UNSPUN LIMITED

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

    Company NameUNSPUN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05815912
    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 UNSPUN LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is UNSPUN LIMITED located?

    Registered Office Address
    Goodwood House
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Somerset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UNSPUN LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LEADERS AGENCY LIMITEDJun 26, 2007Jun 26, 2007
    CCO CONFERENCE HOLDINGS LIMITED May 12, 2006May 12, 2006

    What are the latest accounts for UNSPUN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for UNSPUN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 30, 2020 with updates

    5 pagesCS01

    Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Feb 25, 2020

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel £1129 from capital redemption reserve 14/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Nov 05, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 30, 2019 with updates

    3 pagesCS01

    Change of details for Mrs Lucinda Anne Owen as a person with significant control on Oct 03, 2019

    2 pagesPSC04

    Director's details changed for Mr Richard Charles Jonathan Gray on Oct 03, 2019

    2 pagesCH01

    Director's details changed for Mrs Lucinda Anne Owen on Oct 03, 2019

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Jun 30, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of UNSPUN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Richard Charles Jonathan
    St Martin's Lane
    WC2N 4JS London
    60
    United Kingdom
    Director
    St Martin's Lane
    WC2N 4JS London
    60
    United Kingdom
    EnglandBritish71892540002
    OWEN, Lucinda Anne
    St Martin's Lane
    WC2N 4JS London
    60
    United Kingdom
    Director
    St Martin's Lane
    WC2N 4JS London
    60
    United Kingdom
    EnglandBritish139090440001
    GRIFFIN, David Henry
    The Court House
    Ham Creech St Michael
    TA3 5NZ Taunton
    Somerset
    Secretary
    The Court House
    Ham Creech St Michael
    TA3 5NZ Taunton
    Somerset
    British93317130001
    SHORTER, Stephen James
    18 Marshall Street
    W1F 7BE London
    The Courtyard Studio
    United Kingdom
    Secretary
    18 Marshall Street
    W1F 7BE London
    The Courtyard Studio
    United Kingdom
    British166342900001
    TEISSERENCE, Paule
    18 Marshall Street
    W1F 7BE London
    The Courtyard Studio
    Uk
    Secretary
    18 Marshall Street
    W1F 7BE London
    The Courtyard Studio
    Uk
    British185895970001
    WILLIAMS, Lesley
    Southampton Street
    WC2E 7HF London
    Dudley House 36-38
    Secretary
    Southampton Street
    WC2E 7HF London
    Dudley House 36-38
    British150430890001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    DONALDSON, Sara Jane
    18 Marshall Street
    W1F 7BE London
    The Courtyard Studio
    United Kingdom
    Director
    18 Marshall Street
    W1F 7BE London
    The Courtyard Studio
    United Kingdom
    United KingdomBritish87428680002
    GRIFFIN, David Henry
    The Court House
    Ham Creech St Michael
    TA3 5NZ Taunton
    Somerset
    Director
    The Court House
    Ham Creech St Michael
    TA3 5NZ Taunton
    Somerset
    United KingdomBritish93317130001
    LEFROY, Timothy Patterson
    Mary Street
    TA1 3NW Taunton
    Mary Street House
    Somerset
    Director
    Mary Street
    TA1 3NW Taunton
    Mary Street House
    Somerset
    United KingdomBritish65889490001
    LOCKETT, Michael Vernon, Sir
    13 Palace Street
    SW1E 5HX London
    Audley House
    Director
    13 Palace Street
    SW1E 5HX London
    Audley House
    United KingdomBritish3594680009
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of UNSPUN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lucinda Anne Owen
    St Martin's Lane
    WC2N 4JS London
    60
    United Kingdom
    Apr 06, 2016
    St Martin's Lane
    WC2N 4JS London
    60
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Richard Charles Jonathan Gray
    18 Marshall Street
    W1F 7BE London
    The Courtyard Studio
    United Kingdom
    Apr 06, 2016
    18 Marshall Street
    W1F 7BE London
    The Courtyard Studio
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does UNSPUN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On May 12, 2010
    Delivered On May 25, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £6,500 credited to account designation 10351463 with the bank and any other addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 25, 2010Registration of a charge (MG01)

    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