Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UVENCO UK PLC
Company Information for

UVENCO UK PLC

6A NESBITTS ALLEY, BARNET, EN5 5XG,
Company Registration Number
06135746
Public Limited Company
Liquidation

Company Overview

About Uvenco Uk Plc
UVENCO UK PLC was founded on 2007-03-05 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Uvenco Uk Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UVENCO UK PLC
 
Legal Registered Office
6A NESBITTS ALLEY
BARNET
EN5 5XG
Other companies in SW18
 
Previous Names
SNACKTIME PLC27/05/2016
Filing Information
Company Number 06135746
Company ID Number 06135746
Date formed 2007-03-05
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/12/2018
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB997333372  
Last Datalog update: 2024-11-05 06:30:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UVENCO UK PLC
Is this data useful to you?
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.
Companies with same name UVENCO UK PLC
The following companies were found which have the same name as UVENCO UK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UVENCO UK PLC Unknown

Company Officers of UVENCO UK PLC

Current Directors
Officer Role Date Appointed
PETER MARTIN GOODMAN
Company Secretary 2016-06-30
BORIS BELOTSERKOVSKY
Director 2014-06-06
JEREMY JOHN HAMER
Director 2012-05-30
MICHAEL EDWARD WILSON JACKSON
Director 2007-11-29
SERGEY KORNIENKO
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MALTBY
Company Secretary 2015-11-25 2016-06-30
MARK JAMES STONE
Director 2015-01-02 2016-03-31
TIMOTHY HENRY THORPE JAMES
Company Secretary 2010-09-21 2015-11-25
TIMOTHY HENRY THORPE JAMES
Director 2010-09-21 2015-11-25
GILLIAN LESLEY WHITE
Director 2014-06-06 2015-07-24
IAN RICHARD FORDE
Director 2007-11-29 2014-11-14
MICHIEL JACOBUS SLINKERT
Director 2010-09-21 2014-11-14
BLAIR ASHLEY BEDFORD JENKINS
Director 2007-11-29 2012-05-30
DAVID ANDREW LOWE
Director 2007-11-29 2011-10-06
ANDREW FISHER
Director 2010-03-02 2011-06-28
JULIA ELIZABETH BRAND
Company Secretary 2007-11-29 2010-09-17
JULIA ELIZABETH BRAND
Director 2007-11-29 2010-09-17
MITRE SECRETARIES LIMITED
Nominated Secretary 2007-03-05 2007-11-29
MITRE DIRECTORS LIMITED
Nominated Director 2007-03-05 2007-11-29
MITRE SECRETARIES LIMITED
Nominated Director 2007-03-05 2007-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BORIS BELOTSERKOVSKY VERSATEL CO LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
JEREMY JOHN HAMER PULSAR GROUP PLC Director 2017-11-10 CURRENT 2003-06-13 Active
JEREMY JOHN HAMER PORT REGIS SCHOOL LIMITED Director 2015-11-05 CURRENT 1947-08-08 Active
JEREMY JOHN HAMER INTEGER (VBD) LIMITED Director 2012-10-01 CURRENT 1990-06-05 Dissolved 2014-07-08
JEREMY JOHN HAMER FIN DEC LTD Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
JEREMY JOHN HAMER UNICORN AIM VCT PLC Director 2010-03-09 CURRENT 2001-08-07 Active
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ITIM GROUP PLC Director 2015-01-01 CURRENT 1997-12-30 Active
MICHAEL EDWARD WILSON JACKSON MACRANET LIMITED Director 2014-01-06 CURRENT 2003-07-28 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING TOPCO LIMITED Director 2013-12-16 CURRENT 2013-12-09 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON ANGLOINFO LIMITED Director 2012-02-24 CURRENT 2004-12-13 Liquidation
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON NETCALL PLC Director 2009-03-23 CURRENT 1984-05-01 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2009-02-27 CURRENT 1998-01-09 Liquidation
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON PULSAR GROUP PLC Director 2008-11-01 CURRENT 2003-06-13 Active
MICHAEL EDWARD WILSON JACKSON CONTIS GROUP LIMITED Director 2008-10-01 CURRENT 2008-02-11 Active
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON THE KELLAN GROUP LIMITED Director 2007-01-30 CURRENT 1988-03-08 Active
MICHAEL EDWARD WILSON JACKSON ROYAL ALBERT HALL DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 1981-01-16 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
MICHAEL EDWARD WILSON JACKSON MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
SERGEY KORNIENKO SIMPLY DRINKS LIMITED Director 2016-03-31 CURRENT 1988-11-08 Liquidation
SERGEY KORNIENKO UVENCO LIMITED Director 2016-03-31 CURRENT 1970-12-02 In Administration/Administrative Receiver
SERGEY KORNIENKO VENDIA UK LIMITED Director 2016-03-31 CURRENT 2000-03-07 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales Support AdministratorBlackburn30 Hours Per Week - Monday to Friday This is an excellent opportunity to become part of our close-knit sales team and be held within the strictest confidence2016-02-09
Customer Care & Telesales AdvisorLondon*Telesales Key Duties: * To maximise the effectiveness of our Sales Team by producing high quality new leads and working as part of a team towards agreed set2016-01-08
Business Centre Co-ordinatorBlackburn with Darwen*Key Objective* Manage the support desk to ensure it is effectively supporting the various regions with regards to incoming calls, client service, operational2016-01-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23Voluntary liquidation Statement of receipts and payments to 2024-10-28
2024-10-30REGISTERED OFFICE CHANGED ON 30/10/24 FROM Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
2023-01-03Voluntary liquidation Statement of receipts and payments to 2022-10-28
2023-01-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-28
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
2021-12-30Voluntary liquidation Statement of receipts and payments to 2021-10-28
