About

Registered Number: 02981923
Date of Incorporation: 21/10/1994 (29 years and 6 months ago)
Company Status: Liquidation
Registered Address: Two, Snowhill, Birmingham, B4 6GA

 

Universal Automotive Ltd was setup in 1994, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELMAN, Roy 21 October 1994 22 February 1996 1
RANDAL, Clive 21 February 1996 30 September 1997 1
SMITH, David 01 May 1995 22 February 1996 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Simon 21 February 1996 06 April 1997 1

Filing History

Document Type Date
LIQ14 - N/A 17 September 2020
LIQ03 - N/A 11 September 2019
LIQ03 - N/A 06 September 2018
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2017
LIQ10 - N/A 19 September 2017
LIQ03 - N/A 29 August 2017
LIQ MISC - N/A 07 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2016
4.40 - N/A 27 September 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2016
AD01 - Change of registered office address 03 January 2016
4.48 - Notice of constitution of liquidation committee 26 November 2015
4.48 - Notice of constitution of liquidation committee 07 October 2015
AD01 - Change of registered office address 20 August 2015
RESOLUTIONS - N/A 30 July 2015
4.20 - N/A 30 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 24 October 2012
SH06 - Notice of cancellation of shares 23 August 2012
SH03 - Return of purchase of own shares 23 August 2012
RESOLUTIONS - N/A 08 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 29 July 2010
TM01 - Termination of appointment of director 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 15 October 2009
395 - Particulars of a mortgage or charge 03 February 2009
363a - Annual Return 15 December 2008
395 - Particulars of a mortgage or charge 22 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 13 November 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
123 - Notice of increase in nominal capital 03 July 2006
AA - Annual Accounts 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 27 October 2003
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
123 - Notice of increase in nominal capital 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
363s - Annual Return 23 October 2002
395 - Particulars of a mortgage or charge 03 September 2002
287 - Change in situation or address of Registered Office 12 August 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 28 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 23 October 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 12 May 1999
395 - Particulars of a mortgage or charge 05 December 1998
287 - Change in situation or address of Registered Office 21 October 1998
363s - Annual Return 15 October 1998
AA - Annual Accounts 16 July 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
363s - Annual Return 16 October 1997
AA - Annual Accounts 02 September 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
363s - Annual Return 11 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1996
RESOLUTIONS - N/A 11 July 1996
AA - Annual Accounts 11 July 1996
287 - Change in situation or address of Registered Office 19 April 1996
CERTNM - Change of name certificate 09 April 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
363s - Annual Return 30 October 1995
288 - N/A 08 June 1995
287 - Change in situation or address of Registered Office 31 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1995
288 - N/A 31 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 October 1994
NEWINC - New incorporation documents 21 October 1994

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 28 January 2009 Outstanding

N/A

Composite all assets guarantee and debenture 13 August 2008 Fully Satisfied

N/A

Debenture 27 August 2002 Fully Satisfied

N/A

Rent deposit deed 30 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.