Company NameUnidis Thirty Limited
Company StatusDissolved
Company Number00062795
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date3 December 2017 (6 years, 4 months ago)
Previous NameWall's Meat Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed27 October 1994(92 years, 11 months after company formation)
Appointment Duration23 years, 1 month (closed 03 December 2017)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusClosed
Appointed10 April 2002(100 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 03 December 2017)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed10 April 2002(100 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 03 December 2017)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameJohn Anthony Franklin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 February 1993)
RoleManager
Correspondence AddressThe Latch Holly Bush Lane
Priors Marston
Rugby
Warwickshire
CV23 8RW
Director NameWilliam Guy Walker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleManager
Correspondence AddressAlbourne Place
Albourne
Hassocks
West Sussex
BN6 9DU
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed05 June 1992(90 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameIan Robert Barnard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(91 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1997)
RoleManager
Correspondence AddressGarton House
Loxwood
West Sussex
RH14 0RD
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(95 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2001)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Nicholas Graham Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(95 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 April 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Rossetti Garden Mansions
Flood Street
Chelsea
London
SW3 5QY
Director NameMr Gavin Ellis Neath
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(97 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 April 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Lebanon Park
Twickenham
Middlesex
TW1 3DE
Secretary NameDavid Patrick Roberts
NationalityBritish
StatusResigned
Appointed19 October 2000(98 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 September 2001)
RoleCompany Director
Correspondence AddressFlat 5 9 Veronica Road
London
SW17 8QL
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed02 September 2001(99 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2002)
RoleCompany Director
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2004
Net Worth£159,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2017Final Gazette dissolved following liquidation (1 page)
3 December 2017Final Gazette dissolved following liquidation (1 page)
10 September 2017Liquidators' statement of receipts and payments to 27 July 2017 (5 pages)
10 September 2017Liquidators' statement of receipts and payments to 27 July 2017 (5 pages)
3 September 2017Return of final meeting in a members' voluntary winding up (10 pages)
3 September 2017Return of final meeting in a members' voluntary winding up (10 pages)
2 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (5 pages)
2 March 2017Liquidators' statement of receipts and payments to 27 January 2017 (5 pages)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Court order insolvency:C.O. To remove/replace Liquidator (11 pages)
8 September 2016Court order insolvency:C.O. To remove/replace Liquidator (11 pages)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Appointment of a voluntary liquidator (1 page)
24 August 2016Liquidators' statement of receipts and payments to 27 July 2016 (5 pages)
24 August 2016Liquidators' statement of receipts and payments to 27 July 2016 (5 pages)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Court order insolvency:c/o replacement of liquidator (12 pages)
4 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 May 2016Court order insolvency:c/o replacement of liquidator (12 pages)
23 February 2016Liquidators statement of receipts and payments to 27 January 2016 (5 pages)
23 February 2016Liquidators' statement of receipts and payments to 27 January 2016 (5 pages)
23 February 2016Liquidators' statement of receipts and payments to 27 January 2016 (5 pages)
27 August 2015Liquidators' statement of receipts and payments to 27 July 2015 (5 pages)
27 August 2015Liquidators statement of receipts and payments to 27 July 2015 (5 pages)
27 August 2015Liquidators' statement of receipts and payments to 27 July 2015 (5 pages)
20 February 2015Liquidators' statement of receipts and payments to 27 January 2015 (5 pages)
20 February 2015Liquidators' statement of receipts and payments to 27 January 2015 (5 pages)
20 February 2015Liquidators statement of receipts and payments to 27 January 2015 (5 pages)
21 August 2014Liquidators' statement of receipts and payments to 27 July 2014 (5 pages)
21 August 2014Liquidators' statement of receipts and payments to 27 July 2014 (5 pages)
21 August 2014Liquidators statement of receipts and payments to 27 July 2014 (5 pages)
17 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (5 pages)
17 February 2014Liquidators statement of receipts and payments to 27 January 2014 (5 pages)
17 February 2014Liquidators' statement of receipts and payments to 27 January 2014 (5 pages)
19 August 2013Liquidators' statement of receipts and payments to 27 July 2013 (7 pages)
19 August 2013Liquidators statement of receipts and payments to 27 July 2013 (7 pages)
19 August 2013Liquidators' statement of receipts and payments to 27 July 2013 (7 pages)
25 February 2013Liquidators statement of receipts and payments to 27 January 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 27 January 2013 (5 pages)
25 February 2013Liquidators' statement of receipts and payments to 27 January 2013 (5 pages)
30 August 2012Liquidators statement of receipts and payments to 27 July 2012 (5 pages)
30 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (5 pages)
30 August 2012Liquidators' statement of receipts and payments to 27 July 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
25 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 27 July 2009 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 27 July 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 27 January 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 27 January 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 27 January 2009 (5 pages)
28 August 2008Liquidators' statement of receipts and payments to 27 July 2008 (5 pages)
28 August 2008Liquidators statement of receipts and payments to 27 July 2008 (5 pages)
28 August 2008Liquidators' statement of receipts and payments to 27 July 2008 (5 pages)
29 February 2008Liquidators statement of receipts and payments to 27 July 2008 (5 pages)
29 February 2008Liquidators' statement of receipts and payments to 27 July 2008 (5 pages)
29 February 2008Liquidators' statement of receipts and payments to 27 July 2008 (5 pages)
4 September 2007Liquidators' statement of receipts and payments (5 pages)
4 September 2007Liquidators' statement of receipts and payments (5 pages)
4 September 2007Liquidators statement of receipts and payments (5 pages)
8 August 2006Registered office changed on 08/08/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
8 August 2006Registered office changed on 08/08/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
3 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2006Ord/res:-books,records.etc. (1 page)
3 August 2006Ex.res. "In specie" (1 page)
3 August 2006Declaration of solvency (3 pages)
3 August 2006Ord/res:-books,records.etc. (1 page)
3 August 2006Appointment of a voluntary liquidator (1 page)
3 August 2006Declaration of solvency (3 pages)
3 August 2006Ex.res. "In specie" (1 page)
3 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 August 2006Appointment of a voluntary liquidator (1 page)
24 July 2006Company name changed wall's meat company LIMITED\certificate issued on 24/07/06 (2 pages)
24 July 2006Company name changed wall's meat company LIMITED\certificate issued on 24/07/06 (2 pages)
24 April 2006Return made up to 01/04/06; full list of members (3 pages)
24 April 2006Return made up to 01/04/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 April 2005Return made up to 01/04/05; full list of members (5 pages)
19 April 2005Return made up to 01/04/05; full list of members (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 June 2004Return made up to 01/04/04; full list of members (5 pages)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Return made up to 01/04/04; full list of members (5 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
4 May 2004Location of register of members (1 page)
4 May 2004Location of register of members (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1 watergate london EC4Y 0AE (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1 watergate london EC4Y 0AE (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 April 2003Return made up to 01/04/03; full list of members (5 pages)
22 April 2003Return made up to 01/04/03; full list of members (5 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 April 2002New director appointed (3 pages)
24 April 2002New secretary appointed (3 pages)
24 April 2002Director resigned (2 pages)
24 April 2002New director appointed (3 pages)
24 April 2002Secretary resigned (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (2 pages)
24 April 2002New secretary appointed (3 pages)
15 April 2002Return made up to 01/04/02; full list of members (6 pages)
15 April 2002Return made up to 01/04/02; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 April 2001Return made up to 01/04/01; full list of members (7 pages)
12 April 2001Return made up to 01/04/01; full list of members (7 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 April 2000Return made up to 01/04/00; no change of members (10 pages)
19 April 2000Return made up to 01/04/00; no change of members (10 pages)
23 February 2000Secretary's particulars changed (1 page)
23 February 2000Secretary's particulars changed (1 page)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 April 1999Return made up to 01/04/99; full list of members (7 pages)
13 April 1999Return made up to 01/04/99; full list of members (7 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 April 1998Return made up to 13/04/98; no change of members (6 pages)
21 April 1998Return made up to 13/04/98; no change of members (6 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
20 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 May 1997Return made up to 13/04/97; no change of members (6 pages)
8 May 1997Return made up to 13/04/97; no change of members (6 pages)
18 June 1996Return made up to 05/06/96; full list of members (7 pages)
18 June 1996Return made up to 05/06/96; full list of members (7 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Return made up to 05/06/95; no change of members (10 pages)
21 June 1995Return made up to 05/06/95; no change of members (10 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)