UV MODULAR LIMITED
LEEDS U.V.G (MODULAR) LIMITED LUPFAW 89 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 04358755
Status Liquidation
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address PRICEWATERCOOPER LLP 33, BENSON HOUSE WELLINGTON STREET, LEEDS, YORKSHIRE, LS1 4JP
Home Country United Kingdom
Nature of Business 3410 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of a voluntary liquidator; Court order insolvency:court order - removal/replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of UV MODULAR LIMITED are www.uvmodular.co.uk, and www.uv-modular.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Uv Modular Limited is a Private Limited Company. The company registration number is 04358755. Uv Modular Limited has been working since 23 January 2002. The present status of the company is Liquidation. The registered address of Uv Modular Limited is Pricewatercooper Llp 33 Benson House Wellington Street Leeds Yorkshire Ls1 4jp. . LAVENDER, Michael David is a Secretary of the company. SHANNON, Marcus John is a Director of the company. Secretary LUSH, Paul Andrew has been resigned. Secretary WOOD, Gill has been resigned. Nominee Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Director CRANMER, George has been resigned. Director FLYNN, Raymond Francis has been resigned. Director HELLAWELL, Keith, Dr has been resigned. Director HOWARD JONES, Peter has been resigned. Director LAWRENCE, Stephen Kenneth has been resigned. Nominee Director LUPFAW FORMATIONS LIMITED has been resigned. Director LUSH, Paul Andrew has been resigned. Director OSMOND, Edward has been resigned. Director RUMSEY, John Philip has been resigned. Director WIDDOWSON, Barry has been resigned. Director WOOD, Gill has been resigned. Director ADESTE INVESTMENTS PLC has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
LAVENDER, Michael David
Appointed Date: 21 December 2007

Director
SHANNON, Marcus John
Appointed Date: 21 December 2007
59 years old

Resigned Directors

Secretary
LUSH, Paul Andrew
Resigned: 21 December 2007
Appointed Date: 16 August 2002

Secretary
WOOD, Gill
Resigned: 15 August 2002
Appointed Date: 26 July 2002

Nominee Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 26 July 2002
Appointed Date: 23 January 2002

Director
CRANMER, George
Resigned: 23 July 2007
Appointed Date: 31 July 2002
86 years old

Director
FLYNN, Raymond Francis
Resigned: 04 October 2010
Appointed Date: 21 December 2007
61 years old

Director
HELLAWELL, Keith, Dr
Resigned: 21 December 2007
Appointed Date: 31 October 2002
73 years old

Director
HOWARD JONES, Peter
Resigned: 21 December 2007
Appointed Date: 26 July 2002
82 years old

Director
LAWRENCE, Stephen Kenneth
Resigned: 21 December 2007
Appointed Date: 31 July 2002
72 years old

Nominee Director
LUPFAW FORMATIONS LIMITED
Resigned: 26 July 2002
Appointed Date: 23 January 2002

Director
LUSH, Paul Andrew
Resigned: 21 December 2007
Appointed Date: 26 September 2002
72 years old

Director
OSMOND, Edward
Resigned: 12 May 2004
Appointed Date: 26 September 2002
79 years old

Director
RUMSEY, John Philip
Resigned: 28 July 2006
Appointed Date: 31 July 2002
57 years old

Director
WIDDOWSON, Barry
Resigned: 21 December 2007
Appointed Date: 31 October 2002
82 years old

Director
WOOD, Gill
Resigned: 21 December 2007
Appointed Date: 26 July 2002
81 years old

Director
ADESTE INVESTMENTS PLC
Resigned: 13 February 2006
Appointed Date: 26 September 2002

UV MODULAR LIMITED Events

04 Apr 2017
Appointment of a voluntary liquidator
04 Apr 2017
Court order insolvency:court order - removal/replacement of liquidator
04 Apr 2017
Notice of ceasing to act as a voluntary liquidator
23 Feb 2017
Liquidators' statement of receipts and payments to 20 January 2017
27 Oct 2016
Liquidators' statement of receipts and payments to 18 August 2016
...
... and 106 more events
06 Aug 2002
Nc inc already adjusted 31/07/02
06 Aug 2002
S-div conve 31/07/02
05 Aug 2002
Particulars of mortgage/charge
01 Aug 2002
Company name changed lupfaw 89 LIMITED\certificate issued on 01/08/02
23 Jan 2002
Incorporation

UV MODULAR LIMITED Charges

30 July 2009
All assets debenture
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Guarantee & debenture
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 2008
Debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Assetco PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 28 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2003
Security agreement
Delivered: 4 March 2003
Status: Satisfied on 23 November 2004
Persons entitled: Universal Vehicles Group Limited, U.V.G. (Ambulances) Limited and U.V.G. (Mobility) Limitedacting by the Administrators at Ernst & Young
Description: Fixed and floating charges over the undertaking and all…
20 January 2003
Debenture
Delivered: 22 January 2003
Status: Satisfied on 28 October 2008
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Debenture
Delivered: 5 August 2002
Status: Satisfied on 10 February 2003
Persons entitled: Resurge PLC
Description: Fixed and floating charges over the undertaking and all…