Having been setup in 1999, Unique Plant Ltd have registered office in Rotherwas, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PITT, Sally Jill | 22 January 1999 | 02 May 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLADE, John | 28 November 2003 | - | 1 |
PITT, Michael John | 07 April 1999 | 02 May 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 July 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 05 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 November 2013 | |
LIQ MISC OC - N/A | 14 November 2013 | |
4.40 - N/A | 14 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 14 December 2012 | |
LIQ MISC - N/A | 13 August 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 August 2012 | |
AD01 - Change of registered office address | 03 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 12 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 08 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 04 March 2011 | |
RESOLUTIONS - N/A | 05 March 2010 | |
4.20 - N/A | 05 March 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 March 2010 | |
AD01 - Change of registered office address | 09 February 2010 | |
395 - Particulars of a mortgage or charge | 02 July 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 09 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2008 | |
AA - Annual Accounts | 13 June 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 27 December 2007 | |
225 - Change of Accounting Reference Date | 23 December 2007 | |
287 - Change in situation or address of Registered Office | 01 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2007 | |
225 - Change of Accounting Reference Date | 19 March 2007 | |
395 - Particulars of a mortgage or charge | 01 March 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 06 February 2006 | |
AA - Annual Accounts | 19 August 2005 | |
363s - Annual Return | 23 February 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363s - Annual Return | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 04 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 May 2003 | |
AA - Annual Accounts | 11 April 2003 | |
363s - Annual Return | 10 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 October 2002 | |
AA - Annual Accounts | 25 March 2002 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 16 February 2001 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 28 February 2000 | |
225 - Change of Accounting Reference Date | 10 November 1999 | |
288a - Notice of appointment of directors or secretaries | 16 April 1999 | |
288b - Notice of resignation of directors or secretaries | 16 April 1999 | |
288b - Notice of resignation of directors or secretaries | 28 January 1999 | |
288b - Notice of resignation of directors or secretaries | 28 January 1999 | |
288a - Notice of appointment of directors or secretaries | 28 January 1999 | |
288a - Notice of appointment of directors or secretaries | 28 January 1999 | |
287 - Change in situation or address of Registered Office | 28 January 1999 | |
NEWINC - New incorporation documents | 22 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 June 2009 | Outstanding |
N/A |
All assets debenture | 27 February 2007 | Fully Satisfied |
N/A |