UNITED LIVING (FLAG) LIMITED
Overview
Company Name | UNITED LIVING (FLAG) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02770160 |
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 UNITED LIVING (FLAG) LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is UNITED LIVING (FLAG) LIMITED located?
Registered Office Address | Media House Azalea Drive BR8 8HU Swanley Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNITED LIVING (FLAG) LIMITED?
Company Name | From | Until |
---|---|---|
FLAG BUILDING & HEATING SUPPLIES LIMITED | Aug 12, 2005 | Aug 12, 2005 |
ARGOS BUILDING & HEATING SUPPLIES LIMITED | Oct 01, 1993 | Oct 01, 1993 |
ALPHA THERM LIMITED | Aug 02, 1993 | Aug 02, 1993 |
PRIME EQUIPMENT LTD | Feb 01, 1993 | Feb 01, 1993 |
MILLAISE LIMITED | Dec 02, 1992 | Dec 02, 1992 |
What are the latest accounts for UNITED LIVING (FLAG) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for UNITED LIVING (FLAG) LIMITED?
Annual Return |
|
---|
What are the latest filings for UNITED LIVING (FLAG) 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 | ||||||||||
Termination of appointment of Stuart Wilson Laird as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Nicholas Wood as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey William Adams as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Appointment of Mr Peter Damian Carey as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed flag building & heating supplies LIMITED\certificate issued on 26/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on Mar 06, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stuart Wilson Laird as a director on Jan 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn John Vitty as a director on Jan 27, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 027701600005, created on Nov 28, 2014 | 7 pages | MR01 | ||||||||||
Registration of charge 027701600004, created on Nov 28, 2014 | 34 pages | MR01 | ||||||||||
Registration of charge 027701600003, created on Nov 28, 2014 | 39 pages | MR01 | ||||||||||
Appointment of Mr Timothy Nicholas Wood as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Ian George Burnett as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Barry Duggan as a director on Sep 17, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of UNITED LIVING (FLAG) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURNETT, Ian George | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | United Kingdom | British | Director | 184314320001 | ||||
CAREY, Peter Damian | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | Finance Director | 151427560001 | ||||
CROSS, Stephen | Secretary | 2 Breach Cottages Breach Lane Upchurch ME9 7PE Sittingbourne Kent | British | 3480870003 | ||||||
CROSS, Stephen | Secretary | Winterbourne Wrens Road Borden ME9 8JD Sittingbourne Kent | British | Chartered Accountant | 3480870002 | |||||
CROSS, Stephen | Secretary | Winterbourne Wrens Road Borden ME9 8JD Sittingbourne Kent | British | Chartered Accountant | 3480870002 | |||||
DRIVER, Elaine Anne | Secretary | 134 Lennard Road BR3 1QP Beckenham Kent | British | Solicitor | 97041650002 | |||||
HARWOOD, Keith Anthony Reginald | Secretary | 32 Harts Grove IG8 0BN Woodford Green Essex | British | 29167420004 | ||||||
HAYNES, Victoria | Secretary | United House Goldsel Road BR8 8EX Swanley Kent. | British | 126947630001 | ||||||
RYAN, John Benedict | Secretary | 1 Leather Lane Gomshall GU5 9NB Guildford Surrey | British | Ch Accountant | 70736030001 | |||||
CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
ADAMS, Jeffrey William | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | United Kingdom | British | Company Director | 3480850002 | ||||
DUGGAN, Kevin Barry | Director | Aldridge WS9 8TU Walsall Northgate West Midlands United Kingdom | England | British | Accountant | 5330260003 | ||||
J0NES, Simon David Ainslie | Director | United House Goldsel Road BR8 8EX Swanley Kent. | England | British | Company Director | 157041010001 | ||||
LAIRD, Stuart Wilson | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | Company Director | 60742240002 | ||||
MICKLEBURGH, Andrew Simon | Director | United House Goldsel Road BR8 8EX Swanley Kent. | England | British | Company Director | 61711010004 | ||||
SIVILL, Alistair David | Director | Northbourne Woodlands Road Bickley BR1 2AR Bromley Kent | England | British | Company Director | 20399960001 | ||||
VESEY, Lawrence George | Director | 9 Oakwood Rise DA3 7PA Longfield Kent | British | Company Director | 44214280002 | |||||
VITTY, Martyn John | Director | Aldridge WS9 8TU Walsall Northgate West Midlands United Kingdom | England | British | Director | 191587090001 | ||||
WOOD, Timothy Nicholas | Director | Azalea Drive BR8 8HU Swanley Media House Kent England | England | British | Commercial Director | 105458160001 | ||||
CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Does UNITED LIVING (FLAG) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 28, 2014 Delivered On Dec 09, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 28, 2014 Delivered On Dec 04, 2014 | Outstanding | ||
Brief description A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 28, 2014 Delivered On Dec 03, 2014 | Outstanding | ||
Brief description B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 12, 2010 Delivered On Mar 19, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Apr 13, 1994 Delivered On Apr 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
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