Company NamePelican Two Limited
DirectorIain Robert Liddell
Company StatusActive
Company Number02097332
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 3 months ago)
Previous NamesPunchfleet Limited and Wilgo Freight (Svcs.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(25 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed30 July 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL
Director NameDavid John Henry Dover
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressBurwood Windsor Road
Bowers Gifford
Basildon
Essex
SS13 2LH
Director NameDavid James Green
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressThe Forge Blue Mills Road
Woodham Walter
Maldon
Essex
CM9 6FF
Director NameJames Ronald Wilson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Farm 1 Murrels Lane
Hockley
Essex
SS5 6AB
Secretary NameDavid James Green
NationalityBritish
StatusResigned
Appointed11 August 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressThe Forge Blue Mills Road
Woodham Walter
Maldon
Essex
CM9 6FF
Secretary NameColin John Rushbrook
NationalityBritish
StatusResigned
Appointed29 July 1994(7 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SG
Secretary NameBarry George Tuck
NationalityBritish
StatusResigned
Appointed24 February 2012(25 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 July 2019)
RoleCompany Director
Correspondence AddressUpminster Court Hall Lane
Upminster
Essex
RM14 1AL

Contact

Websiteuniservegroup.co.uk

Location

Registered AddressUpminster Court
Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

23.7k at £1Wilgo Freight Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

27 December 1991Delivered on: 3 January 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
16 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (6 pages)
4 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
3 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
12 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
30 July 2019Termination of appointment of Barry George Tuck as a secretary on 30 July 2019 (1 page)
30 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 30 July 2019 (2 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (12 pages)
17 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (11 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (11 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 23,735
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 23,735
(4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 23,735
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 23,735
(4 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 23,735
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
12 August 2013Termination of appointment of James Wilson as a director (1 page)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 23,735
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 23,735
(4 pages)
12 August 2013Termination of appointment of James Wilson as a director (1 page)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
22 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
12 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
12 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
1 March 2012Appointment of Barry George Tuck as a secretary (3 pages)
1 March 2012Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages)
1 March 2012Termination of appointment of Colin Rushbrook as a secretary (2 pages)
1 March 2012Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages)
1 March 2012Appointment of Barry George Tuck as a secretary (3 pages)
1 March 2012Registered office address changed from Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW on 1 March 2012 (2 pages)
1 March 2012Appointment of Mr Iain Robert Liddell as a director (3 pages)
1 March 2012Appointment of Mr Iain Robert Liddell as a director (3 pages)
1 March 2012Termination of appointment of Colin Rushbrook as a secretary (2 pages)
30 September 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
30 September 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
26 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
26 August 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
26 August 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
16 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
3 September 2008Return made up to 11/08/08; full list of members (3 pages)
3 September 2008Return made up to 11/08/08; full list of members (3 pages)
14 January 2008Registered office changed on 14/01/08 from: wilgo house 18 faraday road eastwood industrial estate leigh on sea essex SS9 5JU (1 page)
14 January 2008Registered office changed on 14/01/08 from: wilgo house 18 faraday road eastwood industrial estate leigh on sea essex SS9 5JU (1 page)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
4 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
22 August 2007Return made up to 11/08/07; full list of members (2 pages)
22 August 2007Return made up to 11/08/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
25 August 2006Return made up to 11/08/06; full list of members (2 pages)
25 August 2006Return made up to 11/08/06; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
27 September 2005Return made up to 11/08/05; full list of members (2 pages)
27 September 2005Return made up to 11/08/05; full list of members (2 pages)
23 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
28 October 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
6 October 2004Return made up to 11/08/04; full list of members (6 pages)
6 October 2004Return made up to 11/08/04; full list of members (6 pages)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
14 May 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
14 May 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
26 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
26 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
7 October 2002Return made up to 11/08/02; full list of members (6 pages)
7 October 2002Return made up to 11/08/02; full list of members (6 pages)
17 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
17 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
6 September 2001Return made up to 11/08/01; full list of members (6 pages)
6 September 2001Return made up to 11/08/01; full list of members (6 pages)
16 August 2000Return made up to 11/08/00; full list of members (6 pages)
16 August 2000Return made up to 11/08/00; full list of members (6 pages)
19 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
19 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
15 September 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
15 September 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
15 September 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
7 September 1998Return made up to 11/08/98; no change of members (5 pages)
7 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
7 September 1998Return made up to 11/08/98; no change of members (5 pages)
7 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
23 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
1 September 1997Return made up to 11/08/97; no change of members (5 pages)
1 September 1997Return made up to 11/08/97; no change of members (5 pages)
18 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
18 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Return made up to 11/08/96; full list of members (7 pages)
17 September 1996Return made up to 11/08/96; full list of members (7 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
3 October 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
21 August 1995Return made up to 11/08/95; no change of members (8 pages)
21 August 1995Return made up to 11/08/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
28 October 1992Accounts made up to 30 April 1992 (6 pages)
28 October 1992Accounts made up to 30 April 1992 (6 pages)
24 April 1990Company name changed\certificate issued on 24/04/90 (2 pages)
24 April 1990Company name changed\certificate issued on 24/04/90 (2 pages)
3 August 1987Memorandum and Articles of Association (13 pages)
3 August 1987Memorandum and Articles of Association (13 pages)
24 June 1987Company name changed punchfleet LIMITED\certificate issued on 24/06/87 (2 pages)
24 June 1987Company name changed punchfleet LIMITED\certificate issued on 24/06/87 (2 pages)
4 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1987Certificate of Incorporation (1 page)
6 February 1987Certificate of Incorporation (1 page)