Liquidation
Company Information for UNICO CORPORATION LIMITED
20 ST CATHERINES ROAD, GRANTHAM, LINCOLNSHIRE, NG31 6TT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
UNICO CORPORATION LIMITED | |
Legal Registered Office | |
20 ST CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT Other companies in NG31 | |
Company Number | 02814307 | |
---|---|---|
Company ID Number | 02814307 | |
Date formed | 1993-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1995 | |
Account next due | 31/01/1997 | |
Latest return | 30/04/1996 | |
Return next due | 28/05/1997 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 06:04:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
UniCo Corporation | 3235 S Tulare Ct Denver CO 80231 | Delinquent | Company formed on the 2016-12-20 |
![]() |
Unico Corporation | FTB Suspended | Company formed on the 1955-03-28 | |
![]() |
UNICO CORPORATION | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
YALCHIN HALLIL |
||
ROGER LESLIE DAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SIMON BRAND |
Company Secretary | ||
CHANTAL ROSEMARY LUCIENNE ARORA |
Director | ||
TRACEY JANE HOLMES |
Company Secretary | ||
YALCHIN HALIL |
Director | ||
ROGER LESILE DAY |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
DISS6 | Strike-off action suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/95 | |
288 | Director's particulars changed | |
363a | Return made up to 30/04/96; no change of members | |
287 | Registered office changed on 22/04/96 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB | |
353 | Location of register of members | |
288 | Secretary resigned | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 30/04/95; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94 | |
363(288) | DIRECTOR RESIGNED | |
123 | £ nc 100/20000 31/03/94 | |
363s | Return made up to 30/04/94; full list of members | |
ORES04 | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
88(2) | Ad 31/03/94--------- £ si 19900@1=19900 £ ic 100/20000 | |
288 | Director resigned;new director appointed | |
288 | Secretary resigned;new secretary appointed | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
224 | Accounting reference date notified as 31/03 | |
287 | Registered office changed on 31/01/94 from: 152 seven sisters road london N7 7PL | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
88(2)R | Ad 30/04/93--------- £ si 98@1=98 £ ic 2/100 | |
288 | Secretary resigned;new secretary appointed | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/93 FROM: SUITE 7094 72 NEW BOND STREET LONDON W1Y 9DD | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1997-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.10 | 9 |
MortgagesNumMortOutstanding | 1.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5142 - Wholesale of clothing and footwear
The top companies supplying to UK government with the same SIC code (5142 - Wholesale of clothing and footwear) as UNICO CORPORATION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UNICO CORPORATION LIMITED | Event Date | 1997-10-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |