Company number 01045927
Status Liquidation
Incorporation Date 13 March 1972
Company Type Private Limited Company
Address C/O KPMG QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver ceasing to act; Receiver's abstract of receipts and payments
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
. The most likely internet sites of UNIVERSAL LAND DEVELOPMENTS LIMITED are www.universallanddevelopments.co.uk, and www.universal-land-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Universal Land Developments Limited is a Private Limited Company.
The company registration number is 01045927. Universal Land Developments Limited has been working since 13 March 1972.
The present status of the company is Liquidation. The registered address of Universal Land Developments Limited is C O Kpmg Quayside House 110 Quayside Newcastle Upon Tyne Ne1 3dx. . WHITE, Frances Sylvia is a Secretary of the company. WHITE, Cecil Jack is a Director of the company. Director WHITE, Frances Sylvia has been resigned. The company operates in "Development & sell real estate".
Current Directors
Resigned Directors
UNIVERSAL LAND DEVELOPMENTS LIMITED Events
14 April 1994
Sub-charge
Delivered: 16 April 1994
Status: Outstanding
Persons entitled: Gross Hill Properties Limited
Description: Sub-charge over flats…
19 October 1993
Third legal charge
Delivered: 3 November 1993
Status: Outstanding
Persons entitled: Makepeace Investments Limited
Description: L/H property k/a the castle vale shopping centre castle…
28 May 1993
Intention to create a charge
Delivered: 16 June 1993
Status: Outstanding
Persons entitled: Makepeace Investments Limited
Description: Castle vale shopping centre castle bromwich birmingham…
21 May 1993
Sub-charge of registered charge
Delivered: 25 May 1993
Status: Outstanding
Persons entitled: J.H.Jaskel,B.Portner,D.Baker and M.R.Griver
Description: A charge dated 15/06/89 relating to flats 37 and 69 the…
21 May 1993
Charge
Delivered: 25 May 1993
Status: Outstanding
Persons entitled: Jonathan Harvey Jaskel
David Baker
Brian Portner
Description: Castle vale shopping centre castle vale birmingham title no…
6 January 1993
Deed of assignment
Delivered: 11 January 1993
Status: Outstanding
Persons entitled: Universal Land Developments (Bedford)
Description: All rights title and interest of the company (please see…
25 May 1992
Standard security
Delivered: 9 June 1992
Status: Satisfied
on 29 April 1994
Persons entitled: North of England Building Society
Description: Jesmond drive shopping development, bridge of don aberdeen…
27 June 1991
Legal and floating charge
Delivered: 28 June 1991
Status: Outstanding
Persons entitled: North of England Building Society
Description: The leasehold property known as castle vale, shopping…
15 October 1990
Mortgage
Delivered: 18 October 1990
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H land lying to the north of glenluce court, cramlington…
3 September 1990
Standard security
Delivered: 6 September 1990
Status: Satisfied
on 13 November 1992
Persons entitled: Barclays Bank PLC
Description: Jesmonde drive shopping development.
31 August 1990
Legal charge
Delivered: 13 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of lowther street whitehaven…
12 June 1990
Legal mortgage
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Minters yard land and buildings lying to the north east of…
28 March 1990
Charge
Delivered: 10 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
28 March 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied
on 2 May 1992
Persons entitled: Barclays Bank PLC
Description: Rothers thorpe road garage northampton and land at the rear…
12 June 1989
Standard security reg in scotland 12.6.89
Delivered: 29 June 1989
Status: Satisfied
on 21 April 1992
Persons entitled: Paine Webber International Bank Limited
Description: 321 acres of land lying in abderdeen for further details…
19 April 1989
Legal mortgage
Delivered: 24 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 39, south street london W1 & the proceeds…
7 April 1989
Legal charge
Delivered: 12 April 1989
Status: Satisfied
on 2 May 1992
Persons entitled: Alandale Securities Limited
Description: F/H property k/a 1-7 (incl) glenluce court southfield green…
25 November 1988
Legal mortgage
Delivered: 6 December 1988
Status: Satisfied
on 14 May 1992
Persons entitled: Painwebber International Bank Limited
Description: F/H k/as oddfellows hall site inc: site of 20, 21A 21B…
10 August 1988
Legal mortgage
Delivered: 17 August 1988
Status: Satisfied
on 12 November 1992
Persons entitled: National Westminster Bank PLC
Description: Oval garage, lower bristol road, bath & land on north east…
12 May 1988
Legal charge
Delivered: 17 May 1988
Status: Satisfied
Persons entitled: Jonathan Harvey Jaskel
Brian Portner
Description: Land title no av 138776, land title no av 128308, l/h…
1 February 1988
Legal mortgage
Delivered: 9 February 1988
Status: Satisfied
on 12 November 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property approached off dorset street, southampton…
19 January 1987
Sub mortgage
Delivered: 30 January 1987
Status: Satisfied
on 21 April 1989
Persons entitled: J.H.Jaskel
B.Portner
Description: Property at the woodlands, beulah hill london SE19 by way…
21 February 1986
Deed of assignment
Delivered: 25 February 1986
Status: Satisfied
on 12 November 1992
Persons entitled: B Portner
J.H.Jaskel
Description: Three contracts dated 15.11.85, 17.11.85 and 21.2.86.
