Company NameUnited Pallet Network (London) Limited
Company StatusDissolved
Company Number06962675
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date21 April 2013 (11 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Leonard John Allday
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Woodberry Avenue
North Harrow
Middlesex
HA2 6AX
Director NameMr Alan Leonard Allday
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stanfield House
Academy Gardens
Northolt
Middx
UB5 5PE
Director NameMr David John Allday
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Chantry Lane
London Colney
Hertfordshire
AL2 1JT
Secretary NameMr David John Allday
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Chantry Lane
London Colney
Hertfordshire
AL2 1JT

Location

Registered AddressUnit 8a Hailsham Drive
Harrow
Middlesex
HA1 4TR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Shareholders

45 at £1Leonard Allday
45.00%
Ordinary
20 at £1Alan Allday
20.00%
Ordinary
20 at £1David Allday
20.00%
Ordinary
15 at £1Peter Cheyne
15.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 April 2013Final Gazette dissolved following liquidation (1 page)
21 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2013Final Gazette dissolved following liquidation (1 page)
21 January 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
21 January 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
2 August 2012Liquidators' statement of receipts and payments to 6 June 2012 (17 pages)
2 August 2012Liquidators statement of receipts and payments to 6 June 2012 (17 pages)
2 August 2012Liquidators statement of receipts and payments to 6 June 2012 (17 pages)
2 August 2012Liquidators' statement of receipts and payments to 6 June 2012 (17 pages)
22 June 2011Statement of affairs with form 4.19 (6 pages)
22 June 2011Statement of affairs with form 4.19 (6 pages)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-07
(1 page)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2011Appointment of a voluntary liquidator (1 page)
13 June 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
2 February 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(3 pages)
10 August 2010Director's details changed for Mr Leonard John Allday on 15 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Leonard John Allday on 15 July 2010 (2 pages)
10 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(3 pages)
2 November 2009Registered office address changed from Wimbourne House 4-6 Pump Lane Hayes Middx UB3 3NB England on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Wimbourne House 4-6 Pump Lane Hayes Middx UB3 3NB England on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Wimbourne House 4-6 Pump Lane Hayes Middx UB3 3NB England on 2 November 2009 (1 page)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 July 2009Appointment Terminate, Director And Secretary David John Allday Logged Form (1 page)
22 July 2009Appointment terminated director alan allday (1 page)
22 July 2009Appointment terminate, director and secretary david john allday logged form (1 page)
22 July 2009Appointment Terminated Director alan allday (1 page)
15 July 2009Incorporation (19 pages)
15 July 2009Incorporation (19 pages)