Company NameUnreel Services Limited
Company StatusDissolved
Company Number07953046
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)
Dissolution Date2 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Richard Lascelles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB
Secretary NameMr Graham Kenneth Urquhart
StatusClosed
Appointed11 May 2012(2 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 02 May 2021)
RoleCompany Director
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Benjamin James Beaton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 02 May 2021)
RoleMember
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Alastair Charles Hamilton Irvine
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address4-5 Grosvenor Place
London
SW1X 7HJ

Location

Registered Address4th Floor 50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,917,258
Cash£114,590
Current Liabilities£62,353

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2021Final Gazette dissolved following liquidation (1 page)
2 February 2021Return of final meeting in a members' voluntary winding up (17 pages)
18 December 2020Liquidators' statement of receipts and payments to 7 October 2020 (26 pages)
18 December 2019Liquidators' statement of receipts and payments to 7 October 2019 (25 pages)
12 December 2018Liquidators' statement of receipts and payments to 7 October 2018 (29 pages)
14 December 2017Liquidators' statement of receipts and payments to 7 October 2017 (29 pages)
14 December 2017Liquidators' statement of receipts and payments to 7 October 2017 (29 pages)
12 January 2017Liquidators' statement of receipts and payments to 7 October 2016 (30 pages)
12 January 2017Liquidators' statement of receipts and payments to 7 October 2016 (30 pages)
23 October 2015Appointment of a voluntary liquidator (1 page)
23 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-08
(1 page)
23 October 2015Declaration of solvency (3 pages)
23 October 2015Declaration of solvency (3 pages)
23 October 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Solvency Statement dated 05/10/15 (1 page)
6 October 2015Statement of capital on 6 October 2015
  • GBP 1,973.65
(4 pages)
6 October 2015Statement by Directors (1 page)
6 October 2015Statement of capital on 6 October 2015
  • GBP 1,973.65
(4 pages)
6 October 2015Solvency Statement dated 05/10/15 (1 page)
6 October 2015Statement by Directors (1 page)
6 October 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 05/10/2015
(1 page)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Director's details changed for Benjamin James Beaton on 1 August 2014 (2 pages)
20 February 2015Director's details changed for Benjamin James Beaton on 1 August 2014 (2 pages)
20 February 2015Director's details changed for Benjamin James Beaton on 1 August 2014 (2 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,973.65
(5 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,973.65
(5 pages)
16 August 2014Appointment of Benjamin James Beaton as a director on 1 August 2014 (3 pages)
16 August 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (2 pages)
16 August 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (2 pages)
16 August 2014Appointment of Benjamin James Beaton as a director on 1 August 2014 (3 pages)
16 August 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (2 pages)
16 August 2014Appointment of Benjamin James Beaton as a director on 1 August 2014 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 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 1,973.65
(5 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 1,973.65
(5 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
30 July 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
30 July 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages)
13 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,973.65
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,973.65
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,973.65
(4 pages)
11 May 2012Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom on 11 May 2012 (1 page)
11 May 2012Appointment of Mr Graham Kenneth Urquhart as a secretary (2 pages)
11 May 2012Appointment of Mr Graham Kenneth Urquhart as a secretary (2 pages)
26 April 2012Appointment of Alastair Charles Hamilton Irvine as a director (3 pages)
26 April 2012Appointment of Alastair Charles Hamilton Irvine as a director (3 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 05/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 05/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)