Active - Proposal to Strike off
Company Information for UNICORN STOW UNITS LTD
12A PRINCES GATE MEWS, LONDON, SW7 2PS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
UNICORN STOW UNITS LTD | ||||
Legal Registered Office | ||||
12A PRINCES GATE MEWS LONDON SW7 2PS Other companies in M1 | ||||
Previous Names | ||||
|
Company Number | 01194996 | |
---|---|---|
Company ID Number | 01194996 | |
Date formed | 1974-12-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-06 05:26:46 |
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 |
---|---|---|
PETER ANTHONY THOMAS |
||
JOHN SALT |
||
PETER ANTHONY THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BRIAN BIRCH SHEPPARD |
Director | ||
MARK BRIAN BIRCH SHEPPARD |
Company Secretary | ||
JOHN GERARD OTTOLINI |
Director | ||
BRIAN STEPHEN SHEPPARD |
Company Secretary | ||
BRIAN STEPHEN SHEPPARD |
Director | ||
CHRISTINE PURDIE ATTWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARETHRIFT LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1986-04-11 | Active - Proposal to Strike off | |
FILEGLOW LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1986-05-09 | Active - Proposal to Strike off | |
SAINTCLOSE LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1971-11-03 | Active - Proposal to Strike off | |
MANCHESTER & LONDON SECURITIES LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
BEACONTREE PLAZA LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1987-10-08 | Active - Proposal to Strike off | |
ZEALGATE LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1986-05-07 | Active - Proposal to Strike off | |
NEIL FERGUSSON LTD | Company Secretary | 2008-12-30 | CURRENT | 1978-12-12 | Active - Proposal to Strike off | |
MC PARTNERS NETWORK LTD | Company Secretary | 2008-08-22 | CURRENT | 2008-08-22 | Active - Proposal to Strike off | |
GALL & EKE HOLDINGS LTD | Company Secretary | 2007-01-17 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
THE BARNS AT PIGGOTTS HALL LTD | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
M&M PADDINGTON LTD | Company Secretary | 2006-07-28 | CURRENT | 2000-10-13 | Active - Proposal to Strike off | |
M&M DEVELOPMENT PROPERTY 2 LTD | Company Secretary | 2006-07-04 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
M&M DEVELOPMENT PROPERTY 3 LTD | Company Secretary | 2006-07-04 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
MOSLEY STREET SECURITIES LTD | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
PACTOLUS UK LTD | Company Secretary | 2005-03-07 | CURRENT | 2005-03-07 | Dissolved 2018-07-31 | |
PACTOLUS EASTERN EUROPEAN PROPERTY LTD | Company Secretary | 2004-12-03 | CURRENT | 2004-12-03 | Dissolved 2018-07-31 | |
MIDAS INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2004-04-29 | CURRENT | 1984-10-01 | Active - Proposal to Strike off | |
EASYSHARE LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2000-10-16 | Active - Proposal to Strike off | |
MIDAS NOMINEES LTD | Company Secretary | 2002-08-15 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
THE UNICORN SERVICED APARTSUITES LTD | Company Secretary | 2002-07-22 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD | Company Secretary | 2002-05-14 | CURRENT | 1999-12-15 | Active | |
MIDAS INVESTMENT MANAGEMENT LIMITED | Director | 2017-07-12 | CURRENT | 1984-10-01 | Active - Proposal to Strike off | |
DARETHRIFT LIMITED | Director | 2015-08-31 | CURRENT | 1986-04-11 | Active - Proposal to Strike off | |
THE BARNS AT PIGGOTTS HALL LTD | Director | 2015-08-31 | CURRENT | 2007-01-16 | Active | |
GALL & EKE HOLDINGS LTD | Director | 2015-08-31 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
THE UNICORN SERVICED APARTSUITES LTD | Director | 2015-08-31 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
PACTOLUS UK LTD | Director | 2015-08-31 | CURRENT | 2005-03-07 | Dissolved 2018-07-31 | |
M&M DEVELOPMENT PROPERTY 3 LTD | Director | 2015-08-31 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
MANCHESTER, LONDON & GLOBAL INVESTMENT LTD | Director | 2015-08-31 | CURRENT | 2010-09-20 | Active - Proposal to Strike off | |
