Liquidation
Company Information for UNITUM OPERATIONS LTD
Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
07399114 Private Limited Company
Liquidation |
| Company Name | ||||
|---|---|---|---|---|
| UNITUM OPERATIONS LTD | ||||
| Legal Registered Office | ||||
| Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes BUCKINGHAMSHIRE MK5 8PJ Other companies in SG13 | ||||
| Previous Names | ||||
|
| Company Number | 07399114 | |
|---|---|---|
| Company ID Number | 07399114 | |
| Date formed | 2010-10-06 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2017-04-05 | |
| Account next due | 05/01/2019 | |
| Latest return | 06/10/2015 | |
| Return next due | 03/11/2016 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2023-12-18 12:01:39 |
| 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 |
|---|---|---|
COLIN MICHAEL HOWELL |
||
ALAN STUART LITTLE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PHILIP LLOYD BENSON |
Director | ||
TIMOTHY JAMES CUMBERLAND |
Director | ||
DAVID JOHN BAILEY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CHESTERTON FIELDS LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
| FINANCIAL PLACEMENTS LTD | Director | 2015-08-07 | CURRENT | 2015-08-07 | Active | |
| ATLANTIC OUTSOURCING LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active | |
| CRYSTAL UMBRELLA LIMITED | Director | 2013-04-06 | CURRENT | 2013-04-05 | Active | |
| ATLANTIC OPERATIONS LIMITED | Director | 2011-06-14 | CURRENT | 2006-08-16 | Liquidation | |
| INLINE OUTSOURCING LIMITED | Director | 2011-06-14 | CURRENT | 2005-08-12 | Liquidation | |
| ATLANTIC UMBRELLA COMPANY LIMITED | Director | 2011-06-14 | CURRENT | 2002-05-22 | Liquidation | |
| ATLANTIC UMBRELLA SPV LIMITED | Director | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2018-03-20 | |
| AQUA BUBBLE LTD | Director | 2010-11-23 | CURRENT | 2010-09-27 | Liquidation | |
| LAPS NE LTD | Director | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2017-05-23 | |
| CRYSTAL UMBRELLA (HEALTHCARE) LIMITED | Director | 2009-09-11 | CURRENT | 2009-09-11 | Active - Proposal to Strike off | |
| ENTERTAINMENT POD LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Active - Proposal to Strike off | |
| LEWISTON ALTERNATIVE POWER SYSTEMS LTD | Director | 2009-04-28 | CURRENT | 2009-04-28 | Active - Proposal to Strike off | |
| ALCO HOLDINGS LIMITED | Director | 2008-09-09 | CURRENT | 2008-09-09 | Liquidation | |
| ASSOCIATION OF EMPLOYMENT MANAGEMENT COMPANIES | Director | 2008-01-22 | CURRENT | 2007-11-21 | Dissolved 2016-04-05 | |
| T S ELECTRONICS LIMITED | Director | 2004-01-02 | CURRENT | 1990-08-22 | Active | |
| UNITUM HOLDINGS LIMITED | Director | 2018-01-26 | CURRENT | 2017-01-26 | Active - Proposal to Strike off | |
| PURPLE SHINING LIGHT LTD | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
| DHH CLIENT ACCOUNT LTD | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
| CRYSTAL UMBRELLA LIMITED | Director | 2013-04-06 | CURRENT | 2013-04-05 | Active | |
| ATLANTIC OPERATIONS LIMITED | Director | 2011-06-14 | CURRENT | 2006-08-16 | Liquidation | |
| INLINE OUTSOURCING LIMITED | Director | 2011-06-14 | CURRENT | 2005-08-12 | Liquidation | |
| ATLANTIC UMBRELLA COMPANY LIMITED | Director | 2011-06-14 | CURRENT | 2002-05-22 | Liquidation | |
| ATLANTIC UMBRELLA SPV LIMITED | Director | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2018-03-20 | |
| UNITUM LTD | Director | 2011-06-01 | CURRENT | 2010-07-23 | Liquidation | |
| AQUA BUBBLE LTD | Director | 2010-11-23 | CURRENT | 2010-09-27 | Liquidation | |
| INVINCIBLEBEE LIMITED | Director | 2008-12-12 | CURRENT | 2003-10-24 | Dissolved 2015-05-12 | |
| YESTERDAY'S GONE LIMITED | Director | 2008-03-11 | CURRENT | 2008-03-11 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| Voluntary liquidation. Return of final meeting of creditors | ||
| Appointment of a voluntary liquidator | ||
| Removal of liquidator by court order | ||
| Removal of liquidator by court order | ||
| Appointment of a voluntary liquidator | ||
| REGISTERED OFFICE CHANGED ON 20/02/23 FROM Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB | ||
