Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNCN REALISATIONS 2012 LIMITED
Company Information for

UNCN REALISATIONS 2012 LIMITED

1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
03247827
Private Limited Company
Liquidation

Company Overview

About Uncn Realisations 2012 Ltd
UNCN REALISATIONS 2012 LIMITED was founded on 1996-09-04 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Uncn Realisations 2012 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNCN REALISATIONS 2012 LIMITED
 
Legal Registered Office
1 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8BU
Other companies in PR1
 
Previous Names
UNITED CARPETS (NORTHERN) LIMITED19/10/2012
CARPET MILL FACTORY SHOPS LIMITED25/07/2003
Filing Information
Company Number 03247827
Company ID Number 03247827
Date formed 1996-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2011
Account next due 30/06/2013
Latest return 04/09/2012
Return next due 02/10/2013
Type of accounts FULL
Last Datalog update: 2018-09-04 06:06:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNCN REALISATIONS 2012 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABBEY PAYROLL SERVICES LIMITED   SKM ACCOUNTANTS (NORTH WEST) 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.
Companies with same name UNCN REALISATIONS 2012 LIMITED
The following companies were found which have the same name as UNCN REALISATIONS 2012 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNCN REALISATIONS 2012 LIMITED Unknown

Company Officers of UNCN REALISATIONS 2012 LIMITED

Current Directors
Officer Role Date Appointed
IAN FRANCIS BOWNESS
Company Secretary 2005-09-07
DEBORAH GRAYSON
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VICTOR NORMAN
Director 1997-03-29 2007-03-16
PAUL ROBERT EYRE
Director 2001-03-31 2006-03-31
LEONARD COOPER
Company Secretary 2003-08-04 2005-09-07
ADRIAN PAUL SMART
Company Secretary 2001-03-31 2004-07-08
ANDREW JONATHAN SHAW
Company Secretary 1996-09-04 2001-03-31
JOHN WILLIAM DOBINSON
Director 1997-02-06 1997-04-02
PETER THOMAS EYRE
Director 1996-09-04 1997-02-06
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-09-04 1996-09-04
WILDMAN & BATTELL LIMITED
Nominated Director 1996-09-04 1996-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FRANCIS BOWNESS WEAVERS CARPETS LIMITED Company Secretary 2007-03-16 CURRENT 1988-09-01 Dissolved 2018-04-24
IAN FRANCIS BOWNESS UNITED CARPETS (RETAILING) LIMITED Company Secretary 2007-03-16 CURRENT 2004-02-20 Dissolved 2018-06-19
IAN FRANCIS BOWNESS DEBRIK INVESTMENTS LIMITED Company Secretary 2007-03-16 CURRENT 2000-05-26 Liquidation
IAN FRANCIS BOWNESS NOTTINGHAM CARPET WAREHOUSE LIMITED Company Secretary 2006-08-16 CURRENT 1983-05-19 Dissolved 2017-02-04
IAN FRANCIS BOWNESS UNITED CARPETS GROUP LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Active
IAN FRANCIS BOWNESS GILL BOWNESS & ASSOCIATES LIMITED Company Secretary 2001-03-27 CURRENT 2001-03-27 Active
DEBORAH GRAYSON ELITE LIFESTYLE PARKS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
DEBORAH GRAYSON GRAYSON HOUSE Director 2008-01-29 CURRENT 2008-01-29 Active - Proposal to Strike off
DEBORAH GRAYSON UNITED CARPETS GROUP LIMITED Director 2004-12-01 CURRENT 2004-12-01 Active
DEBORAH GRAYSON UC DEVELOPMENTS LIMITED Director 2004-01-14 CURRENT 2003-10-13 Active
DEBORAH GRAYSON CARPETMANIA LIMITED Director 2001-03-29 CURRENT 2001-02-16 Active
DEBORAH GRAYSON THE CARPET TRADER LIMITED Director 1998-01-05 CURRENT 1998-01-05 Dissolved 2018-04-24
DEBORAH GRAYSON WEAVERS CARPETS LIMITED Director 1991-03-27 CURRENT 1988-09-01 Dissolved 2018-04-24

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
2018-05-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/03/2018:LIQ. CASE NO.2
2017-04-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2017
2016-08-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-26LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-264.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016
2015-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2015
2014-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2014
2013-11-20F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-05-14F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-05-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-05-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-05-01F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-03-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2013
2013-03-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-12-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-10-19RES15CHANGE OF NAME 04/10/2012
2012-10-19CERTNMCOMPANY NAME CHANGED UNITED CARPETS (NORTHERN) LIMITED CERTIFICATE ISSUED ON 19/10/12
2012-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM MOORHEAD HOUSE MOORHEAD WAY BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 1YY UNITED KINGDOM
2012-10-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-10AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-09-06LATEST SOC06/09/12 STATEMENT OF CAPITAL;GBP 330002
2012-09-06AR0104/09/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-07AR0104/09/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06AR0104/09/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2010 FROM WATERSIDE HOUSE STATION ROAD MEXBOROUGH SOUTH YORKSHIRE S64 9AQ
2009-09-11363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-08363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17363sRETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS
2007-05-04288bDIRECTOR RESIGNED
2007-02-12288bDIRECTOR RESIGNED
2006-12-12363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2005-10-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07288bSECRETARY RESIGNED
2005-10-07288aNEW SECRETARY APPOINTED
2005-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-26363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-11RES12VARYING SHARE RIGHTS AND NAMES
2004-11-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-07-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores




