Bythorn
Huntingdon
Cambridgeshire
PE28 0QU
Director Name | Thomas David Alexander Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Julie Mobed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Brooklands Court Brooklands Avenue Cambridge CB2 2BP |
Director Name | Debbra Brooker |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | 8 Carrington Place Brampton Huntingdon Cambs PE28 4RZ |
Director Name | Nicholas Edward Brooker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2012) |
Role | Managing Director |
Country of Residence | Uiited Kingdom |
Correspondence Address | The Farmhouse Warren Lane, Bythorn Huntingdon Cambridgeshire PE28 0QU |
Secretary Name | Debbra Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 July 2011) |
Role | Company Director |
Correspondence Address | 8 Carrington Place Brampton Huntingdon Cambs PE28 4RZ |
Director Name | Tony Deepak Sarin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 The Galleries 9 Abbey Road London NW8 9AQ |
Director Name | Mr Timothy Michael Shaw |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6c Eastbury Avenue Northwood Middlesex HA6 3LG |
Director Name | Deborah Janet Coleman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 09 January 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Brook Road, Bicton Industrial Park, Kimbolton, Huntingdon Cambridgeshire PE28 0EY |
Website | www.universal-augers.com |
---|---|
Telephone | 01223 652155 |
Telephone region | Cambridge |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
10k at £0.1 | Hannah Bendon 90.76% Ordinary |
---|---|
590 at £0.1 | Tony Deepak Sarin 5.35% Ordinary |
338 at £0.1 | Central & Metropolitan Estates Limited 3.07% Ordinary |
45 at £0.1 | Daniel Parnes 0.41% Ordinary |
45 at £0.1 | Timothy Shaw 0.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £556,598 |
Current Liabilities | £29,126 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2014 | Final Gazette dissolved following liquidation (1 page) |
6 June 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 June 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 April 2013 | Statement of affairs with form 4.19 (5 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Resolutions
|
23 April 2013 | Statement of affairs with form 4.19 (5 pages) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Registered office address changed from Brook Road, Bicton Industrial Park, Kimbolton, Huntingdon Cambridgeshire PE28 0EY on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from Brook Road, Bicton Industrial Park, Kimbolton, Huntingdon Cambridgeshire PE28 0EY on 3 April 2013 (2 pages) |
3 April 2013 | Registered office address changed from Brook Road, Bicton Industrial Park, Kimbolton, Huntingdon Cambridgeshire PE28 0EY on 3 April 2013 (2 pages) |
22 March 2013 | Compulsory strike-off action has been suspended (1 page) |
22 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Termination of appointment of Tony Sarin as a director (1 page) |
24 December 2012 | Appointment of Nicholas Edward Brooker as a director (2 pages) |
24 December 2012 | Termination of appointment of Timothy Shaw as a director (1 page) |
24 December 2012 | Termination of appointment of Tony Sarin as a director (1 page) |
24 December 2012 | Appointment of Nicholas Edward Brooker as a director (2 pages) |
24 December 2012 | Termination of appointment of Timothy Shaw as a director (1 page) |
31 October 2012 | Termination of appointment of Nicholas Brooker as a director (1 page) |
31 October 2012 | Termination of appointment of Nicholas Brooker as a director (1 page) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
5 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Termination of appointment of Deborah Coleman as a director (1 page) |
9 January 2012 | Termination of appointment of Deborah Coleman as a director (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 July 2011 | Termination of appointment of Debbra Brooker as a secretary (1 page) |
21 July 2011 | Appointment of Deborah Janet Coleman as a director (2 pages) |
21 July 2011 | Appointment of Deborah Janet Coleman as a director (2 pages) |
21 July 2011 | Termination of appointment of Debbra Brooker as a director (1 page) |
21 July 2011 | Termination of appointment of Debbra Brooker as a secretary (1 page) |
21 July 2011 | Termination of appointment of Debbra Brooker as a director (1 page) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Appointment of Timothy Michael Shaw as a director (3 pages) |
7 May 2010 | Appointment of Timothy Michael Shaw as a director (3 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
26 April 2010 | Resolutions
|
26 April 2010 | Sub-division of shares on 12 April 2010 (5 pages) |
26 April 2010 | Statement of company's objects (2 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Sub-division of shares on 12 April 2010 (5 pages) |
26 April 2010 | Statement of company's objects (2 pages) |
5 December 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
5 December 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
16 May 2008 | Director appointed tony deepak sarin (4 pages) |
16 May 2008 | Director appointed tony deepak sarin (4 pages) |
22 April 2008 | Memorandum and Articles of Association (5 pages) |
22 April 2008 | Memorandum and Articles of Association (5 pages) |
14 April 2008 | Auditor's resignation (2 pages) |
14 April 2008 | Auditor's resignation (2 pages) |
9 April 2008 | Ad 02/04/08\gbp si 53@1=53\gbp ic 1000/1053\ (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Gbp nc 1053/1106\02/04/08 (1 page) |
9 April 2008 | Gbp nc 1053/1106\02/04/08 (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Ad 02/04/08\gbp si 53@1=53\gbp ic 1000/1053\ (2 pages) |
20 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
23 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
13 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: grovemere court river road, bicton industrial pa, kimbolton, huntingdon cambridgeshire PE28 0EY (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: grovemere court river road, bicton industrial pa, kimbolton, huntingdon cambridgeshire PE28 0EY (1 page) |
16 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 July 2004 | Return made up to 01/06/04; full list of members
|
8 July 2004 | Return made up to 01/06/04; full list of members
|
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
13 January 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
13 January 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
23 June 2003 | Return made up to 01/06/03; full list of members
|
23 June 2003 | Return made up to 01/06/03; full list of members
|
18 April 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
18 April 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
8 July 2002 | Return made up to 01/06/02; full list of members
|
8 July 2002 | Return made up to 01/06/02; full list of members
|
8 May 2002 | Resolutions
|
8 May 2002 | Ad 15/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | Particulars of contract relating to shares (3 pages) |
8 May 2002 | Ad 15/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 May 2002 | Particulars of contract relating to shares (3 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 112 hills road cambridge CB2 1PH (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 112 hills road cambridge CB2 1PH (1 page) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Memorandum and Articles of Association (11 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | Accounting reference date shortened from 30/06/02 to 30/09/01 (1 page) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | Memorandum and Articles of Association (11 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Accounting reference date shortened from 30/06/02 to 30/09/01 (1 page) |
10 October 2001 | Company name changed m&r 829 LIMITED\certificate issued on 10/10/01 (2 pages) |
10 October 2001 | Company name changed m&r 829 LIMITED\certificate issued on 10/10/01 (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
21 September 2001 | Secretary resigned (1 page) |
1 June 2001 | Incorporation (18 pages) |
1 June 2001 | Incorporation (18 pages) |