Company NameUnited Molasses Purchasing Limited
Company StatusDissolved
Company Number01531255
CategoryPrivate Limited Company
Incorporation Date1 December 1980(43 years, 5 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameWM. Holgate & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed10 December 2010(30 years after company formation)
Appointment Duration10 years, 5 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
N Ireland
BT9 5PZ
Northern Ireland
Director NameMr William Bingham Barnett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(30 years after company formation)
Appointment Duration10 years, 5 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Secretary NameMr Geoffrey William Jordan
StatusClosed
Appointed10 December 2010(30 years after company formation)
Appointment Duration10 years, 5 months (closed 11 May 2021)
RoleCompany Director
Correspondence Address9 Massey Park
Belfast
N Ireland
BT4 2JX
Northern Ireland
Director NameMr David Henry Malseed
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2001)
RoleGeneral Manager
Country of ResidenceNorthern Ireland
Correspondence Address41 Ballygrainey Road
Holywood
County Down
BT18 0HE
Northern Ireland
Director NameMr Colin Henry Mayes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2001)
RoleDivisional Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address95 A Swan Lane
Wickford
Essex
SS11 7DE
Director NameMr Liam O'Flaherty
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(10 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 26 October 2004)
RoleAgronomist
Correspondence AddressGoatstown
Dublin 2
Irish
Secretary NameMiss Mary Perpetua O'Sullivan
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2001)
RoleCompany Director
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(20 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTate And Lyle Plc
Sugar Quay
Lower Thames Street
EC3R 6DQ
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed10 September 2001(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(23 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTate And Lyle Plc
Sugar Quay
Lower Thames Street
EC3R 6DQ
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2010)
RoleCompany Director
Correspondence AddressTate And Lyle Plc
Sugar Quay
Lower Thames Street
EC3R 6DQ
Director NameMr Christopher Finch Roberts
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(30 years after company formation)
Appointment Duration10 years (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Taleworth Road
Ashtead
Surrey
KT21 2PT

Contact

Websiteumgroup.com
Email address[email protected]
Telephone020 72839244
Telephone regionLondon

Location

Registered Address48 Gracechurch Street
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

