UNITE FINANCE ONE (NOMINEE) LIMITED

UNITE FINANCE ONE (NOMINEE) LIMITED

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

    Company NameUNITE FINANCE ONE (NOMINEE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04304192
    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 FINANCE ONE (NOMINEE) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is UNITE FINANCE ONE (NOMINEE) LIMITED located?

    Registered Office Address
    The Core, 40 St Thomas Street
    Bristol
    BS1 6JX Avon
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITE FINANCE ONE (NOMINEE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIRITSTORE LIMITEDOct 15, 2001Oct 15, 2001

    What are the latest accounts for UNITE FINANCE ONE (NOMINEE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for UNITE FINANCE ONE (NOMINEE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UNITE FINANCE ONE (NOMINEE) 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
    A46ES0KX

    Satisfaction of charge 3 in full

    1 pagesMR04
    X4690KYR

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

    3 pagesAA
    X468V2MJ

    Annual return made up to Oct 15, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 1
    SH01
    X3J6DPUZ

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

    3 pagesAA
    X3DP32TN

    Annual return made up to Oct 15, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 1
    SH01
    X2JGCWFC

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

    3 pagesAA
    X2H2SQFC

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary

    2 pagesAP03
    X24KW70I

    Appointment of Mr Christopher Robert Szpojnarowicz as a director

    2 pagesAP01
    X24KW7AX

    Termination of appointment of Andrew Reid as a secretary

    1 pagesTM02
    X24KW5BF

    Termination of appointment of Andrew Reid as a director

    1 pagesTM01
    X24KW6FT

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

    2 pagesCH01
    X1LC4CG3

    Annual return made up to Oct 15, 2012 with full list of shareholders

    7 pagesAR01
    X1JM0K2A

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

    4 pagesAA
    X1HW54O3

    Annual return made up to Oct 15, 2011 with full list of shareholders

    8 pagesAR01
    XAR12Z44

    Termination of appointment of Michael Bennett as a director

    1 pagesTM01
    XAR11Z43

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA
    XA4D6W4U

    Annual return made up to Oct 15, 2010 with full list of shareholders

    8 pagesAR01
    XQB9XOG8

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA
    X8WBRNA0

    Termination of appointment of Steven Grant as a director

    1 pagesTM01
    XO1DOJJP

    Director's details changed for Mr Steven Richard Grant on Jan 04, 2010

    2 pagesCH01
    XHU9OGM7

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA
    AO2WJE3W

    Annual return made up to Oct 15, 2009 with full list of shareholders

    7 pagesAR01
    XMAH8E40

    Who are the officers of UNITE FINANCE ONE (NOMINEE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    Archfield Road
    BS6 6BD Bristol
    15
    England
    Secretary
    Archfield Road
    BS6 6BD Bristol
    15
    England
    British175753180001
    ALLAN, Mark Christopher
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    Hill House
    Gloucestershire
    England
    Director
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    Hill House
    Gloucestershire
    England
    EnglandBritishFinance Director74371010007
    LISTER, Joseph Julian
    Cooles Farmhouse
    Minety
    SN16 9QA Malmesbury
    Wiltshire
    Director
    Cooles Farmhouse
    Minety
    SN16 9QA Malmesbury
    Wiltshire
    EnglandBritishChief Financial Officer124180960001
    RICHARDS, Nicholas Guy
    Charterhouse Close
    Nailsea
    BS48 4PU Bristol
    6
    North Somerset
    Director
    Charterhouse Close
    Nailsea
    BS48 4PU Bristol
    6
    North Somerset
    EnglandBritishChartered Accountant122256380002
    SZPOJNAROWICZ, Christopher Robert
    Archfield Road
    BS6 6BD Bristol
    15
    England
    Director
    Archfield Road
    BS6 6BD Bristol
    15
    England
    United KingdomBritishCompany Secretary/Head Of Legal175753180001
    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
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritishCorporate Finance Director86546430001
    BERNSTEIN, Simon Laurence
    54 Clifton Hill
    NW8 0QG London
    Director
    54 Clifton Hill
    NW8 0QG London
    United KingdomBritishFinance Director76033770001
    GRANT, Stephen Richard
    Alma Road
    Clifton
    BS8 2BY Bristol
    12
    United Kingdom
    Director
    Alma Road
    Clifton
    BS8 2BY Bristol
    12
    United Kingdom
    United KingdomBritishChartered Accountant146103670002
    HARRIS, Antony Charles
    Rosemullion
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Rosemullion
    The Warren
    KT24 5RH East Horsley
    Surrey
    EnglandBritishChief Financial Officer182240340001
    MCDONALD, David Andrew
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    Director
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    EnglandBritishCompany Director67201010001
    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
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Director
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    United KingdomBritishSolicitor67884910002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does UNITE FINANCE ONE (NOMINEE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On May 07, 2008
    Delivered On May 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned rights means all rights titles benefits and interests in, to or arising under the contracts meaning the nominations agreements, see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 14, 2008Registration of a charge (395)
    • Apr 28, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 18, 2007
    Delivered On Oct 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Moragan Stanley Mortgage Serviciing Limited
    Transactions
    • Oct 26, 2007Registration of a charge (395)
    • May 27, 2008Statement of satisfaction of a charge in full or part (403a)
    A deed of charge
    Created On Apr 09, 2002
    Delivered On Apr 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the obligor secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title interest in and benefit under the issuer-borrower loan agreement, the property management agreement and the declaration of trust and all other contracts agreements deeds and documents present and future to which the nomination company is or to which it may become a party, by way of first fixed security all its right title interest and benefit under each nomination agreement.by way of a first floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage.. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited
    Transactions
    • Apr 16, 2002Registration of a charge (395)
    • Apr 28, 2008Statement 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