UNITE LONDON (GOODWOOD) LIMITED
Overview
Company Name | UNITE LONDON (GOODWOOD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04265053 |
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 UNITE LONDON (GOODWOOD) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is UNITE LONDON (GOODWOOD) 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 UNITE LONDON (GOODWOOD) LIMITED?
Company Name | From | Until |
---|---|---|
PEABODY UNITE (GOODWOOD) LIMITED | Oct 10, 2001 | Oct 10, 2001 |
TABLEPEAK LIMITED | Aug 06, 2001 | Aug 06, 2001 |
What are the latest accounts for UNITE LONDON (GOODWOOD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for UNITE LONDON (GOODWOOD) LIMITED?
Annual Return |
|
---|
What are the latest filings for UNITE LONDON (GOODWOOD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Mark Christopher Allan as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
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 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Christopher Robert Szpojnarowicz as a director on Mar 30, 2016 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
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 | ||||||||||
Secretary's details changed for Mr Christopher Robert Szpojnarowicz on Sep 09, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Aug 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 06, 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 Aug 06, 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 | ||||||||||
Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Aug 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Michael Bennett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Bennett as a director | 1 pages | TM01 | ||||||||||
Who are the officers of UNITE LONDON (GOODWOOD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SZPOJNAROWICZ, Christopher Robert | Secretary | The Core 40 St Thomas Street BS1 6JX Bristol | British | 175753180001 | ||||||
SZPOJNAROWICZ, Christopher Robert | Director | The Core 40 St Thomas Street BS1 6JX Bristol | United Kingdom | British | Head Of Legal And Company Secretary | 175753180001 | ||||
DOE, Howard Francis | Secretary | 21 Style Close Rainham ME8 9LS Gillingham Kent | British | 61730950001 | ||||||
REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||
REID, Andrew Donald | Secretary | 15 Cranbrook Road Redland BS6 7BJ Bristol | British | 67884910002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLAN, Mark Christopher | Director | The Core 40 St Thomas Street BS1 6JX Bristol | England | British | Finance Director | 74371010007 | ||||
BENNETT, Michael Peter | Director | 45 Drakes Way Portishead BS20 6LD Bristol | England | British | Financial Controller | 86546430001 | ||||
HARBARD, Paul Joseph | Director | 42 Ebury Bridge Road SW1W 8PZ London | United Kingdom | British | Director | 75580100001 | ||||
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 Operations Officer | 67258390002 | ||||
ROBINSON, Dickon Hugh Wheelwright | Director | 4 Morgan House 127 Long Acre WC2E 9AA London | United Kingdom | British | Director | 39339950001 | ||||
SHERIDAN, Stephen Lance | Director | 19 Salisbury House Bessborough Gardens SW1V 2JQ London | British | Chartered Accountant | 71303190001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does UNITE LONDON (GOODWOOD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Subordination agreement | Created On Oct 14, 2002 Delivered On Oct 18, 2002 | Satisfied | Amount secured All obligations and liabilities whatsoever due or to become due by an obligor or by some other person of each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company as a junior creditor under the subordination agreement undertakes to the agent that if any obligor makes any payment in cash or in kind on account of,or for the purchase or acquisition of,all or any part of the junior liabilities by way of payment,set-off under any guarantee,in each case,the company will hold the same upon trust for the agent; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 18, 2002 Delivered On Jan 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under each of the finance documents | |
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
|
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