Background WavePink WaveYellow Wave

UNIGROUP WORLDWIDE MOVING LIMITED (05355107)

UNIGROUP WORLDWIDE MOVING LIMITED (05355107) is a dissolved UK company. incorporated on 7 February 2005. with registered office in Northolt. The company operates in the Transportation and Storage sector, engaged in removal services and 1 other business activities. UNIGROUP WORLDWIDE MOVING LIMITED has been registered for 21 years. Current directors include MILLS, Jason Reynolds, STOTTLEMYRE, Lowell Brent.

Company Number
05355107
Status
dissolved
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
Hallmark House, Northolt, UB5 6AG
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
MILLS, Jason Reynolds, STOTTLEMYRE, Lowell Brent
SIC Codes
49420, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIGROUP WORLDWIDE MOVING LIMITED

UNIGROUP WORLDWIDE MOVING LIMITED is an dissolved company incorporated on 7 February 2005 with the registered office located in Northolt. The company operates in the Transportation and Storage sector, specifically engaged in removal services and 1 other business activity. UNIGROUP WORLDWIDE MOVING LIMITED was registered 21 years ago.(SIC: 49420, 52290)

Status

dissolved

Active since 21 years ago

Company No

05355107

LTD Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 27 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 January 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

HALCYON RELOCATION LIMITED
From: 24 May 2005To: 10 July 2017
HALYCON RELOCATION LIMITED
From: 9 May 2005To: 24 May 2005
FASTCLOCK LIMITED
From: 7 February 2005To: 9 May 2005
Contact
Address

Hallmark House Rowdell Road Northolt, UB5 6AG,

Timeline

20 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Jun 13
Funding Round
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Share Buyback
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Loan Cleared
Jun 17
Director Left
May 18
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 23 Sept 2014

MILLS, Jason Reynolds

Active
Fenton63026
Born September 1973
Director
Appointed 01 Mar 2017

STOTTLEMYRE, Lowell Brent

Active
Fenton63026
Born September 1963
Director
Appointed 15 Oct 2015

DONALDSON, William Allan

Resigned
Pembridge Villas, LondonW11 3EG
Secretary
Appointed 12 Apr 2006
Resigned 19 Sept 2006

HART, David Robert

Resigned
Milward Gardens, BinfieldRG12 8FH
Secretary
Appointed 15 Aug 2008
Resigned 29 Sept 2008

HEXIMER, William Francis

Resigned
25 College Road, IsleworthTW7 5DJ
Secretary
Appointed 22 Apr 2005
Resigned 12 Apr 2006

JOSEPH, Andrew Dennis

Resigned
Kingsway, WokingGU21 6NS
Secretary
Appointed 19 Sept 2006
Resigned 15 Aug 2008

SMITH, Nicholas Ralph

Resigned
Hallmark House, NortholtUB5 6AG
Secretary
Appointed 07 Jan 2009
Resigned 30 Jun 2014

SOPHER, Jon Andrew Victor

Resigned
Smerrill Barn, CirencesterGL7 6BW
Secretary
Appointed 29 Sept 2008
Resigned 17 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 2005
Resigned 22 Apr 2005

BAEHLER, Patrick George

Resigned
Wildhorse Parkway Drive, WildwoodMO 63005
Born April 1956
Director
Appointed 30 Jun 2014
Resigned 02 Apr 2015

BEGLIN, Jeremy Charles

Resigned
Hallmark House, NortholtUB5 6AG
Born October 1964
Director
Appointed 31 Aug 2005
Resigned 30 Jun 2014

DENYER, Jennifer Olga

Resigned
Rowdell Road, NortholtUB5 6AG
Born July 1971
Director
Appointed 01 Mar 2017
Resigned 30 Apr 2018

DONALDSON, William Allan

Resigned
Pembridge Villas, LondonW11 3EG
Born February 1964
Director
Appointed 12 Apr 2006
Resigned 19 Sept 2006

HEXIMER, William Francis

Resigned
25 College Road, IsleworthTW7 5DJ
Born June 1944
Director
Appointed 31 Aug 2005
Resigned 12 Apr 2006

KOZLOWSKI, Richard Leon

Resigned
34 Stubbs Wood, AmershamHP6 6EX
Born May 1963
Director
Appointed 01 Oct 2007
Resigned 07 Jan 2009

MORLEY, Rupert Oliver Henry

Resigned
Hallmark House, NortholtUB5 6AG
Born June 1965
Director
Appointed 22 Apr 2005
Resigned 01 Mar 2017

POWERS, James Gerard

Resigned
Fenton63026
Born August 1961
Director
Appointed 02 Apr 2015
Resigned 28 Apr 2017

SCHROEDER, Mark Norman

Resigned
One Premier Drive, Fenton63026
Born February 1957
Director
Appointed 30 Jun 2014
Resigned 30 Jun 2015

SMITH, Nicholas Ralph

Resigned
Hallmark House, NortholtUB5 6AG
Born December 1959
Director
Appointed 07 Jan 2009
Resigned 30 Jun 2014

SOPHER, Jon Andrew Victor

Resigned
Smerrill Barn, CirencesterGL7 6BW
Born April 1965
Director
Appointed 15 Nov 2008
Resigned 17 Dec 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Feb 2005
Resigned 22 Apr 2005

Persons with significant control

1

Third Floor, LondonEC2A 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 November 2020
DS01DS01
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Resolution
10 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Auditors Resignation Company
15 December 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Capital Return Purchase Own Shares
12 March 2015
SH03Return of Purchase of Own Shares
Move Registers To Sail Company With New Address
5 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Group
24 November 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 September 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
25 July 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Statement Of Companys Objects
25 July 2013
CC04CC04
Memorandum Articles
25 July 2013
MEM/ARTSMEM/ARTS
Resolution
25 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Legacy
15 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Legacy
26 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 August 2007
AAAnnual Accounts
Legacy
19 July 2007
169169
Legacy
5 March 2007
363aAnnual Return
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
31 August 2005
88(2)R88(2)R
Legacy
17 August 2005
122122
Legacy
16 August 2005
123Notice of Increase in Nominal Capital
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
287Change of Registered Office
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2005
NEWINCIncorporation