Company NameHartlebury Trading Company Limited
Company StatusDissolved
Company Number06945143
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 9 months ago)
Dissolution Date8 March 2016 (8 years ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nicholas Paul Teagle
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 08 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNuffield House 41-46 Piccadilly
London
W1J 0DS
Director NameMr Russell Kashket
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Manor Road
Chigwell
Essex
IG7 5PR
Director NameMs Karine Bibeau
Date of BirthJuly 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2009(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address11 Charleroi Apt 217
Montreal
H3j 2u9
Director NameMr Paul Curtis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 days after company formation)
Appointment Duration8 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rectory Cottage
9-11 Willow Lane Gedling
Nottingham
NG4 4BH
Director NameMr Stephen James Dorrell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rainbow Hill Terrace
Worcester
Worcestershire
WR3 8NG
Director NameMr Lars Olaf Maynard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 days after company formation)
Appointment Duration4 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Hill
Leamington Hastings
Rugby
Warwickshire
CV23 8DX
Director NameMr Timothy Robert Newnes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 days after company formation)
Appointment Duration1 year (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 96 Ashlawn Road
Rugby
Warwickshire
CV22 5ER
Director NameMr Louis Bibeau
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2009(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4061 Chemin Montpetit Rr4
Magog
Quebec
J1x 5r9
Director NameJames Ambrose
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2012)
RoleExecutive
Country of ResidenceCanada
Correspondence Address303-307 Oak Drive
Hartlebury Trading Estate Hartlebury
Kidderminster
Worcestershire
DY10 4JB
Director NameMr Max Maurice
Date of BirthAugust 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2014)
RoleChief Financial Offices
Country of ResidenceCanadian
Correspondence Address8235 Sortre
Brossar
Quebec
J4x154
Canada

Location

Registered AddressNuffield House
41-46 Piccadilly
London
W1J 0DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5.9m at £0.01Uniform Brands LTD
53.24%
Ordinary
5.2m at £0.01Uniform Brands LTD
46.76%
Redeemable Preference

Financials

Year2014
Turnover£11,868,071
Gross Profit£2,449,579
Net Worth£6,675,400
Cash£33,822
Current Liabilities£3,416,886

