Company NameUnipap (UK) Limited
Company StatusDissolved
Company Number03010791
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)
Previous NameUnicarta & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Dennis Charles Money
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(3 years, 6 months after company formation)
Appointment Duration20 years, 7 months (closed 03 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sudbrook Gardens
Petersham
Richmond
Surrey
TW10 7DD
Director NameMs Julie Elizabeth Field
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(5 years, 1 month after company formation)
Appointment Duration19 years (closed 03 March 2019)
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressFlat 6 Crescent Court
18 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameMr Martin William Badley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(11 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 03 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolme Garth
Priest Hutton
Lancashire
LA6 1JP
Secretary NameMiss Julie Elizabeth Field
StatusClosed
Appointed30 April 2012(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 03 March 2019)
RoleCompany Director
Correspondence AddressRiver Studio Phoenix Wharf Eel Pie Island
Twickenham
TW1 3DY
Director NameMr James Thomas Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 03 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Crescent Court, 18 Crescent Road
Beckenham
Kent
BR3 6NE
Director NameMr Kiran Dhanani
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Redford Avenue
Thornton Heath
Surrey
CR7 6HQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMargaret Ann Harrison
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address78a Burghill Road
Sydenham
London
SE26 4HL
Director NameJulie Lancaster
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address172 Dumbreck Road
Eltham
London
SE9 1RF
Secretary NameJulie Lancaster
NationalityBritish
StatusResigned
Appointed03 August 1998(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 06 November 1998)
RoleSecretary
Correspondence Address172 Dumbreck Road
Eltham
London
SE9 1RF
Director NameMr Guillermo Mullins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityChilean
StatusResigned
Appointed10 September 1998(3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceChile
Correspondence AddressLos Penascos 2143
Lo Barnechea
Santiago
Foreign
Secretary NameStephen Jackson
NationalityBritish
StatusResigned
Appointed06 November 1998(3 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address2 Tachbrook Road
Uxbridge
Middlesex
UB8 2QS
Director NameMr Christopher Giles David Money
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 February 2015)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Crescent Court, 18 Crescent Road
Beckenham
Kent
BR3 6NE

Contact

Websitewww.unipap.co.uk

Location

Registered Address6 Crescent Court, 18 Crescent Road
Beckenham
Kent
BR3 6NE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2012
Net Worth£170,392
Cash£10,885
Current Liabilities£669,934

