UNICHEM (WAREHOUSING) LIMITED

UNICHEM (WAREHOUSING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameUNICHEM (WAREHOUSING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01139940
    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 UNICHEM (WAREHOUSING) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UNICHEM (WAREHOUSING) LIMITED located?

    Registered Office Address
    43 Cox Lane
    KT9 1SN Chessington
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNICHEM (WAREHOUSING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for UNICHEM (WAREHOUSING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2013

    Statement of capital on Jun 13, 2013

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Termination of appointment of Karl Peach as a director on May 25, 2012

    1 pagesTM01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Guy Smith as a director

    1 pagesTM01

    Appointment of Karl Peach as a director

    3 pagesAP01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Guy Smith as a director

    3 pagesAP01

    Registered office address changed from Unichem House, Cox Lane Chessington Surrey KT9 1SN on Mar 03, 2010

    1 pagesAD01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Appointment of Jeremy Main as a director

    2 pagesAP01

    Termination of appointment of Oliver Smedley as a director

    1 pagesTM01

    Appointment of Stephen John Roberts as a director

    2 pagesAP01

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of UNICHEM (WAREHOUSING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANDISH, Frank
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Irish147677270001
    MAIN, Jeremy Charles
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    EnglandBritish105033780001
    ROBERTS, Stephen John
    Oxford Street
    W1C 2JL London
    Sedley Place 4th Floor 361
    Director
    Oxford Street
    W1C 2JL London
    Sedley Place 4th Floor 361
    United KingdomBritish67757790002
    CARPENTER, Gillian Marie
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    Secretary
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    British18058600002
    GOODENOUGH, Adrian John
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    Secretary
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    British2584980002
    AU COSEC LIMITED
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    68799430002
    BUTLER, Amanda
    10 Tudor Grange
    Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    Director
    10 Tudor Grange
    Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    British75081830003
    CHEN, Adrian Stafford
    The Malt House
    Walderton
    PO18 9EE Chichester
    West Sussex
    Director
    The Malt House
    Walderton
    PO18 9EE Chichester
    West Sussex
    EnglandBritish66014260002
    ETHERINGTON, Christopher
    Forge House
    Selborne Road Greatham
    GU33 6HG Liss
    Hampshire
    Director
    Forge House
    Selborne Road Greatham
    GU33 6HG Liss
    Hampshire
    British120039720001
    FROST, James Metford
    26 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    Director
    26 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    British73628440002
    GROVER, Jason
    Maryland Wood Lodge
    Rough Road
    GU22 0RB Woking
    Surrey
    Director
    Maryland Wood Lodge
    Rough Road
    GU22 0RB Woking
    Surrey
    EnglandBritish71645160002
    HARRIS, Jeffery Francis
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British10994480001
    HIDE, Kelvin Stephen Saxby
    Brackens 60 Dome Hill
    CR3 6EB Caterham
    Surrey
    Director
    Brackens 60 Dome Hill
    CR3 6EB Caterham
    Surrey
    EnglandEnglish12433700001
    MURPHY, Ken
    4 Portman Road
    KT1 3DY Kingston Upon Thames
    Surrey
    Director
    4 Portman Road
    KT1 3DY Kingston Upon Thames
    Surrey
    Irish59071850002
    PEACH, Karl
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United KingdomBritish40592670003
    SMEDLEY, Oliver Mark
    The Old Rectory
    104 Burdon Lane
    SM2 7DA Cheam
    Surrey
    Director
    The Old Rectory
    104 Burdon Lane
    SM2 7DA Cheam
    Surrey
    EnglandBritish155010830001
    SMITH, Guy
    Cox Lane
    KT9 1SN Chessington
    43
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    UkBritish149612500001
    STREETER, Julian St John
    Middlegate
    Stonehill Road
    GU35 8ET Headley Down
    Hampshire
    Director
    Middlegate
    Stonehill Road
    GU35 8ET Headley Down
    Hampshire
    British90334190001

    Does UNICHEM (WAREHOUSING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral mortgage.
    Created On Jan 05, 1983
    Delivered On Jan 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from unichem limited to the chargee on any account whatsoever.
    Short particulars
    1) f/h properfty at howard place, leeds.title no.ywe 41218. (2) f/h property near to elmwood lane and claypit lane, leeds, west yorkshire, as comprised in a conveyance dtd 22ND nov. 1982. (3) land situate on the west side of camp road in the city of leeds as described in a conveyance dtd 19 sept. 1974.
    Persons Entitled
    • Ind. & Commercial Finance Corpn. LTD.
    Transactions
    • Jan 11, 1983Registration of a charge
    • Dec 30, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jun 08, 1982
    Delivered On Jun 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on the book & other debts due or owing to the company both present and future.
    Persons Entitled
    • Ffi (Luk Finance) Public Limited Company
    Transactions
    • Jun 11, 1982Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 30, 1982
    Delivered On May 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H proeprty situate off kingsway, swansea industrial estate forestfach, swansea comprised in a conveyance and assignment dated 30/4/82. tog with all bldgs & fixtures (inc. Trade fixtures) & fixed plant & machinery.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • May 08, 1982Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 28, 1982
    Delivered On May 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property assets both present & future inc & goodwill & bookdebts. (See doc M19).
    Persons Entitled
    • County Bank LTD
    Transactions
    • May 05, 1982Registration of a charge
    • Dec 30, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 12, 1982
    Delivered On Feb 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets both present & future inc. Goodwill & bookdebts (see doc M18).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 1982Registration of a charge
    • Jun 12, 1992Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture.
    Created On Sep 20, 1974
    Delivered On Sep 26, 1974
    Satisfied
    Amount secured
    For securing all monies due or to become due from unichem LTD and barnes & crompton LTD to the chargee under the terms of the principal security and this charge, and all monies due or to become due from each of these two companies under the terms of a debenture dtd 20 jul '73 and 3 sep. '68 respectively.
    Short particulars
    By way of fixed charge :- (1) f/h land at river st, preston, lancs conveyance 13.3.28. (2) f/h land, part of ribble bank mills, river street, preston, lancs. Conveyance 14.7.30. (3) f/h land at school street preston lancs title number LA148244. (4) all other f/h and l/h property of the company present and future, with all buildings and fixtures. (5) goodwill and uncalled capital present and future. By way of floating charge:- undertaking, property and asstes present & future.
    Persons Entitled
    • Not Known
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Sep 26, 1974Registration of a charge
    • Dec 30, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 22, 2009Statement 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