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
26 September 2015Satisfaction of charge 1 in full (4 pages)
26 September 2015Satisfaction of charge 1 in full (4 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 111,210.71
(4 pages)
20 July 2015Previous accounting period shortened from 16 April 2015 to 31 December 2014 (1 page)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 111,210.71
(4 pages)
20 July 2015Previous accounting period shortened from 16 April 2015 to 31 December 2014 (1 page)
3 June 2015Company name changed uniform brands trading LIMITED\certificate issued on 03/06/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
3 June 2015Company name changed uniform brands trading LIMITED\certificate issued on 03/06/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
17 July 2014Previous accounting period shortened from 31 May 2014 to 16 April 2014 (1 page)
17 July 2014Previous accounting period shortened from 31 May 2014 to 16 April 2014 (1 page)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 111,210.71
(4 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 111,210.71
(4 pages)
5 June 2014Company name changed logistik unicorp LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Company name changed logistik unicorp LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Termination of appointment of Max Maurice as a director (2 pages)
29 May 2014Termination of appointment of Max Maurice as a director (2 pages)
29 May 2014Appointment of Mr Nicholas Paul Teagle as a director (3 pages)
29 May 2014Registered office address changed from 303-307 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England on 29 May 2014 (2 pages)
29 May 2014Termination of appointment of Louis Bibeau as a director (2 pages)
29 May 2014Appointment of Mr Nicholas Paul Teagle as a director (3 pages)
29 May 2014Termination of appointment of Louis Bibeau as a director (2 pages)
29 May 2014Registered office address changed from 303-307 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England on 29 May 2014 (2 pages)
21 May 2014Auditor's resignation (1 page)
21 May 2014Auditor's resignation (1 page)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 01/05/2014
(38 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 01/05/2014
(38 pages)
13 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 24/05/2013
(6 pages)
13 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 24/05/2013
(6 pages)
12 May 2014Statement of company's objects (2 pages)
12 May 2014Memorandum and Articles of Association (38 pages)
12 May 2014Statement of company's objects (2 pages)
12 May 2014Memorandum and Articles of Association (38 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 111,210.71
(4 pages)
2 May 2014Statement of capital on 2 May 2014
  • GBP 111,210.71
(4 pages)
2 May 2014Statement by directors (1 page)
2 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2014Statement by directors (1 page)
2 May 2014Solvency statement dated 01/05/14 (1 page)
2 May 2014Solvency statement dated 01/05/14 (1 page)
2 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 111,210.71
(4 pages)
11 April 2014Director's details changed for Maurice Max on 1 October 2012 (2 pages)
11 April 2014Director's details changed for Maurice Max on 1 October 2012 (2 pages)
11 April 2014Director's details changed for Maurice Max on 1 October 2012 (2 pages)
11 December 2013Full accounts made up to 31 May 2013 (19 pages)
11 December 2013Full accounts made up to 31 May 2013 (19 pages)
20 August 2013Satisfaction of charge 2 in full (1 page)
20 August 2013Satisfaction of charge 2 in full (1 page)
19 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
18 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 11,121,072
  • ANNOTATION A second filed SH01 was registered on 13/05/2014
(4 pages)
18 June 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 11,121,072
  • ANNOTATION A second filed SH01 was registered on 13/05/2014
(4 pages)
10 June 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2012Full accounts made up to 31 May 2012 (18 pages)
26 November 2012Full accounts made up to 31 May 2012 (18 pages)
21 November 2012Appointment of Maurice Max as a director (2 pages)
21 November 2012Appointment of Maurice Max as a director (2 pages)
16 November 2012Termination of appointment of James Ambrose as a director (1 page)
16 November 2012Termination of appointment of James Ambrose as a director (1 page)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
17 May 2012Notice of completion of voluntary arrangement (17 pages)
17 May 2012Notice of completion of voluntary arrangement (17 pages)
16 May 2012Section 519 (1 page)
16 May 2012Section 519 (1 page)
16 February 2012Full accounts made up to 31 May 2010 (15 pages)
16 February 2012Full accounts made up to 31 May 2011 (15 pages)
16 February 2012Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
16 February 2012Current accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
16 February 2012Full accounts made up to 31 May 2010 (15 pages)
16 February 2012Full accounts made up to 31 May 2011 (15 pages)
24 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
12 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 August 2011 (27 pages)
12 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 August 2011 (27 pages)
26 August 2011Registered office address changed from C/O Logistik Unicorp Holdings Limited Gosforth Road Derby DE24 8HU England on 26 August 2011 (1 page)
26 August 2011Registered office address changed from C/O Logistik Unicorp Holdings Limited Gosforth Road Derby DE24 8HU England on 26 August 2011 (1 page)
17 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 5,200,001
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 5,200,001
(3 pages)
26 October 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
25 October 2010Termination of appointment of Timothy Newnes as a director (1 page)
25 October 2010Registered office address changed from C/O the Crown East Group Gosforth Road Derby DE24 8HU on 25 October 2010 (1 page)
25 October 2010Termination of appointment of Timothy Newnes as a director (1 page)
25 October 2010Registered office address changed from C/O the Crown East Group Gosforth Road Derby DE24 8HU on 25 October 2010 (1 page)
15 October 2010Appointment of James Ambrose as a director (2 pages)
15 October 2010Appointment of James Ambrose as a director (2 pages)
15 October 2010Termination of appointment of Karine Bibeau as a director (1 page)
15 October 2010Termination of appointment of Karine Bibeau as a director (1 page)
4 October 2010Company name changed sartoria corporatewear LIMITED\certificate issued on 04/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
4 October 2010Company name changed sartoria corporatewear LIMITED\certificate issued on 04/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
13 September 2010Change of name notice (2 pages)
13 September 2010Change of name notice (2 pages)
1 September 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
1 September 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
26 August 2010Notice to Registrar of companies voluntary arrangement taking effect (21 pages)
26 August 2010Notice to Registrar of companies voluntary arrangement taking effect (21 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Termination of appointment of Timothy Newnes as a director (1 page)
22 July 2010Termination of appointment of Timothy Newnes as a director (1 page)
25 March 2010Termination of appointment of Stephen Dorrell as a director (1 page)
25 March 2010Termination of appointment of Stephen Dorrell as a director (1 page)
17 March 2010Termination of appointment of Paul Curtis as a director (1 page)
17 March 2010Termination of appointment of Paul Curtis as a director (1 page)
11 January 2010Termination of appointment of Lars Maynard as a director (1 page)
11 January 2010Termination of appointment of Russell Kashket as a director (1 page)
11 January 2010Termination of appointment of Lars Maynard as a director (1 page)
11 January 2010Termination of appointment of Russell Kashket as a director (1 page)
24 September 2009Director's change of particulars / timothy newnes / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / timothy newnes / 24/09/2009 (1 page)
22 September 2009Company name changed wensum corporatewear LIMITED\certificate issued on 23/09/09 (2 pages)
22 September 2009Company name changed wensum corporatewear LIMITED\certificate issued on 23/09/09 (2 pages)
23 July 2009Company name changed gg 126 LTD\certificate issued on 23/07/09 (2 pages)
23 July 2009Company name changed gg 126 LTD\certificate issued on 23/07/09 (2 pages)
14 July 2009Director appointed ms karine bibeau (2 pages)
14 July 2009Director appointed ms karine bibeau (2 pages)
14 July 2009Director's change of particulars / tomothy newnes / 30/06/2009 (2 pages)
14 July 2009Director appointed mr louis bibeau (2 pages)
14 July 2009Director's change of particulars / tomothy newnes / 30/06/2009 (2 pages)
14 July 2009Director appointed mr louis bibeau (2 pages)
10 July 2009Director appointed mr paul curtis (2 pages)
10 July 2009Director appointed mr tomothy robert newnes (2 pages)
10 July 2009Director appointed mr lars olaf maynard (2 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 July 2009Director appointed mr tomothy robert newnes (2 pages)
10 July 2009Director appointed mr stephen james dorrell (2 pages)
10 July 2009Director appointed mr paul curtis (2 pages)
10 July 2009Director appointed mr lars olaf maynard (2 pages)
10 July 2009Director appointed mr stephen james dorrell (2 pages)
26 June 2009Incorporation (18 pages)
26 June 2009Incorporation (18 pages)