About

Registered Number: 03700154
Date of Incorporation: 22/01/1999 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (9 years and 6 months ago)
Registered Address: Harrisons Business Recovery & Insolvency Ltd Suite 16 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2009 Outstanding

N/A

All assets debenture 27 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.