Zrece
3214
Slovenia
Director Name | Mr Stuart Alwyn Kay |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Businessman |
Correspondence Address | Le Brut Jardin 38200 Vienne France |
Director Name | Mr James Maxwell Whittaker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vernon Avenue Gonerby Hill Foot Grantham Lincolnshire NG31 8JJ |
Secretary Name | Mr James Maxwell Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vernon Avenue Gonerby Hill Foot Grantham Lincolnshire NG31 8JJ |
Director Name | Mr Drago Dubrovski |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Sloveian |
Status | Resigned |
Appointed | 06 January 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | Kovaska C10 63214 Zrece Slovenia |
Director Name | Mr Viljem Brvar |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 18 May 1993(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 March 2002) |
Role | General Manager |
Correspondence Address | Kovasca C10 Zrece 63214 Slovenia |
Secretary Name | Mrs Mari Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 year, 5 months after company formation) |
Appointment Duration | 25 years (resigned 17 May 2018) |
Role | Secretary |
Correspondence Address | 2 Vernon Avenue Gonerby Hill Foot Grantham Lincolnshire NG31 8JJ |
Director Name | Gorazd Korosec |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Slovenian |
Status | Resigned |
Appointed | 05 March 2002(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 April 2009) |
Role | Financial Director |
Correspondence Address | Kovaska C10 Zrece 3214 Slovenia |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.unior.co.uk |
---|
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,000,392 |
Gross Profit | £360,185 |
Net Worth | -£157,376 |
Cash | £23,884 |
Current Liabilities | £191,556 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 November 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1994 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
3 December 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
16 April 2020 | Liquidators' statement of receipts and payments to 6 March 2020 (12 pages) |
22 March 2019 | Declaration of solvency (5 pages) |
22 March 2019 | Appointment of a voluntary liquidator (3 pages) |
22 March 2019 | Resolutions
|
22 March 2019 | Registered 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 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2018 | Satisfaction of charge 6 in full (1 page) |
23 October 2018 | Satisfaction of charge 4 in full (1 page) |
23 October 2018 | Satisfaction of charge 5 in full (2 pages) |
23 October 2018 | Satisfaction of charge 1 in full (1 page) |
23 October 2018 | Satisfaction of charge 7 in full (2 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
29 August 2018 | Change of details for Unior as a person with significant control on 28 May 2018 (2 pages) |
22 June 2018 | Termination of appointment of James Maxwell Whittaker as a director on 17 May 2018 (1 page) |
22 June 2018 | Termination of appointment of Mari Whittaker as a secretary on 17 May 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
2 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
2 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
27 June 2014 | Accounts made up to 31 December 2013 (19 pages) |
27 June 2014 | Accounts made up to 31 December 2013 (19 pages) |
13 March 2014 | Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG on 13 March 2014 (1 page) |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 June 2013 | Accounts made up to 31 December 2012 (23 pages) |
10 June 2013 | Accounts made up to 31 December 2012 (23 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 August 2012 | Accounts made up to 31 December 2011 (23 pages) |
2 August 2012 | Accounts made up to 31 December 2011 (23 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for James Maxwell Whittaker on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for James Maxwell Whittaker on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Danilo Lorger on 13 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Danilo Lorger on 13 December 2009 (2 pages) |
10 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 May 2009 | Appointment terminated director gorazd korosec (2 pages) |
7 May 2009 | Director appointed danilo lorger (2 pages) |
7 May 2009 | Director appointed danilo lorger (2 pages) |
7 May 2009 | Appointment terminated director gorazd korosec (2 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
29 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
5 April 2004 | Accounts made up to 31 December 2003 (14 pages) |
5 April 2004 | Accounts made up to 31 December 2003 (14 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
3 May 2003 | Accounts made up to 31 December 2002 (14 pages) |
3 May 2003 | Accounts made up to 31 December 2002 (14 pages) |
11 December 2002 | Return made up to 13/12/02; full list of members
|
11 December 2002 | Return made up to 13/12/02; full list of members
|
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Accounts made up to 31 December 2001 (12 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Accounts made up to 31 December 2001 (12 pages) |
3 April 2002 | Director resigned (1 page) |
14 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
8 June 2001 | Accounts made up to 31 December 2000 (13 pages) |
8 June 2001 | Accounts made up to 31 December 2000 (13 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 January 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 December 1991 | Incorporation (13 pages) |