UNITE LONDON (GOODWOOD) LIMITED

UNITE LONDON (GOODWOOD) LIMITED

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

    Company NameUNITE LONDON (GOODWOOD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04265053
    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 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 AddressNo

    What were the previous names of UNITE LONDON (GOODWOOD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEABODY UNITE (GOODWOOD) LIMITEDOct 10, 2001Oct 10, 2001
    TABLEPEAK LIMITEDAug 06, 2001Aug 06, 2001

    What are the latest accounts for UNITE LONDON (GOODWOOD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for UNITE LONDON (GOODWOOD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UNITE LONDON (GOODWOOD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Mark Christopher Allan as a director on May 20, 2016

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Christopher Robert Szpojnarowicz as a director on Mar 30, 2016

    2 pagesAP01

    Satisfaction of charge 2 in full

    2 pagesMR04

    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

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

    1 pagesCH03

    Annual return made up to Aug 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Annual return made up to Aug 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital following an allotment of shares on Sep 19, 2013

    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

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

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 06, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 06, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael Bennett as a director

    1 pagesTM01

    Termination of appointment of Michael Bennett as a director

    1 pagesTM01

    Who are the officers of UNITE LONDON (GOODWOOD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Secretary
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    British175753180001
    SZPOJNAROWICZ, Christopher Robert
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Director
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    United KingdomBritishHead Of Legal And Company Secretary175753180001
    DOE, Howard Francis
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    Secretary
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    British61730950001
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Mark Christopher
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Director
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    EnglandBritishFinance Director74371010007
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritishFinancial Controller86546430001
    HARBARD, Paul Joseph
    42 Ebury Bridge Road
    SW1W 8PZ London
    Director
    42 Ebury Bridge Road
    SW1W 8PZ London
    United KingdomBritishDirector75580100001
    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 Operations Officer67258390002
    ROBINSON, Dickon Hugh Wheelwright
    4 Morgan House
    127 Long Acre
    WC2E 9AA London
    Director
    4 Morgan House
    127 Long Acre
    WC2E 9AA London
    United KingdomBritishDirector39339950001
    SHERIDAN, Stephen Lance
    19 Salisbury House
    Bessborough Gardens
    SW1V 2JQ London
    Director
    19 Salisbury House
    Bessborough Gardens
    SW1V 2JQ London
    BritishChartered Accountant71303190001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does UNITE LONDON (GOODWOOD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nationwide Building Society,as Agent and Trustee for the Finance Parties
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    • Apr 06, 2016Satisfaction of a charge (MR04)
    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
    • Fortis Bank S.A./N.V. as Agent and Trustee for Itself and Each of the Finance Parties
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    • Apr 18, 2016Satisfaction of a charge (MR04)

    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