Company NameUnior International Limited
Company StatusDissolved
Company Number02670978
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 4 months ago)
Dissolution Date3 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Danilo Lorger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySlovenian
StatusClosed
Appointed27 April 2009(17 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 03 March 2021)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressDobrava 82 Dobrovlje
Zrece
3214
Slovenia
Director NameMr Stuart Alwyn Kay
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleBusinessman
Correspondence AddressLe Brut
Jardin 38200 Vienne
France
Director NameMr James Maxwell Whittaker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Vernon Avenue
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8JJ
Secretary NameMr James Maxwell Whittaker
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Vernon Avenue
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8JJ
Director NameMr Drago Dubrovski
Date of BirthMay 1962 (Born 62 years ago)
NationalitySloveian
StatusResigned
Appointed06 January 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressKovaska C10
63214 Zrece
Slovenia
Director NameMr Viljem Brvar
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySlovenian
StatusResigned
Appointed18 May 1993(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 March 2002)
RoleGeneral Manager
Correspondence AddressKovasca C10
Zrece 63214
Slovenia
Secretary NameMrs Mari Whittaker
NationalityBritish
StatusResigned
Appointed18 May 1993(1 year, 5 months after company formation)
Appointment Duration25 years (resigned 17 May 2018)
RoleSecretary
Correspondence Address2 Vernon Avenue
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8JJ
Director NameGorazd Korosec
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySlovenian
StatusResigned
Appointed05 March 2002(10 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2009)
RoleFinancial Director
Correspondence AddressKovaska C10
Zrece
3214
Slovenia
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.unior.co.uk

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£1,000,392
Gross Profit£360,185
Net Worth-£157,376
Cash£23,884
Current Liabilities£191,556

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 November 2012Delivered on: 6 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 property f/h land K.a unit 7 factory units bolton lane grantham lincolnshire t/n LL126468 and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights easements and privileges.
Outstanding
29 October 2012Delivered on: 31 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 November 2011Delivered on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7 factory units belton lane grantham t/n LL126468 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 December 1994Delivered on: 20 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £50,000 tog with interest accrued now or to be held by the bank on an account designated by ref to the company.
Outstanding
21 December 1995Delivered on: 2 January 1996
Satisfied on: 17 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7 belton lane industrial estate grantham lincolnshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 March 1995Delivered on: 7 March 1995
Satisfied on: 17 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 December 2020Return of final meeting in a members' voluntary winding up (15 pages)
16 April 2020Liquidators' statement of receipts and payments to 6 March 2020 (12 pages)
22 March 2019Declaration of solvency (5 pages)
22 March 2019Appointment of a voluntary liquidator (3 pages)
22 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-07
(1 page)
22 March 2019Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to 21 Lombard Street London EC3V 9AH on 22 March 2019 (2 pages)
19 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2018Satisfaction of charge 6 in full (1 page)
23 October 2018Satisfaction of charge 4 in full (1 page)
23 October 2018Satisfaction of charge 5 in full (2 pages)
23 October 2018Satisfaction of charge 1 in full (1 page)
23 October 2018Satisfaction of charge 7 in full (2 pages)
18 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 956,100
(3 pages)
29 August 2018Change of details for Unior as a person with significant control on 28 May 2018 (2 pages)
22 June 2018Termination of appointment of James Maxwell Whittaker as a director on 17 May 2018 (1 page)
22 June 2018Termination of appointment of Mari Whittaker as a secretary on 17 May 2018 (2 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 pages)
4 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
2 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
2 October 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,100
(6 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,100
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6,100
(5 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6,100
(5 pages)
27 June 2014Accounts made up to 31 December 2013 (19 pages)
27 June 2014Accounts made up to 31 December 2013 (19 pages)
13 March 2014Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 13 March 2014 (1 page)
13 March 2014Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 13 March 2014 (1 page)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,100
(5 pages)
10 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6,100
(5 pages)
10 June 2013Accounts made up to 31 December 2012 (23 pages)
10 June 2013Accounts made up to 31 December 2012 (23 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 August 2012Accounts made up to 31 December 2011 (23 pages)
2 August 2012Accounts made up to 31 December 2011 (23 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for James Maxwell Whittaker on 13 December 2009 (2 pages)
22 December 2009Director's details changed for James Maxwell Whittaker on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Danilo Lorger on 13 December 2009 (2 pages)
22 December 2009Director's details changed for Danilo Lorger on 13 December 2009 (2 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 May 2009Appointment terminated director gorazd korosec (2 pages)
7 May 2009Director appointed danilo lorger (2 pages)
7 May 2009Director appointed danilo lorger (2 pages)
7 May 2009Appointment terminated director gorazd korosec (2 pages)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 December 2007Return made up to 13/12/07; full list of members (3 pages)
19 December 2007Return made up to 13/12/07; full list of members (3 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 January 2007Return made up to 13/12/06; full list of members (3 pages)
2 January 2007Return made up to 13/12/06; full list of members (3 pages)
29 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 December 2005Return made up to 13/12/05; full list of members (3 pages)
22 December 2005Return made up to 13/12/05; full list of members (3 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
5 April 2004Accounts made up to 31 December 2003 (14 pages)
5 April 2004Accounts made up to 31 December 2003 (14 pages)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
3 May 2003Accounts made up to 31 December 2002 (14 pages)
3 May 2003Accounts made up to 31 December 2002 (14 pages)
11 December 2002Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
11 December 2002Return made up to 13/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Accounts made up to 31 December 2001 (12 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Accounts made up to 31 December 2001 (12 pages)
3 April 2002Director resigned (1 page)
14 February 2002Return made up to 13/12/01; full list of members (6 pages)
14 February 2002Return made up to 13/12/01; full list of members (6 pages)
8 June 2001Accounts made up to 31 December 2000 (13 pages)
8 June 2001Accounts made up to 31 December 2000 (13 pages)
20 December 2000Return made up to 13/12/00; full list of members (6 pages)
20 December 2000Return made up to 13/12/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 December 1998Return made up to 13/12/98; no change of members (4 pages)
17 December 1998Return made up to 13/12/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 December 1997Return made up to 13/12/97; no change of members (4 pages)
18 December 1997Return made up to 13/12/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 December 1996Return made up to 13/12/96; full list of members (6 pages)
17 December 1996Return made up to 13/12/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996Particulars of mortgage/charge (3 pages)
20 December 1995Return made up to 13/12/95; full list of members (6 pages)
20 December 1995Return made up to 13/12/95; full list of members (6 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 December 1991Incorporation (13 pages)