About

Registered Number: 01991090
Date of Incorporation: 19/02/1986 (39 years and 2 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

 

Univel Ltd was founded on 19 February 1986 and has its registered office in Brighton in East Sussex. The current directors of this company are listed as De Saulles, Annette, Cameron, Ian Donald, English, Margaret Ann, Casson, Edward, English, John Michael, English, Michael Keith Patrick in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Ian Donald N/A - 1
CASSON, Edward N/A 31 March 1996 1
ENGLISH, John Michael N/A 29 April 2002 1
ENGLISH, Michael Keith Patrick 11 September 1995 29 April 2002 1
Secretary Name Appointed Resigned Total Appointments
DE SAULLES, Annette 29 April 2002 - 1
ENGLISH, Margaret Ann N/A 29 April 2002 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2018
AM22 - N/A 08 May 2018
AM10 - N/A 23 January 2018
AM10 - N/A 24 July 2017
2.23B - N/A 01 March 2017
2.31B - N/A 01 March 2017
2.16B - N/A 20 February 2017
2.17B - N/A 09 February 2017
AD01 - Change of registered office address 13 January 2017
2.12B - N/A 11 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 08 December 2015
AD04 - Change of location of company records to the registered office 08 December 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 08 February 2006
AUD - Auditor's letter of resignation 28 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 02 October 2002
169 - Return by a company purchasing its own shares 28 May 2002
225 - Change of Accounting Reference Date 20 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
MEM/ARTS - N/A 16 May 2002
RESOLUTIONS - N/A 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 29 October 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 30 October 2000
363a - Annual Return 09 November 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 21 October 1997
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
RESOLUTIONS - N/A 26 November 1996
AA - Annual Accounts 11 November 1996
363s - Annual Return 28 October 1996
288 - N/A 23 July 1996
395 - Particulars of a mortgage or charge 09 November 1995
363s - Annual Return 07 November 1995
288 - N/A 22 September 1995
AA - Annual Accounts 15 September 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 27 August 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 04 September 1992
395 - Particulars of a mortgage or charge 31 January 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 04 July 1991
287 - Change in situation or address of Registered Office 12 November 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
395 - Particulars of a mortgage or charge 14 December 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 20 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1987
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
288 - N/A 15 October 1987
288 - N/A 09 June 1986
288 - N/A 09 June 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 26 April 2002 Outstanding

N/A

Mortgage 06 November 1995 Outstanding

N/A

Mortgage 20 January 1992 Outstanding

N/A

Single debenture 12 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.