UNITED LIVING (FLAG) LIMITED

UNITED LIVING (FLAG) LIMITED

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

    Company NameUNITED LIVING (FLAG) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02770160
    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 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 AddressNo

    What were the previous names of UNITED LIVING (FLAG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAG BUILDING & HEATING SUPPLIES LIMITEDAug 12, 2005Aug 12, 2005
    ARGOS BUILDING & HEATING SUPPLIES LIMITEDOct 01, 1993Oct 01, 1993
    ALPHA THERM LIMITEDAug 02, 1993Aug 02, 1993
    PRIME EQUIPMENT LTDFeb 01, 1993Feb 01, 1993
    MILLAISE LIMITEDDec 02, 1992Dec 02, 1992

    What are the latest accounts for UNITED LIVING (FLAG) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for UNITED LIVING (FLAG) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UNITED LIVING (FLAG) 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

    Termination of appointment of Stuart Wilson Laird as a director on Feb 22, 2016

    1 pagesTM01

    Termination of appointment of Timothy Nicholas Wood as a director on Feb 22, 2016

    1 pagesTM01

    Termination of appointment of Jeffrey William Adams as a director on Feb 22, 2016

    1 pagesTM01

    Annual return made up to Nov 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU

    1 pagesAD04

    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 pagesAD02

    Full accounts made up to Mar 31, 2015

    11 pagesAA

    Appointment of Mr Peter Damian Carey as a director on May 11, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed flag building & heating supplies LIMITED\certificate issued on 26/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 26, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2015

    RES15

    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 pagesAD01

    Appointment of Mr Stuart Wilson Laird as a director on Jan 27, 2015

    2 pagesAP01

    Termination of appointment of Martyn John Vitty as a director on Jan 27, 2015

    1 pagesTM01

    Registration of charge 027701600005, created on Nov 28, 2014

    7 pagesMR01

    Registration of charge 027701600004, created on Nov 28, 2014

    34 pagesMR01

    Registration of charge 027701600003, created on Nov 28, 2014

    39 pagesMR01

    Appointment of Mr Timothy Nicholas Wood as a director on Sep 17, 2014

    2 pagesAP01

    Annual return made up to Nov 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX

    1 pagesAD03

    Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX

    1 pagesAD02

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Appointment of Ian George Burnett as a director on Sep 17, 2014

    2 pagesAP01

    Termination of appointment of Kevin Barry Duggan as a director on Sep 17, 2014

    1 pagesTM01

    Who are the officers of UNITED LIVING (FLAG) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT, Ian George
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    United KingdomBritishDirector184314320001
    CAREY, Peter Damian
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    EnglandBritishFinance Director151427560001
    CROSS, Stephen
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    Secretary
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    British3480870003
    CROSS, Stephen
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    Secretary
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    BritishChartered Accountant3480870002
    CROSS, Stephen
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    Secretary
    Winterbourne Wrens Road
    Borden
    ME9 8JD Sittingbourne
    Kent
    BritishChartered Accountant3480870002
    DRIVER, Elaine Anne
    134 Lennard Road
    BR3 1QP Beckenham
    Kent
    Secretary
    134 Lennard Road
    BR3 1QP Beckenham
    Kent
    BritishSolicitor97041650002
    HARWOOD, Keith Anthony Reginald
    32 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    32 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British29167420004
    HAYNES, Victoria
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent.
    Secretary
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent.
    British126947630001
    RYAN, John Benedict
    1 Leather Lane
    Gomshall
    GU5 9NB Guildford
    Surrey
    Secretary
    1 Leather Lane
    Gomshall
    GU5 9NB Guildford
    Surrey
    BritishCh Accountant70736030001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    ADAMS, Jeffrey William
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    United KingdomBritishCompany Director3480850002
    DUGGAN, Kevin Barry
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    United Kingdom
    Director
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    United Kingdom
    EnglandBritishAccountant5330260003
    J0NES, Simon David Ainslie
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent.
    Director
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent.
    EnglandBritishCompany Director157041010001
    LAIRD, Stuart Wilson
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    EnglandBritishCompany Director60742240002
    MICKLEBURGH, Andrew Simon
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent.
    Director
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent.
    EnglandBritishCompany Director61711010004
    SIVILL, Alistair David
    Northbourne
    Woodlands Road Bickley
    BR1 2AR Bromley
    Kent
    Director
    Northbourne
    Woodlands Road Bickley
    BR1 2AR Bromley
    Kent
    EnglandBritishCompany Director20399960001
    VESEY, Lawrence George
    9 Oakwood Rise
    DA3 7PA Longfield
    Kent
    Director
    9 Oakwood Rise
    DA3 7PA Longfield
    Kent
    BritishCompany Director44214280002
    VITTY, Martyn John
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    United Kingdom
    Director
    Aldridge
    WS9 8TU Walsall
    Northgate
    West Midlands
    United Kingdom
    EnglandBritishDirector191587090001
    WOOD, Timothy Nicholas
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    Director
    Azalea Drive
    BR8 8HU Swanley
    Media House
    Kent
    England
    EnglandBritishCommercial Director105458160001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Does UNITED LIVING (FLAG) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Development Capital (Holdings) Limited
    Transactions
    • Dec 09, 2014Registration of a charge (MR01)
    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
    • Centric SPV1 Limited
    Transactions
    • Dec 04, 2014Registration of a charge (MR01)
    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
    • Shawbrook Bank Limited
    Transactions
    • Dec 03, 2014Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 19, 2010Registration of a charge (MG01)
    • Feb 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Apr 21, 1994Registration of a charge (395)
    • Mar 25, 2010Statement 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