UNIPOWER SOLUTIONS EUROPE LIMITED

Register to unlock more data on OkredoRegister

UNIPOWER SOLUTIONS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02697876

Incorporation date

16/03/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1992)
dot icon27/12/2016
Final Gazette dissolved following liquidation
dot icon27/09/2016
Notice of final account prior to dissolution
dot icon24/01/2016
Insolvency filing
dot icon26/01/2015
Insolvency filing
dot icon22/12/2014
Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2014-12-23
dot icon09/02/2014
Appointment of a liquidator
dot icon09/02/2014
Order of court to wind up
dot icon06/09/2013
Compulsory strike-off action has been suspended
dot icon01/07/2013
First Gazette notice for compulsory strike-off
dot icon19/12/2012
Notice of automatic end of Administration
dot icon11/12/2012
Administrator's progress report to 2012-12-01
dot icon15/08/2012
Administrator's progress report to 2012-06-01
dot icon08/03/2012
Notice of extension of period of Administration
dot icon03/01/2012
Administrator's progress report to 2011-12-01
dot icon02/01/2012
Statement of affairs with form 2.14B/2.15B
dot icon17/08/2011
Result of meeting of creditors
dot icon02/08/2011
Statement of administrator's proposal
dot icon19/06/2011
Registered office address changed from 33a Ridgmont Road St. Albans Hertfordshire AL1 3AH on 2011-06-20
dot icon13/06/2011
Appointment of an administrator
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon26/10/2010
Statement of capital following an allotment of shares on 2010-09-20
dot icon27/04/2010
Statement of capital following an allotment of shares on 2010-04-15
dot icon06/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon07/03/2010
Secretary's details changed for Scott Bowman Vipond on 2010-03-02
dot icon07/03/2010
Director's details changed for Charles Frederick Cooke Hurle on 2010-03-02
dot icon07/03/2010
Director's details changed for John Anthony Camp on 2010-03-02
dot icon07/03/2010
Director's details changed for Leslie Tracy Halpin on 2010-03-02
dot icon07/03/2010
Director's details changed for Jocelin Montague St John Harris on 2010-03-02
dot icon07/03/2010
Director's details changed for Scott Bowman Vipond on 2010-03-02
dot icon24/11/2009
Statement of capital following an allotment of shares on 2009-10-07
dot icon28/07/2009
Ad 27/07/09\gbp si [email protected]=20000\gbp ic 788727.8/808727.8\
dot icon14/06/2009
Ad 21/05/09\gbp si [email protected]=12000\gbp ic 776727.8/788727.8\
dot icon23/03/2009
Conve
dot icon23/03/2009
Resolutions
dot icon02/03/2009
Return made up to 02/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/10/2008
Ad 31/07/08\gbp si [email protected]=70000\gbp ic 552881.7/622881.7\
dot icon26/05/2008
Ad 29/04/08\gbp si [email protected]=153846.1\gbp ic 552881.7/706727.8\
dot icon09/04/2008
Gbp nc 600000/1500000\04/04/08
dot icon19/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/03/2008
Return made up to 02/03/08; full list of members
dot icon06/03/2008
Secretary's change of particulars / scott vipond / 01/12/2006
dot icon20/01/2008
Ad 17/12/07--------- £ si [email protected]=125000 £ ic 427880/552880
dot icon30/10/2007
Ad 28/09/07--------- £ si [email protected]=70747 £ ic 357133/427880
dot icon14/05/2007
Ad 25/04/07--------- £ si [email protected]=107623 £ ic 249510/357133
dot icon14/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/04/2007
Ad 03/04/07--------- £ si [email protected]=12376 £ ic 237134/249510
dot icon26/04/2007
Nc inc already adjusted 03/03/07
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon26/04/2007
New director appointed
dot icon01/03/2007
Return made up to 02/03/07; full list of members
dot icon03/01/2007
£ ic 237134/237134 09/11/06 £ sr [email protected]
dot icon14/09/2006
Resolutions
dot icon14/09/2006
£ nc 195730/133053 21/03/05
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Ad 18/07/06--------- £ si [email protected]=132000 £ ic 105134/237134
dot icon14/09/2006
Nc inc already adjusted 18/07/06
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Memorandum and Articles of Association
dot icon30/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon06/06/2006
Accounts for a small company made up to 2005-07-31
dot icon01/03/2006
Return made up to 02/03/06; full list of members
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon14/04/2005
Accounts for a small company made up to 2004-07-31
dot icon07/04/2005
Interim accounts made up to 2004-12-31
dot icon29/03/2005
Declaration of shares redemption:auditor's report
dot icon01/03/2005
Return made up to 02/03/05; full list of members
dot icon25/01/2005
Director resigned
dot icon25/03/2004
Return made up to 17/03/04; no change of members
dot icon06/01/2004
Accounts for a small company made up to 2003-07-31
dot icon23/03/2003
Return made up to 17/03/03; full list of members
dot icon13/11/2002
Accounts for a medium company made up to 2002-07-31
dot icon17/09/2002
Director's particulars changed
dot icon09/09/2002
New secretary appointed
dot icon09/09/2002
Secretary resigned
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon05/09/2002
£ nc 183730/195730 11/07/02
dot icon21/08/2002
Ad 11/07/02--------- £ si [email protected]=11641 £ ic 156170/167811
