UNIQUETODAY LIMITED

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

    Company NameUNIQUETODAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02490942
    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 UNIQUETODAY LIMITED?

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

    Where is UNIQUETODAY LIMITED located?

    Registered Office Address
    Manor Farm
    Bridgham
    NR16 2RX Norfolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNIQUETODAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for UNIQUETODAY 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

    Total exemption full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2012

    Statement of capital on Apr 19, 2012

    • Capital: GBP 200
    SH01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Paul Anthony Rackham Jnr on Apr 01, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Dec 31, 2006

    5 pagesAA

    legacy

    8 pages363s

    legacy

    pages363(288)

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2004

    10 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2003

    10 pagesAA

    legacy

    8 pages363s

    Who are the officers of UNIQUETODAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STUTELEY, Stephen Russell
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    Secretary
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    British60742960002
    RACKHAM, Sheila Anne
    Manor Farm
    NR16 2RX Bridgham
    Norfolk
    Director
    Manor Farm
    NR16 2RX Bridgham
    Norfolk
    EnglandEnglish56243630001
    RACKHAM (SNR), Paul Anthony
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    Director
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    United KingdomBritish74659430001
    RACKHAM JNR, Paul Anthony
    The Street
    Bridgham
    NR16 2AB Norwich
    The Grove
    England
    Director
    The Street
    Bridgham
    NR16 2AB Norwich
    The Grove
    England
    United KingdomBritish84636840003
    STUTELEY, Stephen Russell
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    Director
    Quays House
    School Road Risby
    IP28 6RQ Bury St Edmunds
    Suffolk
    EnglandBritish60742960002
    JOHNSON, Simon Moore
    3 Wychwood Walk
    Craigwell
    PO21 4DP Bognor Regis
    West Sussex
    Secretary
    3 Wychwood Walk
    Craigwell
    PO21 4DP Bognor Regis
    West Sussex
    British38511550001
    SMITH, David Peter Ansley
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    Secretary
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    British2541030004
    WILLIAMS, Jane
    Court Farm
    Dane Hill Road Kennett
    CB8 7QL Newmarket
    Suffolk
    Secretary
    Court Farm
    Dane Hill Road Kennett
    CB8 7QL Newmarket
    Suffolk
    British38705290001
    JOHNSON, Simon Moore
    3 Wychwood Walk
    PO21 4DP Bognor Regis
    West Sussex
    Director
    3 Wychwood Walk
    PO21 4DP Bognor Regis
    West Sussex
    British32693900001
    SMITH, David Peter Ansley
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    Director
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    British2541030004
    WICKINS, Anthony John
    Valdoe House
    East Lavant
    PO18 8AW Chichester
    West Sussex
    Director
    Valdoe House
    East Lavant
    PO18 8AW Chichester
    West Sussex
    United KingdomBritish2541040001

    Does UNIQUETODAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 28, 1999
    Delivered On Jun 03, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date
    Short particulars
    F/H land being 134 king street and land at albion place and albion mews hammersmith london t/no NGL671930 with a floating charge over the undertaking property and assets and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Wolaski & Co Trustees Limited and Anthony John Wickins and Deirdre Angela Wickins
    Transactions
    • Jun 03, 1999Registration of a charge (395)
    Legal charge
    Created On Nov 28, 1997
    Delivered On Dec 10, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 28TH november 1997
    Short particulars
    All that f/h land being 134 king street and land at albion place and albion mews hammersmith london t/n NGL671930.
    Persons Entitled
    • Wolanski & Co Trustees Limited
    • Deidre Angela Wickins
    • Anthony John Wickins
    Transactions
    • Dec 10, 1997Registration of a charge (395)
    Legal charge
    Created On Nov 21, 1997
    Delivered On Dec 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21ST november 1997
    Short particulars
    F/H land being 134 king street and land at albion place and albion mews hammersmith london t/no.NGL671930 by way of floating charge the undertaking and all property assets and rights of the company present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Expedier Enterprises Limited
    Transactions
    • Dec 04, 1997Registration of a charge (395)
    • Dec 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 13, 1990
    Delivered On Jun 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £625,000.
    Short particulars
    134-136.King street hammersmith london borough of hammersmith and fulham title nos:- ngl 345073, ngl 612318 and 168262.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 26, 1990Registration of a charge
    • Dec 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 13, 1990
    Delivered On Jun 15, 1990
    Satisfied
    Amount secured
    £215,000 and all other monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 13.6.90 and the charge
    Short particulars
    F/H property k/as 134-136 king street hammersmith london title numbers:- ngl 612315 ngl O45073 an 168262.
    Persons Entitled
    • City Garage (Chichester) Limited
    Transactions
    • Jun 15, 1990Registration of a charge
    • Dec 01, 1999Statement of satisfaction of a charge in full or part (403a)

    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