Company NameUniversal Augers International Limited
Company StatusDissolved
Company Number04227533
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date6 September 2014 (9 years, 7 months ago)
Previous NameM&R 829 Limited

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Edward Brooker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 06 September 2014)
RoleCompany Director
Country of ResidenceUiited Kingdom
Correspondence AddressThe Farmhouse Warren Lane
Bythorn
Huntingdon
Cambridgeshire
PE28 0QU
Director NameThomas David Alexander Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameJulie Mobed
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Brooklands Court
Brooklands Avenue
Cambridge
CB2 2BP
Director NameDebbra Brooker
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(3 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 July 2011)
RoleCompany Director
Correspondence Address8 Carrington Place
Brampton
Huntingdon
Cambs
PE28 4RZ
Director NameNicholas Edward Brooker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2012)
RoleManaging Director
Country of ResidenceUiited Kingdom
Correspondence AddressThe Farmhouse
Warren Lane, Bythorn
Huntingdon
Cambridgeshire
PE28 0QU
Secretary NameDebbra Brooker
NationalityBritish
StatusResigned
Appointed03 September 2001(3 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 July 2011)
RoleCompany Director
Correspondence Address8 Carrington Place
Brampton
Huntingdon
Cambs
PE28 4RZ
Director NameTony Deepak Sarin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 The Galleries
9 Abbey Road
London
NW8 9AQ
Director NameMr Timothy Michael Shaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6c Eastbury Avenue
Northwood
Middlesex
HA6 3LG
Director NameDeborah Janet Coleman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(10 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 09 January 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Road, Bicton Industrial
Park, Kimbolton, Huntingdon
Cambridgeshire
PE28 0EY

Contact

Websitewww.universal-augers.com
Telephone01223 652155
Telephone regionCambridge

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

10k at £0.1Hannah Bendon
90.76%
Ordinary
590 at £0.1Tony Deepak Sarin
5.35%
Ordinary
338 at £0.1Central & Metropolitan Estates Limited
3.07%
Ordinary
45 at £0.1Daniel Parnes
0.41%
Ordinary
45 at £0.1Timothy Shaw
0.41%
Ordinary

