Liquidation
Company Information for UNIPOLL LIMITED
29 PARK SQUARE WEST, LEEDS, LS1 2PQ,
|
Company Registration Number
08811209
Private Limited Company
Liquidation |
Company Name | |
---|---|
UNIPOLL LIMITED | |
Legal Registered Office | |
29 PARK SQUARE WEST LEEDS LS1 2PQ Other companies in HG3 | |
Company Number | 08811209 | |
---|---|---|
Company ID Number | 08811209 | |
Date formed | 2013-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 06:07:18 |
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 | ||
---|---|---|---|---|
UNIPOLL PTY. LIMITED | Active | Company formed on the 1996-01-30 |
Officer | Role | Date Appointed |
---|---|---|
MARK JAMES VASEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM JOHN GARDINER |
Company Secretary | ||
SARAH LOUISE VASEY |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUBY'S ROUNDHAY LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Liquidation | |
RUBY'S FRUIT & VEG LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Liquidation | |
HOME GUARD SECURITY & SURVEILLANCE LIMITED | Director | 2014-05-22 | CURRENT | 2014-04-01 | Dissolved 2017-10-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/18 FROM 57 Street Lane Roundhay Leeds West Yorkshire LS8 1AP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | Termination of appointment of Malcolm John Gardiner on 2016-10-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088112090003 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/16 FROM Suite 2 Mccarthys Business Centre Education Road Leeds West Yorkshire LS7 2AL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MALCOLM JOHN GARDINER on 2016-04-01 | |
AP03 | Appointment of Malcolm John Gardiner as company secretary on 2016-03-07 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088112090002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088112090001 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/15 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY | |
CH01 | Director's details changed for Mr Mark James Vasey on 2015-10-23 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE VASEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
SH01 | 11/12/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES VASEY | |
AP01 | DIRECTOR APPOINTED MRS SARAH LOUISE VASEY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-03 |
Resolution | 2018-04-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as UNIPOLL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | UNIPOLL LIMITED | Event Date | 2018-04-03 |
Name of Company: UNIPOLL LIMITED Company Number: 08811209 Nature of Business: Other building completion and finishing Registered office: 57 Street Lane, Roundhay, Leeds, LS8 1AP Type of Liquidation: C… | |||
Initiating party | Event Type | Resolution | |
Defending party | UNIPOLL LIMITED | Event Date | 2018-04-03 |
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. |