2021-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-28
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM Langley House Park Road London N2 8EY England
2021-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-28
2020-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-28
2019-02-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GRINMAN on 2019-01-24
2018-11-23CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GRINMAN on 2018-07-02
2018-11-19LIQ02Voluntary liquidation Statement of affairs
2018-11-19600Appointment of a voluntary liquidator
2018-11-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-29
2018-10-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.02 for COAF: UK600114950Y2018 ASIN: GB00B29HFH73
2018-07-24AP03Appointment of Mr Michael Grinman as company secretary on 2018-07-02
2018-07-24TM02Termination of appointment of Peter Martin Goodman on 2018-07-02
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SERGEY KORNIENKO
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM 17 Rufus Business Centre Ravensbury Terrace London SW18 4RL
2018-06-28AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-03-20PSC04Change of details for Mr Oleg Chulkov as a person with significant control on 2017-06-26
2018-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEG CHULKOV
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1529282.38
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-25AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-24CH01Director's details changed for Mr Sergey Kornienko on 2017-01-19
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS BELOTSERKOVSKY / 15/01/2017
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS BELOTSERKOVSKY / 15/01/2017
2017-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS BELOTSERKOVSKY / 15/01/2017
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-01AP03Appointment of Mr Peter Martin Goodman as company secretary on 2016-06-30
2016-09-01TM02Termination of appointment of Michael Maltby on 2016-06-30
2016-08-17CH01Director's details changed for Mr Sergei Kornienko on 2016-03-31
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 061357460004
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061357460003
2016-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-01AR0105/03/16 NO MEMBER LIST
2016-07-01SH0108/02/16 STATEMENT OF CAPITAL GBP 1491949.04
2016-07-01SH0131/12/15 STATEMENT OF CAPITAL GBP 1477909.3
2016-07-01SH0117/12/15 STATEMENT OF CAPITAL GBP 893134.5
2016-05-31CHANLondon Stock Exchange corporate action. Change of ORD GBP0.02 for COAF: UK600089549Y2016 ASIN: GB00B29HFH73
2016-05-27RES15CHANGE OF NAME 20/05/2016
2016-05-27CERTNMCOMPANY NAME CHANGED SNACKTIME PLC CERTIFICATE ISSUED ON 27/05/16
2016-05-20CHANLondon Stock Exchange corporate action. Change of ORD GBP0.02 for COAF: UK600089549Y2016 ASIN: GB00B29HFH73
2016-04-25CHANLondon Stock Exchange corporate action. Change of ORD GBP0.02 for COAF: UK600089549Y2016 ASIN: GB00B29HFH73
2016-04-15CHANLondon Stock Exchange corporate action. Change of ORD GBP0.02 for COAF: UK600089549Y2016 ASIN: GB00B29HFH73
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK STONE
2016-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/15
2016-02-20DISS40DISS40 (DISS40(SOAD))
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WHITE
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY JAMES
2016-01-07AP03SECRETARY APPOINTED MR MICHAEL MALTBY
2016-01-05GAZ1FIRST GAZETTE
2015-08-05RP04SECOND FILING WITH MUD 05/03/15 FOR FORM AR01
2015-08-05ANNOTATIONClarification
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 662980.28
2015-06-12SH0126/05/15 STATEMENT OF CAPITAL GBP 662980.28
2015-05-21SH0129/10/14 STATEMENT OF CAPITAL GBP 642980.28
2015-04-13AR0105/03/15 NO MEMBER LIST
2015-02-04AP01DIRECTOR APPOINTED MR SERGEI KORNIENKO
2015-02-03AP01DIRECTOR APPOINTED MR MARK JAMES STONE
2014-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORDE
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHIEL SLINKERT
2014-08-07AP01DIRECTOR APPOINTED BORIS BELOTSERKOVSKY
2014-08-04SH0106/06/14 STATEMENT OF CAPITAL GBP 402980.28
2014-07-16AP01DIRECTOR APPOINTED MS GILLIAN LESLEY WHITE
2014-04-03AR0105/03/14 NO MEMBER LIST
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 061357460003
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-19AR0105/03/13 NO MEMBER LIST
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 2ND FLOOR, WEST FOREST GATE WELLINGTON ROAD WOKINGHAM BERKSHIRE RG40 2AQ UNITED KINGDOM
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM, 2ND FLOOR, WEST FOREST GATE, WELLINGTON ROAD, WOKINGHAM, BERKSHIRE, RG40 2AQ, UNITED KINGDOM
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-06AP01DIRECTOR APPOINTED MR JEREMY JOHN HAMER
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BLAIR JENKINS
2012-03-19AR0105/03/12 NO MEMBER LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-26ANNOTATIONClarification
2011-09-26RP04SECOND FILING FOR FORM SH01
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER
2011-03-30ANNOTATIONOther
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-11AR0105/03/11 FULL LIST
2010-12-31SH0118/11/10 STATEMENT OF CAPITAL GBP 326980.88
2010-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-16AD02SAIL ADDRESS CREATED
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY JULIA BRAND
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BRAND
2010-10-05AP03SECRETARY APPOINTED TIMOTHY HENRY THORPE JAMES
2010-10-05AP01DIRECTOR APPOINTED MR TIMOTHY HENRY THORPE JAMES
