UNIQUEAIR LIMITED

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

    Company NameUNIQUEAIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01885392
    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 UNIQUEAIR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UNIQUEAIR LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIQUEAIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIQUE-AIR LIMITEDJun 19, 1985Jun 19, 1985
    SUMMITSENSE LIMITEDFeb 12, 1985Feb 12, 1985

    What are the latest accounts for UNIQUEAIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for UNIQUEAIR 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

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Mar 07, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 15, 2018 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 3,900,000
    SH01

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

    5 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 3,900,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of Joanne Sarah Finch as a director on Sep 26, 2014

    1 pagesTM01

    Annual return made up to Feb 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 3,900,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr David Nigel Evans as a director

    2 pagesAP01

    Termination of appointment of Martin Purkess as a director

    1 pagesTM01

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Diane Mcintyre as a director

    2 pagesAP01

    Who are the officers of UNIQUEAIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    75473330004
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    O'BRIEN, Robert Paul David
    Inglenook Lower Church Street
    Cuddington
    HP18 0AS Aylesbury
    Buckinghamshire
    Secretary
    Inglenook Lower Church Street
    Cuddington
    HP18 0AS Aylesbury
    Buckinghamshire
    British48842660001
    RIMMER, Michael Douglas
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    Secretary
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    British48355360001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    British79186090002
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    COLLINS, Richard Alexander
    Park House
    Lower End
    OX18 2QA Alvescot
    Oxfordshire
    Director
    Park House
    Lower End
    OX18 2QA Alvescot
    Oxfordshire
    EnglandBritish243854360001
    CREEDY, Peter Kevin
    Pine Ridge Hollow
    Longdown Road, Lower Bourne
    GU10 3JT Farnham
    Surrey
    Director
    Pine Ridge Hollow
    Longdown Road, Lower Bourne
    GU10 3JT Farnham
    Surrey
    United KingdomBritish61327890003
    EDWARDS, Peter David
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    Director
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    British1908570001
    EMBLETON, David Paul
    15 Cabot Drive
    Grange Park
    SN5 6HG Swindon
    Wiltshire
    Director
    15 Cabot Drive
    Grange Park
    SN5 6HG Swindon
    Wiltshire
    British39876670001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    HALFORD, Andrew Nigel
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    British33951180005
    HANFORD, Raymond Clifford
    Romney Cottage Park Horsley
    East Horsley
    KT24 5RZ Leatherhead
    Surrey
    Director
    Romney Cottage Park Horsley
    East Horsley
    KT24 5RZ Leatherhead
    Surrey
    United KingdomBritish45868080001
    HEMSWORTH, Francis
    Goldthorn House
    Witney Road
    OX29 8HQ Freeland
    Oxon
    Director
    Goldthorn House
    Witney Road
    OX29 8HQ Freeland
    Oxon
    United KingdomBritish90628710001
    JONES, David Leslie
    Three Oak Barn
    RH14 0PY Plaistow
    West Sussex
    Director
    Three Oak Barn
    RH14 0PY Plaistow
    West Sussex
    British83517310001
    KEATING, Desmond Patrick
    Radley Cottage Southside
    OX5 3RT Steeple Aston
    Oxfordshire
    Director
    Radley Cottage Southside
    OX5 3RT Steeple Aston
    Oxfordshire
    British26675420001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    LEES, Robert James
    6 Old Nursery View
    Kennington
    OX1 5NT Oxford
    Director
    6 Old Nursery View
    Kennington
    OX1 5NT Oxford
    British19687660002
    LEIGH, Michael Phillip
    1 Glendale Avenue
    HA8 8HF Edgware
    Middlesex
    Director
    1 Glendale Avenue
    HA8 8HF Edgware
    Middlesex
    EnglandBritish57207070001
    MOURGUE, Anthony John
    115 Coleherne Court
    Old Brompton Road
    SW5 0EB London
    Director
    115 Coleherne Court
    Old Brompton Road
    SW5 0EB London
    British17182830001
    NEILL, John Mitchell
    Baddiant
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    Director
    Baddiant
    Alleyns Lane
    SL6 9AE Cookham Dean
    Berkshire
    EnglandBritish27195420006
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    ROWLEY, Nicholas James
    22 Charlton Avenue
    KT12 5LE Walton On Thames
    Surrey
    Director
    22 Charlton Avenue
    KT12 5LE Walton On Thames
    Surrey
    British32188470002
    RYDING, Peter John
    Cuddy Thorne
    Cow Pool Berrick Salome
    OX10 6JJ Wallingford
    Oxfordshire
    Director
    Cuddy Thorne
    Cow Pool Berrick Salome
    OX10 6JJ Wallingford
    Oxfordshire
    United KingdomBritish95144000001
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish158146600001
    SMITH, Andrew Paul
    Little Park Hill
    White Hill Lane, Bletchingley
    RH1 4QY Redhill
    Surrey
    Director
    Little Park Hill
    White Hill Lane, Bletchingley
    RH1 4QY Redhill
    Surrey
    British33025470005

    Who are the persons with significant control of UNIQUEAIR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3357115
    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 UNIQUEAIR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge and guarantee
    Created On Apr 30, 1999
    Delivered On May 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due on any account whatsoever from each obligor (as defined) to any transaction party under each transaction document to which such obligor is a party
    Short particulars
    A floating charge over all assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC(The "Security Trustee")
    Transactions
    • May 10, 1999Registration of a charge (395)
    • Sep 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 18, 1998
    Delivered On Jan 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 16TH february 1995
    Short particulars
    The sum of £20,000 in an interest earning account.
    Persons Entitled
    • Sun Alliance and London Assurance Company Limited
    Transactions
    • Jan 02, 1999Registration of a charge (395)
    • Jun 05, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 22, 1998
    Delivered On Jan 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the provisions of a lease dated 14TH july 1995
    Short particulars
    The initial rent deposit of £44,062.50 together with accrued net interest thereon.
    Persons Entitled
    • Csc Properties Limited
    Transactions
    • Jan 24, 1998Registration of a charge (395)
    • Jun 05, 2018Satisfaction of a charge (MR04)
    Deed of guarantee & charge
    Created On Jan 08, 1987
    Delivered On Jan 14, 1987
    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 barclays de zoete wedd limited as trustee pursuant to the facility agreement dated 8/1/87 or the deed or any overdraft letter as depfined
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (see for dated 8/1/87 for full details).
    Persons Entitled
    • Barclays De Zoete Wedd Limited
    Transactions
    • Jan 14, 1987Registration of a charge

    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