101 at £1Kruden LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
12 February 2021Application to strike the company off the register (3 pages)
16 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Termination of appointment of Christopher Finch Roberts as a director on 9 December 2020 (1 page)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
3 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101
(5 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 101
(5 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
19 January 2015Director's details changed for Mr William Bingham Barnett on 22 December 2014 (2 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 101
(5 pages)
19 January 2015Director's details changed for Mr William Bingham Barnett on 22 December 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
9 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 101
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 101
(6 pages)
26 April 2013Full accounts made up to 31 July 2012 (9 pages)
26 April 2013Full accounts made up to 31 July 2012 (9 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 April 2012Full accounts made up to 31 July 2011 (8 pages)
11 April 2012Full accounts made up to 31 July 2011 (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 November 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
8 November 2011Registered office address changed from C/O C/O Chris Roberts Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ EC3R 6DQ England on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O C/O Chris Roberts Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ EC3R 6DQ England on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O C/O Chris Roberts Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ EC3R 6DQ England on 8 November 2011 (1 page)
8 November 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page)
11 February 2011Appointment of Mr Bernard Neillus Mcdonnell as a director (2 pages)
11 February 2011Termination of appointment of Robert Gibber as a director (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Appointment of Mr Christopher Finch Roberts as a director (2 pages)
11 February 2011Registered office address changed from Tate and Lyle Plc Sugar Quay Lower Thames Street EC3R 6DQ on 11 February 2011 (1 page)
11 February 2011Appointment of Mr Bernard Neillus Mcdonnell as a director (2 pages)
11 February 2011Appointment of Mr Geoffrey William Jordan as a secretary (2 pages)
11 February 2011Termination of appointment of Lucie Gilbert as a secretary (1 page)
11 February 2011Appointment of Mr William Bingham Barnett as a director (2 pages)
11 February 2011Termination of appointment of Lucie Gilbert as a secretary (1 page)
11 February 2011Termination of appointment of Robert Gibber as a director (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Termination of appointment of Rowan Adams as a director (1 page)
11 February 2011Registered office address changed from Tate and Lyle Plc Sugar Quay Lower Thames Street EC3R 6DQ on 11 February 2011 (1 page)
11 February 2011Termination of appointment of Rowan Adams as a director (1 page)
11 February 2011Appointment of Mr William Bingham Barnett as a director (2 pages)
11 February 2011Appointment of Mr Geoffrey William Jordan as a secretary (2 pages)
11 February 2011Appointment of Mr Christopher Finch Roberts as a director (2 pages)
2 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 January 2010Secretary's details changed for Lucie Sarah Gilbert on 30 December 2009 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Rowan Daniel Justin Adams on 30 December 2009 (2 pages)
5 January 2010Secretary's details changed for Lucie Sarah Gilbert on 30 December 2009 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Robert Avery Gibber on 30 December 2009 (2 pages)
5 January 2010Director's details changed for Robert Avery Gibber on 30 December 2009 (2 pages)
5 January 2010Director's details changed for Rowan Daniel Justin Adams on 30 December 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
31 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 August 2008Appointment terminated secretary rowan adams (1 page)
11 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
29 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 October 2005Accounts for a dormant company made up to 30 September 2005 (2 pages)
21 January 2005Return made up to 31/12/04; full list of members (2 pages)
21 January 2005Return made up to 31/12/04; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004New secretary appointed (1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
8 October 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 October 2002Total exemption full accounts made up to 30 September 2002 (4 pages)
21 October 2002Total exemption full accounts made up to 30 September 2002 (4 pages)
20 February 2002Return made up to 31/12/01; no change of members (7 pages)
20 February 2002Return made up to 31/12/01; no change of members (7 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 October 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
2 October 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New director appointed (4 pages)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (4 pages)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed;new director appointed (4 pages)
28 September 2001New secretary appointed;new director appointed (4 pages)
28 September 2001Director resigned (1 page)
28 September 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2001Director resigned (1 page)
28 September 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2000Full accounts made up to 25 September 1999 (10 pages)
31 July 2000Full accounts made up to 25 September 1999 (10 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 1999Full accounts made up to 26 September 1998 (10 pages)
30 March 1999Full accounts made up to 26 September 1998 (10 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Full accounts made up to 27 September 1997 (11 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Full accounts made up to 27 September 1997 (11 pages)
28 January 1997Full accounts made up to 28 September 1996 (10 pages)
28 January 1997Return made up to 31/12/96; change of members (6 pages)
28 January 1997Full accounts made up to 28 September 1996 (10 pages)
28 January 1997Return made up to 31/12/96; change of members (6 pages)
26 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1996Full accounts made up to 30 September 1995 (11 pages)
26 February 1996Full accounts made up to 30 September 1995 (11 pages)
26 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 February 1992Return made up to 31/12/91; full list of members (5 pages)
11 February 1992Return made up to 31/12/91; full list of members (5 pages)
6 December 1991Memorandum and Articles of Association (12 pages)
6 December 1991Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
6 December 1991Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 December 1991Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
6 December 1991Memorandum and Articles of Association (12 pages)
6 December 1991Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
6 December 1991Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
6 December 1991Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 January 1990Return made up to 31/12/89; no change of members (4 pages)
31 January 1990Return made up to 31/12/89; no change of members (4 pages)
25 January 1989Return made up to 24/12/88; full list of members (4 pages)
25 January 1989Return made up to 24/12/88; full list of members (4 pages)
27 January 1988Return made up to 04/01/88; no change of members (4 pages)
27 January 1988Return made up to 04/01/88; no change of members (4 pages)
17 January 1987Return made up to 05/01/87; full list of members (4 pages)
17 January 1987Return made up to 05/01/87; full list of members (4 pages)