Company NameUnited Living (Media House) Limited
Company StatusDissolved
Company Number06364525
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameUHL (Media House) Limited

Business Activity

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

Directors

Director NameIan George Burnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(7 years after company formation)
Appointment Duration4 years, 5 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Timothy Nicholas Wood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(7 years after company formation)
Appointment Duration4 years, 5 months (closed 26 February 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Masters
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2018(10 years, 5 months after company formation)
Appointment Duration1 year (closed 26 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
BR8 8EX
Director NameMr Jeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Secretary NameElaine Anne Driver
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address134 Lennard Road
Beckenham
Kent
BR3 1QP
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed09 January 2008(4 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressUnited House
Goldsel Road
Swanley
BR8 8EX
Director NameMr Andrew Simon Mickleburgh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
BR8 8EX
Director NameMr Simon David Ainslie Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House
Goldsel Road
Swanley
BR8 8EX
Director NameMr Martyn John Vitty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(7 years after company formation)
Appointment Duration4 months, 1 week (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMr Peter Damian Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU

Contact

Websiteunitedliving.co.uk
Telephone020 30408710
Telephone regionLondon

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1United Living (South) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,403,000
Current Liabilities£4,248,000

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

2 December 2016Delivered on: 7 December 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 13 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 January 2015Delivered on: 12 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 9 December 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: A. by way of first legal mortgage the specified real property being all that freehold property known as media house, azalea drive, swanley as the same is contained in title number K782781 and registered at hm land registry.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
27 June 2018Delivered on: 3 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 4.1 (a) by way of first legal mortgage the specified real property; (b) by way of first fixed charge: (I) all real property and all interests in real property not charged by clause 4.1(a)); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified real property; ... 4.1 (j) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 2 (details of security assets); (k) by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(j);.
Outstanding
12 March 2010Delivered on: 19 March 2010
Satisfied on: 19 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each chargor to the finance parties 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, plant & machinery see image for full details.
Fully Satisfied
17 January 2008Delivered on: 1 February 2008
Satisfied on: 25 March 2010
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. See the mortgage charge document for full details.
Fully Satisfied
24 January 2008Delivered on: 30 January 2008
Satisfied on: 25 March 2010
Persons entitled: Hsbc 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 media house azalea drive swanley kent t/no K782781 and K784987. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019Satisfaction of charge 063645250005 in full (4 pages)
18 December 2018Satisfaction of charge 063645250007 in full (1 page)
15 December 2018All of the property or undertaking has been released from charge 063645250005 (5 pages)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
28 November 2018Application to strike the company off the register (3 pages)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
3 July 2018Registration of charge 063645250010, created on 27 June 2018 (50 pages)
9 March 2018Appointment of Mr David Masters as a director on 23 February 2018 (2 pages)
9 March 2018Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page)
12 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 March 2017 (13 pages)
10 August 2017Full accounts made up to 31 March 2017 (13 pages)
3 January 2017Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page)
7 December 2016Registration of charge 063645250009, created on 2 December 2016 (27 pages)
7 December 2016Registration of charge 063645250009, created on 2 December 2016 (27 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 July 2016Full accounts made up to 31 March 2016 (13 pages)
21 July 2016Full accounts made up to 31 March 2016 (13 pages)
28 November 2015Full accounts made up to 31 March 2015 (13 pages)
28 November 2015Full accounts made up to 31 March 2015 (13 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
2 June 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages)
2 June 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages)
26 March 2015Company name changed uhl (media house) LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Company name changed uhl (media house) LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
4 February 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
4 February 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
13 January 2015Registration of charge 063645250008, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 063645250008, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 063645250008, created on 8 January 2015 (39 pages)
12 January 2015Registration of charge 063645250007, created on 12 January 2015 (35 pages)
12 January 2015Registration of charge 063645250007, created on 12 January 2015 (35 pages)
9 December 2014Registration of charge 063645250006, created on 28 November 2014 (7 pages)
9 December 2014Registration of charge 063645250006, created on 28 November 2014 (7 pages)
3 December 2014Registration of charge 063645250005, created on 28 November 2014 (34 pages)
3 December 2014Registration of charge 063645250004, created on 28 November 2014 (39 pages)
3 December 2014Registration of charge 063645250004, created on 28 November 2014 (39 pages)
3 December 2014Registration of charge 063645250005, created on 28 November 2014 (34 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages)
15 October 2014Full accounts made up to 31 December 2013 (16 pages)
15 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 October 2014Appointment of Ian George Burnett as a director on 17 September 2014
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 8TH October 2014.
(3 pages)
9 October 2014Appointment of Ian George Burnett as a director on 17 September 2014
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 8TH October 2014.
(3 pages)
8 October 2014Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Northgate Aldridge Walsall West Midlands WS9 8TU on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
8 October 2014Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Northgate Aldridge Walsall West Midlands WS9 8TU on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
8 October 2014Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages)
8 October 2014Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages)
8 October 2014Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Northgate Aldridge Walsall West Midlands WS9 8TU on 8 October 2014 (1 page)
7 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
7 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
7 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 October 2014Registered office address changed from United House Goldsel Road Swanley BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages)
7 October 2014Registered office address changed from United House Goldsel Road Swanley BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
7 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 October 2014Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages)
7 October 2014Registered office address changed from United House Goldsel Road Swanley BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
17 July 2013Full accounts made up to 31 December 2012 (7 pages)
17 July 2013Full accounts made up to 31 December 2012 (7 pages)
9 July 2013Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages)
9 July 2013Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages)
2 May 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
2 May 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2013Termination of appointment of Simon Jones as a director (1 page)
4 February 2013Termination of appointment of Simon Jones as a director (1 page)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
8 August 2012Full accounts made up to 31 December 2011 (8 pages)
8 August 2012Full accounts made up to 31 December 2011 (8 pages)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
15 March 2012Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages)
15 March 2012Secretary's details changed for Victoria Haynes on 15 March 2012 (1 page)
15 March 2012Director's details changed for Kevin Barry Duggan on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Kevin Barry Duggan on 15 March 2012 (2 pages)
15 March 2012Secretary's details changed for Victoria Haynes on 15 March 2012 (1 page)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
1 August 2011Full accounts made up to 31 December 2010 (9 pages)
1 August 2011Full accounts made up to 31 December 2010 (9 pages)
19 January 2011Appointment of Mr Simon David Ainslie Jones as a director (2 pages)
19 January 2011Appointment of Mr Simon David Ainslie Jones as a director (2 pages)
6 January 2011Memorandum and Articles of Association (14 pages)
6 January 2011Memorandum and Articles of Association (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (9 pages)
16 September 2010Full accounts made up to 31 December 2009 (9 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 3 (13 pages)
1 March 2010Appointment of Andrew Simon Mickleburgh as a director (2 pages)
1 March 2010Appointment of Andrew Simon Mickleburgh as a director (2 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
4 July 2009Full accounts made up to 31 December 2008 (7 pages)
4 July 2009Full accounts made up to 31 December 2008 (7 pages)
12 September 2008Return made up to 07/09/08; full list of members (3 pages)
12 September 2008Return made up to 07/09/08; full list of members (3 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
26 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
26 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
21 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2007Incorporation (19 pages)
7 September 2007Incorporation (19 pages)