UNIQUEAIR LIMITED
Overview
| Company Name | UNIQUEAIR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01885392 |
| 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 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 Address | No |
What were the previous names of UNIQUEAIR LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIQUE-AIR LIMITED | Jun 19, 1985 | Jun 19, 1985 |
| SUMMITSENSE LIMITED | Feb 12, 1985 | Feb 12, 1985 |
What are the latest accounts for UNIQUEAIR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for UNIQUEAIR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 07, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Joanne Sarah Finch as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr David Nigel Evans as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Purkess as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Diane Mcintyre as a director | 2 pages | AP01 | ||||||||||
Who are the officers of UNIQUEAIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | 75473330004 | |||||||
| EVANS, David Nigel | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 134975040001 | |||||
| MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 173703620001 | |||||
| JEFFERSON, Karen | Secretary | 8 Bailey Close SN9 5HU Pewsey Wiltshire | British | 79393480001 | ||||||
| O'BRIEN, Robert Paul David | Secretary | Inglenook Lower Church Street Cuddington HP18 0AS Aylesbury Buckinghamshire | British | 48842660001 | ||||||
| RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||
| ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||
| BREWER, Stephen | Director | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | 79186090002 | ||||||
| BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | 83126790001 | ||||||
| CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||
| COLLINS, Richard Alexander | Director | Park House Lower End OX18 2QA Alvescot Oxfordshire | England | British | 243854360001 | |||||
| CREEDY, Peter Kevin | Director | Pine Ridge Hollow Longdown Road, Lower Bourne GU10 3JT Farnham Surrey | United Kingdom | British | 61327890003 | |||||
| EDWARDS, Peter David | Director | Hockets Oriental Road SL5 7AZ Sunninghill Berkshire | British | 1908570001 | ||||||
| EMBLETON, David Paul | Director | 15 Cabot Drive Grange Park SN5 6HG Swindon Wiltshire | British | 39876670001 | ||||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||
| FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 158146620001 | |||||
| HALFORD, Andrew Nigel | Director | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | 33951180005 | ||||||
| HANFORD, Raymond Clifford | Director | Romney Cottage Park Horsley East Horsley KT24 5RZ Leatherhead Surrey | United Kingdom | British | 45868080001 | |||||
| HEMSWORTH, Francis | Director | Goldthorn House Witney Road OX29 8HQ Freeland Oxon | United Kingdom | British | 90628710001 | |||||
| JONES, David Leslie | Director | Three Oak Barn RH14 0PY Plaistow West Sussex | British | 83517310001 | ||||||
| KEATING, Desmond Patrick | Director | Radley Cottage Southside OX5 3RT Steeple Aston Oxfordshire | British | 26675420001 | ||||||
| LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | 24471140001 | |||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||
| LEES, Robert James | Director | 6 Old Nursery View Kennington OX1 5NT Oxford | British | 19687660002 | ||||||
| LEIGH, Michael Phillip | Director | 1 Glendale Avenue HA8 8HF Edgware Middlesex | England | British | 57207070001 | |||||
| MOURGUE, Anthony John | Director | 115 Coleherne Court Old Brompton Road SW5 0EB London | British | 17182830001 | ||||||
| NEILL, John Mitchell | Director | Baddiant Alleyns Lane SL6 9AE Cookham Dean Berkshire | England | British | 27195420006 | |||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||
| PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 139360020001 | |||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||
| ROWLEY, Nicholas James | Director | 22 Charlton Avenue KT12 5LE Walton On Thames Surrey | British | 32188470002 | ||||||
| RYDING, Peter John | Director | Cuddy Thorne Cow Pool Berrick Salome OX10 6JJ Wallingford Oxfordshire | United Kingdom | British | 95144000001 | |||||
| SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 158146600001 | |||||
| SMITH, Andrew Paul | Director | Little Park Hill White Hill Lane, Bletchingley RH1 4QY Redhill Surrey | British | 33025470005 |
Who are the persons with significant control of UNIQUEAIR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone Distribution Holdings Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UNIQUEAIR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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