Dissolved
Dissolved 2016-06-28
Company Information for UNIVERSAL BIOENERGY LIMITED
DARTFORD, KENT, DA1,
|
Company Registration Number
06127521
Private Limited Company
Dissolved Dissolved 2016-06-28 |
Company Name | ||||||
---|---|---|---|---|---|---|
UNIVERSAL BIOENERGY LIMITED | ||||||
Legal Registered Office | ||||||
DARTFORD KENT | ||||||
Previous Names | ||||||
|
Company Number | 06127521 | |
---|---|---|
Date formed | 2007-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2016-06-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-22 13:57:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UNIVERSAL BIOENERGY, INC. | 1859 WHITNEY MESA DR HENDERSON NV 89014 | Default | Company formed on the 2004-08-13 | |
UNIVERSAL BIOENERGY NORTH AMERICA, INC. | NV | Permanently Revoked | Company formed on the 2007-01-23 | |
UNIVERSAL BIOENERGY INC | Mississippi | Unknown | ||
UNIVERSAL BIOENERGY NORTH AMERICA INC | Mississippi | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NATIONWIDE SECRETARIAL SERVICES LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAGBIR DHALIWAL |
Director | ||
GURMAIL SINGH DOSANJH |
Director | ||
NARINDER SINGH CHADA |
Director | ||
SANDISH DOSANJH |
Director | ||
GURMAIL SINGH DOSANJH |
Director | ||
APS SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK BUMP KEYS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2007-11-19 | Active | |
TRADE CARCASES LIMITED | Company Secretary | 2007-09-29 | CURRENT | 2007-07-03 | Liquidation | |
SYMBOL ESTATES LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2005-02-01 | Dissolved 2017-01-21 | |
LACOST SERVICES | Company Secretary | 2007-06-09 | CURRENT | 2003-12-09 | Dissolved 2013-08-10 | |
NEW DOOR (K & B) LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Liquidation | |
PROJECT MANAGMENT (KENT) LTD | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Liquidation | |
PROTASK LIMITED | Company Secretary | 2007-02-24 | CURRENT | 2004-10-13 | Active | |
MILESTONE ROOFING LIMITED | Company Secretary | 2007-02-20 | CURRENT | 2007-02-20 | Active - Proposal to Strike off | |
ELIPSE (RYE) LIMITED | Company Secretary | 2007-02-15 | CURRENT | 2007-02-15 | Dissolved 2015-02-24 | |
ELTHAM DIGITAL PRINTERS LIMITED | Company Secretary | 2007-01-22 | CURRENT | 2007-01-22 | Active | |
MARK ANTHONY (DARTFORD) LIMITED | Company Secretary | 2007-01-19 | CURRENT | 2007-01-19 | Active | |
FRENCH CAR SERVICING LIMITED | Company Secretary | 2007-01-12 | CURRENT | 2007-01-12 | Dissolved 2016-06-28 | |
DATECH SOLUTIONS LIMITED | Company Secretary | 2007-01-12 | CURRENT | 2006-07-21 | Active | |
SECURESTYLE WINDOWS & DOORS LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Dissolved 2014-09-09 | |
PASHA PROPERTY CO LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active | |
TAYLOR ASSOCIATE SERVICES LTD | Company Secretary | 2006-11-16 | CURRENT | 2005-07-05 | Active | |
CREATIVE STUDIO LTD | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Dissolved 2015-01-30 | |
CUBA JAMES ASSETS LIMITED | Company Secretary | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2014-09-23 | |
ACH (LONDON) LIMITED | Company Secretary | 2006-09-25 | CURRENT | 2006-09-25 | Dissolved 2016-11-15 | |
AVA SERVICING & REPAIRS LIMITED | Company Secretary | 2006-09-24 | CURRENT | 2005-02-04 | Dissolved 2016-10-11 | |
SKEGGS ROOFING LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Dissolved 2014-10-21 | |
LIQUID CURRANCY LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Active | |
FIG & FENNEL PRODUCE LTD | Company Secretary | 2006-08-31 | CURRENT | 2006-08-31 | Active | |
BPPC LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2006-08-16 | Liquidation | |
MAKE CONSTRUCTION LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
SUNDRIDGE PARK (DEVELOPMENTS) LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-01-28 | |
MALDON PUB CO LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Active | |
TANNING PLACE LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Active - Proposal to Strike off | |
BISHOPS STORTFORD SALES LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Active | |
AAR (ESSEX) LIMITED | Company Secretary | 2006-04-12 | CURRENT | 2006-04-12 | Active | |
S M S (UK) LTD | Company Secretary | 2006-02-28 | CURRENT | 2005-01-12 | Dissolved 2013-09-06 | |
QUALITY BUILDER & GENERAL MAINTENANCE LTD | Company Secretary | 2006-01-03 | CURRENT | 2006-01-03 | Dissolved 2015-09-22 | |
BULLSEYE (UK) LTD | Company Secretary | 2005-12-20 | CURRENT | 2005-12-20 | Liquidation | |
AUTOTECH (BODYSHOP) LTD | Company Secretary | 2005-11-14 | CURRENT | 2005-11-14 | Liquidation | |
XORTA MANAGEMENT LTD | Company Secretary | 2005-11-02 | CURRENT | 2005-11-02 | Dissolved 2013-08-10 | |
D & C GROUNDWORKS LTD | Company Secretary | 2005-10-13 | CURRENT | 2005-10-13 | Active | |
POLHILL FARM SHOP LTD | Company Secretary | 2005-10-13 | CURRENT | 2005-10-13 | Active | |
ELLIOTT ENVIRONMENTAL LIMITED | Company Secretary | 2005-09-15 | CURRENT | 2005-01-11 | Active | |
M R INTERIORS LTD | Company Secretary | 2005-08-23 | CURRENT | 2005-08-23 | Active | |
FAIRWAYS PLUMBING & HEATING SUPPLIES LTD | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
MONKTON ENTERTAINMENT LTD | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Dissolved 2016-12-13 | |
THE ITALIAN FOOD HALL (LONDON) LTD | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Dissolved 2017-05-01 | |
