Company NameUnivest Corporation Limited
Company StatusDissolved
Company Number03038798
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years ago)
Dissolution Date5 January 2011 (13 years, 3 months ago)
Previous NameUnivest Project Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Thomas Box
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleBusiness Consultant
Correspondence AddressFarthing Lodge
20 Stamford Road
Weldon
Northamptonshire
NN17 3JL
Director NameMichael Edward McCarthy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleAccountant
Correspondence Address79 St John Street
London
EC1M 4DR
Secretary NameAlcait Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressBowen Court
Church Street
Rayleigh
Essex
SS6 7EE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Final Gazette dissolved following liquidation (1 page)
5 October 2010Completion of winding up (1 page)
5 October 2010Completion of winding up (1 page)
23 August 2010Order of court to wind up (3 pages)
23 August 2010Order of court to wind up (3 pages)
30 March 2010Order of court to wind up (2 pages)
30 March 2010Order of court to wind up (2 pages)
26 March 2010Order of court - restore and wind up (2 pages)
26 March 2010Order of court - restore and wind up (2 pages)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
25 July 2006Return made up to 28/03/06; full list of members (2 pages)
25 July 2006Return made up to 28/03/06; full list of members (2 pages)
11 July 2005Return made up to 28/03/05; full list of members (2 pages)
11 July 2005Return made up to 28/03/05; full list of members (2 pages)
31 March 2004Return made up to 28/03/04; full list of members (6 pages)
31 March 2004Return made up to 28/03/04; full list of members (6 pages)
8 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2003Return made up to 28/03/03; full list of members (6 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 April 2002Return made up to 28/03/02; full list of members (6 pages)
5 April 2002Return made up to 28/03/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Return made up to 28/03/01; full list of members (6 pages)
24 January 2002Return made up to 28/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 2000Return made up to 28/03/00; full list of members (6 pages)
7 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 1999Return made up to 28/03/99; full list of members (6 pages)
19 April 1999Return made up to 28/03/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
4 February 1999Full accounts made up to 31 March 1998 (13 pages)
5 January 1999Registered office changed on 05/01/99 from: 79 st john street london EC1M 4DR (1 page)
5 January 1999Registered office changed on 05/01/99 from: 79 st john street london EC1M 4DR (1 page)
30 May 1998Full accounts made up to 31 March 1997 (13 pages)
30 May 1998Full accounts made up to 31 March 1997 (13 pages)
17 April 1998Return made up to 28/03/98; no change of members (4 pages)
17 April 1998Return made up to 28/03/98; no change of members (4 pages)
16 April 1997Return made up to 28/03/97; no change of members (6 pages)
16 April 1997Return made up to 28/03/97; no change of members (6 pages)
12 March 1997Company name changed univest project development limi ted\certificate issued on 13/03/97 (2 pages)
12 March 1997Company name changed univest project development limi ted\certificate issued on 13/03/97 (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
15 May 1996Return made up to 28/03/96; full list of members (6 pages)
15 May 1996Return made up to 28/03/96; full list of members (6 pages)
25 April 1995Accounting reference date notified as 31/03 (1 page)
25 April 1995Ad 07/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 1995Ad 07/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 1995Accounting reference date notified as 31/03 (1 page)
10 April 1995Director resigned;new director appointed (2 pages)
28 March 1995Incorporation (28 pages)