Company NameSdi-Unistride Limited
Company StatusDissolved
Company Number02973363
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 7 months ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)
Previous NamePhoenix Building And Property Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Stewart Archdale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(6 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 20 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
88 Redcliffe Gardens
London
SW10 9HH
Director NameMr Sebastian Nicholas Rosin
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(6 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 20 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Douglas House
6 Maida Avenue
London
W2 1TG
Secretary NameBeverley Archdale
NationalityBritish
StatusClosed
Appointed28 February 2001(6 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 20 September 2014)
RoleCompany Director
Correspondence AddressThird Floor 88 Redcliffe Gardens
London
SW10 9HH
Director NameSamuel Robert Howell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 20 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Tinwell Road
Stamford
Lincolnshire
PE9 2BD
Director NameMr Andrew James Hendrie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(12 years, 11 months after company formation)
Appointment Duration7 years (closed 20 September 2014)
RoleDrainage Engineer
Country of ResidenceEngland
Correspondence Address38 Inkerman Road
Woking
Surrey
GU21 2AG
Director NameAntoinette Abey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address1
Portland Road
East Grinstead
West Sussex
RH19 4EB
Secretary NameEamonn Charles Dempsey
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleSecretary
Correspondence Address1
Portland Road
East Grinstead
West Sussex
RH19 4EB
Director NameEamonn Charles Dempsey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address1
Portland Road
East Grinstead
West Sussex
RH19 4EB
Secretary NameJosephine Abey
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address10 Kemp Street
Brighton
East Sussex
BN1 4EF
Director NameJames David Fulker
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2006)
RoleDrainage Engineer
Correspondence Address75 Reigate Road
Reigate
Surrey
RH2 0RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sdi-unistride.co.uk
Email address[email protected]
Telephone0800 0854037
Telephone regionFreephone

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

99 at 1Crack Bonding Repairs Group LTD
99.00%
Ordinary
1 at 1Simon Archdale
1.00%
Ordinary

Financials

Year2014
Turnover£3,467,798
Gross Profit£1,241,218
Net Worth-£107,039
Cash£5,043
Current Liabilities£967,837

