Active - Proposal to Strike off
Company Information for UNION LAND DUNDEE LIMITED
FIFTH FLOOR YORKSHIRE HOUSE, 18 CHAPEL STREET, LIVERPOOL, L3 9AG,
|
Company Registration Number
05497256
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
UNION LAND DUNDEE LIMITED | ||
Legal Registered Office | ||
FIFTH FLOOR YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL L3 9AG Other companies in W1H | ||
Previous Names | ||
|
Company Number | 05497256 | |
---|---|---|
Company ID Number | 05497256 | |
Date formed | 2005-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts |
Last Datalog update: | 2019-07-04 06:00:40 |
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 |
---|---|---|
JOHN WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UNION LAND MANAGEMENT LIMITED |
Company Secretary | ||
JOHN WEBB |
Company Secretary | ||
KEITH GRAHAM FRASER |
Director | ||
DAVID KINGHORN |
Company Secretary | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAYCOOL FOOTWEAR LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Dissolved 2013-12-03 | |
AMBERCAIRN LIMITED | Director | 2010-12-15 | CURRENT | 1994-07-27 | Active | |
UNION LAND (LEVEN) LIMITED | Director | 2003-04-07 | CURRENT | 2003-01-09 | Dissolved 2016-07-19 | |
UNION LAND MANAGEMENT LIMITED | Director | 1992-11-11 | CURRENT | 1992-10-21 | Dissolved 2015-08-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/17 FROM Fifth Floor Yorkshire House Fifth Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
PSC03 | Notification of Capolago Limited as a person with significant control on 2016-08-02 | |
PSC07 | CESSATION OF JOHN WEBB AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM 37 Crawford Street London W1H 1HA | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Union Land Management Limited on 2015-08-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH FRASER | |
AP04 | Appointment of corporate company secretary Union Land Management Limited | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH FRASER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WEBB | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WEBB / 20/03/2013 | |
AR01 | 01/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 01/07/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN WEBB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KINGHORN | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WEBB / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM FRASER / 01/01/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 22 GROSVENOR SQUARE LONDON W1K 6LF | |
AA | 31/07/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 16/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 7 SPA ROAD LONDON SE16 3QQ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CONTINENTAL SHELF 353 LIMITED CERTIFICATE ISSUED ON 02/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-08-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND AND FLOATING CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 DECEMBER 2005 AND | Satisfied | NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as UNION LAND DUNDEE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UNION LAND DUNDEE LIMITED | Event Date | 2010-08-03 |
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. |