Company NameUnit Holdings Limited
Company StatusDissolved
Company Number02112557
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameExtratriple Limited

Business Activity

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

Directors

Director NameMr Peter Charles Vernon-Browne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2012)
RoleSenior Manager
Country of ResidenceIsle Of Man
Correspondence Address16 Brunswick Road
Douglas
IM2 3LQ
Director NameMr Philip Mark Knop
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(24 years after company formation)
Appointment Duration1 year, 4 months (closed 07 August 2012)
RoleChartered Tax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ballacubbon Close
Ballabeg
IM9 4HR
Secretary NameBoston Company Secretarial Ltd (Corporation)
StatusClosed
Appointed15 January 2009(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 07 August 2012)
Correspondence Address2nd Floor Belgravia House 33-44 Circular Road
Douglas
Isle Of Man
IM1 1AE
Director NameMr Alan James Evans
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2006)
RoleManaging Director
Correspondence Address21 White Gates
Mayals
Swansea
West Glamorgan
SA3 5HW
Wales
Director NameSidney Brian Evans
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 1996)
RoleServices Manager
Correspondence Address24 Amberley Drive
Langland
Swansea
West Glamorgan
SA3 4PJ
Wales
Director NameMr David John Porter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2006)
RoleProduction Manager
Correspondence Address8 Plas Y Fforest
Pontardulais
Swansea
West Glamorgan
SA4 1TG
Wales
Director NameMr Howard Brereton Richards
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2006)
RoleDesign Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSlade Cottage
Higher Lane Langland
Swansea
W Glamorgan
SA3 4NS
Wales
Secretary NameMr John Fry
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address68 Wimmerfield Avenue
Killay
Swansea
W Glamorgan
SA2 7DA
Wales
Director NameLaurence Timothy James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2009)
RoleCompany Director
Correspondence Address15 Edgecumbe Road
Redland
Bristol
Avon
BS6 7AY
Secretary NameMr Ambrose Jonathan Fieldman
NationalityBritish
StatusResigned
Appointed31 August 2006(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 River Mount
Walton On Thames
Surrey
KT12 2PR
Director NameMs Susan Elizabeth Clair St Maur
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address15 Ballastrooan
Colby
Isle Of Man
IM9 4NR
Director NameMr Simon Grant Duggan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(22 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnion House Walton Lodge
Walton On Thames
Surrey
KT12 1BT
Director NameAnthony Edward Page
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnion House Walton Lodge
Walton On Thames
Surrey
KT12 1BT

