Company NameUniversal Land Developments Limited
DirectorCecil Jack White
Company StatusLiquidation
Company Number01045927
CategoryPrivate Limited Company
Incorporation Date13 March 1972(52 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCecil Jack White
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address51 Regency Lodge
London
NW3 5ED
Secretary NameMrs Frances Sylvia White
NationalityBritish
StatusCurrent
Appointed08 June 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Regency Lodge
London
NW3 5ED
Director NameMrs Frances Sylvia White
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Regency Lodge
London
NW3 5ED

Location

Registered AddressC/O Kpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year1991
Net Worth£464,852
Current Liabilities£1,793,461

Accounts

Next Accounts Due31 May 1995 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due22 June 2017 (overdue)

Filing History

9 June 1999Receiver's abstract of receipts and payments (3 pages)
9 June 1999Receiver's abstract of receipts and payments (3 pages)
27 May 1999Receiver ceasing to act (2 pages)
27 May 1999Receiver ceasing to act (2 pages)
23 April 1998Receiver's abstract of receipts and payments (2 pages)
23 April 1998Receiver's abstract of receipts and payments (2 pages)
27 March 1997Receiver's abstract of receipts and payments (2 pages)
27 March 1997Receiver's abstract of receipts and payments (2 pages)
2 July 1996Statement of Affairs in administrative receivership following report to creditors (19 pages)
2 July 1996Statement of Affairs in administrative receivership following report to creditors (19 pages)
6 June 1996Administrative Receiver's report (21 pages)
6 June 1996Administrative Receiver's report (21 pages)
18 April 1996Order of court to wind up (1 page)
18 April 1996Order of court to wind up (1 page)
2 April 1996Registered office changed on 02/04/96 from: 145 - 157 st john street london EC1V 4PY (1 page)
2 April 1996Court order notice of winding up (1 page)
2 April 1996Registered office changed on 02/04/96 from: 145 - 157 st john street london EC1V 4PY (1 page)
2 April 1996Court order notice of winding up (1 page)
22 March 1996Appointment of receiver/manager (1 page)
22 March 1996Appointment of receiver/manager (1 page)
18 March 1996Appointment of receiver/manager (1 page)
18 March 1996Appointment of receiver/manager (1 page)
28 December 1995Return made up to 08/06/95; no change of members (6 pages)
28 December 1995Return made up to 08/06/95; no change of members (6 pages)
27 November 1995Accounts for a small company made up to 31 July 1992 (11 pages)
27 November 1995Accounts for a small company made up to 31 July 1992 (11 pages)
23 October 1995Deferment of dissolution (voluntary) (4 pages)
23 October 1995Deferment of dissolution (voluntary) (4 pages)
13 July 1995Court order notice of winding up (2 pages)
13 July 1995Court order notice of winding up (2 pages)
16 March 1995Appointment of receiver/manager (6 pages)
16 March 1995Appointment of receiver/manager (6 pages)
16 April 1994Particulars of mortgage/charge (3 pages)
16 April 1994Particulars of mortgage/charge (3 pages)
11 January 1993Particulars of mortgage/charge (6 pages)
11 January 1993Particulars of mortgage/charge (6 pages)
9 June 1992Particulars of mortgage/charge (4 pages)
9 June 1992Particulars of mortgage/charge (4 pages)