Company NameUniversal Vehicles Group Limited
Company StatusDissolved
Company Number02710509
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 12 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr George Martyn Oldroyd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 02 August 2005)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressWalton Du Varclin
Le Varclin St Martins
Guernsey
GY4 6AW
Director NameMr Jeremy James Oldroyd
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(5 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stonehill Road
London
SW14 8RW
Director NameMr Anthony George McClellan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookend
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PD
Wales
Director NameAndrew John Taberner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 02 August 2005)
RoleCompany Director
Correspondence Address25 Ganton Way
Huddersfield
HD2 2ND
Secretary NameAndrew John Taberner
NationalityBritish
StatusClosed
Appointed04 July 2001(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 02 August 2005)
RoleCompany Director
Correspondence Address25 Ganton Way
Huddersfield
HD2 2ND
Director NameMr Anthony George McClellan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 16 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookend
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PD
Wales
Director NameMr Philip Walter Kirk
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fern Close
Bramcote
Nottingham
Nottinghamshire
NG9 3DF
Director NameMr Robert Graham Hazeldine
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 1994)
RoleCompany Director
Correspondence Address6 Parklands Close
Loddington
Kettering
Northamptonshire
NN14 1LG
Secretary NameMr Robert Graham Hazeldine
NationalityBritish
StatusResigned
Appointed23 June 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address6 Parklands Close
Loddington
Kettering
Northamptonshire
NN14 1LG
Director NameDennis Thrush
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address24 Harwill Avenue
Morley
Leeds
West Yorkshire
LS27 7QQ
Secretary NameDavid John Hancock
NationalityBritish
StatusResigned
Appointed24 August 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1994)
RoleSecretary
Correspondence Address30 New Crescent
Horsforth
Leeds
LS18 4RR
Director NameMr Geoffrey Daive Bailey
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1995)
RoleCompany Director
Correspondence Address39 Derwent Close
Horndean
Waterlooville
Hampshire
PO8 0DH
Secretary NameMr Anthony George McClellan
NationalityBritish
StatusResigned
Appointed06 January 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookend
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PD
Wales
Director NameRobert John Redgate
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence AddressChellowdene 9 Towncroft Lane
Heaton
Bolton
Greater Manchester
BL1 5EW
Secretary NameRobert John Redgate
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 1998)
RoleChartered Accountant
Correspondence AddressChellowdene 9 Towncroft Lane
Heaton
Bolton
Greater Manchester
BL1 5EW
Secretary NameDennis Thrush
NationalityEnglish
StatusResigned
Appointed18 February 1998(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 November 1998)
RoleCompany Director/Manager
Correspondence Address24 Harwill Avenue
Morley
Leeds
West Yorkshire
LS27 7QQ
Director NameMichael James Pratt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressThe Flat Victoria Building
Burnley Road Luddendenfoot
Halifax
West Yorkshire
HX2 6AA
Secretary NameMichael James Pratt
NationalityBritish
StatusResigned
Appointed18 March 1998(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressThe Flat Victoria Building
Burnley Road Luddendenfoot
Halifax
West Yorkshire
HX2 6AA
Director NameJohn Ernest Sellers
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRodway Hill Manor
Manor Road Mangotsfield
Bristol
BS16 9LG
Secretary NameMr Martin Andrew Muffitt
NationalityBritish
StatusResigned
Appointed12 November 1998(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 39 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QA
Director NameMr Martin Andrew Muffitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 19 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 39 Edge Road
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0QA
Director NameKeith Robinson Brown
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address6 Fothergill Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7PF
Secretary NameKeith Robinson Brown
NationalityBritish
StatusResigned
Appointed19 July 2000(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence Address6 Fothergill Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7PF
Director NameBarry Widdowson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2005)
RoleCompany Director
Correspondence AddressHoward's End 27 Main Road
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NY
Director NameDr Keith Hellawell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 2005)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThorncliffe Spring Farm
