Company NameUnitech Group Limited
Company StatusDissolved
Company Number02727249
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)
Dissolution Date14 April 2014 (10 years ago)
Previous NameTrushelfco (No. 1843) Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(8 years, 9 months after company formation)
Appointment Duration13 years (closed 14 April 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(13 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 14 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(6 years, 9 months after company formation)
Appointment Duration15 years (closed 14 April 2014)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameMr Martin Anthony Whelton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 October 1992)
RoleSolicitor
Correspondence Address2 Pyrland Road
London
N5 2JD
Director NameNancy Emma Lester
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 October 1992)
RoleSolicitor
Correspondence AddressFlat 6, 3 Penywern Road
London
SW5 9TT
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 1996)
RoleExecutive Of Unitech Plc
Country of ResidenceEngland
Correspondence AddressPalo Alto
6 College Way
Northwood
Middlesex
HA6 2BL
Director NameDavid John Griffiths
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleExecutive Of Unitech Plc
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed06 October 1992(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1999)
RoleExecutive Of Unitech Plc
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NamePeter Alfred Max Curry
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Valley End
Chobham
Woking
Surrey
GU24 8TB
Director NameDavid Arthur Hill Chenery
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Gillotts Lane Harpsden
Henley On Thames
Oxfordshire
RG9 4AY
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 years, 8 months after company formation)
Appointment Duration5 years (resigned 02 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF
Director NameMr Kevin Charles Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

4.2m at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2014Final Gazette dissolved following liquidation (1 page)
14 April 2014Final Gazette dissolved following liquidation (1 page)
14 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Return of final meeting in a members' voluntary winding up (8 pages)
14 January 2014Return of final meeting in a members' voluntary winding up (8 pages)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-23
(1 page)
20 May 2013Termination of appointment of Kevin Smith as a director (1 page)
20 May 2013Termination of appointment of Kevin Charles Smith as a director on 16 May 2013 (1 page)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 4,218,445
(4 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 4,218,445
(4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages)
3 February 2012Director's details changed for Mr Kevin Charles Smith on 1 October 2009 (2 pages)
3 February 2012Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
3 February 2012Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages)
3 February 2012Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
3 February 2012Director's details changed for Mr Kevin Charles Smith on 1 October 2009 (2 pages)
3 February 2012Director's details changed for Mr Kevin Charles Smith on 1 October 2009 (2 pages)
3 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
3 February 2012Director's details changed for Ms Rachel Louise Spencer on 1 October 2009 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
9 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
9 June 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Invensys Secretaries Limited on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
12 March 2009Appointment Terminated Director david thomas (1 page)
12 March 2009Appointment terminated director david thomas (1 page)
12 March 2009Director appointed kevin charles smith (3 pages)
12 March 2009Director appointed kevin charles smith (3 pages)
5 February 2009Accounts made up to 31 March 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Return made up to 30/12/08; full list of members (4 pages)
28 January 2009Return made up to 30/12/08; full list of members (4 pages)
8 January 2008Return made up to 30/12/07; full list of members (3 pages)
8 January 2008Return made up to 30/12/07; full list of members (3 pages)
23 October 2007Full accounts made up to 31 March 2007 (14 pages)
23 October 2007Full accounts made up to 31 March 2007 (14 pages)
25 January 2007Return made up to 30/12/06; full list of members (2 pages)
25 January 2007Return made up to 30/12/06; full list of members (2 pages)
11 November 2006Full accounts made up to 31 March 2006 (15 pages)
11 November 2006Full accounts made up to 31 March 2006 (15 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Particulars of mortgage/charge (17 pages)
2 August 2006Particulars of mortgage/charge (17 pages)
17 February 2006Return made up to 30/12/05; full list of members (6 pages)
17 February 2006Return made up to 30/12/05; full list of members (6 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
8 December 2005Full accounts made up to 31 March 2005 (14 pages)
8 December 2005Full accounts made up to 31 March 2005 (14 pages)
19 October 2005Ad 30/09/05--------- £ si 3718443@1=3718443 £ ic 500002/4218445 (2 pages)
19 October 2005Nc inc already adjusted 30/09/05 (1 page)
19 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2005Ad 30/09/05--------- £ si 3718443@1=3718443 £ ic 500002/4218445 (2 pages)
19 October 2005Nc inc already adjusted 30/09/05 (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 January 2005Return made up to 30/12/04; full list of members (2 pages)
27 January 2005Return made up to 30/12/04; full list of members (2 pages)
26 November 2004Full accounts made up to 31 March 2004 (16 pages)
26 November 2004Full accounts made up to 31 March 2004 (16 pages)
25 March 2004Particulars of mortgage/charge (18 pages)
25 March 2004Particulars of mortgage/charge (18 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004Particulars of mortgage/charge (14 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004Particulars of mortgage/charge (14 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
8 January 2004Return made up to 30/12/03; full list of members (5 pages)
8 January 2004Return made up to 30/12/03; full list of members (5 pages)
14 December 2003Full accounts made up to 31 March 2003 (16 pages)
14 December 2003Full accounts made up to 31 March 2003 (16 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
3 February 2003Accounts made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2003Return made up to 30/12/02; full list of members (6 pages)
30 January 2003Return made up to 30/12/02; full list of members (6 pages)
28 January 2002Return made up to 30/12/01; full list of members (6 pages)
28 January 2002Return made up to 30/12/01; full list of members (6 pages)
15 November 2001Accounts made up to 31 March 2001 (3 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Accounts made up to 31 March 2000 (2 pages)
20 January 2001Return made up to 30/12/00; full list of members (6 pages)
20 January 2001Return made up to 30/12/00; full list of members (6 pages)
21 December 2000Auditor's resignation (4 pages)
21 December 2000Auditor's resignation (4 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Memorandum and Articles of Association (10 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Return made up to 30/12/99; full list of members (5 pages)
17 February 2000Return made up to 30/12/99; full list of members (5 pages)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Secretary's particulars changed (1 page)
5 February 2000Full accounts made up to 31 March 1999 (11 pages)
5 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
17 February 1999Return made up to 30/12/98; full list of members (5 pages)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 30/12/98; full list of members (5 pages)
17 February 1999Director resigned (1 page)
3 February 1999Full accounts made up to 4 April 1998 (12 pages)
3 February 1999Full accounts made up to 4 April 1998 (12 pages)
3 February 1999Full accounts made up to 4 April 1998 (12 pages)
4 February 1998Return made up to 30/12/97; full list of members (5 pages)
4 February 1998Return made up to 30/12/97; full list of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (12 pages)
3 February 1998Full accounts made up to 5 April 1997 (12 pages)
3 February 1998Full accounts made up to 5 April 1997 (12 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
6 May 1997Auditor's resignation (1 page)
6 May 1997Auditor's resignation (1 page)
7 April 1997Full accounts made up to 31 May 1996 (11 pages)
7 April 1997Full accounts made up to 31 May 1996 (11 pages)
27 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
27 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
11 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
11 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 January 1997Return made up to 30/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
20 January 1997Return made up to 30/12/96; no change of members (4 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
19 January 1996Return made up to 30/12/95; full list of members (6 pages)
19 January 1996Return made up to 30/12/95; full list of members (6 pages)
26 September 1995Full accounts made up to 31 May 1995 (11 pages)
26 September 1995Full accounts made up to 31 May 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
5 November 1994Full accounts made up to 31 May 1994 (11 pages)
5 November 1994Full accounts made up to 31 May 1994 (11 pages)