UNIVERSAL BEVERAGES LIMITED

Robertsons Business Park Robertsons Business Park, Ledbury, HR8 2JT, Herefordshire
StatusDISSOLVED
Company No.06416610
CategoryPrivate Limited Company
Incorporated02 Nov 2007
Age16 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution13 Dec 2016
Years7 years, 5 months, 9 days

SUMMARY

UNIVERSAL BEVERAGES LIMITED is an dissolved private limited company with number 06416610. It was incorporated 16 years, 6 months, 20 days ago, on 02 November 2007 and it was dissolved 7 years, 5 months, 9 days ago, on 13 December 2016. The company address is Robertsons Business Park Robertsons Business Park, Ledbury, HR8 2JT, Herefordshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Louise Oliver

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Jane Mclellan

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Mark Stephen Baker

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Alexander Colquhoun

Appointment date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Appointment date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Forde

Appointment date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Jane Mclellan

Change date: 2013-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-16

Officer name: Mr Mark Stephen Baker

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-12-16

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2012

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-14

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-12

Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-23

Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Jane Mclellan

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pearse

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Newall

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnoldus Den Elzen

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hoffman

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Baker

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Anne Louise Oliver

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Paul Nicholas Hoffman

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Arnoldus Johannes Den Elzen

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 26 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 26 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Louise Oliver

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Anthony Pearse

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher James Howard Newall

Change date: 2009-11-18

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Nicholas Hoffman

Change date: 2009-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 17 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hepworth

Documents

View document PDF

Resolution

Date: 06 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon aves

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed christopher newall

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julian palmer

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed arnoldus johannes den elzen

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael anthony pearse

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william mason

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark stevens

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david hepworth / 11/07/2008

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 17/01/08 from: 6 blackfriars street hereford herefordshire HR4 9HS

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed foods and beverages LIMITED\certificate issued on 12/12/07

Documents

View document PDF

Incorporation company

Date: 02 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILTERN IT LTD

101 CHAIRBOROUGH ROAD,HIGH WYCOMBE,HP12 3HN

Number:11555367
Status:ACTIVE
Category:Private Limited Company

DF OPERACIONES Y MONTAJES S.A.

BRANCH REGISTRATION,,

Number:FC031627
Status:ACTIVE
Category:Other company type

DFC INVESTMENT LTD

68 HIGH STORRS ROAD,SHEFFIELD,S11 7LE

Number:11755107
Status:ACTIVE
Category:Private Limited Company

HAGLEY GRANGE (WORCESTER) MANAGEMENT LIMITED

6 HAGLEY GRANGE,STOURBRIDGE,DY9 0NQ

Number:05032688
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JUBILEE ASSET MANAGEMENT LIMITED

2 HARSTON GARDENS,NOTTINGHAM,NG2 7UY

Number:03915451
Status:ACTIVE
Category:Private Limited Company

MAXIMUM MAINTENANCE LIMITED

C/O ASH ACCOUNTING LTD 44A GEDLING ROAD,NOTTINGHAM,NG4 3FH

Number:08948667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source