Company NameUniversal Spares Ltd.
Company StatusDissolved
Company Number02872216
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Martin Povey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameMr Paul Desmond Spillings
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Secretary NameMr Martin Povey
StatusClosed
Appointed03 March 2014(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NamePeter Ellison
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Newlyn Gardens
Penketh
Warrington
Cheshire
WA5 2UX
Director NameMr Ronald Jeffrey Harris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1993(2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Capesthorne Road
Orford
Warrington
Cheshire
WA2 9AU
Director NameMr William Paul Unwin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1993(2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Serpentine
Liverpool
Merseyside
L19 9DT
Director NameMr Paul James McGreary
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 1993(2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2003)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Templeton Crescent
West Derby
Liverpool
L12 5NE
Secretary NameMr William Paul Unwin
NationalityEnglish
StatusResigned
Appointed30 November 1993(2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Serpentine
Liverpool
Merseyside
L19 9DT
Director NameMr David John Higginson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1996(2 years, 3 months after company formation)
Appointment Duration18 years (resigned 03 March 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence Address240 Bridle Road
Eastham
Wirral
CH62 8BX
Wales
Secretary NameMr Ronald Jeffrey Harris
NationalityEnglish
StatusResigned
Appointed01 March 2003(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Capesthorne Road
Orford
Warrington
Cheshire
WA2 9AU
Secretary NameBrenda Higginson
NationalityBritish
StatusResigned
Appointed01 December 2009(16 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2014)
RoleCompany Director
Correspondence Address240 Bridle Road
Eastham
Merseyside
CH62 8BX
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteengineeringservicesdeeside.co.uk

Location

Registered AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Acorn Industrial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