Licences & Regulatory approval
We could not find any licences issued to UNCN REALISATIONS 2012 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-09-12
Notice of Intended Dividends2016-05-06
Appointment of Liquidators2013-03-21
Meetings of Creditors2012-11-26
Appointment of Administrators2012-10-10
Fines / Sanctions
No fines or sanctions have been issued against UNCN REALISATIONS 2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of UNCN REALISATIONS 2012 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UNCN REALISATIONS 2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNCN REALISATIONS 2012 LIMITED
Trademarks
We have not found any records of UNCN REALISATIONS 2012 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 69

We have found 69 mortgage charges which are owed to UNCN REALISATIONS 2012 LIMITED

Income
Government Income
We have not found government income sources for UNCN REALISATIONS 2012 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 (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as UNCN REALISATIONS 2012 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNCN REALISATIONS 2012 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 TypeNotice of Intended Dividends
Defending partyUNCN REALISATIONS 2012 LIMITEDEvent Date2017-09-11
On 12 March 2013, Lila Thomas and David Acland were appointed Joint Liquidators of the Company. A Block Transfer Order was made on 4 July 2016 with Dean Watson (IP No. 009661 ) and Ian McCulloch (IP No. 18532 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY replacing Lila Thomas and David Acland as Joint Liquidators. The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 20 October 2017 (the last date for proving) to send their proofs of debt to the Joint Liquidators at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700 . Alternatively enquiries can be made to Tahsina Akhtar by email at tahsina.akhtar@begbies-traynor.com or by telephone on 0161 837 1700 . Ag MF60521
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUNCN REALISATIONS 2012 LIMITEDEvent Date2013-03-12
David Acland and Lila Thomas , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Hamita Nayi by email at Hamita.Nayi@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeAppointment of Administrators
Defending partyUNITED CARPETS (NORTHERN) LIMITEDEvent Date2012-10-04
In the High Court of Justice, Chancery Division Manchester District Registry case number 3159 David Acland and Lila Thomas (IP Nos 008894 and 009608 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU Any person who requires further information may contact the Joint Administratorsby telephone on 01772 202000. Alternatively enquiries can be made to Hamita Nayi bye-mail at Hamita.Nayi@begbies-traynor.com by telephone on 01772 202000. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date1999-03-03
RUSHMOORE REED LIMITEDNotice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at the offices of Poppleton & Appleby, 4 Charterhouse Square, London EC1M 6EN, on Monday, 22nd March 1999, at 2.30 p.m., for the purpose of having laid before it a copy of the report prepared by the Administrative Receiver under section 48 of the said Act. The Meeting may, if it thinks fit, establish a Committee to exercise the functions conferred on Creditors Committees by or under the Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are only entitled to vote if they have delivered to me, at Poppleton & Appleby, 4Charterhouse Square, London EC1M 6EN, no later than 12 noon on 19th March 1999, written details of the debts they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986, and there has been lodged with me any proxy which the Creditor intends to be used on his behalf. M. R. Dorrington, Administrative Receiver 26th February 1999.(554)
 
Initiating party Event TypeMeetings of Creditors
Defending partyUNCN REALISATIONS 2012 LIMITEDEvent Date
In the Manchester District Registry case number 3159 David Acland (IP No 008894) and Lila Thomas (IP No 009608), both of Begbies Traynor(Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointedas Joint Administrators of the Company on 4 October 2012. An initial meeting of creditors’of the Company is to be held at Begbies Traynor, 340 Deansgate, Manchester, M3 4LYon 07 December 2012 at 11.00 am . The meeting is being convened by the joint administrators pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider the joint administrators statement of proposalsand, if creditors think fit, to establish a creditors’ committee. If no creditor’scommittee is formed at this meeting resolutions may be taken at the meeting that unpaidpre-administration costs be paid as an expense of the administration and also to fixthe basis of the joint administrators’ remuneration. Any creditor entitled to attendand vote at this meeting is entitled to do so either in person or by proxy. If youcannot attend and wish to be represented, a completed proxy form must be lodged withthe joint administrators at their address above by the date of the meeting. Pleasenote that the joint administrators and their staff will not accept receipt of completedproxy forms by email. Submission of proxy forms by email will lead to the proxy beingheld invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules1986, in order to be entitled to vote at the meeting, creditors’ must lodge detailsof their claim in writing with the joint administrators’ at 1 Winckley Court, ChapelStreet, Preston, PR1 8BU not later than 12.00 noon on the business day before theday fixed for the meeting. Secured creditors (unless they surrender their security)should also also include a statement giving details of their security, the date(s)on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact Helen Doidge or Hamita Nayiby e-mail at helen.doidge@begbies-traynor.com or hamita.nayi@begbeis-traynor.com orby telephone on 01772 202000. Lila Thomas , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNCN REALISATIONS 2012 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 UNCN REALISATIONS 2012 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.