UNICORN INDUSTRIES LIMITED
Overview
Company Name | UNICORN INDUSTRIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00298068 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UNICORN INDUSTRIES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is UNICORN INDUSTRIES LIMITED located?
Registered Office Address | 165 Fleet Street EC4A 2AE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UNICORN INDUSTRIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for UNICORN INDUSTRIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Dec 17, 2020
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Aashish Chimanlal Shah as a director on Jun 25, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian James Lawson as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Jennifer Smith as a secretary on Nov 01, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Dominic Murray as a secretary on Nov 01, 2017 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mr Ian James Lawson as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kim Fong Siow as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Kim Fong Siow on Jul 01, 2015 | 2 pages | CH01 | ||||||||||||||
Who are the officers of UNICORN INDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Jennifer | Secretary | Fleet Street EC4A 2AE London 165 | 240019160001 | |||||||
KNOWLES, Henry James | Director | Fleet Street EC4A 2AE London 165 United Kingdom | United Kingdom | British | General Counsel And Company Secretary | 49356830003 | ||||
SHAH, Aashish Chimanlal | Director | Fleet Street EC4A 2AE London 165 | United Kingdom | British | Accountant | 271505040001 | ||||
BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||
BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||
FELL, Rachel Sara | Secretary | Fleet Street EC4A 2AE London 165 United Kingdom | British | Chartered Secretary | 73571090002 | |||||
FIRMAN, Angela June | Secretary | Fleet Street EC4A 2AE London 165 United Kingdom | 178839580001 | |||||||
HOWIE, Philip Robert Sutherland | Secretary | 4 Charlham Way Down Ampney GL7 5RB Cirencester Gloucestershire | British | 77939460001 | ||||||
JENNINGS, Nicholas David De Burgh | Secretary | Fleet Street EC4A 2AE London 165 United Kingdom | 177038790001 | |||||||
KNOWLES, Henry James | Secretary | Fleet Street EC4A 2AE London 165 United Kingdom | 186264050001 | |||||||
MURRAY, Dominic | Secretary | Fleet Street EC4A 2AE London 165 United Kingdom | 188195800001 | |||||||
PARKER, Edward Geoffrey | Secretary | The Maltings 3 Back Lane Ramsbury SN8 2QH Marlborough Wiltshire | British | 37378570010 | ||||||
ROBERTS, Sharon Mary | Secretary | 6 Hillwood Road Four Oaks B75 5QL Sutton Coldfield West Midlands | British | 78653860002 | ||||||
SIN-FAI-LAM, Amanda Jane | Secretary | 12 Maidstone Road SN1 3NN Swindon Wiltshire | British | 67507640001 | ||||||
WEEDON, Rebecca Jayne | Secretary | 9 Chichester Court Kings Road HA2 9JS Harrow Middlesex | British | 75478400001 | ||||||
BUSSON, Alan Paul | Director | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | Chartered Secretary | 73360002 | |||||
DALLEMAGNE, Olivier | Director | Fleet Street EC4A 2AE London 165 United Kingdom | Belgium | Belgian | Regional Integration President | 129690370001 | ||||
DEAN, Paul David | Director | The Old Presbytery Buckland SN7 8QW Faringdon Oxfordshire | England | British | Director | 78059050002 | ||||
DEE, John Robert Land | Director | Shepherds Cottage Marsh Lane Curridge RG18 9EB Thatcham Berkshire | British | Chartered Accountant | 39039560001 | |||||
ELLIOTT, John | Director | 24 Roman Crescent SN1 4HH Swindon Wiltshire | British | Financial Controller | 11085850001 | |||||
ELLISTON, Bryan Richard | Director | Fleet Street EC4A 2AE London 165 United Kingdom | England | British | Financial Controller | 81507440001 | ||||
FOSTER, Patrick Herbert | Director | 6 Forester Road BA2 6QF Bath Somerset | England | British | Accountant | 22189830001 | ||||
HOWIE, Philip Robert Sutherland | Director | 4 Charlham Way Down Ampney GL7 5RB Cirencester Gloucestershire | British | Chartered Secretary | 77939460001 | |||||
HOWIE, Philip Robert Sutherland | Director | 4 Charlham Way Down Ampney GL7 5RB Cirencester Gloucestershire | British | Chartered Secretary | 77939460001 | |||||
HUSSEY, David Gordon | Director | Callingwood Lane Tatenhill DE13 9SH Burton-On-Trent Callingwood Hall Staffordshire United Kingdom | British | Director | 131639570001 | |||||
LAWSON, Ian James | Director | Fleet Street EC4A 2AE London 165 | United Kingdom | British | Accountant | 207123690001 | ||||
MALTHOUSE, Richard Martin Hilary | Director | Fleet Street EC4A 2AE London 165 United Kingdom | England | British | Chartered Secretary | 35211560001 | ||||
MILLAR, Gary, Dr | Director | Henley Road Ullenhall B95 5NN Henley In Arden Meadowside West Midlands | United Kingdom | British | Director | 170311470001 | ||||
MILLAR, Gary, Dr | Director | Meadowside Henley Road Ullenhall B95 5NN Henley In Arden Warwickshire | United Kingdom | British | Operations Director | 170311470001 | ||||
OWEN, Gerald Digby Torrington, Dr | Director | Orchard House Woodgreen OX28 1DG Witney Oxfordshire | British | Director | 85955400001 | |||||
ROBERTS, Sharon Mary | Director | 6 Hillwood Road Four Oaks B75 5QL Sutton Coldfield West Midlands | England | British | Chartered Accountant | 78653860002 | ||||
ROBERTS, Sharon Mary | Director | 6 Hillwood Road Four Oaks B75 5QL Sutton Coldfield West Midlands | England | British | Company Secretary | 78653860002 | ||||
SIOW, Kim Fong | Director | Fleet Street EC4A 2AE London 165 United Kingdom | United Kingdom | Malaysian | Chartered Accountant | 187075200004 | ||||
STRACHAN, Andrew Crichton | Director | Windy Gap Roman Lane Little Aston B74 5AX Sutton Coldfield West Midlands | British | Company Director | 77820550001 | |||||
SYKES, Richard Mark | Director | Fleet Street EC4A 2AE London 165 United Kingdom | United Kingdom | British | Finance Director | 129588200001 |
Who are the persons with significant control of UNICORN INDUSTRIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Foseco Overseas Limited | Apr 06, 2016 | EC4A 2AE London 165 Fleet Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Minerals Separation Limited | Apr 06, 2016 | EC4A 2AE London 165 Fleet Street England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does UNICORN INDUSTRIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Oct 01, 2001 Delivered On Oct 10, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the financing documents | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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