Company NameUniversal Engineering Holdings Limited
Company StatusDissolved
Company Number09467348
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2019(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Sheffield
S9 3WD
Director NameMr Mathew James Grey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2019(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Sheffield
S9 3WD
Director NameMr Roger John Clement
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Anthony Rhys Bourne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Catley Road
Sheffield
S9 5JF
Director NameMr Michael Timothy Bryan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Catley Road
Sheffield
S9 5JF
Director NameMr Micheal Chad Mouton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2015(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address43 Catley Road
Sheffield
S9 5JF
Director NameMr Lawrence Benson James Sargrove
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Catley Road
Sheffield
S9 5JF

Location

Registered AddressC/O Osl Cutting Technologies Ltd
Burgess Road
Sheffield
S9 3WD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 January 2019Delivered on: 30 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (4 pages)
10 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
5 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
16 October 2019Solvency Statement dated 27/09/19 (1 page)
16 October 2019Statement by Directors (1 page)
16 October 2019Statement of capital on 16 October 2019
  • GBP 1
(3 pages)
16 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
30 January 2019Registration of charge 094673480001, created on 25 January 2019 (64 pages)
30 January 2019Appointment of Mr Mathew James Grey as a director on 25 January 2019 (2 pages)
30 January 2019Registered office address changed from 43 Catley Road Sheffield S9 5JF England to C/O Osl Cutting Technologies Ltd Burgess Road Sheffield S9 3WD on 30 January 2019 (1 page)
30 January 2019Notification of Osl Group Holdings Ltd as a person with significant control on 25 January 2019 (2 pages)
30 January 2019Cessation of Bmw Sales Llc as a person with significant control on 25 January 2019 (1 page)
30 January 2019Cessation of Richard Wohanka as a person with significant control on 25 January 2019 (1 page)
30 January 2019Appointment of Mr David Grey as a director on 25 January 2019 (2 pages)
29 January 2019Termination of appointment of Lawrence Benson James Sargrove as a director on 25 January 2019 (1 page)
29 January 2019Termination of appointment of Micheal Chad Mouton as a director on 25 January 2019 (1 page)
29 January 2019Termination of appointment of Michael Timothy Bryan as a director on 25 January 2019 (1 page)
29 January 2019Termination of appointment of Anthony Rhys Bourne as a director on 25 January 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,000
(5 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,000
(5 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
5 May 2015Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to 43 Catley Road Sheffield S9 5JF on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to 43 Catley Road Sheffield S9 5JF on 5 May 2015 (1 page)
5 May 2015Director's details changed for Mr Anthony Rhys Bourne on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom to 43 Catley Road Sheffield S9 5JF on 5 May 2015 (1 page)
5 May 2015Director's details changed for Mr Anthony Rhys Bourne on 5 May 2015 (2 pages)
14 April 2015Appointment of Mr Micheal Chad Mouton as a director on 30 March 2015 (2 pages)
14 April 2015Appointment of Mr Micheal Chad Mouton as a director on 30 March 2015 (2 pages)
13 April 2015Appointment of Mr Michael Timothy Bryan as a director on 30 March 2015 (2 pages)
13 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 20,000
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 20,000
(3 pages)
13 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 April 2015Appointment of Mr Lawrence Benson Sargrove as a director on 30 March 2015 (2 pages)
13 April 2015Appointment of Mr Lawrence Benson Sargrove as a director on 30 March 2015 (2 pages)
13 April 2015Appointment of Mr Michael Timothy Bryan as a director on 30 March 2015 (2 pages)
23 March 2015Appointment of Mr Anthony Rhys Bourne as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Anthony Rhys Bourne as a director on 23 March 2015 (2 pages)
23 March 2015Termination of appointment of Roger John Clement as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Roger John Clement as a director on 23 March 2015 (1 page)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)