16 October 1996Delivered on: 19 October 1996
Satisfied on: 5 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
27 November 2018Application to strike the company off the register (1 page)
23 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
8 January 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
28 September 2015Accounts for a small company made up to 28 February 2015 (6 pages)
28 September 2015Accounts for a small company made up to 28 February 2015 (6 pages)
22 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
15 August 2014Resolutions
  • RES13 ‐ Dividend in specie 30/06/2014
(2 pages)
15 August 2014Resolutions
  • RES13 ‐ Dividend in specie 30/06/2014
(2 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 March 2014Termination of appointment of David John Higginson as a director on 3 March 2014 (1 page)
25 March 2014Termination of appointment of David John Higginson as a director on 3 March 2014 (1 page)
25 March 2014Termination of appointment of David John Higginson as a director on 3 March 2014 (1 page)
5 March 2014Appointment of Mr Martin Povey as a director on 3 March 2014 (2 pages)
5 March 2014Termination of appointment of Brenda Higginson as a secretary on 3 March 2014 (1 page)
5 March 2014Appointment of Mr Paul Desmond Spillings as a director on 3 March 2014 (2 pages)
5 March 2014Appointment of Mr Martin Povey as a director on 3 March 2014 (2 pages)
5 March 2014Registered office address changed from Unit 9 Parkway Business Centre Off 6Th Avenue Deeside Industrial Park Deeside, Clwyd CH5 2LD on 5 March 2014 (1 page)
5 March 2014Satisfaction of charge 1 in full (1 page)
5 March 2014Registered office address changed from Unit 9 Parkway Business Centre Off 6Th Avenue Deeside Industrial Park Deeside, Clwyd CH5 2LD on 5 March 2014 (1 page)
5 March 2014Satisfaction of charge 1 in full (1 page)
5 March 2014Termination of appointment of Brenda Higginson as a secretary on 3 March 2014 (1 page)
5 March 2014Registered office address changed from Unit 9 Parkway Business Centre Off 6Th Avenue Deeside Industrial Park Deeside, Clwyd CH5 2LD on 5 March 2014 (1 page)
5 March 2014Appointment of Mr Paul Desmond Spillings as a director on 3 March 2014 (2 pages)
5 March 2014Appointment of Mr Martin Povey as a secretary on 3 March 2014 (2 pages)
5 March 2014Appointment of Mr Martin Povey as a secretary on 3 March 2014 (2 pages)
5 March 2014Termination of appointment of Brenda Higginson as a secretary on 3 March 2014 (1 page)
5 March 2014Appointment of Mr Martin Povey as a secretary on 3 March 2014 (2 pages)
5 March 2014Appointment of Mr Martin Povey as a director on 3 March 2014 (2 pages)
5 March 2014Appointment of Mr Paul Desmond Spillings as a director on 3 March 2014 (2 pages)
22 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
18 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
13 January 2012Termination of appointment of Ronald Jeffrey Harris as a director on 31 December 2010 (1 page)
13 January 2012Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
13 January 2012Termination of appointment of Peter Ellison as a director on 31 December 2010 (1 page)
13 January 2012Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
13 January 2012Termination of appointment of Ronald Jeffrey Harris as a director on 31 December 2010 (1 page)
13 January 2012Termination of appointment of Peter Ellison as a director on 31 December 2010 (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 August 2011Director's details changed for David Higginson on 16 November 2009 (2 pages)
5 August 2011Director's details changed for Peter Ellison on 16 November 2009 (2 pages)
5 August 2011Director's details changed for Ronald Jeffrey Harris on 16 November 2009 (2 pages)
5 August 2011Director's details changed for Peter Ellison on 16 November 2009 (2 pages)
5 August 2011Director's details changed for Ronald Jeffrey Harris on 16 November 2009 (2 pages)
5 August 2011Termination of appointment of Ronald Harris as a secretary (1 page)
5 August 2011Termination of appointment of Ronald Harris as a secretary (1 page)
5 August 2011Director's details changed for David Higginson on 16 November 2009 (2 pages)
5 August 2011Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 February 2010Appointment of Brenda Higginson as a secretary (5 pages)
23 February 2010Appointment of Brenda Higginson as a secretary (5 pages)
23 February 2010Termination of appointment of Ronald Harris as a secretary (3 pages)
23 February 2010Termination of appointment of Ronald Harris as a secretary (3 pages)
4 December 2009Full accounts made up to 28 February 2009 (13 pages)
4 December 2009Full accounts made up to 28 February 2009 (13 pages)
15 July 2009Return made up to 16/11/08; no change of members (10 pages)
15 July 2009Full accounts made up to 29 February 2008 (13 pages)
15 July 2009Full accounts made up to 29 February 2008 (13 pages)
15 July 2009Return made up to 16/11/08; no change of members (10 pages)
24 October 2008Return made up to 16/11/07; full list of members (7 pages)
24 October 2008Return made up to 16/11/07; full list of members (7 pages)
4 June 2008Return made up to 16/11/06; no change of members (7 pages)
4 June 2008Return made up to 16/11/06; no change of members (7 pages)
2 January 2008Full accounts made up to 28 February 2007 (11 pages)
2 January 2008Full accounts made up to 28 February 2007 (11 pages)
2 January 2007Full accounts made up to 28 February 2006 (13 pages)
2 January 2007Full accounts made up to 28 February 2006 (13 pages)
20 December 2005Full accounts made up to 28 February 2005 (11 pages)
20 December 2005Full accounts made up to 28 February 2005 (11 pages)
30 November 2005Return made up to 16/11/05; full list of members (7 pages)
30 November 2005Return made up to 16/11/05; full list of members (7 pages)
26 April 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2005Full accounts made up to 28 February 2004 (14 pages)
29 March 2005Full accounts made up to 28 February 2004 (14 pages)
1 October 2004Return made up to 16/11/03; full list of members (9 pages)
1 October 2004Return made up to 16/11/03; full list of members (9 pages)
6 January 2004Full accounts made up to 28 February 2003 (14 pages)
6 January 2004Full accounts made up to 28 February 2003 (14 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
9 December 2002Return made up to 16/11/02; full list of members (9 pages)
9 December 2002Return made up to 16/11/02; full list of members (9 pages)
2 December 2002Full accounts made up to 28 February 2002 (14 pages)
2 December 2002Full accounts made up to 28 February 2002 (14 pages)
18 December 2001Return made up to 16/11/01; full list of members (8 pages)
18 December 2001Return made up to 16/11/01; full list of members (8 pages)
12 November 2001Full accounts made up to 28 February 2001 (12 pages)
12 November 2001Full accounts made up to 28 February 2001 (12 pages)
2 April 2001Full accounts made up to 29 February 2000 (12 pages)
2 April 2001Full accounts made up to 29 February 2000 (12 pages)
12 December 2000Return made up to 16/11/00; full list of members (8 pages)
12 December 2000Return made up to 16/11/00; full list of members (8 pages)
30 December 1999Full accounts made up to 28 February 1999 (12 pages)
30 December 1999Full accounts made up to 28 February 1999 (12 pages)
21 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Full accounts made up to 28 February 1998 (13 pages)
19 November 1998Full accounts made up to 28 February 1998 (13 pages)
4 February 1998Return made up to 16/11/97; full list of members (8 pages)
4 February 1998Return made up to 16/11/97; full list of members (8 pages)
16 December 1997Full accounts made up to 28 February 1997 (12 pages)
16 December 1997Full accounts made up to 28 February 1997 (12 pages)
11 April 1997Full accounts made up to 29 February 1996 (13 pages)
11 April 1997Full accounts made up to 29 February 1996 (13 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Return made up to 16/11/96; no change of members (4 pages)
17 February 1997Return made up to 16/11/96; no change of members (4 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
22 March 1996Return made up to 16/11/95; no change of members (4 pages)
22 March 1996Return made up to 16/11/95; no change of members (4 pages)
12 October 1995Full accounts made up to 28 February 1995 (12 pages)
12 October 1995Full accounts made up to 28 February 1995 (12 pages)
13 September 1995Accounting reference date shortened from 30/11 to 28/02 (1 page)
13 September 1995Accounting reference date shortened from 30/11 to 28/02 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 November 1993Incorporation (7 pages)
16 November 1993Incorporation (7 pages)