Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITED LIVING (FLAG) LIMITED
Company Information for

UNITED LIVING (FLAG) LIMITED

SWANLEY, KENT, BR8,
Company Registration Number
02770160
Private Limited Company
Dissolved

Dissolved 2016-06-28

Company Overview

About United Living (flag) Ltd
UNITED LIVING (FLAG) LIMITED was founded on 1992-12-02 and had its registered office in Swanley. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
UNITED LIVING (FLAG) LIMITED
 
Legal Registered Office
SWANLEY
KENT
 
Previous Names
FLAG BUILDING & HEATING SUPPLIES LIMITED26/03/2015
ARGOS BUILDING & HEATING SUPPLIES LIMITED12/08/2005
Filing Information
Company Number 02770160
Date formed 1992-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-06-28
Type of accounts FULL
Last Datalog update: 2016-08-14 15:22:55
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of UNITED LIVING (FLAG) LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE BURNETT
Director 2014-09-17
PETER DAMIAN CAREY
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY WILLIAM ADAMS
Director 1993-01-19 2016-02-22
STUART WILSON LAIRD
Director 2015-01-27 2016-02-22
TIMOTHY NICHOLAS WOOD
Director 2014-09-17 2016-02-22
MARTYN JOHN VITTY
Director 2014-09-17 2015-01-27
KEVIN BARRY DUGGAN
Director 1993-10-01 2014-09-17
VICTORIA HAYNES
Company Secretary 2008-01-09 2013-05-02
SIMON DAVID AINSLIE J0NES
Director 2011-01-18 2013-02-01
ANDREW SIMON MICKLEBURGH
Director 2010-02-26 2012-02-13
ELAINE ANNE DRIVER
Company Secretary 2004-04-02 2008-01-09
STEPHEN CROSS
Company Secretary 2001-08-16 2004-04-02
LAWRENCE GEORGE VESEY
Director 1995-07-28 2002-03-14
JOHN BENEDICT RYAN
Company Secretary 2001-05-01 2001-08-16
STEPHEN CROSS
Company Secretary 2000-11-20 2001-05-01
KEITH ANTHONY REGINALD HARWOOD
Company Secretary 2000-06-06 2000-11-20
STEPHEN CROSS
Company Secretary 1993-01-19 2000-06-06
ALISTAIR DAVID SIVILL
Director 1993-01-19 1993-10-01
CCS SECRETARIES LIMITED
Nominated Secretary 1992-12-02 1993-01-19
CCS DIRECTORS LIMITED
Nominated Director 1992-12-02 1992-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE BURNETT UNITED LIVING (SOUTH) HOLDINGS LIMITED Director 2014-09-17 CURRENT 1994-12-06 Active
IAN GEORGE BURNETT ULS LIVING LIMITED Director 2014-09-17 CURRENT 2001-02-01 Active
IAN GEORGE BURNETT UNITED LIVING (MEDIA HOUSE) LIMITED Director 2014-09-17 CURRENT 2007-09-07 Active - Proposal to Strike off
IAN GEORGE BURNETT UNITED LIVING (SOUTH) LIMITED Director 2014-09-17 CURRENT 1964-08-28 Active
IAN GEORGE BURNETT UNITED LIVING (SOUTH) GROUP LIMITED Director 2014-09-17 CURRENT 2010-02-09 Active
IAN GEORGE BURNETT UNITED LIVING GROUP LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
IAN GEORGE BURNETT BULLOCK LIMITED Director 2013-11-15 CURRENT 2006-07-07 Dissolved 2015-07-21
IAN GEORGE BURNETT UNITED LIVING (NORTH) GROUP LIMITED Director 2013-11-15 CURRENT 2011-09-13 Active
IAN GEORGE BURNETT UNITED LIVING (NORTH) HOLDINGS LIMITED Director 2013-11-15 CURRENT 2005-06-30 Active
PETER DAMIAN CAREY WHITTAKER ELLIS LIMITED Director 2015-11-10 CURRENT 1969-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-31DS01APPLICATION FOR STRIKING-OFF
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART LAIRD
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOOD
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADAMS
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0110/11/15 FULL LIST
2015-12-01AD02SAIL ADDRESS CHANGED FROM: UNITED HOUSE GOLDSEL ROAD SWANLEY KENT BR8 8EX ENGLAND
2015-12-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01AP01DIRECTOR APPOINTED MR PETER DAMIAN CAREY
2015-03-26RES15CHANGE OF NAME 26/03/2015
2015-03-26CERTNMCOMPANY NAME CHANGED FLAG BUILDING & HEATING SUPPLIES LIMITED CERTIFICATE ISSUED ON 26/03/15
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM NORTHGATE ALDRIDGE WALSALL WEST MIDLANDS WS9 8TU
2015-02-04AP01DIRECTOR APPOINTED MR STUART WILSON LAIRD
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN VITTY
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027701600005
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027701600004
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027701600003
2014-11-28AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS WOOD
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0110/11/14 FULL LIST
2014-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-11-26AD02SAIL ADDRESS CREATED
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08AP01DIRECTOR APPOINTED IAN GEORGE BURNETT
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY KENT. BR8 8EX
2014-10-07AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-10-07AP01DIRECTOR APPOINTED MR MARTYN JOHN VITTY
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0110/11/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM ADAMS / 31/05/2013
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON J0NES
2012-11-13AR0110/11/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM ADAMS / 08/03/2012
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAYNES / 08/03/2012
2011-12-05AR0110/11/11 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01MEM/ARTSARTICLES OF ASSOCIATION
2011-01-19AP01DIRECTOR APPOINTED SIMON DAVID AINSLIE J0NES
2010-11-11AR0110/11/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2010-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-01AP01DIRECTOR APPOINTED ANDREW SIMON MICKLEBURGH
2009-11-10AR0110/11/09 FULL LIST
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-10363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20RES13SECTION 175(5) CA 2006 29/09/2008
2008-01-09288bSECRETARY RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED
2007-11-12363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-11-14363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-08-12CERTNMCOMPANY NAME CHANGED ARGOS BUILDING & HEATING SUPPLIE S LIMITED CERTIFICATE ISSUED ON 12/08/05
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-24ELRESS386 DISP APP AUDS 15/12/04
2004-12-24ELRESS366A DISP HOLDING AGM 15/12/04
2004-11-10363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2003-11-18363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-10288cSECRETARY'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-10-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-03288cDIRECTOR'S PARTICULARS CHANGED
2002-06-25MISCRE SECTION 394
2002-03-20288bDIRECTOR RESIGNED
2001-11-16363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24288aNEW SECRETARY APPOINTED
2001-08-24288bSECRETARY RESIGNED
2001-05-16288bSECRETARY RESIGNED
2001-05-16288aNEW SECRETARY APPOINTED
2000-12-11288bSECRETARY RESIGNED
2000-11-24288aNEW SECRETARY APPOINTED
2000-11-15363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to UNITED LIVING (FLAG) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITED LIVING (FLAG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-28 Outstanding SHAWBROOK BANK LIMITED
2014-11-28 Outstanding CENTRIC SPV1 LIMITED
2014-11-28 Outstanding LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED
DEBENTURE 2010-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1994-04-13 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of UNITED LIVING (FLAG) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED LIVING (FLAG) LIMITED
Trademarks
We have not found any records of UNITED LIVING (FLAG) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED LIVING (FLAG) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as UNITED LIVING (FLAG) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED LIVING (FLAG) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITED LIVING (FLAG) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITED LIVING (FLAG) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.