About

Registered Number: 04301933
Date of Incorporation: 10/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: The Core, 40 St Thomas Street, Bristol, BS1 6JX

 

Based in Bristol, Unite Accommodation Management 3 Ltd was registered on 10 October 2001. The organisation has no directors listed. We do not know the number of employees at this organisation.

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 24 November 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH03 - Change of particulars for secretary 10 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 30 July 2015
MR04 - N/A 14 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 13 June 2013
AP03 - Appointment of secretary 21 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
CH01 - Change of particulars for director 06 November 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 March 2010
AR01 - Annual Return 15 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 September 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 28 October 2008
363a - Annual Return 13 October 2008
353 - Register of members 13 October 2008
395 - Particulars of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 20 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 October 2007
353 - Register of members 11 October 2007
287 - Change in situation or address of Registered Office 11 October 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 16 July 2007
RESOLUTIONS - N/A 03 June 2007
RESOLUTIONS - N/A 03 June 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
363a - Annual Return 11 October 2006
353 - Register of members 11 October 2006
AA - Annual Accounts 15 August 2006
395 - Particulars of a mortgage or charge 16 June 2006
395 - Particulars of a mortgage or charge 03 March 2006
287 - Change in situation or address of Registered Office 13 January 2006
363s - Annual Return 24 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 20 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
395 - Particulars of a mortgage or charge 20 October 2004
363s - Annual Return 18 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
AA - Annual Accounts 21 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 05 January 2004
395 - Particulars of a mortgage or charge 05 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
363s - Annual Return 21 October 2003
AA - Annual Accounts 14 August 2003
CERTNM - Change of name certificate 09 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 30 October 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 28 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
225 - Change of Accounting Reference Date 26 November 2001
CERTNM - Change of name certificate 09 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 17 October 2008 Fully Satisfied

N/A

Debenture 07 May 2008 Fully Satisfied

N/A

Supplemental debenture supplemental to a debenture dated 23 december 2003 and 13 June 2006 Fully Satisfied

N/A

Supplemental debenture 01 March 2006 Fully Satisfied

N/A

Supplemental debenture 12 November 2004 Fully Satisfied

N/A

Supplemental debenture supplemental to a debenture dated 23 decemebr 2003 19 October 2004 Fully Satisfied

N/A

Supplemental debenture (supplemental to a debenture dated 23 december 2003) 09 July 2004 Fully Satisfied

N/A

Subordination agreement 23 December 2003 Fully Satisfied

N/A

Debenture with floating charge 23 December 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 24 december 2003 and 10 December 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 24 december 2003 and 10 December 2003 Fully Satisfied

N/A

Legal charge 15 February 2002 Fully Satisfied

N/A

Legal charge 18 December 2001 Fully Satisfied

N/A

Legal charge 18 December 2001 Fully Satisfied

N/A

Legal charge 18 December 2001 Fully Satisfied

N/A

Legal charge 18 December 2001 Fully Satisfied

N/A

Legal charge 18 December 2001 Fully Satisfied

N/A

Legal charge 18 December 2001 Fully Satisfied

N/A

Debenture 30 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.