Company NameUnimead Limited
DirectorGarry Fox
Company StatusLiquidation
Company Number04165895
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Garry Fox
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2001(5 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited  Kingdom
Correspondence AddressChart House 2 Effingham Road
Reigate
Surrey
RH2 7JN
Secretary NameGarry Fox
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressPlayden House
Military Road
Rye
East Sussex
TN31 7NY
Director NameSimon Peter Fox
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address3 Golden Close
Brixham
Devon
TQ5 9QT
Director NameMr Andy Royal Archer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Channel East
Rye
East Sussex
TN31 7HJ
Director NameMr John James Conway
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 The Chase
Wallington
Surrey
SM6 8LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAlderstead Financial Services Ltd (Corporation)
StatusResigned
Appointed27 February 2001(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2004)
Correspondence Address41a Bell Street
Reigate
Surrey
RH2 7AQ
Secretary NameAlderstead Financial Services Ltd (Corporation)
StatusResigned
Appointed27 February 2001(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2004)
Correspondence Address41a Bell Street
Reigate
Surrey
RH2 7AQ

Contact

Websiteunimead.co.uk
Telephone01797 229181
Telephone regionRye

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Uni Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£303,917
Current Liabilities£989,825

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 February 2018 (6 years, 2 months ago)
Next Return Due2 March 2019 (overdue)

Charges

27 April 2006Delivered on: 9 May 2006
Persons entitled: National Westminster 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.
Outstanding

Filing History

30 January 2020Liquidators' statement of receipts and payments to 27 November 2019 (32 pages)
3 January 2019Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 3 January 2019 (1 page)
20 December 2018Appointment of a voluntary liquidator (3 pages)
20 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-28
(1 page)
20 December 2018Statement of affairs (11 pages)
2 October 2018Termination of appointment of Andy Royal Archer as a director on 9 July 2018 (1 page)
10 September 2018Termination of appointment of John James Conway as a director on 4 September 2018 (1 page)
29 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
24 May 2018Director's details changed for Mr Andy Royal Archer on 24 May 2018 (2 pages)
27 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
15 June 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
28 January 2016Appointment of Mr John James Conway as a director on 1 January 2016 (2 pages)
28 January 2016Appointment of Mr John James Conway as a director on 1 January 2016 (2 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 April 2015Appointment of Mr Andy Royal Archer as a director on 20 April 2015 (2 pages)
30 April 2015Appointment of Mr Andy Royal Archer as a director on 20 April 2015 (2 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
10 September 2014Director's details changed for Mr Garry Fox on 2 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Garry Fox on 2 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Garry Fox on 2 September 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 June 2010Director's details changed for Garry Fox on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 8 June 2010 (1 page)
8 June 2010Director's details changed for Garry Fox on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 8 June 2010 (1 page)
8 June 2010Director's details changed for Garry Fox on 8 June 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
25 March 2010Termination of appointment of Alderstead Financial Services Ltd as a secretary (2 pages)
25 March 2010Termination of appointment of Alderstead Financial Services Ltd as a secretary (2 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
14 November 2009Director's details changed for Garry Fox on 21 October 2009 (4 pages)
14 November 2009Director's details changed for Garry Fox on 21 October 2009 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 March 2009Return made up to 16/02/09; full list of members (5 pages)
5 March 2009Return made up to 16/02/09; full list of members (5 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 March 2008Return made up to 16/02/08; full list of members (5 pages)
11 March 2008Return made up to 16/02/08; full list of members (5 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
31 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 March 2007Return made up to 16/02/07; full list of members (6 pages)
6 March 2007Return made up to 16/02/07; full list of members (6 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 March 2006Return made up to 16/02/06; full list of members (6 pages)
2 March 2006Return made up to 16/02/06; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 March 2005Return made up to 22/02/05; full list of members (6 pages)
3 March 2005Return made up to 22/02/05; full list of members (6 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
11 March 2004Accounts for a small company made up to 30 November 2003 (7 pages)
11 March 2004Return made up to 22/02/04; full list of members (6 pages)
11 March 2004Accounts for a small company made up to 30 November 2003 (7 pages)
11 March 2004Director's particulars changed (1 page)
11 March 2004Return made up to 22/02/04; full list of members (6 pages)
11 March 2004Director's particulars changed (1 page)
28 February 2003Return made up to 22/02/03; full list of members (6 pages)
28 February 2003Return made up to 22/02/03; full list of members (6 pages)
21 February 2003Accounts for a small company made up to 30 November 2002 (7 pages)
21 February 2003Accounts for a small company made up to 30 November 2002 (7 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
5 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
18 December 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2001Registered office changed on 06/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
22 February 2001Incorporation (18 pages)
22 February 2001Incorporation (18 pages)