ 5,881 |
Shareholder Funds | 2012-04-30 | £ 12,992 |
Shareholder Funds | 2012-04-30 | £ 12,992 |
Shareholder Funds | 2011-04-30 | £ 1,071 |
Debtors and other cash assets
UNIVERSAL EXPORTS (UK) LIMITED owns 1 domain names.
stephenhumphreymusic.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as UNIVERSAL EXPORTS (UK) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | UNIVERSAL EXPORTS (UK) LIMITED | Event Date | 2018-03-05 |
Name of Company: UNIVERSAL EXPORTS (UK) LIMITED Company Number: 06873394 Nature of Business: Provisions of IT consultancy Registered office: Solent House, 107A Alma Road, Portswood, Southampton, SO14… | |||
Initiating party | Event Type | Resolution | |
Defending party | UNIVERSAL EXPORTS (UK) LIMITED | Event Date | 2018-03-05 |
Initiating party | Event Type | Petitions | |
Defending party | UNIVERSAL EXPORTS (UK) LIMITED | Event Date | 2018-01-19 |
In the High Court of Justice (Chancery Division) Companies Court No 008908 of 2017 In the Matter of UNIVERSAL EXPORTS (UK) LIMITED (Company Number 06873394 ) Principal trading address: 5 BARTLEY AVENU… | |||
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. |