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
20 June 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
26 February 2013Insolvency:s/s cert. Release of liquidator (1 page)
26 February 2013Insolvency:s/s cert. Release of liquidator (1 page)
2 November 2012Court order insolvency:- replacement of liquidator (10 pages)
2 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
2 November 2012Court order insolvency:- replacement of liquidator (10 pages)
2 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Appointment of a voluntary liquidator (1 page)
14 June 2012Liquidators statement of receipts and payments to 30 April 2012 (5 pages)
14 June 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
14 June 2012Liquidators' statement of receipts and payments to 30 April 2012 (5 pages)
20 February 2012Liquidators' statement of receipts and payments (5 pages)
20 February 2012Liquidators statement of receipts and payments (5 pages)
20 February 2012Liquidators' statement of receipts and payments (5 pages)
16 February 2012Liquidators statement of receipts and payments (5 pages)
16 February 2012Liquidators' statement of receipts and payments (5 pages)
16 February 2012Liquidators' statement of receipts and payments (5 pages)
16 February 2012Liquidators' statement of receipts and payments (5 pages)
16 February 2012Liquidators statement of receipts and payments (5 pages)
16 February 2012Liquidators' statement of receipts and payments (5 pages)
31 January 2012Liquidators statement of receipts and payments to 30 October 2011 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 30 October 2011 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 30 October 2011 (5 pages)
8 November 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
1 June 2011Liquidators' statement of receipts and payments to 30 April 2011 (6 pages)
1 June 2011Liquidators' statement of receipts and payments to 30 April 2011 (6 pages)
1 June 2011Liquidators' statement of receipts and payments to 30 October 2010 (6 pages)
1 June 2011Liquidators' statement of receipts and payments to 30 October 2010 (6 pages)
1 June 2011Liquidators statement of receipts and payments to 30 April 2011 (6 pages)
1 June 2011Liquidators statement of receipts and payments to 30 October 2010 (6 pages)
16 January 2010Registered office address changed from Smith & Williamson Limited No.1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages)
16 January 2010Registered office address changed from Smith & Williamson Limited No.1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages)
31 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
31 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
7 August 2009Statement of affairs with form 2.14B (12 pages)
7 August 2009Statement of affairs with form 2.14B (12 pages)
18 June 2009Statement of affairs with form 2.15B/2.14B (10 pages)
18 June 2009Statement of affairs with form 2.15B/2.14B (10 pages)
16 June 2009Result of meeting of creditors (40 pages)
16 June 2009Result of meeting of creditors (40 pages)
4 June 2009Statement of administrator's proposal (37 pages)
4 June 2009Statement of administrator's proposal (37 pages)
17 April 2009Registered office changed on 17/04/2009 from suite f jolliffe house 32 west street poole dorset BH15 1LD (1 page)
17 April 2009Appointment of an administrator (1 page)
17 April 2009Registered office changed on 17/04/2009 from suite f jolliffe house 32 west street poole dorset BH15 1LD (1 page)
17 April 2009Appointment of an administrator (1 page)
30 October 2008Return made up to 04/10/08; full list of members (4 pages)
30 October 2008Return made up to 04/10/08; full list of members (4 pages)
29 May 2008Full accounts made up to 31 May 2007 (13 pages)
29 May 2008Full accounts made up to 31 May 2007 (13 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
29 November 2007Return made up to 04/10/07; full list of members (7 pages)
29 November 2007Return made up to 04/10/07; full list of members (7 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 23 st georges street stamford lincolnshire PE9 2BJ (1 page)
22 May 2007Registered office changed on 22/05/07 from: 23 st georges street stamford lincolnshire PE9 2BJ (1 page)
27 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
27 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
24 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Return made up to 04/10/05; full list of members (7 pages)
19 October 2005Return made up to 04/10/05; full list of members (7 pages)
19 May 2005Particulars of mortgage/charge (9 pages)
19 May 2005Particulars of mortgage/charge (9 pages)
11 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
11 February 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
19 October 2004Return made up to 04/10/04; full list of members (7 pages)
19 October 2004Return made up to 04/10/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (15 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (15 pages)
22 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Company name changed phoenix building and property SE rvices LIMITED\certificate issued on 18/12/02 (2 pages)
18 December 2002Company name changed phoenix building and property SE rvices LIMITED\certificate issued on 18/12/02 (2 pages)
9 December 2002Full accounts made up to 31 May 2002 (11 pages)
9 December 2002Full accounts made up to 31 May 2002 (11 pages)
21 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(7 pages)
21 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(7 pages)
18 January 2002Full accounts made up to 31 May 2001 (12 pages)
18 January 2002Full accounts made up to 31 May 2001 (12 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(7 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 10/10/01
(7 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 May 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
14 May 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 20 christopher road east grinstead west sussex RH19 3BT (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: 20 christopher road east grinstead west sussex RH19 3BT (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
9 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 October 1999Return made up to 04/10/99; full list of members (6 pages)
4 October 1999Return made up to 04/10/99; full list of members (6 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 October 1998Return made up to 04/10/98; full list of members (6 pages)
9 October 1998Return made up to 04/10/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 November 1997Registered office changed on 12/11/97 from: 53 high street east grinstead west sussex RH19 3DD (1 page)
12 November 1997Registered office changed on 12/11/97 from: 53 high street east grinstead west sussex RH19 3DD (1 page)
26 October 1997Return made up to 04/10/97; no change of members (4 pages)
26 October 1997Return made up to 04/10/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1995Accounts for a small company made up to 30 September 1995 (12 pages)
8 December 1995Accounts for a small company made up to 30 September 1995 (12 pages)
31 October 1995Registered office changed on 31/10/95 from: yew tree house lewes road,forest row east sussex. RH18 5AA (1 page)
31 October 1995Registered office changed on 31/10/95 from: yew tree house lewes road,forest row east sussex. RH18 5AA (1 page)
26 September 1995Return made up to 04/10/95; full list of members
  • 363(287) ‐ Registered office changed on 26/09/95
(6 pages)
26 September 1995Return made up to 04/10/95; full list of members
  • 363(287) ‐ Registered office changed on 26/09/95
(6 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 October 1994Incorporation (14 pages)
4 October 1994Incorporation (14 pages)