Company NameUniversal Wood Properties Limited
Company StatusDissolved
Company Number04583792
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Martin Cornelius Cossington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(same day as company formation)
RoleTimber Salesman
Country of ResidenceUnited Kingdom
Correspondence Address43 Forest Avenue
Chigwell
Essex
IG7 5BP
Secretary NameMrs Gillian Cole
StatusClosed
Appointed30 June 2015(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 12 January 2021)
RoleCompany Director
Correspondence Address43 Forest Avenue
Chigwell
Essex
IG7 5BP
Director NameBarry Frederick Raven
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleTimber Sales
Correspondence Address1 Priests Lane
Shenfield Common
Brentwood
Essex
CM15 8BJ
Director NameMr David Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleTimber Salesman
Country of ResidenceUnited Kingdom
Correspondence Address190 Noak Hill Road
Billericay
Essex
CM12 9UX
Secretary NameBarry Frederick Raven
NationalityBritish
StatusResigned
Appointed07 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Priests Lane
Shenfield Common
Brentwood
Essex
CM15 8BJ
Secretary NameMr David Ian Cooper
NationalityBritish
StatusResigned
Appointed20 February 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Noak Hill Road
Billericay
Essex
CM12 9UX

Contact

Websitewww.uwpltd.co.uk
Email address[email protected]
Telephone01708 726736
Telephone regionRomford

Location

Registered AddressOak House, Eastern Avenue West
Romford
Essex
RM7 7AY
RegionLondon
ConstituencyRomford
CountyGreater London
WardMawneys
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryAudited Abridged
Accounts Year End30 June

Charges

8 June 2015Delivered on: 9 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 2, acorn works, eastern avenue west, romford, hm land registry title number: EGL140186.
Outstanding
3 February 2003Delivered on: 15 February 2003
Satisfied on: 5 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oak house eastern avenue west romford essex RM7 7AY.
Fully Satisfied

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (3 pages)
29 September 2020Audited abridged accounts made up to 30 June 2020 (7 pages)
25 March 2020Audited abridged accounts made up to 30 June 2019 (7 pages)
3 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
15 March 2019Audited abridged accounts made up to 30 June 2018 (7 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
16 March 2018Audited abridged accounts made up to 30 June 2017 (7 pages)
19 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
2 July 2015Termination of appointment of David Ian Cooper as a secretary on 30 June 2015 (1 page)
2 July 2015Termination of appointment of David Ian Cooper as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Mrs Gillian Cole as a secretary on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of David Ian Cooper as a secretary on 30 June 2015 (1 page)
2 July 2015Termination of appointment of David Ian Cooper as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Mrs Gillian Cole as a secretary on 30 June 2015 (2 pages)
9 June 2015Registration of charge 045837920003, created on 8 June 2015 (23 pages)
9 June 2015Registration of charge 045837920003, created on 8 June 2015 (23 pages)
9 June 2015Registration of charge 045837920003, created on 8 June 2015 (23 pages)
5 June 2015Satisfaction of charge 1 in full (1 page)
5 June 2015Satisfaction of charge 1 in full (1 page)
29 May 2015Registration of charge 045837920002, created on 28 May 2015 (6 pages)
29 May 2015Registration of charge 045837920002, created on 28 May 2015 (6 pages)
10 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
21 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
28 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
28 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
11 November 2008Return made up to 07/11/08; full list of members (3 pages)
11 November 2008Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page)
11 November 2008Return made up to 07/11/08; full list of members (3 pages)
11 November 2008Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page)
11 November 2008Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page)
11 November 2008Director and secretary's change of particulars / david cooper / 06/11/2008 (1 page)
9 April 2008Return made up to 07/11/07; full list of members (3 pages)
9 April 2008Return made up to 07/11/07; full list of members (3 pages)
27 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
27 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
20 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
20 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
16 November 2006Return made up to 07/11/06; full list of members (2 pages)
16 November 2006Return made up to 07/11/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
23 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
23 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 November 2005Return made up to 07/11/05; full list of members (7 pages)
16 November 2005Return made up to 07/11/05; full list of members (7 pages)
18 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
18 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 November 2004Return made up to 07/11/04; full list of members (7 pages)
16 November 2004Return made up to 07/11/04; full list of members (7 pages)
5 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
5 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
25 November 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
25 November 2003Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003Return made up to 07/11/03; full list of members (8 pages)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003Return made up to 07/11/03; full list of members (8 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
12 February 2003Ad 07/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 February 2003Ad 07/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 November 2002Incorporation (10 pages)
7 November 2002Incorporation (10 pages)