UNIMACH MACHINE TOOLS LIMITED

Register to unlock more data on OkredoRegister

UNIMACH MACHINE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03655710

Incorporation date

25/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1998)
dot icon28/05/2016
Final Gazette dissolved following liquidation
dot icon28/02/2016
Liquidators' statement of receipts and payments to 2016-02-18
dot icon28/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2015
Liquidators' statement of receipts and payments to 2015-11-13
dot icon14/06/2015
Liquidators' statement of receipts and payments to 2015-05-13
dot icon01/12/2014
Liquidators' statement of receipts and payments to 2014-11-13
dot icon27/05/2014
Liquidators' statement of receipts and payments to 2014-05-13
dot icon27/11/2013
Liquidators' statement of receipts and payments to 2013-11-13
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2013-05-13
dot icon27/11/2012
Liquidators' statement of receipts and payments to 2012-11-13
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/05/2012
Liquidators' statement of receipts and payments to 2012-05-13
dot icon28/02/2012
Insolvency filing
dot icon13/02/2012
Insolvency court order
dot icon13/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon16/11/2011
Liquidators' statement of receipts and payments to 2011-11-13
dot icon19/05/2011
Liquidators' statement of receipts and payments to 2011-05-13
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2010-11-13
dot icon13/01/2011
Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 2011-01-14
dot icon13/01/2011
Appointment of a voluntary liquidator
dot icon29/06/2010
Liquidators' statement of receipts and payments to 2010-05-13
dot icon20/05/2009
Registered office changed on 21/05/2009 from oliver's lane stotfold hitchin hertfordshire SG5 4DH
dot icon20/05/2009
Statement of affairs with form 4.19
dot icon20/05/2009
Appointment of a voluntary liquidator
dot icon20/05/2009
Resolutions
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon04/12/2008
Appointment terminated director martyn barber
dot icon05/11/2008
Director appointed marc john duberley
dot icon02/04/2008
Secretary appointed jameson services LIMITED
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 26/10/06; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 26/10/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 26/10/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/12/2003
Return made up to 26/10/03; full list of members
dot icon08/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon02/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/11/2002
Return made up to 26/10/02; full list of members
dot icon04/02/2002
Certificate of change of name
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2002
Secretary resigned
dot icon31/01/2002
New director appointed
dot icon31/01/2002
Director resigned
dot icon31/01/2002
New secretary appointed
dot icon24/01/2002
Return made up to 26/10/01; full list of members
dot icon12/11/2000
Return made up to 26/10/00; full list of members
dot icon15/10/2000
Accounts for a small company made up to 2000-03-31
dot icon30/11/1999
Return made up to 26/10/99; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1999-03-31
dot icon27/05/1999
Ad 26/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/02/1999
Particulars of mortgage/charge
dot icon18/01/1999
Accounting reference date shortened from 31/10/99 to 31/03/99
dot icon28/10/1998
Secretary resigned
dot icon25/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JAMESON SERVICES LIMITED
Corporate Secretary
28/03/2008 - Present
-
Duberley, Marc John
Director
10/06/2008 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/10/1998 - 26/10/1998
99600
Barber, Martyn John
Director
06/12/2001 - 02/09/2008
25
Puddy, Edgar Brian
Director
26/10/1998 - 06/12/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNIMACH MACHINE TOOLS LIMITED

UNIMACH MACHINE TOOLS LIMITED is an(a) Dissolved company incorporated on 25/10/1998 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNIMACH MACHINE TOOLS LIMITED?

toggle

UNIMACH MACHINE TOOLS LIMITED is currently Dissolved. It was registered on 25/10/1998 and dissolved on 28/05/2016.

Where is UNIMACH MACHINE TOOLS LIMITED located?

toggle

UNIMACH MACHINE TOOLS LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does UNIMACH MACHINE TOOLS LIMITED do?

toggle

UNIMACH MACHINE TOOLS LIMITED operates in the Manufacture of other special purpose machinery not elsewhere classified (29.56 - SIC 2003) sector.

What is the latest filing for UNIMACH MACHINE TOOLS LIMITED?

toggle

The latest filing was on 28/05/2016: Final Gazette dissolved following liquidation.