15 May 1984
Legal charge
Delivered: 17 May 1984
Status: Satisfied
on 12 November 1992
Persons entitled: Wardley London Limited
Description: F/Hold land having a frontage to princes st stockport…
22 December 1983
Assignment
Delivered: 9 January 1984
Status: Satisfied
on 12 November 1992
Persons entitled: Elliott Ashley Sterr
Abingdon Estate (Obss) Limited
Fallowvale Limited
Whitbros Properties Limited
Fenn Investments Limited
Bank Street Guarantees Limited
Description: 1, 2, 3 & 4 ravensbury terrace, haslemere avenue, wimbledon…
25 May 1983
Mortgage
Delivered: 28 May 1983
Status: Satisfied
on 12 November 1992
Persons entitled: Chancery Securities Limited.
Description: F/H property being land & buildings on the south east side…
25 May 1983
Legal mortgage
Delivered: 24 May 1983
Status: Satisfied
on 12 November 1992
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of haslemere ave in the london…
16 June 1978
Equitable charge
Delivered: 5 July 1978
Status: Satisfied
on 12 November 1992
Persons entitled: R.M. Scarles
Description: Company's interest in the proceeds of sale of properties at…
6 April 1976
Sub-mortgage
Delivered: 24 April 1976
Status: Satisfied
on 12 November 1992
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on factory and and land in edgware…
22 October 1975
Legal charge
Delivered: 29 October 1975
Status: Satisfied
on 12 November 1992
Persons entitled: Barclays Bank PLC
Description: 56, 57, 58 and 59 birmingham rd. The handee hotel, 11, 13…
22 October 1975
Legal charge
Delivered: 29 October 1975
Status: Satisfied
on 12 November 1992
Persons entitled: Barclays Bank PLC
Description: 68, 69, 70, 71, 72 and 73 birmingham road, blackheath…
10 October 1975
Legal charge
Delivered: 16 October 1975
Status: Satisfied
on 12 November 1992
Persons entitled: Barclays Bank PLC
Description: Land at pelton farm, chester-le-street co.durham. Title no…
24 July 1975
Legal charge
Delivered: 4 August 1975
Status: Satisfied
on 12 November 1992
Persons entitled: Barclays Bank PLC
Description: 2.64 acres of land nr. Worcester, leominster, hereford &…
9 May 1975
Legal charge
Delivered: 15 May 1975
Status: Satisfied
on 12 November 1992
Persons entitled: Barclays Bank PLC
Description: Land at west side horton green lane solihull, west midlands.
11 February 1975
Legal charge
Delivered: 20 February 1975
Status: Satisfied
on 12 November 1992
Persons entitled: Ivy J. I Martin
Description: 4.90 acres of land rear worcester rd, hereford with all…
12 August 1974
Legal charge
Delivered: 28 August 1974
Status: Satisfied
on 12 November 1992
Persons entitled: Cannon St Acceptance LTD
Description: 17 oldbury rd rowley regis warley.
6 August 1974
Legal charge
Delivered: 15 May 1974
Status: Satisfied
on 12 November 1992
Persons entitled: Barclays Bank PLC
Description: 2.64 acres of land at rear worcester road leominster…
5 August 1974
Deed of substitution
Delivered: 14 August 1974
Status: Satisfied
on 12 November 1992
Persons entitled: Langdon Securities LTD
Description: Land near worces rd, leominster.
7 March 1974
Legal charge
Delivered: 12 March 1974
Status: Satisfied
on 12 November 1992
Persons entitled: Broadway Finance LTD
Description: Land with buildings near worcester road, in borough of…
30 November 1973
Legal mortgage regd pursuant to an order of court
Delivered: 18 February 1974
Status: Satisfied
on 12 November 1992
Persons entitled: Glassman Finance LTD
Description: 24 building plots at saundersfoot pembrokeshire.
15 November 1973
Legal charge
Delivered: 23 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land, part of east cramlington farm, east…
15 November 1973
Legal charge
Delivered: 23 November 1973
Status: Satisfied
on 12 November 1992
Persons entitled: Barclays Bank PLC
Description: F/H property approx 8.8.73 acres at cramlington…
24 May 1973
Legal charge
Delivered: 4 June 1973
Status: Satisfied
on 12 November 1992
Persons entitled: Cannon Street Acceptances LTD
Description: Land at pelton farm king's lane, pelton, chester-le-street;…
14 December 1972
Legal charge
Delivered: 19 December 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Brynna farm cwmdare, aberdare glamorgan.
13 September 1972
Legal charge
Delivered: 22 September 1972
Status: Satisfied
Persons entitled: Cannon Street Acceptances LTD
Description: Fh. Property, near worcester wood, leomister, hereford…
3 August 1972
Legal charge
Delivered: 11 August 1972
Status: Satisfied
on 12 November 1992
Persons entitled: Barclays Bank PLC
Description: Land at norton greenlane knowle, solihull, warwickshire.
23 June 1972
Legal charge
Delivered: 3 July 1972
Status: Satisfied
on 12 November 1992
Persons entitled: Cannon Street Acceptances LTD.
Description: Handel hotel, blackheath, warley, 56, 57, 58 & 59…
19 May 1972
Legal charge
Delivered: 25 May 1972
Status: Satisfied
on 12 November 1992
Persons entitled: Barclays Bank PLC
Description: Handel hotel, warley, blackheath, birmingham, warwicks.
3 May 1972
Legal charge
Delivered: 15 August 1972
Status: Satisfied
on 12 November 1992
Persons entitled: Cannon Street Acceptances LTD
Description: 68/73 birmingham rd, blackheath, warley.