Company NameUniversal Finance (London) Llp
Company StatusDissolved
Company NumberOC364070
CategoryLimited Liability Partnership
Incorporation Date21 April 2011(13 years ago)
Dissolution Date25 April 2017 (7 years ago)

Directors

LLP Designated Member NameMr Michael James Daly
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
LLP Designated Member NameMr David Andrew Watson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£273,609
Cash£82,011
Current Liabilities£1,313,236

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

24 May 2011Delivered on: 7 June 2011
Persons entitled: Orchard Funding Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 May 2011Delivered on: 7 June 2011
Persons entitled: Bexhill UK LTD

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the limited liability partnership off the register (3 pages)
25 January 2017Application to strike the limited liability partnership off the register (3 pages)
19 May 2016Annual return made up to 21 April 2016 (3 pages)
19 May 2016Annual return made up to 21 April 2016 (3 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Member's details changed for Mr Michael James Daly on 30 April 2015 (2 pages)
30 April 2015Annual return made up to 21 April 2015 (3 pages)
30 April 2015Annual return made up to 21 April 2015 (3 pages)
30 April 2015Member's details changed for Mr David Andrew Watson on 30 April 2015 (2 pages)
30 April 2015Member's details changed for Mr David Andrew Watson on 30 April 2015 (2 pages)
30 April 2015Member's details changed for Mr Michael James Daly on 30 April 2015 (2 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 June 2014Annual return made up to 21 April 2014 (3 pages)
19 June 2014Annual return made up to 21 April 2014 (3 pages)
20 June 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 20 June 2013 (1 page)
20 June 2013Member's details changed for Mr Michael James Daly on 21 April 2013 (2 pages)
20 June 2013Annual return made up to 21 April 2013 (3 pages)
20 June 2013Member's details changed for Mr David Andrew Watson on 21 April 2013 (2 pages)
20 June 2013Member's details changed for Mr Michael James Daly on 21 April 2013 (2 pages)
20 June 2013Annual return made up to 21 April 2013 (3 pages)
20 June 2013Member's details changed for Mr David Andrew Watson on 21 April 2013 (2 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 21 April 2012 (3 pages)
1 May 2012Annual return made up to 21 April 2012 (3 pages)
7 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
7 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
7 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
21 April 2011Incorporation of a limited liability partnership (5 pages)
21 April 2011Incorporation of a limited liability partnership (5 pages)