Location

Registered AddressUnion House Walton Lodge
Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 December 2019Bona Vacantia disclaimer (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
10 April 2012Application to strike the company off the register (3 pages)
21 June 2011Director's details changed for Mr Peter Charles Vernon-Browne on 6 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Peter Charles Vernon-Browne on 6 June 2011 (2 pages)
21 June 2011Director's details changed for Mr Peter Charles Vernon-Browne on 6 June 2011 (2 pages)
11 May 2011Appointment of Mr Philip Mark Knop as a director (3 pages)
11 May 2011Appointment of Mr Philip Mark Knop as a director (3 pages)
5 May 2011Termination of appointment of Anthony Page as a director (1 page)
5 May 2011Termination of appointment of Anthony Page as a director (1 page)
23 March 2011Termination of appointment of Simon Duggan as a director (2 pages)
23 March 2011Appointment of Peter Vernon-Browne as a director (3 pages)
23 March 2011Termination of appointment of Simon Duggan as a director (2 pages)
23 March 2011Appointment of Peter Vernon-Browne as a director (3 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 30,006
(5 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 30,006
(5 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
3 March 2010Appointment of Anthony Edward Page as a director (3 pages)
3 March 2010Appointment of Anthony Edward Page as a director (3 pages)
3 March 2010Appointment of Mr Simon Grant Duggan as a director (3 pages)
3 March 2010Termination of appointment of Susan St Maur as a director (2 pages)
3 March 2010Appointment of Mr Simon Grant Duggan as a director (3 pages)
3 March 2010Termination of appointment of Susan St Maur as a director (2 pages)
3 February 2010Director's details changed for Ms Susan St Maur on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Boston Company Secretarial Ltd on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Ms Susan St Maur on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Boston Company Secretarial Ltd on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Boston Company Secretarial Ltd on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ms Susan St Maur on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
15 October 2009Withdraw the company strike off application (2 pages)
15 October 2009Withdraw the company strike off application (2 pages)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
22 July 2009Application for striking-off (1 page)
22 July 2009Application for striking-off (1 page)
3 April 2009Return made up to 26/01/09; full list of members (3 pages)
3 April 2009Return made up to 26/01/09; full list of members (3 pages)
20 March 2009Appointment Terminated Director laurence clarke (1 page)
20 March 2009Appointment terminated director laurence clarke (1 page)
20 March 2009Appointment Terminated Secretary ambrose fieldman (1 page)
20 March 2009Appointment terminated secretary ambrose fieldman (1 page)
6 March 2009Secretary appointed boston company secretarial LTD (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 15 edsecumbe road bristol avon BS6 7AY (1 page)
6 March 2009Director appointed susan st maur (2 pages)
6 March 2009Secretary appointed boston company secretarial LTD (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 15 edsecumbe road bristol avon BS6 7AY (1 page)
6 March 2009Director appointed susan st maur (2 pages)
26 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
26 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
27 June 2008Accounts for a small company made up to 30 June 2007 (9 pages)
27 June 2008Accounts for a small company made up to 30 June 2007 (9 pages)
25 April 2008Return made up to 26/01/08; full list of members (4 pages)
25 April 2008Return made up to 26/01/08; full list of members (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 July 2007Registered office changed on 26/07/07 from: 21 white gates mayals swansea west glamorgan SA3 5HW (1 page)
26 July 2007Registered office changed on 26/07/07 from: 21 white gates mayals swansea west glamorgan SA3 5HW (1 page)
21 April 2007Return made up to 26/01/07; full list of members (6 pages)
21 April 2007Return made up to 26/01/07; full list of members (6 pages)
14 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006Particulars of mortgage/charge (4 pages)
14 September 2006Particulars of mortgage/charge (4 pages)
11 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Auditor's resignation (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Declaration of assistance for shares acquisition (8 pages)
11 September 2006Director resigned (1 page)
11 September 2006Declaration of assistance for shares acquisition (8 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Auditor's resignation (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (19 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (19 pages)
13 February 2006Return made up to 26/01/06; full list of members (7 pages)
13 February 2006Return made up to 26/01/06; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (22 pages)
5 May 2005Accounts made up to 30 June 2004 (22 pages)
7 February 2005Return made up to 26/01/05; full list of members (7 pages)
