About

Registered Number: 04013591
Date of Incorporation: 13/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: The Core, 40 St Thomas Street, Bristol, BS1 6JX

 

Established in 2000, Unite Accommodation Management 1 Ltd has its registered office in Bristol, it has a status of "Dissolved". There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 07 May 2015
AA - Annual Accounts 26 March 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 July 2013
AP03 - Appointment of secretary 11 June 2013
AP01 - Appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 02 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 14 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 June 2007
353 - Register of members 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
RESOLUTIONS - N/A 03 June 2007
RESOLUTIONS - N/A 03 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2006
395 - Particulars of a mortgage or charge 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 14 June 2006
353 - Register of members 14 June 2006
287 - Change in situation or address of Registered Office 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 07 July 2005
395 - Particulars of a mortgage or charge 18 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
395 - Particulars of a mortgage or charge 13 December 2004
395 - Particulars of a mortgage or charge 13 December 2004
395 - Particulars of a mortgage or charge 13 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 22 June 2004
395 - Particulars of a mortgage or charge 09 February 2004
395 - Particulars of a mortgage or charge 09 February 2004
395 - Particulars of a mortgage or charge 27 October 2003
395 - Particulars of a mortgage or charge 08 October 2003
AA - Annual Accounts 07 October 2003
395 - Particulars of a mortgage or charge 06 October 2003
395 - Particulars of a mortgage or charge 06 October 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
395 - Particulars of a mortgage or charge 09 May 2003
CERTNM - Change of name certificate 25 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 27 November 2002
AA - Annual Accounts 21 October 2002
RESOLUTIONS - N/A 18 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
395 - Particulars of a mortgage or charge 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
363s - Annual Return 28 June 2002
395 - Particulars of a mortgage or charge 15 January 2002
395 - Particulars of a mortgage or charge 26 November 2001
395 - Particulars of a mortgage or charge 15 November 2001
CERTNM - Change of name certificate 12 October 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 26 June 2001
CERTNM - Change of name certificate 01 September 2000
225 - Change of Accounting Reference Date 19 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

Description Date Status Charge by
Deed of rental assignment 13 March 2007 Fully Satisfied

N/A

Charge over deposit account 13 March 2007 Fully Satisfied

N/A

Debenture 13 March 2007 Fully Satisfied

N/A

Deed of variation 07 December 2006 Fully Satisfied

N/A

Debenture 04 October 2006 Fully Satisfied

N/A

A deed of charge 10 February 2005 Fully Satisfied

N/A

A standard security which has been presented for registration in scotland on 1ST december O4 and 16 November 2004 Fully Satisfied

N/A

A standard security which has been presented for registration in scotland on 1ST december 2004 and 16 November 2004 Fully Satisfied

N/A

A standard security which has been presented for registration in scotland on 1ST december 04 and 16 November 2004 Fully Satisfied

N/A

Floating charge 16 November 2004 Fully Satisfied

N/A

Debenture 16 November 2004 Fully Satisfied

N/A

Subordination agreement 16 November 2004 Fully Satisfied

N/A

Supplemental debenture 04 February 2004 Fully Satisfied

N/A

Supplemental debenture 04 February 2004 Fully Satisfied

N/A

Assignation of rent 22 October 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 2 october 2003 and 02 October 2003 Fully Satisfied

N/A

Supplemental debenture 02 October 2003 Fully Satisfied

N/A

Supplemental debenture 30 September 2003 Fully Satisfied

N/A

Supplemental debenture 20 June 2003 Fully Satisfied

N/A

Supplemental debenture 02 May 2003 Fully Satisfied

N/A

Supplemental debenture 31 January 2003 Fully Satisfied

N/A

Supplemental debenture 20 November 2002 Fully Satisfied

N/A

Supplemental debenture 20 November 2002 Fully Satisfied

N/A

Subordination agreement 14 October 2002 Fully Satisfied

N/A

Debenture with floating charge 14 October 2002 Fully Satisfied

N/A

Supplemental legal charge to a debenture dated 2TH november 2001 08 January 2002 Fully Satisfied

N/A

Supplemental legal charge to a deed of debenture dated 5 november 2001 13 November 2001 Fully Satisfied

N/A

Deed of debenture 05 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.