Company Name00053879 Public Limited Company
Company StatusLiquidation
Company Number00053879
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameUnion International Public Limited Company(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Terry John Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN
Director NameMr Paul Anthony Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address54 Chenies Village
Bucks
WD3 6EQ
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameMr Mark William Vestey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcote Manor
Andoversford
Cheltenham
Gloucestershire
GL54 4LP
Wales
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Director NameMr Paul Anthony Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleAccountant
Correspondence Address54 Chenies Village
Bucks
WD3 6EQ
Director NameMr Timothy Ronald Geoffry Vestey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 1995)
RoleManager
Country of ResidenceEngland
Correspondence AddressWaltons
Ashdon
Saffron Walden
Essex
CB10 2JD
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£891,484,000
Gross Profit£127,696,000
Net Worth£32,752,000
Current Liabilities£337,954,000

Accounts

Next Accounts Due31 July 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 July 2020Restoration by order of court - previously in Compulsory Liquidation (4 pages)
10 May 2004Dissolved (1 page)
9 July 2003Receiver ceasing to act (1 page)
9 July 2003Receiver's abstract of receipts and payments (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 1 greenside walk biggin hill westerham kent TN16 3NU (1 page)
20 May 2002Receiver's abstract of receipts and payments (2 pages)
27 April 2001Receiver's abstract of receipts and payments (2 pages)
2 February 2001Dissolution deferment (1 page)
25 April 2000Receiver's abstract of receipts and payments (2 pages)
23 November 1999Receiver ceasing to act (1 page)
17 May 1999Receiver's abstract of receipts and payments (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 14 west smithfield london EC1A 9HY (1 page)
13 May 1998Receiver's abstract of receipts and payments (2 pages)
12 February 1998Notice to Secretary of State for direction (1 page)
12 February 1998Dissolution deferment (2 pages)
9 May 1997Receiver's abstract of receipts and payments (2 pages)
5 February 1996Dissolution deferment (1 page)
5 February 1996Completion of winding up (1 page)
16 August 1995Administrative Receiver's report (62 pages)
25 July 1995Registered office changed on 25/07/95 from: 29 cloth fair london EC1A 7JX (1 page)
28 June 1995Order of court to wind up (2 pages)
31 May 1995Court order notice of winding up (2 pages)
27 April 1995Secretary resigned (4 pages)
27 March 1995Appointment of receiver/manager (6 pages)
24 November 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 1994Full group accounts made up to 31 December 1993 (38 pages)
4 July 1994Return made up to 18/06/94; bulk list available separately (17 pages)
16 July 1993Return made up to 18/06/93; bulk list available separately (18 pages)
3 June 1993Full group accounts made up to 31 December 1992 (37 pages)
21 October 1992Full group accounts made up to 31 December 1991 (29 pages)
9 July 1992Return made up to 18/06/92; bulk list available separately (11 pages)
5 July 1991Return made up to 18/06/91; bulk list available separately (16 pages)
5 July 1991Full group accounts made up to 31 December 1990 (26 pages)
22 May 1991Ad 08/05/91--------- £ si 36000000@1=36000000 £ ic 83750000/119750000 (2 pages)
15 January 1991Ad 28/12/90--------- £ si 20069249@1=20069249 £ ic 63680751/83750000 (2 pages)
3 August 1989Full group accounts made up to 31 December 1988 (19 pages)
26 October 1976Accounts made up to 31 December 1975 (15 pages)
7 November 1975Annual return made up to 01/10/75 (15 pages)