UNILODGE (SALFORD) LIMITED

UNILODGE (SALFORD) LIMITED

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

    Company NameUNILODGE (SALFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02721601
    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 UNILODGE (SALFORD) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is UNILODGE (SALFORD) LIMITED located?

    Registered Office Address
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of UNILODGE (SALFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARIAN PROPERTY DEVELOPER LIMITEDJun 09, 1992Jun 09, 1992

    What are the latest accounts for UNILODGE (SALFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for UNILODGE (SALFORD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UNILODGE (SALFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015

    1 pagesCH03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Reid as a secretary

    1 pagesTM02

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary

    2 pagesAP03

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

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

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Who are the officers of UNILODGE (SALFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Secretary
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    British175753180001
    ALLAN, Mark Christopher
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    Hill House
    Gloucestershire
    England
    Director
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    Hill House
    Gloucestershire
    England
    EnglandBritish74371010007
    FFORDE, Arthur William Brownlow
    9 Catherine Place
    SW1E 6DX London
    Secretary
    9 Catherine Place
    SW1E 6DX London
    British9233240002
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    ZOMORODIAN, Paria
    18 Brentwood Court
    Lowther Road
    M25 9PX Prestwich
    Manchester
    Secretary
    18 Brentwood Court
    Lowther Road
    M25 9PX Prestwich
    Manchester
    British27841480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERNSTEIN, Simon Laurence
    54 Clifton Hill
    NW8 0QG London
    Director
    54 Clifton Hill
    NW8 0QG London
    United KingdomBritish76033770001
    FFORDE, Arthur William Brownlow
    9 Catherine Place
    SW1E 6DX London
    Director
    9 Catherine Place
    SW1E 6DX London
    British9233240002
    FFORDE, Edward James Alexander
    Holland House
    Little London, Albury
    GU5 9DG Guildford
    Surrey
    Director
    Holland House
    Little London, Albury
    GU5 9DG Guildford
    Surrey
    EnglandBritish14297400004
    JODIERI, Sadegh Dabbaghzadeh
    75 Broughton Avenue
    Finchley
    N3 3EN London
    Director
    75 Broughton Avenue
    Finchley
    N3 3EN London
    United KingdomBritish27841490001
    PEARCE, Daniel Norton Idris, Sir
    G3 Albany
    Piccadilly
    W1J 0AT London
    Director
    G3 Albany
    Piccadilly
    W1J 0AT London
    British45656280001
    PORTER, Nicholas Anthony
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    Director
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    British45837900004
    RANSOME, David Peter
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Director
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    EnglandBritish67258390002
    SADREDDINI, Mohammad Mehdi
    23 Meadway
    BL9 9TY Bury
    Lancashire
    Director
    23 Meadway
    BL9 9TY Bury
    Lancashire
    British27841500001

    Does UNILODGE (SALFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 28, 2001
    Delivered On Jul 05, 2001
    Satisfied
    Amount secured
    All of the company's obligations and liabilities due or to become due from the company to the chargee as agent and trustee for itself and each of the finance parties (as defined) under each of the finance documents (as defined) and on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Jul 05, 2001Registration of a charge (395)
    • Jul 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 27, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the facility agreement and/or the guarantee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Cs Structured Credit Fund LTD
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to this debenture or any other finance document
    Short particulars
    By way of fixed charge all other f/h and l/h property of the company both present and future, all the scheduled securities, the rental deposit, the goodwill and uncalled capital, all book dents and other debts; by way of floating charge all the other property assets and rights not effectively charged by way of fixed charge or assignment or legal mortgage, both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo-Irish Bank Corporation PLC
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 07, 1995
    Delivered On Dec 18, 1995
    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 rosehill court salford manchester greater manchester t/no GM694694 and the proceeds of sale thereof and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 1995Registration of a charge (395)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 29, 1995
    Delivered On Oct 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rosehill court salford manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 06, 1995Registration of a charge (395)
    • Apr 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 29, 1995
    Delivered On Apr 07, 1995
    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
    • Apr 07, 1995Registration of a charge (395)
    • Feb 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 1995
    Delivered On Apr 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as benjamin wilson court, sussex street, salford, greater manchester t/n GM602217 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 1995Registration of a charge (395)
    • Feb 26, 2002Statement 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