UNIT SUPPLY LIMITED

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

    Company NameUNIT SUPPLY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00795717
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UNIT SUPPLY LIMITED?

    • (2852) /

    Where is UNIT SUPPLY LIMITED located?

    Registered Office Address
    C/O Rsm Robson Rhodes
    7 Hill Street
    B5 4UU Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIT SUPPLY LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIT SUPPLY (SEDGLEY) LIMITEDMar 12, 1964Mar 12, 1964

    What are the latest accounts for UNIT SUPPLY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2001

    What are the latest filings for UNIT SUPPLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Restoration by order of the court

    2 pagesAC92

    legacy

    1 pagesLIQ

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments

    5 pages4.68

    Notice of discharge of Administration Order

    1 pages2.19

    Administrator's abstract of receipts and payments

    3 pages2.15

    Statement of affairs

    26 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Notice of result of meeting of creditors

    3 pages2.23

    legacy

    1 pages287

    Notice of Administration Order

    1 pages2.6

    legacy

    18 pages395

    Auditor's resignation

    1 pagesAUD

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    2 pages288a

    Who are the officers of UNIT SUPPLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEGGIE, David Mitchell
    19 Foley Road East
    Streetly
    B74 3HP Sutton Coldfield
    West Midlands
    Secretary
    19 Foley Road East
    Streetly
    B74 3HP Sutton Coldfield
    West Midlands
    British38126720002
    MOUNTNEY, Paul Terence
    3 The Orchards
    Dark Lane Astwood Bank
    B98 6AS Redditch
    Worcestershire
    Director
    3 The Orchards
    Dark Lane Astwood Bank
    B98 6AS Redditch
    Worcestershire
    British39112890002
    PEGGIE, David Mitchell
    19 Foley Road East
    Streetly
    B74 3HP Sutton Coldfield
    West Midlands
    Director
    19 Foley Road East
    Streetly
    B74 3HP Sutton Coldfield
    West Midlands
    EnglandBritish38126720002
    DODDS, Caroline
    351 Streetsbrook Road
    B91 1RL Solihull
    West Midlands
    Secretary
    351 Streetsbrook Road
    B91 1RL Solihull
    West Midlands
    British51615270001
    NEAL, Ronald Garry
    Beech Tree Lodge 16 Lichfield Road
    Pelsall
    WS3 4HP Walsall
    West Midlands
    Secretary
    Beech Tree Lodge 16 Lichfield Road
    Pelsall
    WS3 4HP Walsall
    West Midlands
    British38063940001
    BARNETT, Colin Owen
    Grey Court Pattingham Road
    Perton
    WV6 8DD Wolverhampton
    West Midlands
    Director
    Grey Court Pattingham Road
    Perton
    WV6 8DD Wolverhampton
    West Midlands
    British6280850001
    BARNETT, June Mary
    Grey Court Pattingham Road
    Perton
    WV6 8DD Wolverhampton
    West Midlands
    Director
    Grey Court Pattingham Road
    Perton
    WV6 8DD Wolverhampton
    West Midlands
    United KingdomBritish6280980001
    BARNETT, Mary
    5 Pages Lane
    Great Barr
    B43 6LL Birmingham
    West Midlands
    Director
    5 Pages Lane
    Great Barr
    B43 6LL Birmingham
    West Midlands
    British6396430001
    BARNETT, Warren Albert
    5 Pages Lane
    Great Barr
    B43 6LL Birmingham
    West Midlands
    Director
    5 Pages Lane
    Great Barr
    B43 6LL Birmingham
    West Midlands
    United KingdomBritish6396440001
    DODDS, Caroline
    351 Streetsbrook Road
    B91 1RL Solihull
    West Midlands
    Director
    351 Streetsbrook Road
    B91 1RL Solihull
    West Midlands
    British51615270001
    STOKES, Keith Robert
    Broomway
    55 Charlemont Road
    WS5 3NQ Walsall
    West Midlands
    Director
    Broomway
    55 Charlemont Road
    WS5 3NQ Walsall
    West Midlands
    British66956920001
    WOODS, Robert Ivan
    The Gables 126 Wrekin Road
    Wellington
    TF1 1RJ Telford
    Salop
    Director
    The Gables 126 Wrekin Road
    Wellington
    TF1 1RJ Telford
    Salop
    British75451710001