7 February 2005Return made up to 26/01/05; full list of members (7 pages)
27 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
27 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
29 July 2004Registered office changed on 29/07/04 from: unit works 2-8 morfa road swansea west glamorgan SA1 2ET (1 page)
29 July 2004Registered office changed on 29/07/04 from: unit works 2-8 morfa road swansea west glamorgan SA1 2ET (1 page)
16 February 2004Return made up to 26/01/04; full list of members (7 pages)
16 February 2004Return made up to 26/01/04; full list of members (7 pages)
16 December 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
16 December 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
27 January 2003Return made up to 26/01/03; full list of members (7 pages)
27 January 2003Return made up to 26/01/03; full list of members (7 pages)
18 February 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
18 February 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
12 February 2002Return made up to 26/01/02; full list of members (7 pages)
12 February 2002Return made up to 26/01/02; full list of members (7 pages)
7 February 2001Return made up to 26/01/01; full list of members (7 pages)
7 February 2001Return made up to 26/01/01; full list of members (7 pages)
5 February 2001Full group accounts made up to 31 March 2000 (21 pages)
5 February 2001Full group accounts made up to 31 March 2000 (21 pages)
17 February 2000Return made up to 26/01/00; full list of members (8 pages)
17 February 2000Return made up to 26/01/00; full list of members (8 pages)
15 February 2000Full group accounts made up to 31 March 1999 (21 pages)
15 February 2000Full group accounts made up to 31 March 1999 (21 pages)
8 February 1999Return made up to 26/01/99; no change of members (4 pages)
8 February 1999Return made up to 26/01/99; no change of members (4 pages)
26 January 1999Full group accounts made up to 31 March 1998 (18 pages)
26 January 1999Full group accounts made up to 31 March 1998 (18 pages)
26 November 1998Auditor's resignation (1 page)
26 November 1998Auditor's resignation (1 page)
25 February 1998Return made up to 26/01/98; no change of members (4 pages)
25 February 1998Return made up to 26/01/98; no change of members (4 pages)
26 October 1997Full group accounts made up to 31 March 1997 (19 pages)
26 October 1997Full group accounts made up to 31 March 1997 (19 pages)
4 February 1997Full group accounts made up to 31 March 1996 (20 pages)
4 February 1997Return made up to 26/01/97; full list of members (6 pages)
4 February 1997Full group accounts made up to 31 March 1996 (20 pages)
4 February 1997Return made up to 26/01/97; full list of members (6 pages)
4 December 1996£ ic 95006/20006 18/11/96 £ sr 75000@1=75000 (1 page)
4 December 1996Ad 18/11/96--------- £ si 75000@1=75000 £ ic 20006/95006 (2 pages)
4 December 1996£ ic 95006/20006 18/11/96 £ sr 75000@1=75000 (1 page)
4 December 1996Ad 18/11/96--------- £ si 75000@1=75000 £ ic 20006/95006 (2 pages)
20 August 1996122 - redem sh. Already notified (1 page)
20 August 1996122 - redem sh. Already notified (1 page)
9 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 July 1996Nc inc already adjusted 26/01/96 (1 page)
9 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1996Nc inc already adjusted 26/01/96 (1 page)
9 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 1996Ad 26/01/96--------- £ si 100000@1 (2 pages)
10 May 1996Ad 26/01/96--------- £ si 100000@1 (2 pages)
19 April 1996£ ic 40008/30006 15/03/96 £ sr 10002@1=10002 (1 page)
19 April 1996£ ic 40008/30006 15/03/96 £ sr 10002@1=10002 (1 page)
25 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
15 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Return made up to 26/01/96; no change of members (4 pages)
9 February 1996Full group accounts made up to 26 March 1995 (19 pages)
9 February 1996Full group accounts made up to 26 March 1995 (19 pages)
11 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
11 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
4 August 1993Ad 31/03/93--------- £ si 49995@1 (1 page)
4 August 1993Particulars of contract relating to shares (5 pages)
4 August 1993Particulars of contract relating to shares (5 pages)
4 August 1993Ad 31/03/93--------- £ si 49995@1 (1 page)
7 July 1993Ad 31/03/88--------- £ si 49995@1 (3 pages)
7 July 1993Ad 31/03/88--------- £ si 49995@1 (3 pages)
23 February 1993Ad 18/01/93--------- £ si 3@1=3 £ ic 40005/40008 (2 pages)
23 February 1993Ad 18/01/93--------- £ si 3@1=3 £ ic 40005/40008 (2 pages)
23 March 1992Return made up to 01/03/92; change of members (5 pages)
23 March 1992Return made up to 01/03/92; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1991£ ic 50000/40000 28/03/91 £ sr 10000@1=10000 (1 page)
2 July 1991£ ic 50000/40000 28/03/91 £ sr 10000@1=10000 (1 page)
17 May 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 May 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 February 1989Full group accounts made up to 31 March 1988 (14 pages)
23 February 1989Full group accounts made up to 31 March 1988 (14 pages)
20 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
19 March 1987Incorporation (12 pages)
19 March 1987Certificate of Incorporation (1 page)
19 March 1987Certificate of Incorporation (1 page)
19 March 1987Incorporation (12 pages)