UNICORN INDUSTRIES LIMITED

UNICORN INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUNICORN INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00298068
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for UNICORN INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for UNICORN INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 17, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account be cancelled 27/11/2020
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Appointment of Aashish Chimanlal Shah as a director on Jun 25, 2020

    2 pagesAP01

    Termination of appointment of Ian James Lawson as a director on Oct 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 26, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Jennifer Smith as a secretary on Nov 01, 2017

    2 pagesAP03

    Termination of appointment of Dominic Murray as a secretary on Nov 01, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    6 pagesCS01

    Appointment of Mr Ian James Lawson as a director on Apr 05, 2017

    2 pagesAP01

    Termination of appointment of Kim Fong Siow as a director on Dec 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 19,233,743.5
    SH01

    Director's details changed for Mr Kim Fong Siow on Jul 01, 2015

    2 pagesCH01

    Who are the officers of UNICORN INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jennifer
    Fleet Street
    EC4A 2AE London
    165
    Secretary
    Fleet Street
    EC4A 2AE London
    165
    240019160001
    KNOWLES, Henry James
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Director
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    United KingdomBritishGeneral Counsel And Company Secretary49356830003
    SHAH, Aashish Chimanlal
    Fleet Street
    EC4A 2AE London
    165
    Director
    Fleet Street
    EC4A 2AE London
    165
    United KingdomBritishAccountant271505040001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    FELL, Rachel Sara
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Secretary
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    BritishChartered Secretary73571090002
    FIRMAN, Angela June
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Secretary
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    178839580001
    HOWIE, Philip Robert Sutherland
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    Secretary
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    British77939460001
    JENNINGS, Nicholas David De Burgh
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Secretary
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    177038790001
    KNOWLES, Henry James
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Secretary
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    186264050001
    MURRAY, Dominic
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Secretary
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    188195800001
    PARKER, Edward Geoffrey
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    Secretary
    The Maltings 3 Back Lane
    Ramsbury
    SN8 2QH Marlborough
    Wiltshire
    British37378570010
    ROBERTS, Sharon Mary
    6 Hillwood Road
    Four Oaks
    B75 5QL Sutton Coldfield
    West Midlands
    Secretary
    6 Hillwood Road
    Four Oaks
    B75 5QL Sutton Coldfield
    West Midlands
    British78653860002
    SIN-FAI-LAM, Amanda Jane
    12 Maidstone Road
    SN1 3NN Swindon
    Wiltshire
    Secretary
    12 Maidstone Road
    SN1 3NN Swindon
    Wiltshire
    British67507640001
    WEEDON, Rebecca Jayne
    9 Chichester Court
    Kings Road
    HA2 9JS Harrow
    Middlesex
    Secretary
    9 Chichester Court
    Kings Road
    HA2 9JS Harrow
    Middlesex
    British75478400001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Director
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    BritishChartered Secretary73360002
    DALLEMAGNE, Olivier
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Director
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    BelgiumBelgianRegional Integration President129690370001
    DEAN, Paul David
    The Old Presbytery
    Buckland
    SN7 8QW Faringdon
    Oxfordshire
    Director
    The Old Presbytery
    Buckland
    SN7 8QW Faringdon
    Oxfordshire
    EnglandBritishDirector78059050002
    DEE, John Robert Land
    Shepherds Cottage Marsh Lane
    Curridge
    RG18 9EB Thatcham
    Berkshire
    Director
    Shepherds Cottage Marsh Lane
    Curridge
    RG18 9EB Thatcham
    Berkshire
    BritishChartered Accountant39039560001
    ELLIOTT, John
    24 Roman Crescent
    SN1 4HH Swindon
    Wiltshire
    Director
    24 Roman Crescent
    SN1 4HH Swindon
    Wiltshire
    BritishFinancial Controller11085850001
    ELLISTON, Bryan Richard
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Director
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    EnglandBritishFinancial Controller81507440001
    FOSTER, Patrick Herbert
    6 Forester Road
    BA2 6QF Bath
    Somerset
    Director
    6 Forester Road
    BA2 6QF Bath
    Somerset
    EnglandBritishAccountant22189830001
    HOWIE, Philip Robert Sutherland
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    Director
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    BritishChartered Secretary77939460001
    HOWIE, Philip Robert Sutherland
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    Director
    4 Charlham Way
    Down Ampney
    GL7 5RB Cirencester
    Gloucestershire
    BritishChartered Secretary77939460001
    HUSSEY, David Gordon
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    Director
    Callingwood Lane
    Tatenhill
    DE13 9SH Burton-On-Trent
    Callingwood Hall
    Staffordshire
    United Kingdom
    BritishDirector131639570001
    LAWSON, Ian James
    Fleet Street
    EC4A 2AE London
    165
    Director
    Fleet Street
    EC4A 2AE London
    165
    United KingdomBritishAccountant207123690001
    MALTHOUSE, Richard Martin Hilary
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Director
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    EnglandBritishChartered Secretary35211560001
    MILLAR, Gary, Dr
    Henley Road
    Ullenhall
    B95 5NN Henley In Arden
    Meadowside
    West Midlands
    Director
    Henley Road
    Ullenhall
    B95 5NN Henley In Arden
    Meadowside
    West Midlands
    United KingdomBritishDirector170311470001
    MILLAR, Gary, Dr
    Meadowside
    Henley Road Ullenhall
    B95 5NN Henley In Arden
    Warwickshire
    Director
    Meadowside
    Henley Road Ullenhall
    B95 5NN Henley In Arden
    Warwickshire
    United KingdomBritishOperations Director170311470001
    OWEN, Gerald Digby Torrington, Dr
    Orchard House
    Woodgreen
    OX28 1DG Witney
    Oxfordshire
    Director
    Orchard House
    Woodgreen
    OX28 1DG Witney
    Oxfordshire
    BritishDirector85955400001
    ROBERTS, Sharon Mary
    6 Hillwood Road
    Four Oaks
    B75 5QL Sutton Coldfield
    West Midlands
    Director
    6 Hillwood Road
    Four Oaks
    B75 5QL Sutton Coldfield
    West Midlands
    EnglandBritishChartered Accountant78653860002
    ROBERTS, Sharon Mary
    6 Hillwood Road
    Four Oaks
    B75 5QL Sutton Coldfield
    West Midlands
    Director
    6 Hillwood Road
    Four Oaks
    B75 5QL Sutton Coldfield
    West Midlands
    EnglandBritishCompany Secretary78653860002
    SIOW, Kim Fong
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Director
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    United KingdomMalaysianChartered Accountant187075200004
    STRACHAN, Andrew Crichton
    Windy Gap Roman Lane
    Little Aston
    B74 5AX Sutton Coldfield
    West Midlands
    Director
    Windy Gap Roman Lane
    Little Aston
    B74 5AX Sutton Coldfield
    West Midlands
    BritishCompany Director77820550001
    SYKES, Richard Mark
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Director
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    United KingdomBritishFinance Director129588200001

    Who are the persons with significant control of UNICORN INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC4A 2AE London
    165 Fleet Street
    England
    Apr 06, 2016
    EC4A 2AE London
    165 Fleet Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00383505
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    EC4A 2AE London
    165 Fleet Street
    England
    Apr 06, 2016
    EC4A 2AE London
    165 Fleet Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00079612
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does UNICORN INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Jul 12, 2019Satisfaction of a charge (MR04)

    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