About

Registered Number: 04817732
Date of Incorporation: 02/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2018 (6 years and 10 months ago)
Registered Address: Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

 

Union Properties (Kx) Ltd was established in 2003, it's status at Companies House is "Dissolved". Union Properties (Kx) Ltd has no directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2018
LIQ13 - N/A 13 March 2018
4.68 - Liquidator's statement of receipts and payments 03 May 2017
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 04 March 2016
RESOLUTIONS - N/A 03 March 2016
4.70 - N/A 03 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 28 April 2015
MR05 - N/A 14 October 2014
MR04 - N/A 14 October 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 April 2014
DISS40 - Notice of striking-off action discontinued 02 November 2013
AR01 - Annual Return 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 21 December 2009
AD01 - Change of registered office address 11 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 19 May 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 12 August 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 27 March 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 24 January 2006
395 - Particulars of a mortgage or charge 20 July 2005
AA - Annual Accounts 11 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
363s - Annual Return 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
395 - Particulars of a mortgage or charge 15 November 2003
395 - Particulars of a mortgage or charge 15 November 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
Deed of subordination 30 June 2005 Outstanding

N/A

Legal mortgage 30 June 2005 Outstanding

N/A

Debenture 31 October 2003 Fully Satisfied

N/A

Legal charge 31 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.