12 Thorncliffe Green, Kirkburton
Huddersfield
West Yorkshire
HD8 0UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1992(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 23 June 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed14 May 1992(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 23 June 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed14 May 1992(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 23 June 1992)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressErnst & Young Llp
PO Box 61 Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£23,287,000
Gross Profit£3,059,000
Net Worth-£6,308,000
Current Liabilities£9,330,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 October 2004Administrator's abstract of receipts and payments (2 pages)
25 October 2004Notice of discharge of Administration Order (2 pages)
24 August 2004Administrator's abstract of receipts and payments (2 pages)
4 March 2004Administrator's abstract of receipts and payments (2 pages)
1 September 2003Administrator's abstract of receipts and payments (2 pages)
28 February 2003Administrator's abstract of receipts and payments (2 pages)
14 October 2002Notice of result of meeting of creditors (3 pages)
3 October 2002Statement of administrator's proposal (3 pages)
25 July 2002Registered office changed on 25/07/02 from: locksley road armytage road industrial estate brighouse west yorkshire, HD6 1QF (1 page)
12 July 2002Administration Order (4 pages)
12 July 2002Notice of Administration Order (1 page)
22 February 2002Amended group of companies' accounts made up to 31 March 2001 (26 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (31 pages)
23 November 2001New director appointed (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New director appointed (1 page)
25 July 2001Secretary resigned;director resigned (1 page)
25 July 2001Director resigned (1 page)
18 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
18 June 2001Ad 06/06/01--------- £ si [email protected]=7 £ ic 761355/761362 (2 pages)
18 June 2001Nc inc already adjusted 06/06/01 (1 page)
18 June 2001Conve 07/06/01 (1 page)
18 June 2001Ad 06/06/01--------- £ si [email protected]=2 £ si 100000@1=100000 £ si [email protected]=10 £ ic 661343/761355 (2 pages)
16 May 2001Particulars of mortgage/charge (7 pages)
14 May 2001Return made up to 29/04/01; full list of members (10 pages)
27 April 2001New director appointed (3 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
12 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 2001£ nc 941344/1182687 31/01/01 (1 page)
20 December 2000Accounting reference date extended from 27/12/00 to 31/03/01 (1 page)
29 November 2000Director resigned (1 page)
14 November 2000Full group accounts made up to 31 December 1999 (34 pages)
25 September 2000Ad 20/09/00--------- £ si [email protected]=31343 £ ic 630000/661343 (2 pages)
21 August 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
4 July 2000Secretary resigned;director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2000Full group accounts made up to 31 December 1998 (38 pages)
12 October 1999New director appointed (2 pages)
16 September 1999Return made up to 29/04/99; no change of members (10 pages)
10 September 1999Aud res stat S394 (1 page)
7 June 1999Full group accounts made up to 31 December 1997 (36 pages)
28 May 1999Secretary's particulars changed (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New director appointed (3 pages)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998New director appointed (3 pages)
26 March 1998Ad 02/03/98--------- £ si [email protected]=175000 £ ic 455000/630000 (3 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Secretary resigned (1 page)
7 March 1998Particulars of mortgage/charge (9 pages)
4 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
4 March 1998£ nc 736000/941344 18/02/98 (1 page)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 December 1997Nc inc already adjusted 31/05/96 (1 page)
12 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1997Full accounts made up to 31 December 1996 (34 pages)
31 July 1997Director resigned (1 page)
21 May 1997Return made up to 29/04/97; full list of members (11 pages)
31 December 1996Accounting reference date shortened from 31/12/96 to 27/12/96 (1 page)
31 October 1996Full group accounts made up to 31 December 1995 (30 pages)
26 June 1996Return made up to 29/04/96; full list of members (11 pages)
12 June 1996Nc inc already adjusted 31/05/96 (1 page)
12 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 June 1996Ad 04/06/96--------- £ si [email protected]=6000 £ ic 589000/595000 (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed;new director appointed (2 pages)
1 April 1996£ ic 729000/589000 31/12/95 £ sr 140000@1=140000 (1 page)
10 May 1995Return made up to 29/04/95; no change of members (8 pages)
4 April 1995Director resigned (2 pages)
4 November 1994Articles of association (15 pages)
1 June 1994Full group accounts made up to 31 December 1993 (30 pages)