Company NameUniversal Associates Worldwide Limited
Company StatusDissolved
Company Number09170626
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 7 months ago)
Dissolution Date14 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Edward Ibitson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Director NameMr Oluwatobi Michael Oladele
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Director NameMr Lewis Peter Joseph Parrott
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityEnglish
StatusClosed
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Director NameMr Simon Keith Laverick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaven House Westerby Road
Middlesbrough
TS3 8TD
Director NameMr John Murphy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaven House Westerby Road
Middlesbrough
TS3 8TD

Contact

Websitewww.moneyadviceonline.org

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2021Final Gazette dissolved following liquidation (1 page)
14 December 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
25 April 2020Liquidators' statement of receipts and payments to 9 March 2020 (18 pages)
21 May 2019Liquidators' statement of receipts and payments to 9 March 2019 (22 pages)
29 May 2018Liquidators' statement of receipts and payments to 9 March 2018 (20 pages)
24 March 2017Registered office address changed from Maven House Westerby Road Middlesbrough TS3 8TD to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 24 March 2017 (2 pages)
24 March 2017Registered office address changed from Maven House Westerby Road Middlesbrough TS3 8TD to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 24 March 2017 (2 pages)
21 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
(1 page)
21 March 2017Statement of affairs with form 4.19 (6 pages)
21 March 2017Statement of affairs with form 4.19 (6 pages)
21 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-10
(1 page)
21 March 2017Appointment of a voluntary liquidator (1 page)
1 February 2017Termination of appointment of Simon Keith Laverick as a director on 1 December 2016 (1 page)
1 February 2017Termination of appointment of Simon Keith Laverick as a director on 1 December 2016 (1 page)
16 January 2017Termination of appointment of John Murphy as a director on 1 December 2016 (1 page)
16 January 2017Termination of appointment of John Murphy as a director on 1 December 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
18 August 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
18 August 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
12 August 2014Director's details changed for Mr Lewis Parrot on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Michael Oladele on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Michael Oladele on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Lewis Parrot on 12 August 2014 (2 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)