UNIGROUP WORLDWIDE MOVING LIMITED

UNIGROUP WORLDWIDE MOVING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUNIGROUP WORLDWIDE MOVING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05355107
    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 UNIGROUP WORLDWIDE MOVING LIMITED?

    • Removal services (49420) / Transportation and storage
    • Other transportation support activities (52290) / Transportation and storage

    Where is UNIGROUP WORLDWIDE MOVING LIMITED located?

    Registered Office Address
    Hallmark House
    Rowdell Road
    UB5 6AG Northolt
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of UNIGROUP WORLDWIDE MOVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALCYON RELOCATION LIMITEDMay 24, 2005May 24, 2005
    HALYCON RELOCATION LIMITEDMay 09, 2005May 09, 2005
    FASTCLOCK LIMITEDFeb 07, 2005Feb 07, 2005

    What are the latest accounts for UNIGROUP WORLDWIDE MOVING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for UNIGROUP WORLDWIDE MOVING 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

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 15, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Jennifer Olga Denyer as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Jan 11, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2017

    RES15

    Satisfaction of charge 5 in full

    1 pagesMR04

    Termination of appointment of James Gerard Powers as a director on Apr 28, 2017

    1 pagesTM01

    Appointment of Jason Reynolds Mills as a director on Mar 01, 2017

    2 pagesAP01

    Appointment of Jennifer Olga Denyer as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Rupert Oliver Henry Morley as a director on Mar 01, 2017

    1 pagesTM01

    Confirmation statement made on Feb 07, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Previous accounting period extended from Dec 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Feb 07, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 2,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Jun 30, 2015 to Dec 30, 2015

    1 pagesAA01

    Appointment of Lowell Brent Stottlemyre as a director on Oct 15, 2015

    2 pagesAP01

    Who are the officers of UNIGROUP WORLDWIDE MOVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1865431
    128914620002
    MILLS, Jason Reynolds
    63026 Fenton
    One Premier Drive
    Missouri
    United States
    Director
    63026 Fenton
    One Premier Drive
    Missouri
    United States
    United StatesAmerican226986730001
    STOTTLEMYRE, Lowell Brent
    63026 Fenton
    One Premier Drive
    Missouri
    United States
    Director
    63026 Fenton
    One Premier Drive
    Missouri
    United States
    United StatesAmerican202370950001
    DONALDSON, William Allan
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    Secretary
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    British137160650001
    HART, David Robert
    Milward Gardens
    RG12 8FH Binfield
    12
    Berkshire
    Secretary
    Milward Gardens
    RG12 8FH Binfield
    12
    Berkshire
    British132683490001
    HEXIMER, William Francis
    25 College Road
    TW7 5DJ Isleworth
    Middlesex
    Secretary
    25 College Road
    TW7 5DJ Isleworth
    Middlesex
    British25988780001
    JOSEPH, Andrew Dennis
    Kingsway
    GU21 6NS Woking
    88
    Surrey
    Secretary
    Kingsway
    GU21 6NS Woking
    88
    Surrey
    British130714160001
    SMITH, Nicholas Ralph
    Hallmark House
    Rowdell Road
    UB5 6AG Northolt
    Middlesex
    Secretary
    Hallmark House
    Rowdell Road
    UB5 6AG Northolt
    Middlesex
    British135526890001
    SOPHER, Jon Andrew Victor
    Smerrill Barn
    Kemble
    GL7 6BW Cirencester
    Gloucestershire
    Secretary
    Smerrill Barn
    Kemble
    GL7 6BW Cirencester
    Gloucestershire
    British58720360003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAEHLER, Patrick George
    Wildhorse Parkway Drive
    MO 63005 Wildwood
    1362
    Missouri
    Usa
    Director
    Wildhorse Parkway Drive
    MO 63005 Wildwood
    1362
    Missouri
    Usa
    United StatesAmerican174784220001
    BEGLIN, Jeremy Charles
    Hallmark House
    Rowdell Road
    UB5 6AG Northolt
    Middlesex
    Director
    Hallmark House
    Rowdell Road
    UB5 6AG Northolt
    Middlesex
    United KingdomBritish108178480001
    DENYER, Jennifer Olga
    Rowdell Road
    UB5 6AG Northolt
    Hallmark House
    Middlesex
    United Kingdom
    Director
    Rowdell Road
    UB5 6AG Northolt
    Hallmark House
    Middlesex
    United Kingdom
    United KingdomBritish226904030001
    DONALDSON, William Allan
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    Director
    Pembridge Villas
    Notting Hill
    W11 3EG London
    46
    Uk
    EnglandBritish137160650001
    HEXIMER, William Francis
    25 College Road
    TW7 5DJ Isleworth
    Middlesex
    Director
    25 College Road
    TW7 5DJ Isleworth
    Middlesex
    British25988780001
    KOZLOWSKI, Richard Leon
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    Director
    34 Stubbs Wood
    HP6 6EX Amersham
    Buckinghamshire
    EnglandBritish124967710001
    MORLEY, Rupert Oliver Henry
    Hallmark House
    Rowdell Road
    UB5 6AG Northolt
    Middlesex
    Director
    Hallmark House
    Rowdell Road
    UB5 6AG Northolt
    Middlesex
    EnglandBritish68350910003
    POWERS, James Gerard
    63026 Fenton
    One Premier Drive
    Missouri
    Usa
    Director
    63026 Fenton
    One Premier Drive
    Missouri
    Usa
    United StatesAmerican196994550001
    SCHROEDER, Mark Norman
    One Premier Drive
    63026 Fenton
    Unigroup, Inc
    Missouri
    Usa
    Director
    One Premier Drive
    63026 Fenton
    Unigroup, Inc
    Missouri
    Usa
    United StatesAmerican191112450001
    SMITH, Nicholas Ralph
    Hallmark House
    Rowdell Road
    UB5 6AG Northolt
    Middlesex
    Director
    Hallmark House
    Rowdell Road
    UB5 6AG Northolt
    Middlesex
    EnglandBritish135526890001
    SOPHER, Jon Andrew Victor
    Smerrill Barn
    Kemble
    GL7 6BW Cirencester
    Gloucestershire
    Director
    Smerrill Barn
    Kemble
    GL7 6BW Cirencester
    Gloucestershire
    United KingdomBritish58720360003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of UNIGROUP WORLDWIDE MOVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Apr 06, 2016
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07471661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does UNIGROUP WORLDWIDE MOVING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 12, 2013
    Delivered On Jul 25, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Richard Levine
    • Peter Carter
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Jul 23, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 14, 2012
    Delivered On Jun 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
    Transactions
    • Jun 15, 2012Registration of a charge (MG01)
    • Jun 26, 2017Satisfaction of a charge (MR04)
    Own account assignment of life policy
    Created On Nov 07, 2005
    Delivered On Nov 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The policy and all amounts, policy meaning life assurance policy covering the life of rupert morley with scottish provident p/no 0000548105. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Own account assignment of life policy
    Created On Nov 07, 2005
    Delivered On Nov 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The policy and all amounts, policy meaning life assurance policy covering the life of jeremy beglin with scottish provident p/no 2260467015. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit of stocks and shares and other marketable securities
    Created On Jul 12, 2005
    Delivered On Jul 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    100,000 ordinary shares of £1 each in the share capital and 20,145 b ordinary shares of £1 each in the capital of sterling international group limited. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Sep 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jul 12, 2005
    Delivered On Jul 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Jun 10, 2013Satisfaction 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