UNIDIS NINETEEN LIMITED

UNIDIS NINETEEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameUNIDIS NINETEEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00084198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UNIDIS NINETEEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    T. WALL & SONS LIMITEDApr 07, 1905Apr 07, 1905

    What are the latest accounts for UNIDIS NINETEEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for UNIDIS NINETEEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 20, 2019

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 20, 2018

    9 pagesLIQ03

    Removal of liquidator by court order

    10 pagesLIQ10

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Dec 20, 2017

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 20, 2016

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace Liquidator
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    12 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Dec 20, 2015

    7 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2013

    7 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2012

    7 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2011

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    4 pages4.70

    Registered office address changed from * Unilever House 100 Victoria Embankment London EC4Y 0DY* on Jan 05, 2011

    2 pagesAD01

    Termination of appointment of John Odada as a director

    1 pagesTM01

    Appointment of Richard Clive Hazell as a director

    2 pagesAP01

    Who are the officers of UNIDIS NINETEEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Secretary
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004
    CONWAY, Amarjit Kaur
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish148387300001
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish92821130001
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish156438260001
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    MACAULAY, Barbara Scott
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    Secretary
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    British39335990001
    RIVETT, Michael John Edward
    61 Park End
    BR1 4AW Bromley
    Kent
    Secretary
    61 Park End
    BR1 4AW Bromley
    Kent
    British813120001
    ROBERTS, David Patrick
    Flat 5 9 Veronica Road
    SW17 8QL London
    Secretary
    Flat 5 9 Veronica Road
    SW17 8QL London
    British61911060002
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    ALLEN, Nicholas Graham
    18 Rossetti Garden Mansions
    Flood Street
    SW3 5QY Chelsea
    London
    Director
    18 Rossetti Garden Mansions
    Flood Street
    SW3 5QY Chelsea
    London
    United KingdomBritish55881390001
    ALLISON, James Brian
    95 Oatlands Drive
    KT13 9LH Weybridge
    Surrey
    Director
    95 Oatlands Drive
    KT13 9LH Weybridge
    Surrey
    EnglandBritish210053170001
    ANDERSON, Glaister Boyd St Ledger
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish155123900001
    BARNARD, Ian Robert
    Garton House
    RH14 0RD Loxwood
    West Sussex
    Director
    Garton House
    RH14 0RD Loxwood
    West Sussex
    British8911170001
    BROWN, Alan John
    64 Blandford Road
    Chiswick
    W4 1EA London
    Director
    64 Blandford Road
    Chiswick
    W4 1EA London
    British17507560001
    COOPER JONES, Timothy John, Mr.
    Hatchers Barn
    Careby
    PE9 4EA Stamford
    Lincolnshire
    Director
    Hatchers Barn
    Careby
    PE9 4EA Stamford
    Lincolnshire
    United KingdomBritish109503930001
    FERGUSON, Iain George Thomas
    Newlands Cottage 37 Trodds Lane
    GU1 2XY Merrow
    Surrey
    Director
    Newlands Cottage 37 Trodds Lane
    GU1 2XY Merrow
    Surrey
    United KingdomBritish148020580001
    FRANKLIN, John Anthony
    The Latch Holly Bush Lane
    Priors Marston
    CV23 8RW Rugby
    Warwickshire
    Director
    The Latch Holly Bush Lane
    Priors Marston
    CV23 8RW Rugby
    Warwickshire
    British1414820001
    HILL, James Jasper
    Flat 5
    30 South Audley Street Mayfair
    W1K 2PF London
    Director
    Flat 5
    30 South Audley Street Mayfair
    W1K 2PF London
    United KingdomBritish207888180001
    NEATH, Gavin Ellis
    5 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    Director
    5 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    United KingdomBritish72160380001
    ODADA, John Green
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish127924250001
    PRICE, Allan Stuart
    44 Princes Gate Mews
    SW7 2PR London
    Director
    44 Princes Gate Mews
    SW7 2PR London
    British77587810001
    SHARPE, John Harald
    2 Northcote Park
    Oxshott
    KT22 0HL Leatherhead
    Surrey
    Director
    2 Northcote Park
    Oxshott
    KT22 0HL Leatherhead
    Surrey
    British11492590001
    VIERSTRA, Doede Gerben
    Milestones 117 Old Woking Road
    KT14 6HY West Byfleet
    Surrey
    Director
    Milestones 117 Old Woking Road
    KT14 6HY West Byfleet
    Surrey
    Dutch56109270003
    WALKER, William Guy
    Albourne Place
    Albourne
    BN6 9DU Hassocks
    West Sussex
    Director
    Albourne Place
    Albourne
    BN6 9DU Hassocks
    West Sussex
    British33699870001
    BLACKFRIARS NOMINEES LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Director
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602130004
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Director
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004

    Does UNIDIS NINETEEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • B W Trade Facilities LTD
    Transactions
    • Jul 06, 1953Registration of a charge
    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
    • B W Trade Facilities LTD
    Transactions
    • Apr 16, 1953Registration of a charge
    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
    • B W Trade Facilities LTD
    Transactions
    • Mar 20, 1953Registration of a charge

    Does UNIDIS NINETEEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2010Commencement of winding up
    Nov 14, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Dan Mindel
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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