Company Information for UNITED MERCHANTS PUBLIC LIMITED COMPANY
SKY VIEW, ARGOSY ROAD, CASTLE DONINGTON, DERBYSHIRE, DE74 2SA,
|
Company Registration Number
00300326
Public Limited Company
Liquidation |
Company Name | |
---|---|
UNITED MERCHANTS PUBLIC LIMITED COMPANY | |
Legal Registered Office | |
SKY VIEW ARGOSY ROAD CASTLE DONINGTON DERBYSHIRE DE74 2SA Other companies in BN16 | |
Company Number | 00300326 | |
---|---|---|
Company ID Number | 00300326 | |
Date formed | 1935-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-10-31 | |
Account next due | 2016-04-30 | |
Latest return | 2014-10-07 | |
Return next due | 2016-10-21 | |
Type of accounts | FULL |
Last Datalog update: | 2018-07-06 06:38:08 |
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 |
---|---|---|
ANTHONY HOGG |
||
STUART GRAHAM MASON ELLIOTT |
||
THOMAS CHARLES PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD ROBERT GRANT |
Company Secretary | ||
HOWARD ROBERT GRANT |
Director | ||
LEO JAMES MARTIN |
Director | ||
DENNIS JAMES SMITH |
Director | ||
ROBIN GEOFFREY BEAL |
Director | ||
ALAN ROGER HAMPTON |
Director | ||
LORCAN ANDREW ANGLIN |
Director | ||
JOHN O'CARROLL BAILEY |
Director | ||
RONALD WALKER |
Director | ||
GORDON FAIRLEY BOWIE |
Director | ||
FRANK HANCOCK |
Director | ||
PETER JOHN NORMAN |
Director | ||
CHRISTOPHER DAVID PATEMAN |
Director | ||
ROBERT ANTHONY WEST |
Director | ||
TERENCE HILL |
Director | ||
ROBERT ANTHONY WEST |
Company Secretary | ||
TIMOTHY JOSEPH HIBBERD |
Director | ||
DAVID RICHARD KILBURN |
Director | ||
KEVIN PAUL MIDDLETON |
Director | ||
NEIL SHEPHERD RODGER |
Director | ||
ROYSTON JOHN SWINDALE |
Director | ||
MICHAEL DAVID FOORD |
Director | ||
JOHN ARTHUR SULLIVAN |
Director | ||
RICHARD ROGER ERRINGTON |
Director | ||
CHRISTOPHER EVANS |
Director | ||
FRANK HANCOCK |
Director | ||
NORMAN WILLIAM BEGGS |
Director | ||
ROBIN WILLIAM GISBY |
Director | ||
JOHN MICHAEL FORSTER |
Director | ||
RONALD GORDON SUMMERFIELD |
Director | ||
CHARLES RANDLE COOPER |
Director | ||
DAVID GEORGE PARKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK PLUMBING SUPPLIES LIMITED | Director | 2016-10-31 | CURRENT | 1992-06-18 | Active | |
HEATING STUDIO LIMITED | Director | 1993-01-02 | CURRENT | 1949-04-28 | Active | |
G B WILLBOND LIMITED | Director | 1993-01-02 | CURRENT | 1987-09-29 | Active | |
MERCHANT EVOLUTION LIMITED | Director | 2005-12-19 | CURRENT | 1997-10-14 | Dissolved 2015-04-14 | |
PARKER CEILINGS LIMITED | Director | 2004-03-10 | CURRENT | 2003-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM C/O NATIONAL MERCHANT BUYING SOCIETY LTD C/O NMBS LTD 10 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM UNIMER HOUSE DOMINION WAY RUSTINGTON LITTLEHAMPTON, BN16 3GX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HOWARD GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD GRANT | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 451600 | |
AR01 | 07/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEO MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BEAL | |
AA01 | CURREXT FROM 30/04/2014 TO 31/10/2014 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 448700 | |
AR01 | 07/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HAMPTON | |
AR01 | 07/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR DENNIS JAMES SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORCAN ANGLIN | |
AR01 | 07/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LEO JAMES MARTIN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'CARROLL BAILEY | |
AR01 | 07/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD WALKER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY HOGG | |
AP01 | DIRECTOR APPOINTED MR LORCAN ANDREW ANGLIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEOFFREY BEAL / 25/02/2010 | |
AR01 | 07/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON BOWIE | |
363s | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANK HANCOCK | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2017-02-22 |
Notices to Creditors | 2015-09-01 |
Notices to Creditors | 2015-09-01 |
Appointment of Liquidators | 2015-09-01 |
Resolutions for Winding-up | 2015-09-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER BOOK DEBTS | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITED MERCHANTS PUBLIC LIMITED COMPANY
UNITED MERCHANTS PUBLIC LIMITED COMPANY owns 2 domain names.
unimer.co.uk unimerplc.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as UNITED MERCHANTS PUBLIC LIMITED COMPANY are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | UNITED MERCHANTS PUBLIC LIMITED COMPANY | Event Date | 2017-02-15 |
Notice is hereby given that the members of the above named Company are required, on or before 17 March 2017 to prove their interest in the Company by sending to the undersigned Tyrone Courtman and Lee Brocklehurst of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA the Joint Liquidators of the Company, a statement of shareholding detailing the amount of shares they claim to be held in the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A member who has not proved before the declaration of any distribution is not entitled to disturb, by reason that he has not participated in it, the distribution of the members or any other distribution declared. Dates of Appointment: Tyrone Shaun Courtman, 25 August 2015 and Lee Brocklehurst, 3 February 2016. Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Robert Lineham, Email: robertl@pkfcooperparry.com or Tel: 01332 411163 Ag FF112262 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | UNITED MERCHANTS PUBLIC LIMITED COMPANY | Event Date | 2015-08-25 |
Notice is hereby given that the Creditors of the above-named company are required, on or before 06 October 2015 to send their names and addresses, with particulars of their debts or claims, and the name and addresses of their solicitors (if any) to the undersigned: Tyrone Shaun Courtman and Nicholas John Edwards of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA the Joint Liquidators of the said Company: and, if so required by notice in writing by the said Joint Liquidators, are, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full Date of Appointment: 25 August 2015 Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) and Nicholas John Edwards , (IP No. 9005) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | UNITED MERCHANTS PUBLIC LIMITED COMPANY | Event Date | 2015-08-25 |
Notice is hereby given of intention to make a final distribution to creditors of the Company. Notice is also given that creditors who have not already provided their claims must lodge their proofs at Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA not later than 6 October 2015. The final distribution to creditors will take place without regard to the claim of any person in respect of a debt not proved by the date in this notice. Date of Appointment: 25 August 2015 Office Holder details: Tyrone Shaun Courtman , (IP No. 7237) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA and Nicholas John Edwards , (IP No. 9005) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . Further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UNITED MERCHANTS PUBLIC LIMITED COMPANY | Event Date | 2015-08-25 |
Tyrone Shaun Courtman , (IP No. 7237) and Nicholas John Edwards , (IP No. 9005) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . : For further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UNITED MERCHANTS PUBLIC LIMITED COMPANY | Event Date | 2015-08-25 |
At a General Meeting of the above named Company, duly convened and held at Sky View, Argosy Road, Castle Donington, Derbyshire, DE74 2SA on 25 August 2015 , the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Tyrone Shaun Courtman , (IP No. 7237) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA and Nicholas John Edwards , (IP No. 9005) of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up and the Liquidators are to act jointly and severally. For further details contact: Robert Lineham, Email: Robertl@pkfcooperparry.com, Tel: 01332 411163. | |||
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. |