UNICHEM (WAREHOUSING) LIMITED
Overview
| Company Name | UNICHEM (WAREHOUSING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01139940 |
| 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 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 Address | No |
What are the latest accounts for UNICHEM (WAREHOUSING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for UNICHEM (WAREHOUSING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||
Termination of appointment of Karl Peach as a director on May 25, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Guy Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Karl Peach as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Guy Smith as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from Unichem House, Cox Lane Chessington Surrey KT9 1SN on Mar 03, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||
Appointment of Jeremy Main as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Oliver Smedley as a director | 1 pages | TM01 | ||||||||||
Appointment of Stephen John Roberts as a director | 2 pages | AP01 | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
Who are the officers of UNICHEM (WAREHOUSING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANDISH, Frank | Secretary | 2 The Heights Brooklands KT13 0NY Weybridge Surrey | Irish | 147677270001 | ||||||
| MAIN, Jeremy Charles | Director | Cox Lane KT9 1SN Chessington 43 Surrey | England | British | 105033780001 | |||||
| ROBERTS, Stephen John | Director | Oxford Street W1C 2JL London Sedley Place 4th Floor 361 | United Kingdom | British | 67757790002 | |||||
| CARPENTER, Gillian Marie | Secretary | 55 Parklawn Avenue KT18 7SJ Epsom Surrey | British | 18058600002 | ||||||
| GOODENOUGH, Adrian John | Secretary | 30 Glebe Hyrst CR2 9JE Sanderstead Surrey | British | 2584980002 | ||||||
| AU COSEC LIMITED | Secretary | 2 The Heights Brooklands KT13 0NY Weybridge Surrey | 68799430002 | |||||||
| BUTLER, Amanda | Director | 10 Tudor Grange Oatlands Drive KT13 9LN Weybridge Surrey | British | 75081830003 | ||||||
| CHEN, Adrian Stafford | Director | The Malt House Walderton PO18 9EE Chichester West Sussex | England | British | 66014260002 | |||||
| ETHERINGTON, Christopher | Director | Forge House Selborne Road Greatham GU33 6HG Liss Hampshire | British | 120039720001 | ||||||
| FROST, James Metford | Director | 26 Queens Road KT7 0QX Thames Ditton Surrey | British | 73628440002 | ||||||
| GROVER, Jason | Director | Maryland Wood Lodge Rough Road GU22 0RB Woking Surrey | England | British | 71645160002 | |||||
| HARRIS, Jeffery Francis | Director | 20 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | 10994480001 | ||||||
| HIDE, Kelvin Stephen Saxby | Director | Brackens 60 Dome Hill CR3 6EB Caterham Surrey | England | English | 12433700001 | |||||
| MURPHY, Ken | Director | 4 Portman Road KT1 3DY Kingston Upon Thames Surrey | Irish | 59071850002 | ||||||
| PEACH, Karl | Director | Cox Lane KT9 1SN Chessington 43 Surrey | United Kingdom | British | 40592670003 | |||||
| SMEDLEY, Oliver Mark | Director | The Old Rectory 104 Burdon Lane SM2 7DA Cheam Surrey | England | British | 155010830001 | |||||
| SMITH, Guy | Director | Cox Lane KT9 1SN Chessington 43 | Uk | British | 149612500001 | |||||
| STREETER, Julian St John | Director | Middlegate Stonehill Road GU35 8ET Headley Down Hampshire | British | 90334190001 |
Does UNICHEM (WAREHOUSING) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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