UNITRANS LOGISTICS (UK) LIMITED

UNITRANS LOGISTICS (UK) LIMITED

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

    Company NameUNITRANS LOGISTICS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05523550
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of UNITRANS LOGISTICS (UK) LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is UNITRANS LOGISTICS (UK) LIMITED located?

    Registered Office Address
    Pricewaterhousecoopers Llp Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITRANS LOGISTICS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3858) LIMITEDAug 01, 2005Aug 01, 2005

    What are the latest accounts for UNITRANS LOGISTICS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for UNITRANS LOGISTICS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    73 pagesAM23

    Administrator's progress report

    73 pagesAM10

    Notice of resignation of an administrator

    4 pagesAM15

    Administrator's progress report

    81 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    87 pagesAM10

    Administrator's progress report

    72 pagesAM10

    Termination of appointment of Darren Brian Hall as a director on Jul 16, 2021

    1 pagesTM01

    Termination of appointment of Gary David Mcdonald as a director on Jul 16, 2021

    1 pagesTM01

    Termination of appointment of Mark Xavier Jackson as a director on Jul 16, 2021

    1 pagesTM01

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    81 pagesAM10

    Statement of administrator's proposal

    65 pagesAM03

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL on Nov 03, 2020

    2 pagesAD01

    Statement of administrator's proposal

    55 pagesAM03

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on Apr 17, 2020

    1 pagesAD01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Mark Xavier Jackson as a director on Mar 20, 2020

    2 pagesAP01

    Full accounts made up to Sep 30, 2018

    27 pagesAA

    Registration of charge 055235500003, created on Nov 14, 2019

    45 pagesMR01

    Who are the officers of UNITRANS LOGISTICS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHCROFT, Mark
    Northway Lane
    GL20 8GY Tewkesbury
    Steinhoff Uk Group
    Gloucestershire
    United Kingdom
    Secretary
    Northway Lane
    GL20 8GY Tewkesbury
    Steinhoff Uk Group
    Gloucestershire
    United Kingdom
    British125633820001
    FLETCHER, David Neil
    36 Oakbark House
    High Street
    TW8 8LF Brentford
    Middlesex
    Secretary
    36 Oakbark House
    High Street
    TW8 8LF Brentford
    Middlesex
    British38335130002
    RADNAY, Janet Valerie
    11 Barnton Road
    Greenside
    2193
    South Africa
    Secretary
    11 Barnton Road
    Greenside
    2193
    South Africa
    British109511300001
    ROBINS, John Henry
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Secretary
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    156524600001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    CAHILL, Stephen William
    8 Carlisle Close
    HA5 1JN Pinner
    Middlesex
    Director
    8 Carlisle Close
    HA5 1JN Pinner
    Middlesex
    Irish124640760001
    DIEPERINK, Philip Jean
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United KingdomDutch126304960002
    DIEPERINK, Philip Jean
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    United KingdomBritish124398320004
    ELMES, Alan Mark, Mr.
    Wyld Court
    Hawkchurch
    EX13 5TZ Axminster
    Devon
    Director
    Wyld Court
    Hawkchurch
    EX13 5TZ Axminster
    Devon
    EnglandBritish125878430001
    ELMES, Alan Mark
    Flat 4 Selhurst Court
    Gordon Road
    GU15 2JQ Camberley
    Surrey
    Director
    Flat 4 Selhurst Court
    Gordon Road
    GU15 2JQ Camberley
    Surrey
    British17539210002
    FLETCHER, David Neil
    36 Oakbark House
    High Street
    TW8 8LF Brentford
    Middlesex
    Director
    36 Oakbark House
    High Street
    TW8 8LF Brentford
    Middlesex
    British38335130002
    GRAD, Christopher John Nicholas
    The Pavilion Silwood Road
    Sunninghill
    SL5 0PY Ascot
    Berkshire
    Director
    The Pavilion Silwood Road
    Sunninghill
    SL5 0PY Ascot
    Berkshire
    United KingdomBritish12441340001
    GROVE, Karel Johan
    2 Willowgrove Road
    Dainfern
    2191
    South Africa
    Director
    2 Willowgrove Road
    Dainfern
    2191
    South Africa
    South African109512560001
    HALL, Darren Brian
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    Director
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    United KingdomBritish262915460001
    JACKSON, Mark Xavier
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    England
    Director
    Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th Floor
    Gloucestershire
    England
    EnglandBritish268327560001
    MCDONALD, Gary David
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    Director
    Level 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    England
    United KingdomBritish240418890001
    REENTS, Stephan
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United Kingdom
    GermanyGerman178871420002
    SINGH, Kalwant
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    Director
    Floor Festival House
    Jessop Avenue
    GL50 3SH Cheltenham
    5th
    Gloucestershire
    United KingdomBritish240419090001
    STANDER, Christoffel Adriaan
    Northway Lane
    Ashchurch
    GL20 8GU Tewesbury
    Steinhoff Uk Group
    Glouestershire
    Director
    Northway Lane
    Ashchurch
    GL20 8GU Tewesbury
    Steinhoff Uk Group
    Glouestershire
    United KingdomBritish146571310001
    TOPPING, Ian Michael
    Northway Lane
    GL20 8GY Tewkesbury
    Steinhoff Uk Group
    Gloucestershire
    United Kingdom
    Director
    Northway Lane
    GL20 8GY Tewkesbury
    Steinhoff Uk Group
    Gloucestershire
    United Kingdom
    EnglandEnglish125633810001
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of UNITRANS LOGISTICS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unitrans Uk Limited
    Jessop Avenue
    GL50 3SH Cheltenham
    Floor 5, Festival House
    Gloucestershire
    England
    Apr 06, 2016
    Jessop Avenue
    GL50 3SH Cheltenham
    Floor 5, Festival House
    Gloucestershire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05523545
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UNITRANS LOGISTICS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 14, 2019
    Delivered On Nov 27, 2019
    Outstanding
    Brief description
    All of its right, title and interest in the real property and intellectual property as specified and defined in the debenture (the “debenture”), for more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alteri Blue Group Cayman, LTD
    Transactions
    • Nov 27, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jun 22, 2019
    Delivered On Jul 04, 2019
    Outstanding
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Steinhoff UK Holdings Limited
    Transactions
    • Jul 04, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 03, 2018
    Delivered On Jan 09, 2018
    Satisfied
    Brief description
    1 winover road, huntingdon. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited
    Transactions
    • Jan 09, 2018Registration of a charge (MR01)
    • Nov 04, 2019Satisfaction of a charge (MR04)

    Does UNITRANS LOGISTICS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2020Administration started
    Feb 03, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Yulia Marshall
    7 More London
    Riverside
    SE1 2RT London
    practitioner
    7 More London
    Riverside
    SE1 2RT London
    Peter David Dickens
    1 Hardman Square
    M3 3EB Manchester
    practitioner
    1 Hardman Square
    M3 3EB Manchester

    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