UNIVERSAL FLOOD AND PEST CONTROL COMPANY LIMITED
CHATHAM MARITIME

Hellopages » Kent » Medway » ME4 4QU

Company number 07787509
Status Liquidation
Incorporation Date 26 September 2011
Company Type Private Limited Company
Address VICTORY HOUSE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/09/2016; Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/09/2015; Appointment of a liquidator. The most likely internet sites of UNIVERSAL FLOOD AND PEST CONTROL COMPANY LIMITED are www.universalfloodandpestcontrolcompany.co.uk, and www.universal-flood-and-pest-control-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Universal Flood and Pest Control Company Limited is a Private Limited Company. The company registration number is 07787509. Universal Flood and Pest Control Company Limited has been working since 26 September 2011. The present status of the company is Liquidation. The registered address of Universal Flood and Pest Control Company Limited is Victory House Quayside Chatham Maritime Kent Me4 4qu. . AMBROSE, Malcolm Harold is a Director of the company. CALDWELL, Charles Anthony is a Director of the company. DOBRES, Charles Daniel is a Director of the company. OCKENDEN, Michael Patrick is a Director of the company. SPARKES, Philip James is a Director of the company. Director AMBROSE, Malcolm Harold has been resigned. Director MOONEY, Peter Richard has been resigned. Director REDESDALE, Rupert Bertram, Lord has been resigned. Director WELLS, Howard James Cowen has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
AMBROSE, Malcolm Harold
Appointed Date: 30 November 2012
83 years old

Director
CALDWELL, Charles Anthony
Appointed Date: 06 February 2013
68 years old

Director
DOBRES, Charles Daniel
Appointed Date: 20 December 2012
63 years old

Director
OCKENDEN, Michael Patrick
Appointed Date: 20 December 2012
71 years old

Director
SPARKES, Philip James
Appointed Date: 20 December 2012
65 years old

Resigned Directors

Director
AMBROSE, Malcolm Harold
Resigned: 16 July 2014
Appointed Date: 20 December 2012
83 years old

Director
MOONEY, Peter Richard
Resigned: 17 July 2014
Appointed Date: 26 September 2011
77 years old

Director
REDESDALE, Rupert Bertram, Lord
Resigned: 20 May 2013
Appointed Date: 20 December 2012
58 years old

Director
WELLS, Howard James Cowen
Resigned: 31 May 2014
Appointed Date: 26 September 2011
78 years old

UNIVERSAL FLOOD AND PEST CONTROL COMPANY LIMITED Events

02 Dec 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/09/2016
01 Dec 2015
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/09/2015
20 Jul 2015
Appointment of a liquidator
31 Oct 2014
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to Victory House Quayside Chatham Maritime Kent ME4 4QU on 31 October 2014
06 Oct 2014
Order of court to wind up
...
... and 19 more events
10 Jan 2013
Statement of capital following an allotment of shares on 20 December 2012
  • GBP 53,109
  • ANNOTATION SH01 was replaced on 09/05/2014 as the original was not properly delivered

10 Jan 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

04 Oct 2012
Accounts for a dormant company made up to 30 September 2012
03 Oct 2012
Annual return made up to 26 September 2012 with full list of shareholders
26 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted