London
W1H 7PE
Secretary Name | Mr Peter John Marsden Williams |
---|---|
Status | Closed |
Appointed | 14 December 2011(5 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 25 December 2018) |
Role | Company Director |
Correspondence Address | 20 Furnival Street London EC4A 1JQ |
Director Name | Stephen Phillip Wilkes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Shoreham Lane Riverhead Sevenoaks Kent TN13 3DT |
Secretary Name | Ms Isabelle Anne Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 South Ealing Road London W5 4QT |
Secretary Name | Mrs Kamla Devi Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 2011) |
Role | Accountant |
Correspondence Address | 33 Talbot Road London W2 5JG |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£5,491,314 |
Cash | £383,081 |
Current Liabilities | £2,974,495 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
16 November 2006 | Delivered on: 18 November 2006 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 stert street abingdon t/n BK44743. 29 rutherford road basingstoke t/n HP410089. Enterprise court rankine road basingstoke t/n HP636234. For further details of property charged please refer to form 395. and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
---|
25 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 11 December 2018 (2 pages) |
5 October 2018 | Administrator's progress report (24 pages) |
25 September 2018 | Notice of move from Administration to Dissolution (23 pages) |
1 June 2018 | Administrator's progress report (27 pages) |
27 February 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
29 January 2018 | Notice of deemed approval of proposals (4 pages) |
12 January 2018 | Statement of administrator's proposal (43 pages) |
8 November 2017 | Appointment of an administrator (3 pages) |
8 November 2017 | Appointment of an administrator (3 pages) |
6 November 2017 | Restoration by order of the court (2 pages) |
6 November 2017 | Restoration by order of the court (2 pages) |
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
26 September 2016 | Notice of move from Administration to Dissolution on 12 September 2016 (25 pages) |
26 September 2016 | Administrator's progress report to 12 September 2016 (26 pages) |
26 September 2016 | Administrator's progress report to 12 September 2016 (26 pages) |
26 September 2016 | Notice of move from Administration to Dissolution on 12 September 2016 (25 pages) |
6 June 2016 | Notice of extension of period of Administration (1 page) |
6 June 2016 | Notice of extension of period of Administration (1 page) |
19 April 2016 | Administrator's progress report to 5 March 2016 (28 pages) |
19 April 2016 | Administrator's progress report to 5 March 2016 (28 pages) |
14 October 2015 | Administrator's progress report to 5 September 2015 (25 pages) |
14 October 2015 | Administrator's progress report to 5 September 2015 (25 pages) |
14 October 2015 | Administrator's progress report to 5 September 2015 (25 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
24 March 2015 | Administrator's progress report to 5 March 2015 (27 pages) |
24 March 2015 | Administrator's progress report to 5 March 2015 (27 pages) |
24 March 2015 | Administrator's progress report to 5 March 2015 (27 pages) |
20 March 2015 | Notice of extension of period of Administration (1 page) |
20 March 2015 | Notice of extension of period of Administration (1 page) |
20 October 2014 | Administrator's progress report to 12 September 2014 (24 pages) |
20 October 2014 | Administrator's progress report to 12 September 2014 (24 pages) |
29 May 2014 | Notice of deemed approval of proposals (1 page) |
29 May 2014 | Notice of deemed approval of proposals (1 page) |
13 May 2014 | Statement of administrator's proposal (34 pages) |
13 May 2014 | Statement of administrator's proposal (34 pages) |
23 April 2014 | Statement of affairs with form 2.14B (7 pages) |
23 April 2014 | Statement of affairs with form 2.14B (7 pages) |
24 March 2014 | Registered office address changed from 26-28 Neal Street London WC2H 9QQ United Kingdom on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 26-28 Neal Street London WC2H 9QQ United Kingdom on 24 March 2014 (2 pages) |
21 March 2014 | Appointment of an administrator (1 page) |
21 March 2014 | Appointment of an administrator (1 page) |
17 March 2014 | Appointment of receiver or manager (4 pages) |
17 March 2014 | Appointment of receiver or manager (4 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
29 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
29 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
16 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
8 February 2012 | Appointment of Mr Peter John Marsden Williams as a secretary (1 page) |
8 February 2012 | Appointment of Mr Peter John Marsden Williams as a secretary (1 page) |
7 February 2012 | Termination of appointment of Kamla Gardner as a secretary (1 page) |
7 February 2012 | Termination of appointment of Kamla Gardner as a secretary (1 page) |
22 November 2011 | Auditor's resignation (1 page) |
22 November 2011 | Auditor's resignation (1 page) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Company name changed universal consolidated opportunities LTD\certificate issued on 31/03/11
|
31 March 2011 | Company name changed universal consolidated opportunities LTD\certificate issued on 31/03/11
|
31 March 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
31 March 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
24 January 2011 | Termination of appointment of Stephen Wilkes as a director (1 page) |
24 January 2011 | Termination of appointment of Stephen Wilkes as a director (1 page) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
26 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
26 January 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
26 January 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
15 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
18 March 2008 | Appointment terminated secretary isabelle clark (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 7 stafford st london W1S 4RT (1 page) |
18 March 2008 | Secretary appointed mrs kamla devi gardner (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 7 stafford st london W1S 4RT (1 page) |
18 March 2008 | Appointment terminated secretary isabelle clark (1 page) |
18 March 2008 | Secretary appointed mrs kamla devi gardner (1 page) |
3 January 2008 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
3 January 2008 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
31 July 2006 | Incorporation (17 pages) |
31 July 2006 | Incorporation (17 pages) |