ALLIANCE UNICHEM PWS JV LIMITED

ALLIANCE UNICHEM PWS JV LIMITED

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

    Company NameALLIANCE UNICHEM PWS JV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01961766
    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 ALLIANCE UNICHEM PWS JV LIMITED?

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

    Where is ALLIANCE UNICHEM PWS JV LIMITED located?

    Registered Office Address
    Sedley Place, 4th Floor
    361 Oxford Street
    W1C 2JL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE UNICHEM PWS JV LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROMPLETE LIMITEDNov 20, 1985Nov 20, 1985

    What are the latest accounts for ALLIANCE UNICHEM PWS JV LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ALLIANCE UNICHEM PWS JV 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

    4 pagesDS01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 10
    SH01

    Register(s) moved to registered office address Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL

    1 pagesAD04

    legacy

    2 pagesSH20

    Statement of capital on Jan 28, 2016

    • Capital: GBP 10
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 27/01/2016
    RES13

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Sep 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 10,100
    SH01

    Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on Aug 20, 2015

    1 pagesAD01

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Sep 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 10,100
    SH01

    Appointment of Mr Richard Joseph Anthony Gorsuch as a director on Jul 16, 2014

    2 pagesAP01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr Juan Jose Ricardo Guerra as a director

    2 pagesAP01

    Termination of appointment of Stephen Roberts as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Sep 18, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 10,100
    SH01

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Who are the officers of ALLIANCE UNICHEM PWS JV 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
    GORSUCH, Richard Joseph Anthony
    361 Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor
    England
    Director
    361 Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor
    England
    EnglandBritishChartered Accountant189450280001
    GUERRA, Juan Jose Ricardo
    361 Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor
    England
    Director
    361 Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor
    England
    EnglandItalianDirector184209840001
    KALLEND, John
    361 Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor
    England
    Director
    361 Oxford Street
    W1C 2JL London
    Sedley Place, 4th Floor
    England
    EnglandBritishCompany Director88748050002
    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
    COOPER, Geoffrey Ian
    4 Poltimore Road
    GU2 5PX Guildford
    Surrey
    Director
    4 Poltimore Road
    GU2 5PX Guildford
    Surrey
    BritishDirector59071930003
    FAIRWEATHER, George Rollo
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    Director
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    BritishDirector35574850008
    HARRIS, Jeffery Francis
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    BritishDirector10994480001
    HARRIS, Jeffery Francis
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    BritishCheif Executive10994480001
    HART, William Henry
    Three Ways Berry Lane
    Worplesdon
    GU3 3PU Guildford
    Surrey
    Director
    Three Ways Berry Lane
    Worplesdon
    GU3 3PU Guildford
    Surrey
    BritishMarketing Director68724110001
    PEACH, Karl
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    Surrey
    United KingdomBritishNone40592670003
    PESSINA, Stefano
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    ItalianEntrpreneur56531530003
    ROBERTS, Stephen John
    2 The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    Director
    2 The Heights, Brooklands
    Weybridge
    KT13 0NY Surrey
    United KingdomBritishAccountant67757790002
    SMITH, Guy
    Cox Lane
    KT9 1SN Chessington
    43
    Director
    Cox Lane
    KT9 1SN Chessington
    43
    UkBritishNone149612500001
    E.MOSS LIMITED
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    Director
    Alliance House
    2 Heath Road
    KT13 8AP Weybridge
    Surrey
    33973430001

    Does ALLIANCE UNICHEM PWS JV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 07, 1989
    Delivered On Nov 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    146 eggbuckland road, plymouth, devon t/n dn 248536 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 14, 1989Registration of a charge
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 17, 1989
    Delivered On Feb 24, 1989
    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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 24, 1989Registration of a charge
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 02, 1988
    Delivered On Mar 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 148 eggbuckland road plymouth devon and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 10, 1988Registration of a charge
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 01, 1986
    Delivered On Dec 10, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    84, embankment road, plymouth, devon, title no-dn 7918 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 10, 1986Registration of a charge
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 05, 1986
    Delivered On Nov 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 34, mutley plain, plymouth devon- and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 14, 1986Registration of a charge
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 15, 1986
    Delivered On Sep 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 eggbuckland rd, plymouth, devon. Tn: dn 116749, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 05, 1986Registration of a charge
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 15, 1986
    Delivered On Sep 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 eggbuckland rd, plymouth, devon, tn : dn 34946, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 05, 1986Registration of a charge
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    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