Dissolved
Dissolved 2017-02-17
Company Information for UNILEVER OVERSEAS BUYING SERVICES LIMITED
LONDON, SE1,
|
Company Registration Number
00095206
Private Limited Company
Dissolved Dissolved 2017-02-17 |
Company Name | |
---|---|
UNILEVER OVERSEAS BUYING SERVICES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 00095206 | |
---|---|---|
Date formed | 1907-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-02-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-29 11:16:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CLIVE HAZELL |
||
RICHARD CLIVE HAZELL |
||
JULIAN THURSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN THURSTON |
Company Secretary | ||
AMARJIT KAUR CONWAY |
Company Secretary | ||
THE NEW HOVEMA LIMITED |
Company Secretary | ||
JULIAN THURSTON |
Company Secretary | ||
GLAISTER BOYD ST LEDGER ANDERSON |
Company Secretary | ||
GLAISTER BOYD ST LEDGER ANDERSON |
Director | ||
JOHN GREEN ODADA |
Director | ||
CHRISTOPHER FLETCHER SMITH |
Director | ||
BARBARA SCOTT MACAULAY |
Director | ||
ALISON MARIE DILLON |
Director | ||
ROBERT MICHAEL TOMLINSON |
Director | ||
CHERYL JANE COUTTS |
Director | ||
JEFFREY WILLIAM MCCALE |
Director | ||
VALERIE ANN ROBERTS |
Director | ||
DAVID ARTHUR TOOTHILL |
Director | ||
ROY DRYSDALE BROWN |
Director | ||
JAN DERWIG |
Director | ||
DAVID MALLALIEU |
Director | ||
VALERIE ANN ROBERTS |
Director | ||
ROBERT MICHAEL TOMLINSON |
Director | ||
BARRY JOHN WAKEFIELD |
Director | ||
HENRI JEAN BONPUN |
Director | ||
ROBERT MICHAEL TOMLINSON |
Director | ||
CHRISTOPHER MARTIN JEMMETT |
Director | ||
DAVID ERNEST BARTER |
Company Secretary | ||
DAVID ERNEST BARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNILEVER UK HOLDINGS N.V. | Director | 2018-01-19 | CURRENT | 2017-12-22 | Active | |
UNILEVER U.K. HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 1882-07-08 | Active | |
UNILEVER S.K. HOLDINGS LIMITED | Director | 2016-09-08 | CURRENT | 1946-06-27 | Active | |
UNILEVER INNOVATIONS LIMITED | Director | 2014-10-30 | CURRENT | 1898-03-03 | Liquidation | |
SIMPLE HEALTH & BEAUTY GROUP LIMITED | Director | 2012-03-26 | CURRENT | 2003-09-01 | Dissolved 2017-02-17 | |
UNILEVER UK GROUP LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active | |
ALBERTO-CULVER UK HOLDINGS LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active | |
ESSENSUALS PRODUCTS LIMITED | Director | 2011-08-31 | CURRENT | 2010-03-25 | Dissolved 2015-09-18 | |
ACCANTIA (HOLDINGS) LIMITED | Director | 2011-08-31 | CURRENT | 2000-04-28 | Dissolved 2015-09-18 | |
ACCANTIA (OVERSEAS) LIMITED | Director | 2011-08-31 | CURRENT | 2002-03-22 | Dissolved 2015-06-20 | |
ACCANTIA EMPLOYEE BENEFITS LIMITED | Director | 2011-08-31 | CURRENT | 2003-11-10 | Dissolved 2015-06-20 | |
ACCANTIA LIMITED | Director | 2011-08-31 | CURRENT | 2000-04-28 | Dissolved 2015-09-18 | |
ACCANTIA HEALTH & BEAUTY LIMITED | Director | 2011-08-31 | CURRENT | 1898-06-21 | Liquidation | |
ALBERTO-CULVER (EUROPE) LIMITED | Director | 2011-08-31 | CURRENT | 2009-08-10 | Active | |
ALBERTO-CULVER UK PRODUCTS LIMITED | Director | 2011-08-31 | CURRENT | 2009-12-11 | Active | |
TONI & GUY PRODUCTS LIMITED | Director | 2011-08-31 | CURRENT | 2010-03-25 | Active | |
ALBERTO-CULVER GROUP LIMITED | Director | 2011-08-31 | CURRENT | 1986-10-14 | Active | |