| Voluntary liquidation Statement of receipts and payments to 2022-12-04 | ||
| Voluntary liquidation Statement of receipts and payments to 2021-12-04 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-04 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-04 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-04 | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM Unitum House 1 the Chase John Tate Road Hertford SG13 7NN | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
| LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LLOYD BENSON | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
| LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CUMBERLAND | |
| AUD | AUDITOR'S RESIGNATION | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073991140003 | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
| LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN | |
| CH01 | Director's details changed for Mr Colin Michael Howell on 2015-03-12 | |
| LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
| AD04 | Register(s) moved to registered office address Unitum House 1 the Chase John Tate Road Hertford SG13 7NN | |
| AD02 | Register inspection address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
| SH20 | Statement by Directors | |
| CAP-SS | Solvency Statement dated 15/07/14 | |
| SH19 | Statement of capital on 2014-07-28 GBP 1,000 | |
| RES13 | CANCEL SHARE PREM A/C 15/07/2014 | |
| RES13 | INTERIM DIVIDEND 25/03/2014 | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/13 | |
| AR01 | 06/10/13 FULL LIST | |
| AD02 | SAIL ADDRESS CREATED | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART LITTLE / 05/10/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL HOWELL / 06/10/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES CUMBERLAND / 05/10/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LLOYD BENSON / 05/10/2013 | |
| RES13 | RESIGN/APPOINT AUDITOR 01/09/2013 | |
| AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM BLUECOATS HOUSE 9 BLUECOATS AVENUE HERTFORD HERTS SG14 1PB UNITED KINGDOM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY | |
| RES15 | CHANGE OF NAME 06/04/2013 | |
| CERTNM | COMPANY NAME CHANGED CRYSTAL UMBRELLA LIMITED CERTIFICATE ISSUED ON 11/04/13 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AR01 | 06/10/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 05/04/12 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| MISC | SECTION 519 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| AR01 | 06/10/11 FULL LIST | |
| AA01 | CURREXT FROM 31/10/2011 TO 05/04/2012 | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ALTER ARTICLES 17/01/2011 | |
| RES15 | CHANGE OF NAME 28/10/2010 | |
| CERTNM | COMPANY NAME CHANGED BETA BUBBLE LTD CERTIFICATE ISSUED ON 12/11/10 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Meetings o | 2019-12-18 |
| Appointmen | 2018-12-13 |
| Resolution | 2018-12-13 |
| Meetings o | 2018-11-29 |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | SANTANDER UK PLC | ||
| DEBENTURE | Satisfied | HSBC BANK PLC | |
| DEBENTURE | Satisfied | PLUTOS OMBROS LTD |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UNITUM OPERATIONS LTD are:
| Initiating party | Event Type | Meetings o | |
|---|---|---|---|
| Defending party | UNITUM OPERATIONS LTD | Event Date | 2019-12-18 |
| UNITUM OPERATIONS LTD (Company Number 07399114 ) Registered office: C/O Opus Restructuring LLP, Evergreen House North, Grafton Place, London, NW1 2DX Principal trading address: Unitum House, 1 The Cha… | |||
| Initiating party | Event Type | Appointmen | |
| Defending party | UNITUM OPERATIONS LTD | Event Date | 2018-12-13 |
| Name of Company: UNITUM OPERATIONS LTD Company Number: 07399114 Nature of Business: Activities of head offices Previous Name of Company: Crystal Umbrella Limited; Beta Bubble Ltd Registered office: Un… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | UNITUM OPERATIONS LTD | Event Date | 2018-12-13 |
| Initiating party | Event Type | Meetings o | |
| Defending party | UNITUM OPERATIONS LTD | Event Date | 2018-11-29 |
| 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. |