Company number 02981923
Status Liquidation
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of UNIVERSAL AUTOMOTIVE LTD. are www.universalautomotive.co.uk, and www.universal-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Universal Automotive Ltd is a Private Limited Company.
The company registration number is 02981923. Universal Automotive Ltd has been working since 21 October 1994.
The present status of the company is Liquidation. The registered address of Universal Automotive Ltd is Two Snowhill Birmingham B4 6ga. . DAVIES, Nicholas Martin is a Secretary of the company. DAVIES, Nicholas Martin is a Director of the company. Secretary DAVIES, Nicholas Martin has been resigned. Secretary WILLIS, Simon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Nicholas Martin has been resigned. Director DAVIES, Wendy Jane has been resigned. Director KELMAN, Roy has been resigned. Director RANDAL, Clive has been resigned. Director SMITH, David has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
Secretary
WILLIS, Simon
Resigned: 06 April 1997
Appointed Date: 21 February 1996
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1994
Appointed Date: 21 October 1994
Director
DAVIES, Wendy Jane
Resigned: 30 November 2009
Appointed Date: 30 September 1997
61 years old
Director
KELMAN, Roy
Resigned: 22 February 1996
Appointed Date: 21 October 1994
78 years old
Director
RANDAL, Clive
Resigned: 30 September 1997
Appointed Date: 21 February 1996
62 years old
Director
SMITH, David
Resigned: 22 February 1996
Appointed Date: 01 May 1995
74 years old
UNIVERSAL AUTOMOTIVE LTD. Events
07 Dec 2016
Insolvency:s/s cert. Release of liquidator
27 Sep 2016
Appointment of a voluntary liquidator
27 Sep 2016
Notice of ceasing to act as a voluntary liquidator
24 Aug 2016
Liquidators' statement of receipts and payments to 19 July 2016
03 Jan 2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
...
... and 81 more events
31 May 1995
Registered office changed on 31/05/95 from: 283 walsgrave rd stove cobentry CV2 4BA
31 May 1995
Accounting reference date extended from 31/03 to 31/12
31 May 1995
New director appointed
21 Oct 1994
Incorporation
28 January 2009
Fixed & floating charge
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2008
Composite all assets guarantee and debenture
Delivered: 22 August 2008
Status: Satisfied
on 13 November 2009
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
27 August 2002
Debenture
Delivered: 3 September 2002
Status: Satisfied
on 12 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1998
Rent deposit deed
Delivered: 5 December 1998
Status: Outstanding
Persons entitled: Charon Properties Limited
Description: The deposited sum of £3,250.