Company NameWBA Holdings 2
Company StatusDissolved
Company Number02548412
CategoryPrivate Unlimited Company
Incorporation Date15 October 1990(33 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Frank Standish
NationalityIrish
StatusClosed
Appointed18 April 2008(17 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMr Frank Standish
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed17 August 2009(18 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 22 October 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Aidan Gerard Clare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2011(20 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor, 361 Oxford Street
London
W1C 2JL
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 1994)
RoleChartered Accountant
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameMr Kelvin Stephen Saxby Hide
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 1994)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBrackens 60 Dome Hill
Caterham
Surrey
CR3 6EB
Director NameMr William Henry Hart
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 1994)
RoleMarketing Director
Correspondence AddressThree Ways Berry Lane
Worplesdon
Guildford
Surrey
GU3 3PU
Director NameMr Jeffery Francis Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 1994)
RoleChartered Accountant
Correspondence Address20 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameGeoffrey Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address4 Poltimore Road
Guildford
Surrey
GU2 5PX
Director NameMr Stefano Pessina
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed09 April 2003(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2005)
RoleEntrpreneur
Correspondence Address2 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(13 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 August 2004)
RoleCompany Director
Correspondence AddressAlliance House
2 Heath Road
Weybridge
Surrey
KT13 8AP
Director NameMr Stephen David Sampson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Court
19 Broad High Way
Cobham
Surrey
KT11 2RR
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(14 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameMrs Kathleen McCoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSedley Place 4th Floor
361 Oxford Street
London
W1C 2JL
Director NameE.Moss Limited (Corporation)
Date of BirthNovember 2002 (Born 21 years ago)
StatusResigned
Appointed22 April 1994(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 May 1999)
Correspondence AddressAlliance House
2 Heath Road
Weybridge
Surrey
KT13 8AP
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 February 1999(8 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 April 2008)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Contact

Websitealliance-unichem.com

Location

Registered AddressSedley Place, 4th Floor
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Alliance Unichem Investments 4 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,889,000
Current Liabilities£26,249,000

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

11 June 2014Delivered on: 17 June 2014
Satisfied on: 30 January 2015
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Fully Satisfied
3 January 2008Delivered on: 18 January 2008
Satisfied on: 30 January 2015
Persons entitled: Deutsche Bank Ag London Branch

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share pledge the related rights. See the mortgage charge document for full details.
Fully Satisfied
21 December 2007Delivered on: 8 January 2008
Satisfied on: 30 January 2015
Persons entitled: Deutsche Bank Ag, London Branch (The "Security Agent")