    Does UNIT SUPPLY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Sep 18, 2002
    Delivered On Oct 08, 2002
    Outstanding
    Amount secured
    £259,999.74 and all other sums due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various chattels as listed in schedule to form 395 relative to this charge in relation to neta engineering herald way binley industrial estate headed by mori seiki SL3A cnc slant bed lathe serial no. 89 with fanuc cnc control unit, jones and shipman 540 surface grinder and herbert no. 2D capstan lathe. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    Guarantee & debenture
    Created On Sep 14, 2000
    Delivered On Sep 26, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Sep 26, 2000Registration of a charge (395)
    Mortgage
    Created On Sep 14, 2000
    Delivered On Sep 21, 2000
    Outstanding
    Amount secured
    £,100,000 and all other sums due from the company to the chargee on any any account whatsoever
    Short particulars
    Mazak mazatech FH680X twin pallet horizontal machining centre 80 tool serial no 127306 with swarf management system swarf conveyor serial no 10878-97 ktm FM100 flexmatic twin pallett horizontal machining centre 80 tool sinumerik control serial no 45115 mazak mazatech H500/40 twin pallet horizontal machining centre 60 tool serial no 74414. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Sep 21, 2000Registration of a charge (395)
    Cross guarantee and debenture
    Created On Jul 14, 1995
    Delivered On Jul 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the guarantee and debenture
    Short particulars
    Properties under title numbers sf 286283 and sf 300618 and the proceeds of sale thereof. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Girocredit Bank Aktiengesellschaft Der Sparkassen,London Branch
    Transactions
    • Jul 24, 1995Registration of a charge (395)
    • Nov 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jul 14, 1995
    Delivered On Jul 22, 1995
    Outstanding
    Amount secured
    All monies due or to become due from phoenix manufacturing limited to the chargee on any account whatsoever
    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
    • 3I Group PLC
    Transactions
    • Jul 22, 1995Registration of a charge (395)
    Legal charge
    Created On Dec 14, 1994
    Delivered On Dec 22, 1994
    Satisfied
    Amount secured
    £80,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    All the land together with the buildings erected thereon or on some part thereof all of which are comprised in t/n's SF286283 and SF300618.
    Persons Entitled
    • Warren Albert Barnett
    Transactions
    • Dec 22, 1994Registration of a charge (395)
    • Jul 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 06, 1993
    Delivered On Dec 21, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east side of station road,four ashes,brewood,wolverhampton,staffordshire.t/no.SF300618.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1993Registration of a charge (395)
    • Jul 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 24, 1993
    Delivered On Apr 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 10TH march 1986
    Short particulars
    By way of fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 8TH december 1992 between barclays commercial services limited and the company and all book debts and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 1993Registration of a charge (395)
    • Jul 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Nov 21, 1991
    Delivered On Dec 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "Ktm" model 760 cnc horizontal machiningcentre,twin pallet 1000+1300MM,40 station auto tool changer with kongsberg 2000 control system,ser/no.42024 And other details as shown on form 395.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 1991Registration of a charge (395)
    • Jan 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 24, 1990
    Delivered On Sep 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at station road four ashes brewood together with any industrial buildings erected thereon staffordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1990Registration of a charge
    • Jan 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 1986
    Delivered On Mar 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Mar 14, 1986Registration of a charge
    • Jul 29, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 25, 1985
    Delivered On Nov 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises k/a 79/80, leabrook road tipton, wednesbury, west midlands.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 04, 1985Registration of a charge
    Charge
    Created On Mar 18, 1982
    Delivered On Mar 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 29, 1982Registration of a charge

    Does UNIT SUPPLY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2002Administration started
    Sep 09, 2005Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    John Neville Whitfield
    Rsm Robson Rhodes Llp
    Centre City Tower
    B5 4UU 7 Hill Street
    Birmingham
    practitioner
    Rsm Robson Rhodes Llp
    Centre City Tower
    B5 4UU 7 Hill Street
    Birmingham
    Gerald Clifford Smith
    Rsm Robson Rhodes Llp
    Centre City Tower
    B5 4UU 7 Hill Street
    Birmingham
    practitioner
    Rsm Robson Rhodes Llp
    Centre City Tower
    B5 4UU 7 Hill Street
    Birmingham
    2
    DateType
    Jan 09, 2006Dissolved on
    Sep 09, 2005Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Neville Whitfield
    Rsm Robson Rhodes Llp
    Centre City Tower
    B5 4UU 7 Hill Street
    Birmingham
    practitioner
    Rsm Robson Rhodes Llp
    Centre City Tower
    B5 4UU 7 Hill Street
    Birmingham
    Gerald Clifford Smith
    Rsm Robson Rhodes Llp
    Centre City Tower
    B5 4UU 7 Hill Street
    Birmingham
    practitioner
    Rsm Robson Rhodes Llp
    Centre City Tower
    B5 4UU 7 Hill Street
    Birmingham

    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