2010-10-05AP01DIRECTOR APPOINTED MICHIEL JAIOBUS SLINKERT
2010-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-15AR0105/03/10 FULL LIST
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA ELIZABETH BRAND / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BLAIR ASHLEY BEDFORD JENKINS / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD FORDE / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH BRAND / 02/10/2009
2010-04-14AP01DIRECTOR APPOINTED MR ANDREW FISHER
2010-01-12RES13SECTION 551/SECTION 571/ 21/12/2009
2010-01-12SH0122/12/09 STATEMENT OF CAPITAL GBP 218023.18
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-02363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 2ND FLOOR, WEST FOREST GATE WELLINGTON ROAD WOKINGHAM BERKSHIRE RG40 2AQ
2009-04-02190LOCATION OF DEBENTURE REGISTER
2009-04-02353LOCATION OF REGISTER OF MEMBERS
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM UNIT 7 STATION INDUSTRIAL ESTATE OXFORD ROAD WOKINGHAM BERKSHIRE RG41 2YQ
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM, 2ND FLOOR, WEST FOREST GATE WELLINGTON ROAD, WOKINGHAM, BERKSHIRE, RG40 2AQ
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM, UNIT 7 STATION INDUSTRIAL ESTATE, OXFORD ROAD, WOKINGHAM, BERKSHIRE, RG41 2YQ
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / BLAIR JENKINS / 12/09/2008
2008-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-2288(2)AD 04/04/08 GBP SI 47319@0.02=946.38 GBP IC 138891.46/139837.84
2008-04-02363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-02122S-DIV 29/11/07
2008-01-02123NC INC ALREADY ADJUSTED 29/11/07
2008-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-01-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-13RES13SUBDIVIDED 23/11/07
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bSECRETARY RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to UVENCO UK PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2020-12-25
Appointment of Liquidators2018-11-06
Resolutions for Winding-up2018-11-06
Meetings of Creditors2018-10-19
Fines / Sanctions
No fines or sanctions have been issued against UVENCO UK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding REWARD INVOICE FINANCE LIMITED
2013-12-19 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-03-29 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2009-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of UVENCO UK PLC registering or being granted any patents
Domain Names
We do not have the domain name information for UVENCO UK PLC
Trademarks
We have not found any records of UVENCO UK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UVENCO UK PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as UVENCO UK PLC are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where UVENCO UK PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UVENCO UK PLC
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0084762900Automatic beverage-vending machines, without heating or refrigerating devices
2016-11-0084198120Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances)
2016-11-0084762100Automatic beverage-vending machines incorporating heating or refrigerating devices
2016-11-0084768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2015-06-0184198120Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances)
2015-06-0184762100Automatic beverage-vending machines incorporating heating or refrigerating devices
2015-06-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2015-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-05-0184762100Automatic beverage-vending machines incorporating heating or refrigerating devices
2015-05-0184768100Automatic goods-vending machines incorporating heating or refrigerating devices (excl. automatic beverage-vending machines)
2015-05-0184769000Parts of automatic goods-vending machines, incl. money changing machines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyUVENCO UK PLCEvent Date2018-10-29
 
Initiating party Event TypeResolutions for Winding-up
Defending partyUVENCO UK PLCEvent Date2018-10-29
Place of meeting: The May Fair Hotel, Stratton Street, London, W1J 8LT. Date of meeting: 29 October 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and ordinary resolutions were passed appointing the Joint Liquidators for the purposes of the winding-up. That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. Joint Liquidator's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: sr@aabrs.com. Telephone: 020 8444 2000. : Joint Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: as@aabrs.com. Telephone: 020 8444 2000. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyUVENCO UK PLCEvent Date2018-10-12
Date of meeting: 29 October 2018. Time of meeting: 1:00 pm. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Jeremy Hamer, Director Joint Insolvency Practitioner's Name and Address: Simon Renshaw ACA MIPA MABRP (IP No. 9712) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: sr@aabrs.com. Telephone: 020 8444 2000. : Joint Insolvency Practitioner's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Email: as@aabrs.com. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UVENCO UK PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UVENCO UK PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name SNAK
Listed Since 19-Dec-07
Market Sector Food & Drug Retailers
Market Sub Sector Food Retailers & Wholesalers
Market Capitalisation £1.92101M
Shares Issues 16,349,014.00
Share Type ORD GBP0.02
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.