Classification: Deed of accession
Secured details: All monies due or to become due from a charging company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 September 2017Resolutions
  • RES13 ‐ Red by cancelling and extinguishing 29991 ord sha of £1 each 31/08/2017
(2 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Full accounts made up to 31 August 2016 (15 pages)
16 February 2017Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages)
16 February 2017Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30,001
(8 pages)
8 June 2016Full accounts made up to 31 August 2015 (12 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 30,001
(8 pages)
23 October 2015Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages)
20 August 2015Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 (1 page)
12 June 2015Section 519 (1 page)
9 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (2 pages)
5 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
30 January 2015Satisfaction of charge 1 in full (1 page)
30 January 2015Satisfaction of charge 2 in full (1 page)
30 January 2015Satisfaction of charge 025484120003 in full (1 page)
9 January 2015Full accounts made up to 31 March 2014 (12 pages)
5 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 30,001
(8 pages)
17 June 2014Registration of charge 025484120003 (17 pages)
16 May 2014Company name changed alliance unichem overseas holdings\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(2 pages)
16 May 2014Change of name notice (2 pages)
28 April 2014Auditor's resignation (2 pages)
24 April 2014Auditor's resignation (2 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
13 November 2013Annual return made up to 15 October 2013
Statement of capital on 2013-11-13
  • GBP 30,001
(17 pages)
20 December 2012Full accounts made up to 31 March 2012 (11 pages)
16 November 2012Annual return made up to 15 October 2012 (16 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages)
2 February 2011Appointment of Aidan Gerard Clare as a director (3 pages)
4 January 2011Termination of appointment of Kathleen Mccoy as a director (1 page)
2 December 2010Full accounts made up to 31 March 2010 (12 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages)
23 August 2010Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages)
21 January 2010Full accounts made up to 31 March 2009 (13 pages)
24 November 2009Secretary's details changed for Mr Frank Standish on 23 November 2009 (1 page)
24 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Frank Standish on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Kathleen Mccoy on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Martin Christopher Delve on 23 November 2009 (2 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
2 September 2009Director appointed frank standish (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
2 December 2008Return made up to 15/10/08; full list of members (3 pages)
10 November 2008Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page)
10 November 2008Director's change of particulars / martin delve / 08/10/2008 (1 page)
8 August 2008Return made up to 15/10/07; full list of members (3 pages)
28 April 2008Secretary appointed frank standish (2 pages)
24 April 2008Appointment terminated secretary au cosec LIMITED (1 page)
25 January 2008Full accounts made up to 31 March 2007 (14 pages)
18 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008Particulars of mortgage/charge (10 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
31 December 2007Declaration of assistance for shares acquisition (12 pages)
19 December 2007Auditor's resignation (5 pages)
13 December 2007Auditor's resignation (5 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (1 page)
21 April 2007Full accounts made up to 13 June 2006 (14 pages)
18 December 2006Return made up to 15/10/06; full list of members (2 pages)
5 December 2006Accounting reference date shortened from 13/06/07 to 31/03/07 (1 page)
12 June 2006Accounting reference date extended from 13/12/05 to 13/06/06 (1 page)
9 February 2006Director's particulars changed (1 page)
20 December 2005Return made up to 15/10/05; full list of members (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
12 October 2005Full accounts made up to 13 December 2004 (13 pages)
10 May 2005Application for reregistration from LTD to UNLTD (3 pages)
10 May 2005Members' assent for rereg from LTD to UNLTD (2 pages)
10 May 2005Declaration of assent for reregistration to UNLTD (2 pages)
10 May 2005Re-registration of Memorandum and Articles (11 pages)
10 May 2005Certificate of re-registration from Limited to Unlimited (1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2005Accounting reference date shortened from 31/12/04 to 13/12/04 (1 page)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
2 November 2004Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
19 October 2004Return made up to 15/10/04; full list of members (2 pages)
19 October 2004New director appointed (1 page)
25 August 2004Director resigned (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
2 August 2004New director appointed (1 page)
30 July 2004Director resigned (1 page)
26 July 2004Full accounts made up to 31 December 2003 (13 pages)
12 November 2003Return made up to 15/10/03; full list of members (7 pages)
25 October 2003Full accounts made up to 31 December 2002 (13 pages)
8 May 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
9 January 2003Full accounts made up to 31 December 2001 (12 pages)
24 October 2002Return made up to 15/10/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 December 2000 (11 pages)
15 November 2001Return made up to 15/10/01; full list of members (6 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 April 2001Full accounts made up to 31 December 1999 (10 pages)
9 February 2001Memorandum and Articles of Association (12 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
15 November 2000Registered office changed on 15/11/00 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
14 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Ad 24/11/99--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages)
4 May 2000Statement of affairs (1 page)
21 October 1999Return made up to 15/10/99; full list of members (6 pages)
2 September 1999Ad 03/08/99--------- £ si 1@1=1 £ ic 20000/20001 (2 pages)
25 August 1999Ad 30/06/99--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
7 July 1999Company name changed unichem retail LIMITED\certificate issued on 08/07/99 (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 October 1998Return made up to 15/10/98; no change of members (4 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
24 October 1997Return made up to 15/10/97; no change of members (4 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 November 1996Return made up to 15/10/96; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 October 1994Return made up to 15/10/94; no change of members (4 pages)
8 November 1993Return made up to 15/10/93; full list of members (6 pages)
7 June 1993Full accounts made up to 31 December 1992 (12 pages)
18 June 1992Full accounts made up to 31 December 1991 (13 pages)
1 November 1991Return made up to 15/10/91; full list of members (7 pages)
3 July 1991Ad 26/06/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 February 1991Memorandum and Articles of Association (7 pages)
31 January 1991Company name changed\certificate issued on 31/01/91 (2 pages)
29 January 1991Nc inc already adjusted 16/01/91 (1 page)
29 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 October 1990Incorporation (11 pages)