UNITRANS LOGISTICS (UK) LIMITED
Overview
| Company Name | UNITRANS LOGISTICS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05523550 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNITRANS LOGISTICS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3858) LIMITED | Aug 01, 2005 | Aug 01, 2005 |
What are the latest accounts for UNITRANS LOGISTICS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for UNITRANS LOGISTICS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 73 pages | AM23 | ||||||||||
Administrator's progress report | 73 pages | AM10 | ||||||||||
Notice of resignation of an administrator | 4 pages | AM15 | ||||||||||
Administrator's progress report | 81 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 87 pages | AM10 | ||||||||||
Administrator's progress report | 72 pages | AM10 | ||||||||||
Termination of appointment of Darren Brian Hall as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary David Mcdonald as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Xavier Jackson as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 81 pages | AM10 | ||||||||||
Statement of administrator's proposal | 65 pages | AM03 | ||||||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of administrator's proposal | 55 pages | AM03 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
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 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mark Xavier Jackson as a director on Mar 20, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 27 pages | AA | ||||||||||
Registration of charge 055235500003, created on Nov 14, 2019 | 45 pages | MR01 | ||||||||||
Who are the officers of UNITRANS LOGISTICS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHCROFT, Mark | Secretary | Northway Lane GL20 8GY Tewkesbury Steinhoff Uk Group Gloucestershire United Kingdom | British | 125633820001 | ||||||
| FLETCHER, David Neil | Secretary | 36 Oakbark House High Street TW8 8LF Brentford Middlesex | British | 38335130002 | ||||||
| RADNAY, Janet Valerie | Secretary | 11 Barnton Road Greenside 2193 South Africa | British | 109511300001 | ||||||
| ROBINS, John Henry | Secretary | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | 156524600001 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| CAHILL, Stephen William | Director | 8 Carlisle Close HA5 1JN Pinner Middlesex | Irish | 124640760001 | ||||||
| DIEPERINK, Philip Jean | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire | United Kingdom | Dutch | 126304960002 | |||||
| DIEPERINK, Philip Jean | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | United Kingdom | British | 124398320004 | |||||
| ELMES, Alan Mark, Mr. | Director | Wyld Court Hawkchurch EX13 5TZ Axminster Devon | England | British | 125878430001 | |||||
| ELMES, Alan Mark | Director | Flat 4 Selhurst Court Gordon Road GU15 2JQ Camberley Surrey | British | 17539210002 | ||||||
| FLETCHER, David Neil | Director | 36 Oakbark House High Street TW8 8LF Brentford Middlesex | British | 38335130002 | ||||||
| GRAD, Christopher John Nicholas | Director | The Pavilion Silwood Road Sunninghill SL5 0PY Ascot Berkshire | United Kingdom | British | 12441340001 | |||||
| GROVE, Karel Johan | Director | 2 Willowgrove Road Dainfern 2191 South Africa | South African | 109512560001 | ||||||
| HALL, Darren Brian | Director | Level 8 Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp England | United Kingdom | British | 262915460001 | |||||
| JACKSON, Mark Xavier | Director | Festival House Jessop Avenue GL50 3SH Cheltenham 5th Floor Gloucestershire England | England | British | 268327560001 | |||||
| MCDONALD, Gary David | Director | Level 8 Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp England | United Kingdom | British | 240418890001 | |||||
| REENTS, Stephan | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire United Kingdom | Germany | German | 178871420002 | |||||
| SINGH, Kalwant | Director | Floor Festival House Jessop Avenue GL50 3SH Cheltenham 5th Gloucestershire | United Kingdom | British | 240419090001 | |||||
| STANDER, Christoffel Adriaan | Director | Northway Lane Ashchurch GL20 8GU Tewesbury Steinhoff Uk Group Glouestershire | United Kingdom | British | 146571310001 | |||||
| TOPPING, Ian Michael | Director | Northway Lane GL20 8GY Tewkesbury Steinhoff Uk Group Gloucestershire United Kingdom | England | English | 125633810001 | |||||
| DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of UNITRANS LOGISTICS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unitrans Uk Limited | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham Floor 5, Festival House Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UNITRANS LOGISTICS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does UNITRANS LOGISTICS (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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