ALLIANCE UNICHEM PWS JV LIMITED
Overview
Company Name | ALLIANCE UNICHEM PWS JV LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01961766 |
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 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 Address | No |
What were the previous names of ALLIANCE UNICHEM PWS JV LIMITED?
Company Name | From | Until |
---|---|---|
PROMPLETE LIMITED | Nov 20, 1985 | Nov 20, 1985 |
What are the latest accounts for ALLIANCE UNICHEM PWS JV LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2016 |
Next Accounts Due On | Dec 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for ALLIANCE UNICHEM PWS JV 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 | 4 pages | DS01 | ||||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL | 1 pages | AD04 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jan 28, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Richard Joseph Anthony Gorsuch as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Appointment of Mr Juan Jose Ricardo Guerra as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Roberts as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2012 | 10 pages | AA | ||||||||||||||
Who are the officers of ALLIANCE UNICHEM PWS JV 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 | ||||||
GORSUCH, Richard Joseph Anthony | Director | 361 Oxford Street W1C 2JL London Sedley Place, 4th Floor England | England | British | Chartered Accountant | 189450280001 | ||||
GUERRA, Juan Jose Ricardo | Director | 361 Oxford Street W1C 2JL London Sedley Place, 4th Floor England | England | Italian | Director | 184209840001 | ||||
KALLEND, John | Director | 361 Oxford Street W1C 2JL London Sedley Place, 4th Floor England | England | British | Company Director | 88748050002 | ||||
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 | |||||||
COOPER, Geoffrey Ian | Director | 4 Poltimore Road GU2 5PX Guildford Surrey | British | Director | 59071930003 | |||||
FAIRWEATHER, George Rollo | Director | Alliance House 2 Heath Road KT13 8AP Weybridge Surrey | British | Director | 35574850008 | |||||
HARRIS, Jeffery Francis | Director | 20 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | Director | 10994480001 | |||||
HARRIS, Jeffery Francis | Director | 20 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | Cheif Executive | 10994480001 | |||||
HART, William Henry | Director | Three Ways Berry Lane Worplesdon GU3 3PU Guildford Surrey | British | Marketing Director | 68724110001 | |||||
PEACH, Karl | Director | Cox Lane KT9 1SN Chessington 43 Surrey | United Kingdom | British | None | 40592670003 | ||||
PESSINA, Stefano | Director | 2 The Heights, Brooklands KT13 0NY Weybridge Surrey | Italian | Entrpreneur | 56531530003 | |||||
ROBERTS, Stephen John | Director | 2 The Heights, Brooklands Weybridge KT13 0NY Surrey | United Kingdom | British | Accountant | 67757790002 | ||||
SMITH, Guy | Director | Cox Lane KT9 1SN Chessington 43 | Uk | British | None | 149612500001 | ||||
E.MOSS LIMITED | Director | Alliance House 2 Heath Road KT13 8AP Weybridge Surrey | 33973430001 |
Does ALLIANCE UNICHEM PWS JV LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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