UNILODGE HOLDINGS (UK) LIMITED

UNILODGE HOLDINGS (UK) LIMITED

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

    Company NameUNILODGE HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03486593
    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 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 AddressNo

    What were the previous names of UNILODGE HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STUDENT RESIDENCE INVESTMENTS LIMITEDFeb 26, 1998Feb 26, 1998
    SHELFCO (NO.1423) LIMITEDDec 29, 1997Dec 29, 1997

    What are the latest accounts for UNILODGE HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

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

    Annual Return
    Last Annual Return

    What are the latest filings for UNILODGE HOLDINGS (UK) 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

    Satisfaction of charge 3 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Mr Mark Christopher Allan on Nov 17, 2015

    2 pagesCH01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 18, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    2 pagesCH01

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

    1 pagesCH03

    Appointment of Mr Christopher Robert Szpojnarowicz as a director on Aug 25, 2015

    2 pagesAP01

    Annual return made up to Dec 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 375,000
    SH01

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

    3 pagesAA

    Annual return made up to Dec 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 375,000
    SH01

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

    3 pagesAA

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Reid as a secretary

    1 pagesTM02

    Annual return made up to Dec 29, 2012 with full list of shareholders

    4 pagesAR01

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

    2 pagesCH01

    Annual return made up to Dec 29, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of UNILODGE HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Secretary
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    British175753180001
    ALLAN, Mark Christopher
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    EnglandBritishChief Executive74371010007
    SZPOJNAROWICZ, Christopher Robert
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    Director
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    United KingdomBritishHead Of Legal And Company Secretary175753180001
    FFORDE, Arthur William Brownlow
    9 Catherine Place
    SW1E 6DX London
    Secretary
    9 Catherine Place
    SW1E 6DX London
    BritishChartered Accountant9233240002
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    BritishCompany Secretary67884910002
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BERNSTEIN, Simon Laurence
    54 Clifton Hill
    NW8 0QG London
    Director
    54 Clifton Hill
    NW8 0QG London
    United KingdomBritishFinance Director76033770001
    FFORDE, Arthur William Brownlow
    9 Catherine Place
    SW1E 6DX London
    Director
    9 Catherine Place
    SW1E 6DX London
    BritishChartered Accountant9233240002
    FFORDE, Edward James Alexander
    Holland House
    Little London, Albury
    GU5 9DG Guildford
    Surrey
    Director
    Holland House
    Little London, Albury
    GU5 9DG Guildford
    Surrey
    EnglandBritishCompany Director14297400004
    PEARCE, Idris, Sir
    G3 Albany
    Piccadilly
    W1V 9RL London
    Director
    G3 Albany
    Piccadilly
    W1V 9RL London
    BritishCs62791920001
    PORTER, Nicholas Anthony
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    Director
    Ridge House
    Horse Race Lane Failand
    BS8 3TX Bristol
    BritishChief Executive45837900004
    RANSOME, David Peter
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Director
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    EnglandBritishChief Operating Officer67258390002
    CS SCF MANAGEMENT LIMITED
    PO BOX 474
    Helvetia Court
    GY1 6AZ St Peter Port Guernsey
    Channel Islands
    Director
    PO BOX 474
    Helvetia Court
    GY1 6AZ St Peter Port Guernsey
    Channel Islands
    83374930001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Does UNILODGE HOLDINGS (UK) 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)
    • Dec 22, 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 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
    • 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)

    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