M&M DEVELOPMENT PROPERTY LTD | Director | 2015-08-31 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
MANCHESTER & LONDON SECURITIES LIMITED | Director | 2015-08-31 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
BRYPORT ASSETS MANAGEMENT LIMITED | Director | 2015-08-31 | CURRENT | 1960-07-20 | Active - Proposal to Strike off | |
BEACONTREE PLAZA LIMITED | Director | 2015-08-31 | CURRENT | 1987-10-08 | Active - Proposal to Strike off | |
BEACONBRANCH LIMITED | Director | 2015-08-31 | CURRENT | 1994-05-16 | Active - Proposal to Strike off | |
MANCHESTER & METROPOLITAN INVESTMENT TRUST LIMITED | Director | 2015-08-31 | CURRENT | 1996-03-29 | Active - Proposal to Strike off | |
M&M PADDINGTON LTD | Director | 2015-08-31 | CURRENT | 2000-10-13 | Active - Proposal to Strike off | |
EASYSHARE LIMITED | Director | 2015-08-31 | CURRENT | 2000-10-16 | Active - Proposal to Strike off | |
MIDAS NOMINEES LTD | Director | 2015-08-31 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
PACTOLUS EASTERN EUROPEAN PROPERTY LTD | Director | 2015-08-31 | CURRENT | 2004-12-03 | Dissolved 2018-07-31 | |
MOSLEY STREET SECURITIES LTD | Director | 2015-08-31 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
ZEALGATE LIMITED | Director | 2015-08-31 | CURRENT | 1986-05-07 | Active - Proposal to Strike off | |
NEIL FERGUSSON LTD | Director | 2015-08-31 | CURRENT | 1978-12-12 | Active - Proposal to Strike off | |
M&M DEVELOPMENT PROPERTY 2 LTD | Director | 2015-08-05 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
TIGON SERVICES LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES | |
RP04PSC01 | Second filing of notification of person of significant controlMark Sheppard | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER SALT | |
TM02 | Termination of appointment of Peter Anthony Thomas on 2019-11-12 | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA SHEPPARD | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Sheppard's House Congleton Lane Lower Withington Macclesfield SK11 9LD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SHEPPARD | |
PSC07 | CESSATION OF M&M INVESTMENT COMPANY PLC AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
AP01 | DIRECTOR APPOINTED MR JOHN SALT | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
AD02 | Register inspection address changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM 2nd Floor Arthur House Chorlton Street Manchester M1 3FH | |
AD03 | Registers moved to registered inspection location of 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/07/17 TO 31/01/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRIAN BIRCH SHEPPARD | |
RES15 | CHANGE OF NAME 15/07/2015 | |
CERTNM | COMPANY NAME CHANGED SHAREWIZARD LTD CERTIFICATE ISSUED ON 15/07/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 11/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN BIRCH SHEPPARD / 11/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 11/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 11/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 3RD FLOOR WOOLWICH HOUSE 61 MOSLEY STREET MANCHESTER LANCASHIRE M2 3HZ | |
CERTNM | COMPANY NAME CHANGED PARCOTE LIMITED CERTIFICATE ISSUED ON 19/08/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 4TH FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4FL | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
363b | RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03 | |
363 | RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/89 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | P.D. REFSON & CO. LIMITED |
|
|
|
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 UNICORN STOW UNITS LTD
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Current Assets | 2011-08-01 | £ 100 |
Debtors | 2011-08-01 | £ 100 |
Shareholder Funds | 2012-08-01 | £ 100 |
Shareholder Funds | 2011-08-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as UNICORN STOW UNITS LTD are:
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. |