Liquidation
Company Information for UNISTRUT EUROPE LIMITED
3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5LG,
|
Company Registration Number
01974598
Private Limited Company
Liquidation |
Company Name | |
---|---|
UNISTRUT EUROPE LIMITED | |
Legal Registered Office | |
3RD FLOOR TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LG Other companies in B70 | |
Company Number | 01974598 | |
---|---|---|
Company ID Number | 01974598 | |
Date formed | 1986-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-25 | |
Account next due | 2017-06-30 | |
Latest return | 2016-06-07 | |
Return next due | 2017-06-21 | |
Type of accounts | FULL |
Last Datalog update: | 2018-07-06 20:21:59 |
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 |
---|---|---|
DANIEL KELLY |
||
CARL EDWARD JONES |
||
JAMES ADAM MALLAK |
||
PAUL GRAHAM MERRICK |
||
JOHN PATRICK WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EILEEN TIERNEY |
Company Secretary | ||
LUCY ALEXANDRA BENTLEY |
Director | ||
AUDIE HOMER |
Director | ||
NELDA JANINE CONNORS |
Director | ||
JOHN STUART DAVIS |
Company Secretary | ||
ALISON BOLDISON |
Company Secretary | ||
MALCOLM FAZAKERLEY |
Director | ||
AXEL KEMP |
Director | ||
STEPHEN JOHN MINTON |
Company Secretary | ||
STEPHEN JOHN MINTON |
Director | ||
CHARLES EDWARD HUMPHREYS |
Director | ||
NEIL JOHN SHAW |
Company Secretary | ||
STEPHEN JOHN CAMPBELL |
Director | ||
GRAHAM CHARLES MASON LATHAM |
Company Secretary | ||
GORDON ROBERT BROWNING |
Director | ||
ROGER GRIGG |
Director | ||
PHILIPPE CLAUDE DOMINIQUE MEYER |
Director | ||
DAVID CHARLES NICHOLAS |
Director | ||
IRVING GUTIN |
Director | ||
PAUL JUSTIN WILSON |
Company Secretary | ||
KEITH RATHMILL |
Director | ||
NICHOLAS WILLIAM CATT |
Company Secretary | ||
NICHOLAS WILLIAM CATT |
Director | ||
PATRICIA MARGARET HALL |
Company Secretary | ||
SIMON NICHOLAS ROUS |
Company Secretary | ||
PETER WHITE |
Company Secretary | ||
EDWARD CARVER CADY |
Director | ||
SIEGFRIED FRICKER |
Director | ||
THOMAS RICHARD MOSELEY KINSEY |
Director | ||
CONSTANTINE JOHN MALFESE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEKFLEX LIMITED | Director | 2017-09-01 | CURRENT | 2007-10-10 | Active | |
FLEXICON LIMITED | Director | 2017-09-01 | CURRENT | 1999-08-12 | Active | |
MARCO GEARING LIMITED | Director | 2017-05-18 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
MARCO CABLE MANAGEMENT LIMITED | Director | 2017-05-18 | CURRENT | 2003-07-17 | Active | |
UNISTRUT HOLDINGS LIMITED | Director | 2013-07-18 | CURRENT | 1966-06-27 | Dissolved 2017-07-25 | |
UNISTRUT LIMITED | Director | 2013-07-18 | CURRENT | 1972-04-21 | Active | |
UNISTRUT HOLDINGS LIMITED | Director | 2012-04-16 | CURRENT | 1966-06-27 | Dissolved 2017-07-25 | |
ALLIED PRODUCTS UK LIMITED | Director | 2012-04-16 | CURRENT | 2010-06-16 | Active | |
UNISTRUT LIMITED | Director | 2012-04-16 | CURRENT | 1972-04-21 | Active | |
UNISTRUT HOLDINGS LIMITED | Director | 2013-12-01 | CURRENT | 1966-06-27 | Dissolved 2017-07-25 | |
ALLIED PRODUCTS UK LIMITED | Director | 2013-12-01 | CURRENT | 2010-06-16 | Active | |
UNISTRUT LIMITED | Director | 2013-12-01 | CURRENT | 1972-04-21 | Active | |
UNISTRUT HOLDINGS LIMITED | Director | 2011-06-01 | CURRENT | 1966-06-27 | Dissolved 2017-07-25 | |
ALLIED PRODUCTS UK LIMITED | Director | 2011-06-01 | CURRENT | 2010-06-16 | Active | |
UNISTRUT LIMITED | Director | 2011-06-01 | CURRENT | 1972-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM DELTA POINT GREETS GREEN ROAD WEST BROMWICH B70 9PL | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP .024 | |
SH19 | 22/11/16 STATEMENT OF CAPITAL GBP 0.024 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/11/16 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 10/11/2016 | |
RES06 | REDUCE ISSUED CAPITAL 10/11/2016 | |
AR01 | 07/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 25/09/15 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 344808.456 | |
AR01 | 07/06/15 FULL LIST | |
AP03 | SECRETARY APPOINTED DANIEL KELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EILEEN TIERNEY | |
AA | FULL ACCOUNTS MADE UP TO 26/09/14 | |
AA | FULL ACCOUNTS MADE UP TO 27/09/13 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 344808.456 | |
