Company NameUniversal Protective Coatings Limited
DirectorsTerence Patrick Finnigan and Alistair Neil
Company StatusLiquidation
Company Number03092038
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameTerence Patrick Finnigan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Wentworth Drive
Usworth
Washington
Tyne & Wear
NE37 1PX
Director NameAlistair Neil
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address12 Ghyll Edge
Lancaster Park
Morpeth
Northumberland
NE61 3QZ
Secretary NameTerence Patrick Finnigan
NationalityBritish
StatusCurrent
Appointed11 June 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address22 Wentworth Drive
Usworth
Washington
Tyne & Wear
NE37 1PX
Secretary NameChristopher George Timmins
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Abingdon Square
Cramlington
Northumberland
NE23 2UH
Director NameJohn Derek Sanderson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 1997)
RoleCompany Director
Correspondence Address94 Sunderland Road
South Shields
Tyne & Wear
NE34 6ND
Secretary NameJohn Derek Sanderson
NationalityBritish
StatusResigned
Appointed23 May 1996(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 June 1997)
RoleCompany Director
Correspondence Address94 Sunderland Road
South Shields
Tyne & Wear
NE34 6ND

Location

Registered AddressC/O Ernst & Young Llp Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Next Accounts Due30 June 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due30 August 2016 (overdue)

Filing History

4 August 2014Restoration by order of the court (3 pages)
4 August 2014Restoration by order of the court (3 pages)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Final Gazette dissolved following liquidation (1 page)
1 August 2008Final Gazette dissolved following liquidation (1 page)
5 March 2008Completion of winding up (1 page)
5 March 2008Completion of winding up (1 page)
23 November 2007Notice of discharge of Administration Order (3 pages)
23 November 2007Notice of discharge of Administration Order (3 pages)
15 November 2007Administrator's abstract of receipts and payments (2 pages)
15 November 2007Administrator's abstract of receipts and payments (2 pages)
15 November 2007Order of court to wind up (2 pages)
15 November 2007Order of court to wind up (2 pages)
4 June 2007Administrator's abstract of receipts and payments (2 pages)
4 June 2007Administrator's abstract of receipts and payments (2 pages)
13 November 2006Administrator's abstract of receipts and payments (2 pages)
13 November 2006Administrator's abstract of receipts and payments (2 pages)
4 May 2006Administrator's abstract of receipts and payments (2 pages)
4 May 2006Administrator's abstract of receipts and payments (2 pages)
7 November 2005Administrator's abstract of receipts and payments (2 pages)
7 November 2005Administrator's abstract of receipts and payments (2 pages)
26 May 2005Administrator's abstract of receipts and payments (2 pages)
26 May 2005Administrator's abstract of receipts and payments (2 pages)
18 November 2004Administrator's abstract of receipts and payments (2 pages)
18 November 2004Administrator's abstract of receipts and payments (2 pages)
21 May 2004Administrator's abstract of receipts and payments (2 pages)
21 May 2004Administrator's abstract of receipts and payments (2 pages)
16 October 2003Administrator's abstract of receipts and payments (2 pages)
16 October 2003Administrator's abstract of receipts and payments (2 pages)
17 April 2003Administrator's abstract of receipts and payments (2 pages)
17 April 2003Administrator's abstract of receipts and payments (2 pages)
15 October 2002Administrator's abstract of receipts and payments (2 pages)
15 October 2002Administrator's abstract of receipts and payments (2 pages)
2 May 2002Administrator's abstract of receipts and payments (2 pages)
2 May 2002Administrator's abstract of receipts and payments (2 pages)
14 March 2002Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
14 March 2002Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
5 November 2001Administrator's abstract of receipts and payments (2 pages)
5 November 2001Administrator's abstract of receipts and payments (2 pages)
27 April 2001Administrator's abstract of receipts and payments (2 pages)
27 April 2001Administrator's abstract of receipts and payments (2 pages)
10 November 2000Administrator's abstract of receipts and payments (2 pages)
10 November 2000Administrator's abstract of receipts and payments (2 pages)
9 November 2000Registered office changed on 09/11/00 from: queen alexandra house wayfarer road low southwick sunderland tyne & wear SR5 3XA (1 page)
9 November 2000Registered office changed on 09/11/00 from: queen alexandra house wayfarer road low southwick sunderland tyne & wear SR5 3XA (1 page)
7 September 2000Notice of result of meeting of creditors (4 pages)
7 September 2000Notice of result of meeting of creditors (4 pages)
11 July 2000Statement of administrator's proposal (20 pages)
11 July 2000Statement of administrator's proposal (20 pages)
28 April 2000Administration Order (4 pages)
28 April 2000Notice of Administration Order (1 page)
28 April 2000Administration Order (4 pages)
28 April 2000Notice of Administration Order (1 page)
7 December 1999Particulars of mortgage/charge (4 pages)
7 December 1999Particulars of mortgage/charge (4 pages)
24 August 1999Return made up to 16/08/99; full list of members (6 pages)
24 August 1999Return made up to 16/08/99; full list of members (6 pages)
23 July 1999Accounts for a medium company made up to 31 August 1998 (20 pages)
23 July 1999Accounts for a medium company made up to 31 August 1998 (20 pages)
7 May 1999Full accounts made up to 31 August 1997 (19 pages)
7 May 1999Full accounts made up to 31 August 1997 (19 pages)
22 October 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1998£ nc 100/100000 28/08/98 (1 page)
16 September 1998Ad 28/08/98--------- £ si 55000@1=55000 £ ic 100/55100 (2 pages)
16 September 1998Ad 28/08/98--------- £ si 55000@1=55000 £ ic 100/55100 (2 pages)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1998£ nc 100/100000 28/08/98 (1 page)
24 November 1997Return made up to 16/08/97; full list of members
  • 363(287) ‐ Registered office changed on 24/11/97
(6 pages)
24 November 1997Return made up to 16/08/97; full list of members
  • 363(287) ‐ Registered office changed on 24/11/97
(6 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: suite 18 cookson house river drive south shields NE33 1LT (1 page)
16 June 1997Registered office changed on 16/06/97 from: suite 18 cookson house river drive south shields NE33 1LT (1 page)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
28 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 September 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1996Secretary resigned (2 pages)
6 June 1996Secretary resigned (2 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996New secretary appointed (2 pages)
22 February 1996Ad 09/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 1996Ad 09/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: 25 beckford washington tyne & wear NE38 8TP (1 page)
21 September 1995Registered office changed on 21/09/95 from: 25 beckford washington tyne & wear NE38 8TP (1 page)
16 August 1995Incorporation (20 pages)
16 August 1995Incorporation (20 pages)