Company NameUniversal Progressive Ltd.
DirectorsHarry William Hoy and Clifford James Northwood
Company StatusDissolved
Company Number00319288
CategoryPrivate Limited Company
Incorporation Date7 October 1936(87 years, 7 months ago)
Previous NameNewton, Brown & Co. Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHarry William Hoy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(55 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RolePackaging Designer
Correspondence Address8 Leydene House
Hyden Farm Lane, East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameHarry William Hoy
NationalityBritish
StatusCurrent
Appointed31 December 1991(55 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address8 Leydene House
Hyden Farm Lane, East Meon
Petersfield
Hampshire
GU32 1HF
Director NameClifford James Northwood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(55 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address51 Dowsetts Lane
Ramsden Heath
Billericay
Essex
CM11 1HX
Director NameStephanie Ellen Rela Hoy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 1995)
RoleSecretary
Correspondence AddressChurch Barn
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameJohn Anthony Royce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1999)
RoleSales Director
Correspondence Address18 Owls Retreat
Colchester
Essex
CO4 3FE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£128,973
Cash£213
Current Liabilities£1,477,415

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 February 2007Dissolved (1 page)
29 November 2006Liquidators statement of receipts and payments (5 pages)
29 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (4 pages)
5 February 2004Statement of affairs (6 pages)
5 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2004Appointment of a voluntary liquidator (1 page)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
6 March 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2001Particulars of mortgage/charge (5 pages)
7 August 2001Registered office changed on 07/08/01 from: 9, purdeys way, purdeys ind estate, rochford, essex, SS4 1ND. (1 page)
1 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Particulars of mortgage/charge (11 pages)
15 October 2000Ad 14/09/00--------- £ si 71690@1=71690 £ ic 3310/75000 (2 pages)
29 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 September 2000£ nc 6000/75000 14/09/00 (1 page)
6 September 2000Company name changed newton, brown & co. LIMITED\certificate issued on 07/09/00 (2 pages)
4 May 2000Full accounts made up to 31 August 1999 (7 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
11 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 June 1999Director resigned (1 page)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 July 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1996Full accounts made up to 31 August 1995 (8 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 July 1995Director resigned (2 pages)
14 June 1995Full accounts made up to 31 August 1994 (8 pages)