AR01 | 07/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY BENTLEY | |
AP01 | DIRECTOR APPOINTED PAUL GRAHAM MERRICK | |
AP01 | DIRECTOR APPOINTED CARL EDWARD JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUDIE HOMER | |
AA | FULL ACCOUNTS MADE UP TO 28/09/12 | |
AR01 | 07/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY UREN | |
AP01 | DIRECTOR APPOINTED MR JAMES ADAM MALLAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL SCHMIDT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 07/06/12 FULL LIST | |
ANNOTATION | Clarification | |
ANNOTATION | Clarification | |
AR01 | 07/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN PATRICK WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NELDA CONNORS | |
AP03 | SECRETARY APPOINTED EILEEN TIERNEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN STUART DAVIS | |
AA | FULL ACCOUNTS MADE UP TO 24/09/10 | |
AP03 | SECRETARY APPOINTED JOHN STUART DAVIS | |
AP01 | DIRECTOR APPOINTED KARL SCHMIDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESLEY TOMASZEK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON BOLDISON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM VICTORIA ROAD LEEDS YORKSHIRE LS11 5UG | |
AP01 | DIRECTOR APPOINTED GARY EVAN UREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM FAZAKERLEY | |
AP01 | DIRECTOR APPOINTED LUCY ALEXANDRA BENTLEY | |
AP01 | DIRECTOR APPOINTED GARY EVAN UREN | |
AP01 | DIRECTOR APPOINTED LUCY ALEXANDRA BENTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM FAZAKERLEY | |
AR01 | 07/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AXEL KEMP | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 26/03/10 STATEMENT OF CAPITAL GBP 344808456.024 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED AUDIE HOMER | |
288a | DIRECTOR APPOINTED MALCOLM FAZAKERLEY | |
288a | DIRECTOR APPOINTED AXEL KEMP | |
288a | DIRECTOR APPOINTED WESLEY ANDREW TOMASZEK | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN MINTON | |
288a | SECRETARY APPOINTED ALISON BOLDISON | |
288a | DIRECTOR APPOINTED NELDA JANINE CONNORS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES HUMPHREYS | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN JOHN MINTON | |
288b | APPOINTMENT TERMINATED SECRETARY NEIL SHAW | |
288a | SECRETARY APPOINTED STEPHEN JOHN MINTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN CAMPBELL | |
288a | DIRECTOR APPOINTED CHARLES EDWARD HUMPHREYS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
Notices to | 2017-05-26 |
Appointmen | 2017-05-26 |
Resolution | 2017-05-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
ASSIGNMENT OF PATENTS | Satisfied | DEUTSCHE BANK AG | |
ASSIGNMENT FOR SECURITY PURPOSES | Satisfied | DEUTSCHE BANK AG | |
DEED | Satisfied | THE FIRST NATIONAL BANK OF BOSTON |
|
|
|
|
|
|
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 UNISTRUT EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as UNISTRUT EUROPE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | UNISTRUT EUROPE LIMITED | Event Date | 2017-05-18 |
The Company was placed into members' voluntary liquidation on 18 May 2017 and on the same date, Gareth Prince (IP No. 16090 ) and Mark Malone (IP No. 15970 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 23 June 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Gareth Prince of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150 . Alternatively enquiries can be made to Helen Taylor by email at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. Ag IF21423 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UNISTRUT EUROPE LIMITED | Event Date | 2017-05-18 |
Gareth Prince (IP No. 16090 ) and Mark Malone (IP No. 15970 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG : Ag IF21423 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UNISTRUT EUROPE LIMITED | Event Date | 2017-05-18 |
At a General Meeting of the members of Unistrut Europe Limited held on 18 May 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gareth Prince (IP No. 16090 ) and Mark Malone (IP No. 15970 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone 0121 200 8150 . Alternatively enquiries can be made to Helen Taylor by email at helen.taylor@begbies-traynor.com or by Tel: 0121 200 8150. Ag IF21423 | |||
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. |