BRITANNIA POWDER & PLASTIC COATINGS LTD | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Liquidation | |
FOCALPOINT TRAINING AND GROUND MAINTENANCE LTD | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
ANGLIAN ENERGY SOLUTIONS LTD | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Liquidation | |
ANDY LOADS LTD | Company Secretary | 2005-03-14 | CURRENT | 2005-03-14 | Active | |
ORITREE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2004-09-01 | Active - Proposal to Strike off | |
CHELSEA & KENSINGTON CONTRACTS LTD | Company Secretary | 2004-12-21 | CURRENT | 1999-07-08 | Active | |
AMALGEMATED ASPHALT & ROOFING LTD | Company Secretary | 2004-12-13 | CURRENT | 2004-12-13 | Liquidation | |
THAMES FUELS LTD | Company Secretary | 2004-11-30 | CURRENT | 2004-11-30 | Liquidation | |
INTAWAY RESOURCING LTD | Company Secretary | 2004-06-28 | CURRENT | 2004-06-28 | Liquidation | |
MOTTINGHAM PROPERTY SERVICES (SE) LTD | Company Secretary | 2004-06-23 | CURRENT | 2004-06-23 | Dissolved 2017-07-18 | |
RICHARD WEST ASSOCIATES LIMITED | Company Secretary | 2004-02-05 | CURRENT | 2001-10-23 | Dissolved 2015-04-14 | |
CREEK ROAD DEVELOPMENTS LTD | Company Secretary | 2003-12-24 | CURRENT | 2003-12-24 | Dissolved 2015-04-21 | |
PELHAM LODGE PROPERTY CO LTD | Company Secretary | 2003-10-01 | CURRENT | 2003-10-01 | Active | |
OTTOMAN CATERING CO LTD | Company Secretary | 2003-07-10 | CURRENT | 2003-07-10 | Dissolved 2016-02-24 | |
PETER ROSE PROPERTY SERVICES LTD | Company Secretary | 2003-04-22 | CURRENT | 2003-04-22 | Active - Proposal to Strike off | |
L P LOGISTICS LTD | Company Secretary | 2003-04-11 | CURRENT | 2003-04-11 | Dissolved 2013-09-18 | |
AUTOTECH (KENT) LTD | Company Secretary | 2002-09-04 | CURRENT | 2002-09-04 | Dissolved 2013-11-22 | |
ADS TECHNICAL SERVICES LTD | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
MOTTINGHAM NEW & USED TYRES CENTRE LTD | Company Secretary | 2002-01-10 | CURRENT | 1998-12-29 | Active | |
FLOWER COMPANY (BLACKHEATH) LTD | Company Secretary | 2001-12-17 | CURRENT | 2001-12-17 | Active | |
FISH ON THE QUAY (ESSEX) LTD | Company Secretary | 2001-07-01 | CURRENT | 2000-11-08 | Active | |
ABLE DATA SERVICES LTD | Company Secretary | 2001-03-20 | CURRENT | 2001-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAGBIR DHALIWAL | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAGBIR DHALIWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURMAIL DOSANJH | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/02/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 26/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AP01 | DIRECTOR APPOINTED MR GURMAIL SINGH DOSANJH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARINDER CHADA | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDISH DOSANJH | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/11/2010 | |
CERTNM | COMPANY NAME CHANGED UNIVERSAL-BIOENERGY LIMITED CERTIFICATE ISSUED ON 18/11/10 | |
CERTNM | COMPANY NAME CHANGED UNIVERSAL MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 18/11/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 26/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LTD / 26/02/2010 | |
AP01 | DIRECTOR APPOINTED SANDISH DOSANJH | |
IC01 | NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED UNIVERSAL MANAGMENT (UK) LIMITED CERTIFICATE ISSUED ON 14/07/09 | |
288a | DIRECTOR APPOINTED NARINDER CHADA | |
288b | APPOINTMENT TERMINATED DIRECTOR GURMAIL SINGH DOSANJH | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-06-25 |
Dismissal of Winding Up Petition | 2013-05-08 |
Petitions to Wind Up (Companies) | 2013-04-17 |
Proposal to Strike Off | 2012-02-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-03-01 | £ 358,775 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 635,167 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSAL BIOENERGY LIMITED
Called Up Share Capital | 2012-03-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 13,009 |
Current Assets | 2012-03-01 | £ 13,009 |
Fixed Assets | 2012-03-01 | £ 1,297,956 |
Shareholder Funds | 2012-03-01 | £ 317,023 |
Tangible Fixed Assets | 2012-03-01 | £ 1,297,956 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as UNIVERSAL BIOENERGY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UNIVERSAL BIOENERGY LIMITED | Event Date | 2013-06-25 |
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | UNIVERSAL BIOENERGY LIMITED | Event Date | 2013-03-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 1790 A Petition to wind up the above-named Company, Registration Number 06127521, of 117 Dartford Road, Dartford, Kent, DA1 3EN , presented on 11 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 17 April 2013 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 29 April 2013 . The petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | UNIVERSAL BIOENERGY LIMITED | Event Date | 2013-03-11 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1790 A Petition to wind up the above-named Company, Registration Number 06127521, of 117 Dartford Road, Dartford, Kent, DA1 3EN , presented on 11 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 April 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 April 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UNIVERSAL BIOENERGY LIMITED | Event Date | 2012-02-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |