Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNELLA LIMITED
Company Information for

UNELLA LIMITED

KPMG LLP, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD,
Company Registration Number
03159812
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Unella Ltd
UNELLA LIMITED was founded on 1996-02-15 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Unella Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
UNELLA LIMITED
 
Legal Registered Office
KPMG LLP
ARLINGTON BUSINESS PARK
THEALE
READING
BERKSHIRE
RG7 4SD
Other companies in RG7
 
Filing Information
Company Number 03159812
Company ID Number 03159812
Date formed 1996-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2012
Account next due 24/06/2014
Latest return 15/02/2014
Return next due 15/03/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-12-28 16:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNELLA LIMITED
Is this data useful to you?
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.

Company Officers of UNELLA LIMITED

Current Directors
Officer Role Date Appointed
ETELKA NOE
Company Secretary 1996-02-26
SALOMON NOE
Director 1996-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
NOTEHOLD LIMITED
Nominated Secretary 1996-02-15 1996-02-26
NOTEHURST LIMITED
Nominated Director 1996-02-15 1996-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ETELKA NOE NASHWEST LTD Company Secretary 2009-02-16 CURRENT 2008-12-09 Active
ETELKA NOE STRONGPARK LTD Company Secretary 2008-01-16 CURRENT 2007-11-27 Liquidation
ETELKA NOE NEXTBOURNE LTD Company Secretary 2007-10-29 CURRENT 2007-10-02 Active
ETELKA NOE LANDMOOR ESTATES LTD Company Secretary 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
ETELKA NOE BRENTZEST LTD Company Secretary 2007-03-20 CURRENT 2007-01-09 Active
ETELKA NOE REDDINGFORD LTD Company Secretary 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
ETELKA NOE RAINLEX LTD Company Secretary 2006-11-28 CURRENT 2006-09-20 Active - Proposal to Strike off
ETELKA NOE NORMINGTON LTD Company Secretary 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
ETELKA NOE HILLINGTON LTD Company Secretary 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE STRONGEAGLE LTD Company Secretary 2005-11-21 CURRENT 2005-11-03 Active
ETELKA NOE HALECRAFT LIMITED Company Secretary 2005-11-02 CURRENT 2005-07-22 Active
ETELKA NOE IVERLEX LTD Company Secretary 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
ETELKA NOE LANDMASTER PROPERTIES LTD Company Secretary 2005-07-28 CURRENT 1997-02-03 Live but Receiver Manager on at least one charge
ETELKA NOE HAVENLEA ESTATES LTD Company Secretary 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
ETELKA NOE CLOVERPARK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE WICKERTON LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE CEDARPORT LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE ELMBRECK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Active - Proposal to Strike off
ETELKA NOE BELLERTON LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE MEADOWBURN LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE CHILTONWOOD LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE KLAYMEAD LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Company Secretary 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
ETELKA NOE REISEL TRUST Company Secretary 2002-04-15 CURRENT 2002-04-15 Active
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE ULTRAGRANGE LIMITED Company Secretary 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
ETELKA NOE HAVENSTONE PROPERTIES LIMITED Company Secretary 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
ETELKA NOE TENBEST LIMITED Company Secretary 1997-01-26 CURRENT 1996-03-27 Active
ETELKA NOE RICEMAN ESTATES LIMITED Company Secretary 1996-08-21 CURRENT 1973-08-14 Active
ETELKA NOE PASSGUILD LIMITED Company Secretary 1996-08-21 CURRENT 1989-02-06 Active - Proposal to Strike off
ETELKA NOE ROSEBEAM LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
ETELKA NOE AGRA LIMITED Company Secretary 1996-05-07 CURRENT 1983-06-23 Liquidation
ETELKA NOE CARONSTYLE LIMITED Company Secretary 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
ETELKA NOE EUROGUILD LIMITED Company Secretary 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
ETELKA NOE DENSTAR LIMITED Company Secretary 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE FACTCROFT LIMITED Company Secretary 1994-05-24 CURRENT 1993-07-13 Active - Proposal to Strike off
ETELKA NOE BROOKWIDE LIMITED Company Secretary 1994-01-01 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
ETELKA NOE ASTROVILLE LIMITED Company Secretary 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
ETELKA NOE CRESTAWORTH LIMITED Company Secretary 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
ETELKA NOE HEADSTATES LIMITED Company Secretary 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
ETELKA NOE CHILGRANGE LIMITED Company Secretary 1992-04-19 CURRENT 1983-10-03 Active
ETELKA NOE GABLEHOLT LIMITED Company Secretary 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
ETELKA NOE PLACEHOLD LIMITED Company Secretary 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10
SALOMON NOE BAILEYWICK LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SALOMON NOE HUNTFORD LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-02-28
SALOMON NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
SALOMON NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
SALOMON NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
SALOMON NOE MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
SALOMON NOE MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
SALOMON NOE STRONGPARK LTD Director 2008-01-16 CURRENT 2007-11-27 Liquidation
SALOMON NOE LANDMOOR ESTATES LTD Director 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
SALOMON NOE REDDINGFORD LTD Director 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
SALOMON NOE NORMINGTON LTD Director 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
SALOMON NOE EDGELINK ESTATES LTD Director 2006-06-20 CURRENT 2006-06-20 Dissolved 2015-02-03
SALOMON NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
SALOMON NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active
SALOMON NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
SALOMON NOE HAVENLEA ESTATES LTD Director 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
SALOMON NOE CLOVERPARK LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE WICKERTON LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE CEDARPORT LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE BELLERTON LTD Director 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
SALOMON NOE MEADOWBURN LTD Director 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
SALOMON NOE CHILTONWOOD LTD Director 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
SALOMON NOE KLAYMEAD LTD Director 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
SALOMON NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
SALOMON NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
SALOMON NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
SALOMON NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
SALOMON NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
SALOMON NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE ULTRAGRANGE LIMITED Director 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
SALOMON NOE HAVENSTONE PROPERTIES LIMITED Director 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
SALOMON NOE LANDMASTER PROPERTIES LTD Director 1997-02-10 CURRENT 1997-02-03 Live but Receiver Manager on at least one charge
SALOMON NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
SALOMON NOE CARONSTYLE LIMITED Director 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
SALOMON NOE CRESTAWORTH LIMITED Director 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
SALOMON NOE RICEMAN ESTATES LIMITED Director 1992-09-29 CURRENT 1973-08-14 Active
SALOMON NOE PLACEHOLD LIMITED Director 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-09REC2Liquidation. Receiver abstract of receipts and payments to 2021-03-05
2021-08-09RM02Notice of ceasing to act as receiver or manager
2016-04-283.6Receiver abstract summary of receipts and payments brought down to 2016-03-17
2016-04-033.6Receiver abstract summary of receipts and payments brought down to 2016-02-27
2016-03-29RM02Notice of ceasing to act as receiver or manager
2016-01-273.6Receiver abstract summary of receipts and payments brought down to 2015-10-30
2015-04-173.6Receiver abstract summary of receipts and payments brought down to 2015-02-27
2014-12-01RM01Liquidation appointment of receiver
2014-06-073.10Administrative receivers report
2014-03-11RM01Liquidation appointment of receiver
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM 115 Craven Park Road London N15 6BL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0115/02/14 ANNUAL RETURN FULL LIST
2013-12-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA01Current accounting period shortened from 25/09/12 TO 24/09/12
2013-06-26AA01Previous accounting period shortened from 26/09/12 TO 25/09/12
2013-03-15AR0115/02/13 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-06-27AA01Previous accounting period shortened from 27/09/11 TO 26/09/11
2012-03-07AR0115/02/12 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-28AA01Previous accounting period shortened from 28/09/10 TO 27/09/10
2011-02-22AR0115/02/11 ANNUAL RETURN FULL LIST
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-06-29AA01Previous accounting period shortened from 29/09/09 TO 28/09/09
2010-02-16AR0115/02/10 ANNUAL RETURN FULL LIST
2009-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/08
2009-04-23363aReturn made up to 15/02/09; full list of members
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-29363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-24225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06
2007-06-27363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-10363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-10-27363aRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-06363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-20363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-11363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-03-27363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-25363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-04363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-17363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-04363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-10-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1996-04-11395PARTICULARS OF MORTGAGE/CHARGE
1996-04-05395PARTICULARS OF MORTGAGE/CHARGE
1996-04-05395PARTICULARS OF MORTGAGE/CHARGE
1996-03-04288SECRETARY RESIGNED
1996-03-04288NEW DIRECTOR APPOINTED
1996-03-04288NEW SECRETARY APPOINTED
1996-03-04287REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN
1996-03-04288DIRECTOR RESIGNED
1996-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-01SRES01ALTER MEM AND ARTS 23/02/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UNELLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrative Receivers2014-03-05
Fines / Sanctions
No fines or sanctions have been issued against UNELLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2001-06-20 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2001-06-20 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
MORTGAGE DEED 1996-04-02 Satisfied THE BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEED 1996-04-02 Satisfied THE BRISTOL & WEST BUILDING SOCIETY
DEBENTURE DEED 1996-04-02 Satisfied THE BRISTOL & WEST BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-09-30 £ 4,323,789
Creditors Due After One Year 2011-09-30 £ 4,528,434
Creditors Due Within One Year 2012-09-30 £ 904,190
Creditors Due Within One Year 2011-09-30 £ 1,613,638

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNELLA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 480,757
Current Assets 2012-09-30 £ 3,003,854
Current Assets 2011-09-30 £ 3,842,425
Debtors 2012-09-30 £ 3,003,844
Debtors 2011-09-30 £ 3,361,668
Secured Debts 2012-09-30 £ 3,371,510
Secured Debts 2011-09-30 £ 3,576,155
Shareholder Funds 2012-09-30 £ 1,372,297
Shareholder Funds 2011-09-30 £ 1,296,775
Tangible Fixed Assets 2012-09-30 £ 3,596,422
Tangible Fixed Assets 2011-09-30 £ 3,596,422

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNELLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNELLA LIMITED
Trademarks
We have not found any records of UNELLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNELLA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as UNELLA LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UNELLA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyUNELLA LIMITEDEvent Date2014-02-28
Robert Croxen (IP No 9700 ), of KPMG LLP , 8 Salisbury Square, London, EC4Y 8BB and Mark Firmin (IP No 9284 ), of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW Further details contact: The Administrative Receivers at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. Alternative contact: Kelly Haines, Email: Kelly.Haines@kpmg.co.uk, Tel: 0118 373 1401. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNELLA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNELLA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.