Liquidation
Company Information for UNITY PROPERTIES LIMITED
158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
02657790
Private Limited Company
Liquidation |
Company Name | |
---|---|
UNITY PROPERTIES LIMITED | |
Legal Registered Office | |
158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in B18 | |
Company Number | 02657790 | |
---|---|---|
Company ID Number | 02657790 | |
Date formed | 1991-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 28/10/2013 | |
Return next due | 25/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 04:21:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UNITY PROPERTIES (MCR) LTD | 1 MURRAY STREET SALFORD MANCHESTER GREATER MANCHESTER M7 2DX | Active | Company formed on the 2014-04-24 | |
UNITY PROPERTIES, LLC | 115 BROADWAY, 15TH FLOOR Nassau NEW YORK NY 10006 | Active | Company formed on the 1998-06-29 | |
UNITY PROPERTIES, INC. | 19815 SE 311TH CT KENT WA 98042 | Dissolved | Company formed on the 2005-03-01 | |
UNITY PROPERTIES, LLC | 4478 LONGWOOD COURT - HAMILTON OH 45011 | Active | Company formed on the 2003-05-12 | |
Unity Properties, LLC | 840 D CHURCH ST NORFOLK VA 23510 | Active | Company formed on the 2001-02-09 | |
UNITY PROPERTIES PVT LTD | 416 PARADESE OPP COLLEGESAYAJI GANJ BARODA. Gujarat | STRIKE OFF | Company formed on the 1989-01-30 | |
UNITY PROPERTIES PTY LTD | Active | Company formed on the 2017-01-12 | ||
UNITY PROPERTIES, INC. | 1121 S UNIVERSITY DR PLANTATION FL 33324 | Inactive | Company formed on the 1981-09-16 | |
UNITY PROPERTIES OF FLORIDA, INC. | 849 SAWYER RUN LN PONTE VEDRA BEACH FL 32082 | Inactive | Company formed on the 2002-03-28 | |
UNITY PROPERTIES, LLC | 143 FLORENCE DRIVE JUPITER FL 33458 | Inactive | Company formed on the 2004-10-27 | |
UNITY PROPERTIES LLC | 2209 SILVER HOLLY LN RICHARDSON TX 75082 | Active | Company formed on the 2018-08-16 | |
UNITY PROPERTIES LLC | Delaware | Unknown | ||
UNITY PROPERTIES INC | Georgia | Unknown | ||
UNITY PROPERTIES INC | Georgia | Unknown | ||
UNITY PROPERTIES INC | California | Unknown | ||
UNITY PROPERTIES CASTLE MAR SUBDIVISION LLC | Michigan | UNKNOWN | ||
UNITY PROPERTIES LLC | Michigan | UNKNOWN | ||
UNITY PROPERTIES LLC | New Jersey | Unknown | ||
UNITY PROPERTIES LLC | California | Unknown | ||
UNITY PROPERTIES LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN ERNEST GOODCHILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN GILBERT |
Company Secretary | ||
RICHARD JOHN BIRD |
Director | ||
STEPHEN JOHN GILBERT |
Director | ||
JOHN SAMUEL MATTHEWS |
Director | ||
SIMON FRASER MATTHEWS |
Company Secretary | ||
CHRISTOPHER JAMES BIRD |
Director | ||
SIMON FRASER MATTHEWS |
Director | ||
ROSEMARY KIRKMAN GILBERT |
Director | ||
JANET MURIEL GOODCHILD |
Director | ||
RICHARD JOHN BIRD |
Director | ||
STEPHEN JOHN GILBERT |
Director | ||
JOHN ERNEST GOODCHILD |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOODCHILD ARCHITECTURE LIMITED LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
BAKER GOODCHILD ARCHITECTS LIMITED | Director | 2002-07-18 | CURRENT | 2002-07-18 | Dissolved 2014-12-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-31 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM Branston Court Branston Street the Jewellery Quarter Birmingham B18 6BA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/13 FROM C/O a W Walker & Co 8 Fairford Close Solihull West Midlands B91 1JF England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/12 FROM Cannon House 2255 Coventry Road Sheldon Birmingham B26 2NX | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRD | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL MATTHEWS / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST GOODCHILD / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GILBERT / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BIRD / 21/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
288 | DIRECTOR'S PARTICULARS CHANGED |
Appointment of Liquidators | 2016-02-03 |
Resolutions for Winding-up | 2016-02-03 |
Meetings of Creditors | 2016-01-18 |
Petitions to Wind Up (Companies) | 2015-12-29 |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
|
|
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 UNITY PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as UNITY PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | UNITY PROPERTIES LIMITED | Event Date | 2016-02-01 |
Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Dean Anthnoy Nelson of Smith Cooper , St Helen's House, Cathedral Quarter, King Street, Derby DE1 3EE : Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UNITY PROPERTIES LIMITED | Event Date | 2016-02-01 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Nicholas Charles Osborn Lee be and is hereby appointed Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 1 February 2016 the appointment of Nicholas Charles Osborn Lee as Liquidator was confirmed. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, Cathedral Quarter, King Street, Derby DE1 3EE . Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 1 February 2016 . Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. Nicholas Charles Osborn Lee , Joint Liquidator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | UNITY PROPERTIES LIMITED | Event Date | 2015-11-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 008678 A Petition to wind up the above-named Company, Registration Number 02657790, of ,Branston Court, Branston Street, The Jewellery Quarter, Birmingham, B18 6BA, presented on 20 November 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 January 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UNITY PROPERTIES LIMITED | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | UNITY PROPERTIES LIMITED | Event Date | 2012-10-30 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UNITY PROPERTIES LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 158 Edmund Street, Birmingham B3 2HB on 1 February 2016 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. John Ernest Goodchild , Director : | |||
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. |