UNIDIS NINETEEN LIMITED
Overview
| Company Name | UNIDIS NINETEEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00084198 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of UNIDIS NINETEEN LIMITED?
- (7499) /
Where is UNIDIS NINETEEN LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNIDIS NINETEEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| T. WALL & SONS LIMITED | Apr 07, 1905 | Apr 07, 1905 |
What are the latest accounts for UNIDIS NINETEEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for UNIDIS NINETEEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2019 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2018 | 9 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2017 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2016 | 7 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:C.O. To remove/replace Liquidator | 11 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Insolvency court order Court order insolvency:c/o replacement of liquidator | 12 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2015 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2014 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2013 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2012 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2011 | 7 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Registered office address changed from * Unilever House 100 Victoria Embankment London EC4Y 0DY* on Jan 05, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of John Odada as a director | 1 pages | TM01 | ||||||||||
Appointment of Richard Clive Hazell as a director | 2 pages | AP01 | ||||||||||
Who are the officers of UNIDIS NINETEEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THE NEW HOVEMA LIMITED | Secretary | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602120004 | |||||||
| CONWAY, Amarjit Kaur | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 148387300001 | |||||
| HAZELL, Richard Clive | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 92821130001 | |||||
| THURSTON, Julian | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 156438260001 | |||||
| COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||
| MACAULAY, Barbara Scott | Secretary | 1 Mayfield Close AL5 3LG Harpenden Hertfordshire | British | 39335990001 | ||||||
| RIVETT, Michael John Edward | Secretary | 61 Park End BR1 4AW Bromley Kent | British | 813120001 | ||||||
| ROBERTS, David Patrick | Secretary | Flat 5 9 Veronica Road SW17 8QL London | British | 61911060002 | ||||||
| WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
| ALLEN, Nicholas Graham | Director | 18 Rossetti Garden Mansions Flood Street SW3 5QY Chelsea London | United Kingdom | British | 55881390001 | |||||
| ALLISON, James Brian | Director | 95 Oatlands Drive KT13 9LH Weybridge Surrey | England | British | 210053170001 | |||||
| ANDERSON, Glaister Boyd St Ledger | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 155123900001 | |||||
| BARNARD, Ian Robert | Director | Garton House RH14 0RD Loxwood West Sussex | British | 8911170001 | ||||||
| BROWN, Alan John | Director | 64 Blandford Road Chiswick W4 1EA London | British | 17507560001 | ||||||
| COOPER JONES, Timothy John, Mr. | Director | Hatchers Barn Careby PE9 4EA Stamford Lincolnshire | United Kingdom | British | 109503930001 | |||||
| FERGUSON, Iain George Thomas | Director | Newlands Cottage 37 Trodds Lane GU1 2XY Merrow Surrey | United Kingdom | British | 148020580001 | |||||
| FRANKLIN, John Anthony | Director | The Latch Holly Bush Lane Priors Marston CV23 8RW Rugby Warwickshire | British | 1414820001 | ||||||
| HILL, James Jasper | Director | Flat 5 30 South Audley Street Mayfair W1K 2PF London | United Kingdom | British | 207888180001 | |||||
| NEATH, Gavin Ellis | Director | 5 Lebanon Park TW1 3DE Twickenham Middlesex | United Kingdom | British | 72160380001 | |||||
| ODADA, John Green | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 127924250001 | |||||
| PRICE, Allan Stuart | Director | 44 Princes Gate Mews SW7 2PR London | British | 77587810001 | ||||||
| SHARPE, John Harald | Director | 2 Northcote Park Oxshott KT22 0HL Leatherhead Surrey | British | 11492590001 | ||||||
| VIERSTRA, Doede Gerben | Director | Milestones 117 Old Woking Road KT14 6HY West Byfleet Surrey | Dutch | 56109270003 | ||||||
| WALKER, William Guy | Director | Albourne Place Albourne BN6 9DU Hassocks West Sussex | British | 33699870001 | ||||||
| BLACKFRIARS NOMINEES LIMITED | Director | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602130004 | |||||||
| THE NEW HOVEMA LIMITED | Director | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602120004 |
Does UNIDIS NINETEEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bill of sale | Created On Jul 03, 1953 Delivered On Jul 06, 1953 | Outstanding | Amount secured £ 13,500 | |
Short particulars 11 motor vehicles (for details see doc no. 138). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bill of sale | Created On Apr 15, 1953 Delivered On Apr 16, 1953 | Outstanding | Amount secured £ 5000 | |
Short particulars Austin van xmm 637 austin van xmm 639 austin van ymm 192 austin van ymm 193. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bill of sale | Created On Mar 19, 1953 Delivered On Mar 20, 1953 | Outstanding | Amount secured £ 25,000 | |
Short particulars 20 motor vehicles (for details see doc no. 135). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does UNIDIS NINETEEN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0