UNILODGE HOLDINGS (UK) LIMITED
Overview
Company Name | UNILODGE HOLDINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03486593 |
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 UNILODGE HOLDINGS (UK) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is UNILODGE HOLDINGS (UK) LIMITED located?
Registered Office Address | The Core 40 St. Thomas Street BS1 6JX Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNILODGE HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
STUDENT RESIDENCE INVESTMENTS LIMITED | Feb 26, 1998 | Feb 26, 1998 |
SHELFCO (NO.1423) LIMITED | Dec 29, 1997 | Dec 29, 1997 |
What are the latest accounts for UNILODGE HOLDINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for UNILODGE HOLDINGS (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for UNILODGE HOLDINGS (UK) 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 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 18, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 1 pages | CH03 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a director on Aug 25, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Reid as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of UNILODGE HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SZPOJNAROWICZ, Christopher Robert | Secretary | 40 St. Thomas Street BS1 6JX Bristol The Core | British | 175753180001 | ||||||
ALLAN, Mark Christopher | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | England | British | Chief Executive | 74371010007 | ||||
SZPOJNAROWICZ, Christopher Robert | Director | 40 St. Thomas Street BS1 6JX Bristol The Core | United Kingdom | British | Head Of Legal And Company Secretary | 175753180001 | ||||
FFORDE, Arthur William Brownlow | Secretary | 9 Catherine Place SW1E 6DX London | British | Chartered Accountant | 9233240002 | |||||
REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | Company Secretary | 67884910002 | |||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
BERNSTEIN, Simon Laurence | Director | 54 Clifton Hill NW8 0QG London | United Kingdom | British | Finance Director | 76033770001 | ||||
FFORDE, Arthur William Brownlow | Director | 9 Catherine Place SW1E 6DX London | British | Chartered Accountant | 9233240002 | |||||
FFORDE, Edward James Alexander | Director | Holland House Little London, Albury GU5 9DG Guildford Surrey | England | British | Company Director | 14297400004 | ||||
PEARCE, Idris, Sir | Director | G3 Albany Piccadilly W1V 9RL London | British | Cs | 62791920001 | |||||
PORTER, Nicholas Anthony | Director | Ridge House Horse Race Lane Failand BS8 3TX Bristol | British | Chief Executive | 45837900004 | |||||
RANSOME, David Peter | Director | Silver Birches Stinchcombe Hill GL11 6AQ Dursley Gloucestershire | England | British | Chief Operating Officer | 67258390002 | ||||
CS SCF MANAGEMENT LIMITED | Director | PO BOX 474 Helvetia Court GY1 6AZ St Peter Port Guernsey Channel Islands | 83374930001 | |||||||
MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Does UNILODGE HOLDINGS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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 f/h and l/h property of the company both present and future, all the scheduled securities, the deposit and the rental deposit, all book and other debts, the goodwill and uncalled capital; by way of floating charge the undertaking and all other property assets and rights not effectively charged by way of fixed charge, legal mortgage or assignment, both present and future.. See the mortgage charge document for full details. | ||||
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