UNIT MOULDERS LIMITED

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

    Company NameUNIT MOULDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00678680
    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 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 AddressNo

    What were the previous names of UNIT MOULDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.A.I. (PACKAGING ADMINISTRATION) LIMITEDDec 31, 1977Dec 31, 1977
    FEMCO PLASTICS LIMITEDDec 22, 1960Dec 22, 1960

    What are the latest accounts for UNIT MOULDERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for UNIT MOULDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Oct 23, 2018

    • Capital: GBP 2
    5 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    4 pagesAA

    Confirmation statement made on Dec 12, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Secretary's details changed for B-R Secretariat Limited on Jan 06, 2017

    1 pagesCH04

    Confirmation statement made on Dec 12, 2016 with updates

    6 pagesCS01

    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 pagesAD01

    Appointment of Mr Richard John Peachey as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Sarah Forrest as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of David William Gibson as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr Philip James Hocken as a director on Sep 30, 2016

    2 pagesAP01

    Director's details changed for Ms Sarah Forrest on May 11, 2016

    2 pagesCH01

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

    2 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 8,000
    SH01

    Who are the officers of UNIT MOULDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-R SECRETARIAT LIMITED
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Secretary
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number957946
    33582140001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    EnglandBritishVice President218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritishSolicitor126754290001
    VAUGHAN, Jonathan Charles
    8 Deanswood Drive
    PO7 7RB Waterlooville
    Hampshire
    Secretary
    8 Deanswood Drive
    PO7 7RB Waterlooville
    Hampshire
    British29206700001
    WINKFIELD, Ian
    Ashwood
    Broad Lane
    SO32 2PD Swanmore
    Southampton
    Secretary
    Ashwood
    Broad Lane
    SO32 2PD Swanmore
    Southampton
    British57851370001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritishAccountant3970950002
    FORREST, Sarah
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    United KingdomBritishAccountant268674590001
    GIBSON, David William
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    EnglandBritishSolicitor48081800006
    GILCHRIST, William Kenneth
    41 Horndean Road
    PO10 7PU Emsworth
    Hampshire
    Director
    41 Horndean Road
    PO10 7PU Emsworth
    Hampshire
    EnglandBritishManaging Director69933420001
    SIDNELL, John Arthur
    Stanton Lodge
    Old Down
    BS32 4PR Bristol
    Avon
    Director
    Stanton Lodge
    Old Down
    BS32 4PR Bristol
    Avon
    BritishDirector69881760001
    VAUGHAN, Jonathan Charles
    8 Deanswood Drive
    PO7 7RB Waterlooville
    Hampshire
    Director
    8 Deanswood Drive
    PO7 7RB Waterlooville
    Hampshire
    BritishFinance Director29206700001
    WILDE, Michael James
    Langdale House 15 Buccleuch Road
    BH13 6LD Poole
    Dorset
    Director
    Langdale House 15 Buccleuch Road
    BH13 6LD Poole
    Dorset
    BritishManaging Director31905590001
    WINKFIELD, Ian
    Ashwood
    Broad Lane
    SO32 2PD Swanmore
    Southampton
    Director
    Ashwood
    Broad Lane
    SO32 2PD Swanmore
    Southampton
    EnglandBritishDirector57851370001
    BERKELEY NOMINEES LTD
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    51491190002
    REXAM UK HOLDINGS LIMITED
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    70215200001

    Who are the persons with significant control of UNIT MOULDERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Millbank
    SW1P 3XR London
    Third Floor
    England
    Apr 06, 2016
    4 Millbank
    SW1P 3XR London
    Third Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02173886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does UNIT MOULDERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Adt Holdings B.V.
    Transactions
    • Oct 25, 1991Registration of a charge
    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
    • Bankers Trust Company (As Agent & Trustee for Itself & Each of the Banks Asdefined).
    Transactions
    • Oct 21, 1991Registration of a charge
    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
    • Bankers Trust Company
    Transactions
    • Oct 20, 1990Registration of a charge
    • Aug 18, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • A D T Holdings B.U.
    Transactions
    • Oct 19, 1990Registration of a charge
    • Aug 18, 1992Statement of satisfaction of a charge in full or part (403a)

    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