UNIDIS SIXTY SIX LIMITED

UNIDIS SIXTY SIX LIMITED

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

    Company NameUNIDIS SIXTY SIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00125288
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UNIDIS SIXTY SIX LIMITED?

    • (7499) /

    Where is UNIDIS SIXTY SIX LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIDIS SIXTY SIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    VAN DEN BERGHS LIMITEDNov 11, 1912Nov 11, 1912

    What are the latest accounts for UNIDIS SIXTY SIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for UNIDIS SIXTY SIX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UNIDIS SIXTY SIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    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

    Termination of appointment of Amarjit Kaur Conway as a director on Dec 31, 2015

    1 pagesTM01

    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

    6 pages4.70

    Registered office address changed from * Unilever House 100 Victoria Embankment London EC4Y 0DY* on Jan 04, 2011

    2 pagesAD01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Julian Thurston as a director

    2 pagesAP01

    Appointment of Richard Clive Hazell as a director

    2 pagesAP01

    Termination of appointment of Glaister Anderson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Apr 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2010

    Statement of capital on May 04, 2010

    • Capital: GBP 300,000
    SH01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of The New Hovema Limited as a director

    1 pagesTM01

    Appointment of Mr Glaister Boyd St Ledger Anderson as a director

    2 pagesAP01

    Who are the officers of UNIDIS SIXTY SIX 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
    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
    ANDERSON, Glaister Boyd St Ledger
    Orchard Avenue
    Shirley
    CR0 8UB Croydon, Surrey
    23
    England
    England
    Director
    Orchard Avenue
    Shirley
    CR0 8UB Croydon, Surrey
    23
    England
    England
    United KingdomBritish155123900001
    BARNARD, Ian Robert
    Garton House
    RH14 0RD Loxwood
    West Sussex
    Director
    Garton House
    RH14 0RD Loxwood
    West Sussex
    British8911170001
    CONWAY, Amarjit Kaur
    Connaught Crescent
    Brookwood
    GU24 0AW Woking, Surrey
    79
    England
    England
    Director
    Connaught Crescent
    Brookwood
    GU24 0AW Woking, Surrey
    79
    England
    England
    United KingdomBritish148387300001
    NEATH, Gavin Ellis
    5 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    Director
    5 Lebanon Park
    TW1 3DE Twickenham
    Middlesex
    United KingdomBritish72160380001
    ODADA, John Green
    Arngask Road
    Catford
    SE6 1XY London
    41
    England
    England
    Director
    Arngask Road
    Catford
    SE6 1XY London
    41
    England
    England
    United KingdomBritish127924250001
    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 SIXTY SIX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2016Dissolved on
    Dec 21, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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