Company NameUniversal Logistics (GB) Ltd
Company StatusDissolved
Company Number05519261
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date20 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameNicholas Wall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address77 Brook Lane
Blackheath
London
SE3 0EB
Secretary NameStewart James Wall
NationalityBritish
StatusClosed
Appointed04 January 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 20 October 2011)
RoleCompany Director
Correspondence Address07 Cherry Tree Court Fairlawn
Charlton
London
SE7 7DX
Secretary NameDanny Hearnden
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleSecretary
Correspondence Address1 Chrisp House
Maze Hill Greenwich
London
SE10 9XQ
Secretary NameTracy Anne Wall
NationalityBritish
StatusResigned
Appointed23 September 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address1 Cloverway Redlodge
Bury St Edmunds
Suffolk
IP28 8TB

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,813
Cash£6,520
Current Liabilities£5,124

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2011Final Gazette dissolved following liquidation (1 page)
20 October 2011Final Gazette dissolved following liquidation (1 page)
20 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
15 April 2010Registered office address changed from 77 Brook Lane Blackheath London SE3 0EB United Kingdom on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from 77 Brook Lane Blackheath London SE3 0EB United Kingdom on 15 April 2010 (2 pages)
8 April 2010Statement of affairs with form 4.19 (6 pages)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Statement of affairs with form 4.19 (6 pages)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
(1 page)
8 April 2010Appointment of a voluntary liquidator (1 page)
7 September 2009Return made up to 26/07/09; full list of members (3 pages)
7 September 2009Return made up to 26/07/09; full list of members (3 pages)
7 August 2009Director's change of particulars / nicholas wall / 30/12/2008 (1 page)
7 August 2009Director's Change of Particulars / nicholas wall / 30/12/2008 / HouseName/Number was: , now: 77; Street was: 1 clover way, now: brook lane; Area was: redlodge, now: blackheath; Post Town was: bury st edmunds, now: london; Region was: suffolk, now: ; Post Code was: IP28 8TB, now: SE3 0EB (1 page)
4 August 2009Registered office changed on 04/08/2009 from 1 clover way, redlodge bury st edmunds suffolk IP28 8TB (1 page)
4 August 2009Registered office changed on 04/08/2009 from 1 clover way, redlodge bury st edmunds suffolk IP28 8TB (1 page)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 September 2008Return made up to 26/07/08; full list of members (3 pages)
16 September 2008Return made up to 26/07/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 April 2008Secretary appointed stewart james wall (2 pages)
22 April 2008Appointment Terminated Secretary tracy wall (1 page)
22 April 2008Secretary appointed stewart james wall (2 pages)
22 April 2008Appointment terminated secretary tracy wall (1 page)
18 April 2008Return made up to 26/07/07; full list of members (3 pages)
18 April 2008Return made up to 26/07/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 November 2006Return made up to 26/07/06; full list of members (6 pages)
30 November 2006Return made up to 26/07/06; full list of members (6 pages)
17 October 2005New secretary appointed (1 page)
17 October 2005New secretary appointed (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
26 July 2005Incorporation (15 pages)
26 July 2005Incorporation (15 pages)