Company NameUnit Mobiles Limited
Company StatusDissolved
Company Number00961522
CategoryPrivate Limited Company
Incorporation Date5 September 1969(54 years, 7 months ago)
Dissolution Date21 November 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRussell Barnett O'Connell White
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(21 years, 4 months after company formation)
Appointment Duration27 years, 11 months (closed 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Endeavour Way
Hythe Marina Village, Hythe
Southampton
Hampshire
SO45 6DX
Secretary NameMr Russell Barnett O'Connell White
StatusClosed
Appointed10 October 2013(44 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2018)
RoleCompany Director
Correspondence Address45 Endeavour Way
Hythe Marina Village
Hythe
Southampton
SO45 6DX
Secretary NameMrs Jean Mary White
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 1994)
RoleCompany Director
Correspondence AddressBramble Cottage
High Street Dormansland
Lingfield
Surrey
RH7 6PY
Secretary NameSusan Jennifer White
NationalityBritish
StatusResigned
Appointed15 February 1994(24 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 10 October 2013)
RoleCompany Director
Correspondence Address45 Endeavour Way
Hythe Marina Village
Hythe
Southampton
SO45 6DX

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£585,390
Cash£166,710
Current Liabilities£183,188

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

10 April 1984Delivered on: 18 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land having an area of 1.5 acres (approx) at standlake oxon.
Outstanding
15 March 1984Delivered on: 21 March 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2018Final Gazette dissolved following liquidation (1 page)
21 August 2018Return of final meeting in a members' voluntary winding up (12 pages)
4 April 2018Registered office address changed from 49 Shamrock Way Hythe Southampton SO45 6DY England to 257B Croydon Road Beckenham Kent BR3 3PS on 4 April 2018 (2 pages)
29 March 2018Declaration of solvency (5 pages)
29 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-13
(1 page)
29 March 2018Appointment of a voluntary liquidator (3 pages)
14 February 2018Satisfaction of charge 1 in full (1 page)
14 February 2018Satisfaction of charge 2 in full (1 page)
26 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
16 November 2017Withdraw the company strike off application (1 page)
16 November 2017Withdraw the company strike off application (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 pages)
21 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
21 June 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
8 June 2017Previous accounting period shortened from 30 August 2017 to 30 April 2017 (1 page)
8 June 2017Previous accounting period shortened from 30 August 2017 to 30 April 2017 (1 page)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
9 June 2016Registered office address changed from 49 Endeavour Way Hythe Southampton SO45 6DX to 49 Shamrock Way Hythe Southampton SO45 6DY on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 49 Endeavour Way Hythe Southampton SO45 6DX to 49 Shamrock Way Hythe Southampton SO45 6DY on 9 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Registered office address changed from 49 Shamrock Way Hythe Southampton SO45 6DY England to 49 Endeavour Way Hythe Southampton SO45 6DX on 18 May 2016 (2 pages)
18 May 2016Registered office address changed from 49 Shamrock Way Hythe Southampton SO45 6DY England to 49 Endeavour Way Hythe Southampton SO45 6DX on 18 May 2016 (2 pages)
17 May 2016Registered office address changed from 45 Endeavour Way Hythe Marina Village Hythe Southampton SO45 6DX to 49 Shamrock Way Hythe Southampton SO45 6DY on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 45 Endeavour Way Hythe Marina Village Hythe Southampton SO45 6DX to 49 Shamrock Way Hythe Southampton SO45 6DY on 17 May 2016 (1 page)
4 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
4 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
14 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
10 October 2013Appointment of Mr Russell Barnett O'connell White as a secretary (2 pages)
10 October 2013Termination of appointment of Susan White as a secretary (1 page)
10 October 2013Termination of appointment of Susan White as a secretary (1 page)
10 October 2013Appointment of Mr Russell Barnett O'connell White as a secretary (2 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Russell Barnett O'connell White on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Russell Barnett O'connell White on 24 February 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 January 2009Return made up to 15/12/08; full list of members (4 pages)
21 January 2009Return made up to 15/12/08; full list of members (4 pages)
9 June 2008Return made up to 15/12/07; full list of members (4 pages)
9 June 2008Return made up to 15/12/07; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 April 2008Registered office changed on 09/04/2008 from downs road standlake witney oxfordshire OX29 7RD (1 page)
9 April 2008Registered office changed on 09/04/2008 from downs road standlake witney oxfordshire OX29 7RD (1 page)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 15/12/06; full list of members (3 pages)
27 February 2007Return made up to 15/12/06; full list of members (3 pages)
27 February 2007Director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 March 2006Return made up to 15/12/05; full list of members (7 pages)
29 March 2006Return made up to 15/12/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 May 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 March 2004Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(6 pages)
1 March 2004Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
(6 pages)
23 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
23 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
10 December 2002Return made up to 15/12/02; full list of members (6 pages)
10 December 2002Return made up to 15/12/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 February 2002Return made up to 15/12/01; full list of members (6 pages)
14 February 2002Return made up to 15/12/01; full list of members (6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
30 January 2001Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
7 February 2000Return made up to 15/12/99; full list of members (6 pages)
7 February 2000Return made up to 15/12/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 January 1999Return made up to 15/12/98; no change of members (4 pages)
7 January 1999Return made up to 15/12/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
19 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 January 1997Return made up to 15/12/96; full list of members (6 pages)
26 January 1997Return made up to 15/12/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
19 January 1996Return made up to 15/12/95; no change of members (4 pages)
19 January 1996Return made up to 15/12/95; no change of members (4 pages)
5 September 1969Incorporation (13 pages)
5 September 1969Incorporation (13 pages)