dot icon19/08/2002
Miscellaneous
dot icon07/08/2002
Declaration of satisfaction of mortgage/charge
dot icon07/08/2002
Declaration of satisfaction of mortgage/charge
dot icon13/05/2002
Group of companies' accounts made up to 2001-07-31
dot icon11/04/2002
Return made up to 17/03/02; full list of members
dot icon11/04/2002
Director resigned
dot icon25/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon04/06/2001
Registered office changed on 05/06/01 from: gate house 1 farringdon street london EC4M 7LH
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
New secretary appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
Return made up to 17/03/01; full list of members
dot icon11/04/2001
Full group accounts made up to 2000-07-31
dot icon26/12/2000
Certificate of change of name
dot icon23/03/2000
Return made up to 17/03/00; full list of members
dot icon21/02/2000
Full group accounts made up to 1999-07-31
dot icon22/12/1999
Ad 01/12/99--------- £ si [email protected]=51036 £ ic 105134/156170
dot icon20/12/1999
£ nc 183730/242460 25/11/99
dot icon19/12/1999
New director appointed
dot icon16/12/1999
Memorandum and Articles of Association
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Ad 26/07/99--------- £ si [email protected]=2600 £ ic 102534/105134
dot icon14/12/1999
Declaration of mortgage charge released/ceased
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon01/06/1999
Full group accounts made up to 1998-07-31
dot icon12/04/1999
Return made up to 17/03/99; full list of members
dot icon19/11/1998
Registered office changed on 20/11/98 from: 124/130 seymour place london W1H 6AA
dot icon19/11/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon27/05/1998
Full accounts made up to 1997-07-31
dot icon19/05/1998
Return made up to 17/03/98; full list of members
dot icon17/04/1998
Resolutions
dot icon17/04/1998
Resolutions
dot icon17/04/1998
Resolutions
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New secretary appointed
dot icon06/04/1998
Ad 24/03/98--------- £ si [email protected]=71534 £ ic 31000/102534
dot icon06/04/1998
£ nc 100000/125000 24/03/98
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Secretary resigned
dot icon11/09/1997
Resolutions
dot icon19/08/1997
Memorandum and Articles of Association
dot icon19/08/1997
Resolutions
dot icon12/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Particulars of mortgage/charge
dot icon21/05/1997
Full accounts made up to 1996-07-31
dot icon05/05/1997
Ad 14/05/96--------- £ si [email protected]
dot icon02/05/1997
Return made up to 17/03/97; full list of members
dot icon11/09/1996
Ad 14/05/96--------- £ si [email protected]=333 £ ic 30000/30333
dot icon02/04/1996
Return made up to 17/03/96; full list of members
dot icon02/04/1996
Director's particulars changed
dot icon02/04/1996
Secretary's particulars changed
dot icon24/01/1996
Full accounts made up to 1995-07-31
dot icon09/08/1995
Particulars of contract relating to shares
dot icon09/08/1995
Ad 28/07/95--------- £ si [email protected]=2990 £ ic 100/3090
dot icon09/08/1995
Conve 28/07/95
dot icon09/08/1995
Nc inc already adjusted 28/07/95
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Resolutions
dot icon29/05/1995
Return made up to 17/03/95; full list of members
dot icon01/03/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Return made up to 17/03/94; no change of members
dot icon24/01/1994
Accounts for a small company made up to 1993-07-31
dot icon22/03/1993
Accounting reference date extended from 31/03 to 31/07
dot icon22/03/1993
Return made up to 17/03/93; full list of members
dot icon05/10/1992
Ad 13/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/1992
Secretary's particulars changed
dot icon25/03/1992
Director resigned;new director appointed
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon25/03/1992
Registered office changed on 26/03/92 from: 31 corsham street london N1 6DR
dot icon16/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Andrew John
Director
28/09/2001 - 02/12/2004
14
Harris, Jocelin Montague St John
Director
24/03/1998 - Present
47
Cooke Hurle, Charles Frederick
Director
20/12/2005 - Present
5
Webb, Geoffrey Peter
Director
24/03/1998 - 20/12/2005
5
King, Adrian Robert
Director
01/04/2000 - 15/11/2001
34

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 UNIPOWER SOLUTIONS EUROPE LIMITED

UNIPOWER SOLUTIONS EUROPE LIMITED is an(a) Dissolved company incorporated on 16/03/1992 with the registered office located at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. There are currently 6 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 UNIPOWER SOLUTIONS EUROPE LIMITED?

toggle

UNIPOWER SOLUTIONS EUROPE LIMITED is currently Dissolved. It was registered on 16/03/1992 and dissolved on 27/12/2016.

Where is UNIPOWER SOLUTIONS EUROPE LIMITED located?

toggle

UNIPOWER SOLUTIONS EUROPE LIMITED is registered at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB.

What does UNIPOWER SOLUTIONS EUROPE LIMITED do?

toggle

UNIPOWER SOLUTIONS EUROPE LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for UNIPOWER SOLUTIONS EUROPE LIMITED?

toggle

The latest filing was on 27/12/2016: Final Gazette dissolved following liquidation.