UNIT MOULDERS LIMITED
Overview
Company Name | UNIT MOULDERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00678680 |
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 UNIT MOULDERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UNIT MOULDERS LIMITED located?
Registered Office Address | 100 Capability Green LU1 3LG Luton Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNIT MOULDERS LIMITED?
Company Name | From | Until |
---|---|---|
C.A.I. (PACKAGING ADMINISTRATION) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
FEMCO PLASTICS LIMITED | Dec 22, 1960 | Dec 22, 1960 |
What are the latest accounts for UNIT MOULDERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for UNIT MOULDERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Oct 23, 2018
| 5 pages | SH19 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Secretary's details changed for B-R Secretariat Limited on Jan 06, 2017 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Forrest as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Sarah Forrest on May 11, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of UNIT MOULDERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-R SECRETARIAT LIMITED | Secretary | Capability Green LU1 3LG Luton 100 Bedfordshire England |
| 33582140001 | ||||||||||
HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | England | British | Vice President | 218278660001 | ||||||||
PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | Solicitor | 126754290001 | ||||||||
VAUGHAN, Jonathan Charles | Secretary | 8 Deanswood Drive PO7 7RB Waterlooville Hampshire | British | 29206700001 | ||||||||||
WINKFIELD, Ian | Secretary | Ashwood Broad Lane SO32 2PD Swanmore Southampton | British | 57851370001 | ||||||||||
BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | Accountant | 3970950002 | ||||||||
FORREST, Sarah | Director | Third Floor 4 Millbank SW1P 3XR London | United Kingdom | British | Accountant | 268674590001 | ||||||||
GIBSON, David William | Director | Third Floor 4 Millbank SW1P 3XR London | England | British | Solicitor | 48081800006 | ||||||||
GILCHRIST, William Kenneth | Director | 41 Horndean Road PO10 7PU Emsworth Hampshire | England | British | Managing Director | 69933420001 | ||||||||
SIDNELL, John Arthur | Director | Stanton Lodge Old Down BS32 4PR Bristol Avon | British | Director | 69881760001 | |||||||||
VAUGHAN, Jonathan Charles | Director | 8 Deanswood Drive PO7 7RB Waterlooville Hampshire | British | Finance Director | 29206700001 | |||||||||
WILDE, Michael James | Director | Langdale House 15 Buccleuch Road BH13 6LD Poole Dorset | British | Managing Director | 31905590001 | |||||||||
WINKFIELD, Ian | Director | Ashwood Broad Lane SO32 2PD Swanmore Southampton | England | British | Director | 57851370001 | ||||||||
BERKELEY NOMINEES LTD | Director | Third Floor 4 Millbank SW1P 3XR London | 51491190002 | |||||||||||
REXAM UK HOLDINGS LIMITED | Director | Third Floor 4 Millbank SW1P 3XR London | 70215200001 |
Who are the persons with significant control of UNIT MOULDERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rexam European Holdings Limited | Apr 06, 2016 | 4 Millbank SW1P 3XR London Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does UNIT MOULDERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of rectification | Created On Oct 21, 1991 Delivered On Oct 25, 1991 | Outstanding | Amount secured Rectifying the terms of a guarantee and debenture dated 9/10/90 | |
Short particulars By the deed of rectification the guarantee and debenture has been amended so as to delete the details of the following property from the third schedule "leasehold property" unit 1 & 2 cardiff road ind est cardiff road watford herts W61 8DD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of rectification | Created On Oct 17, 1991 Delivered On Oct 21, 1991 | Outstanding | Amount secured All monies due or to become due from quoteplan PLC to the chargee under or pursuant to the terms of the financing documents (as defined). | |
Short particulars All property, charged under the guarantee & debenture but excluding the refrom in terms of the deed of rectification, unit 1 & 2 cardiff road, industrialestate, cardiff road, watford, herts W61 8DD. (Please see 395 & riders attached for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Oct 17, 1990 Delivered On Oct 20, 1990 | Satisfied | Amount secured All monies due or to become due from quoteplan PLC to the chargee as agent and trustee for itself and the bank (as defined) pursuant to the financing documents (as defined) | |
Short particulars Unit 1 & 2 cardiff road industrial estate, cardiff road watford herts W61 8DD together with all buildings & fixtures & fixed plant & machinery.. 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
| ||||
Guarantee and debenture | Created On Oct 09, 1990 Delivered On Oct 19, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the financing documents dated 22.2.88, this deed and the debenture dated 22.2.88 | |
Short particulars L/Hold unit 1 & 2 cardiff road industrial estate, cardiff road watford, herts W61 8DD. 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