UNIGROUP WORLDWIDE MOVING LIMITED
Overview
| Company Name | UNIGROUP WORLDWIDE MOVING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05355107 |
| 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 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 Address | No |
What were the previous names of UNIGROUP WORLDWIDE MOVING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALCYON RELOCATION LIMITED | May 24, 2005 | May 24, 2005 |
| HALYCON RELOCATION LIMITED | May 09, 2005 | May 09, 2005 |
| FASTCLOCK LIMITED | Feb 07, 2005 | Feb 07, 2005 |
What are the latest accounts for UNIGROUP WORLDWIDE MOVING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for UNIGROUP WORLDWIDE MOVING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Jennifer Olga Denyer as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of James Gerard Powers as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Jason Reynolds Mills as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Jennifer Olga Denyer as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rupert Oliver Henry Morley as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Previous accounting period extended from Dec 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 07, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 30, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Lowell Brent Stottlemyre as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of UNIGROUP WORLDWIDE MOVING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
| MILLS, Jason Reynolds | Director | 63026 Fenton One Premier Drive Missouri United States | United States | American | 226986730001 | |||||||||
| STOTTLEMYRE, Lowell Brent | Director | 63026 Fenton One Premier Drive Missouri United States | United States | American | 202370950001 | |||||||||
| DONALDSON, William Allan | Secretary | Pembridge Villas Notting Hill W11 3EG London 46 Uk | British | 137160650001 | ||||||||||
| HART, David Robert | Secretary | Milward Gardens RG12 8FH Binfield 12 Berkshire | British | 132683490001 | ||||||||||
| HEXIMER, William Francis | Secretary | 25 College Road TW7 5DJ Isleworth Middlesex | British | 25988780001 | ||||||||||
| JOSEPH, Andrew Dennis | Secretary | Kingsway GU21 6NS Woking 88 Surrey | British | 130714160001 | ||||||||||
| SMITH, Nicholas Ralph | Secretary | Hallmark House Rowdell Road UB5 6AG Northolt Middlesex | British | 135526890001 | ||||||||||
| SOPHER, Jon Andrew Victor | Secretary | Smerrill Barn Kemble GL7 6BW Cirencester Gloucestershire | British | 58720360003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAEHLER, Patrick George | Director | Wildhorse Parkway Drive MO 63005 Wildwood 1362 Missouri Usa | United States | American | 174784220001 | |||||||||
| BEGLIN, Jeremy Charles | Director | Hallmark House Rowdell Road UB5 6AG Northolt Middlesex | United Kingdom | British | 108178480001 | |||||||||
| DENYER, Jennifer Olga | Director | Rowdell Road UB5 6AG Northolt Hallmark House Middlesex United Kingdom | United Kingdom | British | 226904030001 | |||||||||
| DONALDSON, William Allan | Director | Pembridge Villas Notting Hill W11 3EG London 46 Uk | England | British | 137160650001 | |||||||||
| HEXIMER, William Francis | Director | 25 College Road TW7 5DJ Isleworth Middlesex | British | 25988780001 | ||||||||||
| KOZLOWSKI, Richard Leon | Director | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | 124967710001 | |||||||||
| MORLEY, Rupert Oliver Henry | Director | Hallmark House Rowdell Road UB5 6AG Northolt Middlesex | England | British | 68350910003 | |||||||||
| POWERS, James Gerard | Director | 63026 Fenton One Premier Drive Missouri Usa | United States | American | 196994550001 | |||||||||
| SCHROEDER, Mark Norman | Director | One Premier Drive 63026 Fenton Unigroup, Inc Missouri Usa | United States | American | 191112450001 | |||||||||
| SMITH, Nicholas Ralph | Director | Hallmark House Rowdell Road UB5 6AG Northolt Middlesex | England | British | 135526890001 | |||||||||
| SOPHER, Jon Andrew Victor | Director | Smerrill Barn Kemble GL7 6BW Cirencester Gloucestershire | United Kingdom | British | 58720360003 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of UNIGROUP WORLDWIDE MOVING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unigroup Worldwide Uk Limited | Apr 06, 2016 | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UNIGROUP WORLDWIDE MOVING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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