SIMPLE HEALTH & BEAUTY LIMITED | Director | 2011-08-31 | CURRENT | 1931-03-28 | Liquidation | |
ACCANTIA GROUP HOLDINGS | Director | 2011-08-31 | CURRENT | 2003-10-28 | Active | |
BLUEROCK LIMITED | Director | 2010-12-23 | CURRENT | 1911-05-02 | Dissolved 2015-06-20 | |
NEW HOVEMA LIMITED(THE) | Director | 2010-12-23 | CURRENT | 1923-12-28 | Dissolved 2015-09-18 | |
TIGI (CANADA) LIMITED | Director | 2010-12-23 | CURRENT | 1996-11-01 | Dissolved 2015-06-20 | |
PAMOL (SABAH) LIMITED | Director | 2010-12-23 | CURRENT | 1960-10-10 | Dissolved 2015-09-18 | |
BLACKFRIARS NOMINEES LIMITED | Director | 2010-12-23 | CURRENT | 1935-12-16 | Dissolved 2015-09-18 | |
THAMES SIDE PROPERTIES LIMITED | Director | 2010-12-23 | CURRENT | 1927-08-19 | Dissolved 2015-09-18 | |
UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED | Director | 2010-12-23 | CURRENT | 1928-08-04 | Dissolved 2015-09-18 | |
C.W.A. HOLDINGS LIMITED | Director | 2010-12-23 | CURRENT | 1902-05-21 | Dissolved 2017-02-17 | |
COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) | Director | 2010-12-23 | CURRENT | 1904-02-12 | Dissolved 2017-02-17 | |
U.A.C. HOLDINGS LIMITED | Director | 2010-12-23 | CURRENT | 1936-04-15 | Dissolved 2017-02-17 | |
UNILEVER AUSTRALIA PARTNERSHIP LIMITED | Director | 2010-12-23 | CURRENT | 1936-06-17 | Liquidation | |
UNILEVER SOUTH INDIA ESTATES LIMITED | Director | 2010-12-23 | CURRENT | 1982-03-02 | Active | |
LEVER BROTHERS PORT SUNLIGHT LIMITED | Director | 2010-12-23 | CURRENT | 1896-09-11 | Active - Proposal to Strike off | |
UNILEVER ASSAM ESTATES LIMITED | Director | 2010-12-23 | CURRENT | 1982-03-24 | Active | |
MIXHOLD INVESTMENTS LIMITED | Director | 2010-12-23 | CURRENT | 2002-04-12 | Active | |
UNILEVER AUSTRALIA INVESTMENTS LIMITED | Director | 2010-12-23 | CURRENT | 1914-09-12 | Liquidation | |
UNILEVER SUPERANNUATION TRUSTEES LIMITED | Director | 2010-12-23 | CURRENT | 1972-06-16 | Active | |
TIGI LIMITED | Director | 2010-12-23 | CURRENT | 1989-04-24 | Liquidation | |
TIGI HOLDINGS LIMITED | Director | 2010-12-23 | CURRENT | 1992-07-08 | Active | |
UNIDIS FORTY NINE LIMITED | Director | 2010-12-23 | CURRENT | 1910-08-10 | Active | |
UAC INTERNATIONAL LIMITED | Director | 2010-12-23 | CURRENT | 1929-04-29 | Active | |
C P C (UK) PENSION TRUST LIMITED | Director | 2010-12-23 | CURRENT | 1970-05-11 | Active | |
UNILEVER GROUP LIMITED | Director | 2010-12-23 | CURRENT | 1892-06-04 | Active | |
BROOKE BOND FOODS LIMITED | Director | 2010-12-23 | CURRENT | 1950-05-06 | Liquidation | |
BBG INVESTMENTS (FRANCE) LIMITED | Director | 2010-12-23 | CURRENT | 1932-11-05 | Liquidation | |
UNILEVER US INVESTMENTS LIMITED | Director | 2010-12-23 | CURRENT | 2004-06-10 | Active | |
UNIDIS SIXTY SIX LIMITED | Director | 2010-12-17 | CURRENT | 1912-11-11 | Dissolved 2016-10-01 | |
UNIDIS NINETEEN LIMITED | Director | 2010-12-17 | CURRENT | 1905-04-07 | Liquidation | |
UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED | Director | 2010-10-01 | CURRENT | 1988-10-28 | Active | |
UNILEVER OVERSEAS HOLDINGS LIMITED | Director | 2010-09-02 | CURRENT | 1921-04-04 | Active | |
UNILEVER OVERSEAS HOLDINGS B.V. | Director | 2010-08-31 | CURRENT | 2003-07-01 | Active | |
UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED | Director | 2010-08-31 | CURRENT | 1963-12-17 | Active | |
MARGARINE UNION (1930) LIMITED | Director | 2010-06-24 | CURRENT | 1929-12-27 | Active | |
ACCANTIA HEALTH & BEAUTY LIMITED | Director | 2011-08-31 | CURRENT | 1898-06-21 | Liquidation | |
C.W.A. HOLDINGS LIMITED | Director | 2010-12-23 | CURRENT | 1902-05-21 | Dissolved 2017-02-17 | |
COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) | Director | 2010-12-23 | CURRENT | 1904-02-12 | Dissolved 2017-02-17 | |
U.A.C. HOLDINGS LIMITED | Director | 2010-12-23 | CURRENT | 1936-04-15 | Dissolved 2017-02-17 | |
LEVER BROTHERS PORT SUNLIGHT LIMITED | Director | 2010-12-23 | CURRENT | 1896-09-11 | Active - Proposal to Strike off | |
UNILEVER SUPERANNUATION TRUSTEES LIMITED | Director | 2010-12-23 | CURRENT | 1972-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMARJIT CONWAY | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM UNILEVER HOUSE 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 729100 | |
AR01 | 01/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN THURSTON / 05/03/2014 | |
AP03 | SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY | |
AP03 | SECRETARY APPOINTED JULIAN THURSTON | |
AP03 | SECRETARY APPOINTED RICHARD CLIVE HAZELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP04 | CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON | |
AR01 | 01/04/12 FULL LIST | |
AR01 | 01/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED RICHARD CLIVE HAZELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLAISTER ANDERSON | |
AP01 | DIRECTOR APPOINTED JULIAN THURSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON | |
AP03 | SECRETARY APPOINTED JULIAN THURSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ODADA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/04/10 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 18/01/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREEN ODADA / 29/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER SMITH / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREEN ODADA / 09/12/2009 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN GREEN ODADA | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: UNILEVER HOUSE P ,O BOX 68 BLACKFRIARS LONDON EC4P 4BQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 24/04/02; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UNILEVER OVERSEAS BUYING SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | UNILEVER OVERSEAS BUYING SERVICES LIMITED | Event Date | 2016-09-05 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 17 October 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively for the purposes of having an account laid before them showing how the windings-up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at One More London Place, London, SE1 2AF by no later than 12.00 noon on the business day before the date of the meetings. Date of appointment: 15 December 2014. Office Holder details: Dan Mindel and Samantha Jane Keen, (IP Nos. 15054 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7712. Alternative contact: Katy Ho. | |||
Initiating party | Event Type | ||
Defending party | UNILEVER OVERSEAS BUYING SERVICES LIMITED | Event Date | 2014-12-15 |
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |