Company NameUnidis Sixty Six Limited
Company StatusDissolved
Company Number00125288
CategoryPrivate Limited Company
Incorporation Date11 November 1912(111 years, 6 months ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)
Previous NameVan Den Berghs Limited

Business Activity

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

Directors

Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(98 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 01 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(98 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 01 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed10 April 2002(89 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 01 October 2016)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Director NameWilliam Guy Walker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(79 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
Director NameIan Robert Barnard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(79 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleManager
Correspondence AddressGarton House
Loxwood
West Sussex
RH14 0RD
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed09 May 1992(79 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(82 years, 8 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(84 years, 9 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(85 years 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(86 years, 2 months 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(87 years, 12 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(88 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 2002)
RoleCompany Director
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(97 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon, Surrey
CR0 8UB
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(97 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Arngask Road
Catford
London
SE6 1XY
Director NameMrs Amarjit Kaur Conway
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(97 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Connaught Crescent
Brookwood
Woking, Surrey
GU24 0AW
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusResigned
Appointed10 April 2002(89 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2010)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Director NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed10 April 2002(89 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2010)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY

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

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
1 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
3 May 2016Court order insolvency:c/o replacement of liquidator (12 pages)
3 May 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 May 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 May 2016Court order insolvency:c/o replacement of liquidator (12 pages)
9 February 2016Liquidators statement of receipts and payments to 20 December 2015 (7 pages)
9 February 2016Liquidators' statement of receipts and payments to 20 December 2015 (7 pages)
9 February 2016Liquidators' statement of receipts and payments to 20 December 2015 (7 pages)
18 January 2016Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 (1 page)
19 February 2015Liquidators' statement of receipts and payments to 20 December 2014 (7 pages)
19 February 2015Liquidators' statement of receipts and payments to 20 December 2014 (7 pages)
19 February 2015Liquidators statement of receipts and payments to 20 December 2014 (7 pages)
24 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (7 pages)
24 February 2014Liquidators' statement of receipts and payments to 20 December 2013 (7 pages)
24 February 2014Liquidators statement of receipts and payments to 20 December 2013 (7 pages)
26 February 2013Liquidators' statement of receipts and payments to 20 December 2012 (7 pages)
26 February 2013Liquidators statement of receipts and payments to 20 December 2012 (7 pages)
26 February 2013Liquidators' statement of receipts and payments to 20 December 2012 (7 pages)
11 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (7 pages)
11 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (7 pages)
11 January 2012Liquidators statement of receipts and payments to 20 December 2011 (7 pages)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2011Declaration of solvency (6 pages)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2011Appointment of a voluntary liquidator (1 page)
5 January 2011Declaration of solvency (6 pages)
4 January 2011Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 4 January 2011 (2 pages)
20 December 2010Termination of appointment of a director (1 page)
20 December 2010Termination of appointment of a director (1 page)
17 December 2010Termination of appointment of Glaister Anderson as a director (1 page)
17 December 2010Termination of appointment of Glaister Anderson as a director (1 page)
17 December 2010Appointment of Richard Clive Hazell as a director (2 pages)
17 December 2010Appointment of Julian Thurston as a director (2 pages)
17 December 2010Appointment of Richard Clive Hazell as a director (2 pages)
17 December 2010Appointment of Julian Thurston as a director (2 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 300,000
(5 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 300,000
(5 pages)
4 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 300,000
(5 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Statement of company's objects (2 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 February 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
4 February 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
4 February 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
4 February 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
4 February 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
4 February 2010Termination of appointment of The New Hovema Limited as a director (1 page)
4 February 2010Appointment of Mr John-Green Odada as a director (2 pages)
4 February 2010Termination of appointment of The New Hovema Limited as a director (1 page)
4 February 2010Appointment of Mr John-Green Odada as a director (2 pages)
4 February 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 April 2009Return made up to 01/04/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 April 2008Return made up to 01/04/08; full list of members (4 pages)
14 April 2008Return made up to 01/04/08; full list of members (4 pages)
28 October 2007Secretary's particulars changed;director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
28 October 2007Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 May 2007Memorandum and Articles of Association (16 pages)
30 May 2007Memorandum and Articles of Association (16 pages)
3 April 2007Return made up to 01/04/07; full list of members (3 pages)
3 April 2007Return made up to 01/04/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 October 2006Company name changed van den berghs LIMITED\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed van den berghs LIMITED\certificate issued on 18/10/06 (2 pages)
25 April 2006Return made up to 01/04/06; full list of members (3 pages)
25 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 2004Director's particulars changed (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
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 2004Return made up to 01/04/04; full list of members (5 pages)
29 January 2004Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (1 page)
29 January 2004Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ (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 2002Director resigned (2 pages)
24 April 2002New secretary appointed (4 pages)
24 April 2002Secretary resigned (2 pages)
24 April 2002New director appointed (5 pages)
24 April 2002New secretary appointed (4 pages)
24 April 2002Director resigned (2 pages)
24 April 2002Secretary resigned (2 pages)
24 April 2002New director appointed (6 pages)
24 April 2002Director resigned (2 pages)
24 April 2002New director appointed (5 pages)
24 April 2002Director resigned (2 pages)
24 April 2002New director appointed (6 pages)
15 April 2002Return made up to 01/04/02; full list of members (5 pages)
15 April 2002Return made up to 01/04/02; full list of members (5 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 (6 pages)
12 April 2001Return made up to 01/04/01; full list of members (6 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
13 November 2000New secretary appointed (2 pages)
13 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 (5 pages)
19 April 2000Return made up to 01/04/00; no change of members (5 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 (6 pages)
13 April 1999Return made up to 01/04/99; full list of members (6 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)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 April 1998Return made up to 01/04/98; no change of members (5 pages)
21 April 1998Return made up to 01/04/98; no change of members (5 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)
4 June 1997Return made up to 09/05/97; no change of members (5 pages)
4 June 1997Return made up to 09/05/97; no change of members (5 pages)
20 May 1996Return made up to 09/05/96; full list of members (6 pages)
20 May 1996Return made up to 09/05/96; full list of members (6 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Return made up to 09/05/95; no change of members (8 pages)
16 May 1995Return made up to 09/05/95; no change of members (8 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 July 1985Accounts made up to 31 December 1984 (2 pages)
18 July 1985Accounts made up to 31 December 1984 (2 pages)
9 June 1984Accounts made up to 31 December 1983 (2 pages)
9 June 1984Accounts made up to 31 December 1983 (2 pages)