Financials

Year2014
Net Worth£556,598
Current Liabilities£29,126

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2014Final Gazette dissolved following liquidation (1 page)
6 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
6 June 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
23 April 2013Statement of affairs with form 4.19 (5 pages)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Statement of affairs with form 4.19 (5 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Registered office address changed from Brook Road, Bicton Industrial Park, Kimbolton, Huntingdon Cambridgeshire PE28 0EY on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Brook Road, Bicton Industrial Park, Kimbolton, Huntingdon Cambridgeshire PE28 0EY on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Brook Road, Bicton Industrial Park, Kimbolton, Huntingdon Cambridgeshire PE28 0EY on 3 April 2013 (2 pages)
22 March 2013Compulsory strike-off action has been suspended (1 page)
22 March 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Termination of appointment of Tony Sarin as a director (1 page)
24 December 2012Appointment of Nicholas Edward Brooker as a director (2 pages)
24 December 2012Termination of appointment of Timothy Shaw as a director (1 page)
24 December 2012Termination of appointment of Tony Sarin as a director (1 page)
24 December 2012Appointment of Nicholas Edward Brooker as a director (2 pages)
24 December 2012Termination of appointment of Timothy Shaw as a director (1 page)
31 October 2012Termination of appointment of Nicholas Brooker as a director (1 page)
31 October 2012Termination of appointment of Nicholas Brooker as a director (1 page)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1,101.8
(8 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1,101.8
(8 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 1,101.8
(8 pages)
5 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
9 January 2012Termination of appointment of Deborah Coleman as a director (1 page)
9 January 2012Termination of appointment of Deborah Coleman as a director (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 July 2011Termination of appointment of Debbra Brooker as a secretary (1 page)
21 July 2011Appointment of Deborah Janet Coleman as a director (2 pages)
21 July 2011Appointment of Deborah Janet Coleman as a director (2 pages)
21 July 2011Termination of appointment of Debbra Brooker as a director (1 page)
21 July 2011Termination of appointment of Debbra Brooker as a secretary (1 page)
21 July 2011Termination of appointment of Debbra Brooker as a director (1 page)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
24 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
24 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
7 May 2010Appointment of Timothy Michael Shaw as a director (3 pages)
7 May 2010Appointment of Timothy Michael Shaw as a director (3 pages)
26 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 1,101.80
(4 pages)
26 April 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 1,101.80
(4 pages)
26 April 2010Resolutions
  • RES13 ‐ Sub div 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
26 April 2010Sub-division of shares on 12 April 2010 (5 pages)
26 April 2010Statement of company's objects (2 pages)
26 April 2010Resolutions
  • RES13 ‐ Sub div 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
26 April 2010Sub-division of shares on 12 April 2010 (5 pages)
26 April 2010Statement of company's objects (2 pages)
5 December 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
5 December 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 01/06/08; full list of members (4 pages)
8 July 2008Return made up to 01/06/08; full list of members (4 pages)
16 May 2008Director appointed tony deepak sarin (4 pages)
16 May 2008Director appointed tony deepak sarin (4 pages)
22 April 2008Memorandum and Articles of Association (5 pages)
22 April 2008Memorandum and Articles of Association (5 pages)
14 April 2008Auditor's resignation (2 pages)
14 April 2008Auditor's resignation (2 pages)
9 April 2008Ad 02/04/08\gbp si 53@1=53\gbp ic 1000/1053\ (2 pages)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Gbp nc 1053/1106\02/04/08 (1 page)
9 April 2008Gbp nc 1053/1106\02/04/08 (1 page)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Ad 02/04/08\gbp si 53@1=53\gbp ic 1000/1053\ (2 pages)
20 July 2007Return made up to 01/06/07; full list of members (3 pages)
20 July 2007Return made up to 01/06/07; full list of members (3 pages)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 July 2006Return made up to 01/06/06; full list of members (3 pages)
14 July 2006Return made up to 01/06/06; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
17 January 2006Registered office changed on 17/01/06 from: grovemere court river road, bicton industrial pa, kimbolton, huntingdon cambridgeshire PE28 0EY (1 page)
17 January 2006Registered office changed on 17/01/06 from: grovemere court river road, bicton industrial pa, kimbolton, huntingdon cambridgeshire PE28 0EY (1 page)
16 June 2005Return made up to 01/06/05; full list of members (3 pages)
16 June 2005Return made up to 01/06/05; full list of members (3 pages)
23 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 January 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
13 January 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
23 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
18 April 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Resolutions
  • RES14 ‐ 998 shares at £1 15/04/02
(1 page)
8 May 2002Ad 15/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 2002Resolutions
  • RES14 ‐ 998 shares at £1 15/04/02
(1 page)
8 May 2002Particulars of contract relating to shares (3 pages)
8 May 2002Ad 15/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 May 2002Particulars of contract relating to shares (3 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 March 2002Registered office changed on 08/03/02 from: 112 hills road cambridge CB2 1PH (1 page)
8 March 2002Registered office changed on 08/03/02 from: 112 hills road cambridge CB2 1PH (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
5 November 2001Memorandum and Articles of Association (11 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001Accounting reference date shortened from 30/06/02 to 30/09/01 (1 page)
5 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001Memorandum and Articles of Association (11 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Accounting reference date shortened from 30/06/02 to 30/09/01 (1 page)
10 October 2001Company name changed m&r 829 LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed m&r 829 LIMITED\certificate issued on 10/10/01 (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Resolutions
  • RES13 ‐ Re:app/res dir/sec 01/06/01
(1 page)
21 September 2001Resolutions
  • RES13 ‐ Re:change acc ref date 03/09/01
(1 page)
21 September 2001Director resigned (1 page)
21 September 2001Resolutions
  • RES13 ‐ Re:change acc ref date 03/09/01
(1 page)
21 September 2001Resolutions
  • RES13 ‐ Re:app/res dir/sec 01/06/01
(1 page)
21 September 2001Secretary resigned (1 page)
1 June 2001Incorporation (18 pages)
1 June 2001Incorporation (18 pages)