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

18 January 2011Delivered on: 19 January 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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: 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
6 February 2008Delivered on: 12 February 2008
Satisfied on: 19 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
6 February 2008Delivered on: 12 February 2008
Satisfied on: 19 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
26 February 2003Delivered on: 28 February 2003
Satisfied on: 13 April 2011
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
25 October 2017Liquidators' statement of receipts and payments to 28 September 2017 (16 pages)
25 October 2017Liquidators' statement of receipts and payments to 28 September 2017 (16 pages)
26 October 2016Statement of affairs with form 4.19 (6 pages)
26 October 2016Statement of affairs with form 4.19 (6 pages)
11 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
(1 page)
11 October 2016Appointment of a voluntary liquidator (1 page)
11 October 2016Appointment of a voluntary liquidator (1 page)
11 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29
(1 page)
2 August 2016Satisfaction of charge 4 in full (1 page)
2 August 2016Satisfaction of charge 4 in full (1 page)
3 May 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(7 pages)
3 May 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(7 pages)
12 July 2015Appointment of Mr James Thomas Robinson as a director on 1 July 2015 (2 pages)
12 July 2015Appointment of Mr James Thomas Robinson as a director on 1 July 2015 (2 pages)
12 July 2015Appointment of Mr James Thomas Robinson as a director on 1 July 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
(7 pages)
10 June 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
(7 pages)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Termination of appointment of Christopher Giles David Money as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Christopher Giles David Money as a director on 24 February 2015 (1 page)
23 December 2014Appointment of Mr Christopher Giles David Money as a director on 1 December 2014 (2 pages)
23 December 2014Appointment of Mr Christopher Giles David Money as a director on 1 December 2014 (2 pages)
19 August 2014Registered office address changed from River Studio Phoenix Wharf Eel Pie Island Twickenham TW1 3DY to 6 Crescent Court, 18 Crescent Road Beckenham Kent BR3 6NE on 19 August 2014 (1 page)
19 August 2014Registered office address changed from River Studio Phoenix Wharf Eel Pie Island Twickenham TW1 3DY to 6 Crescent Court, 18 Crescent Road Beckenham Kent BR3 6NE on 19 August 2014 (1 page)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
(7 pages)
28 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
(7 pages)
28 March 2013Appointment of Miss Julie Elizabeth Field as a secretary (2 pages)
28 March 2013Appointment of Miss Julie Elizabeth Field as a secretary (2 pages)
28 March 2013Termination of appointment of Stephen Jackson as a secretary (1 page)
28 March 2013Termination of appointment of Stephen Jackson as a secretary (1 page)
28 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
13 March 2013Registered office address changed from 8 Blackstock Mews Blackstock Road London N4 2BT on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 8 Blackstock Mews Blackstock Road London N4 2BT on 13 March 2013 (1 page)
22 October 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 October 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
13 January 2011Termination of appointment of Guillermo Mullins as a director (1 page)
13 January 2011Termination of appointment of Guillermo Mullins as a director (1 page)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 March 2010Director's details changed for Mr Guillermo Mullins on 24 February 2010 (2 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Mr Guillermo Mullins on 24 February 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 February 2009Return made up to 17/01/09; full list of members (5 pages)
20 February 2009Return made up to 17/01/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 September 2008Return made up to 17/01/08; full list of members (5 pages)
8 September 2008Return made up to 17/01/08; full list of members (5 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Location of register of members (1 page)
20 March 2008Registered office changed on 20/03/2008 from 10 storeys gate london SW1P 3AY (1 page)
20 March 2008Registered office changed on 20/03/2008 from 10 storeys gate london SW1P 3AY (1 page)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
30 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
30 March 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 February 2007Return made up to 17/01/07; full list of members (9 pages)
23 February 2007Return made up to 17/01/07; full list of members (9 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
17 February 2006Return made up to 17/01/06; full list of members (8 pages)
17 February 2006Return made up to 17/01/06; full list of members (8 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
19 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Return made up to 17/01/03; full list of members (8 pages)
14 February 2003Return made up to 17/01/03; full list of members (8 pages)
8 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Ad 18/01/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
30 January 2002Ad 18/01/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
29 January 2002Return made up to 17/01/02; full list of members (7 pages)
29 January 2002Return made up to 17/01/02; full list of members (7 pages)
2 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
9 March 2000Return made up to 17/01/00; full list of members (7 pages)
9 March 2000Return made up to 17/01/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Registered office changed on 24/12/99 from: 14 old square lincolns inn london WC2A 3UB (1 page)
24 December 1999Registered office changed on 24/12/99 from: 14 old square lincolns inn london WC2A 3UB (1 page)
19 October 1999Return made up to 17/01/99; full list of members (7 pages)
19 October 1999Return made up to 17/01/99; full list of members (7 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
11 May 1999£ nc 1000/100000 10/09/98 (1 page)
11 May 1999£ nc 1000/100000 10/09/98 (1 page)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1999Ad 10/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 May 1999Ad 10/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: 27 lewisham high street lewisham london SE13 5AF (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (3 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (3 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: 27 lewisham high street lewisham london SE13 5AF (1 page)
10 August 1998New secretary appointed (2 pages)
6 August 1998Company name changed unicarta & company LIMITED\certificate issued on 06/08/98 (2 pages)
6 August 1998Company name changed unicarta & company LIMITED\certificate issued on 06/08/98 (2 pages)
11 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Full accounts made up to 31 March 1997 (2 pages)
6 January 1998Full accounts made up to 31 March 1997 (2 pages)
15 January 1997Return made up to 17/01/97; no change of members (4 pages)
15 January 1997Return made up to 17/01/97; no change of members (4 pages)
13 October 1996Full accounts made up to 31 March 1996 (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Full accounts made up to 31 March 1996 (2 pages)
13 October 1996New director appointed (2 pages)
18 January 1996Return made up to 17/01/96; full list of members (6 pages)
18 January 1996Return made up to 17/01/96; full list of members (6 pages)
21 September 1995Accounting reference date notified as 31/03 (1 page)
21 September 1995Accounting reference date notified as 31/03 (1 page)
17 January 1995Incorporation (15 pages)
17 January 1995Incorporation (15 pages)