UNIQUE PUBS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

UNIQUE PUBS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03730855

Incorporation date

04/03/1999

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1999)
dot icon16/09/2010
Final Gazette dissolved following liquidation
dot icon16/06/2010
Liquidators' statement of receipts and payments to 2010-06-04
dot icon16/06/2010
Return of final meeting in a members' voluntary winding up
dot icon26/04/2010
Liquidators' statement of receipts and payments to 2010-04-16
dot icon29/04/2009
Registered office changed on 30/04/2009 from 3 monkspath hall road solihull west midlands B90 4SJ
dot icon29/04/2009
Insolvency resolution
dot icon29/04/2009
Appointment of a voluntary liquidator
dot icon29/04/2009
Declaration of solvency
dot icon29/04/2009
Resolutions
dot icon27/10/2008
Return made up to 30/09/08; no change of members
dot icon13/03/2008
Full accounts made up to 2007-09-30
dot icon21/11/2007
Return made up to 30/09/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon22/01/2007
Full accounts made up to 2006-09-30
dot icon15/10/2006
Return made up to 30/09/06; full list of members
dot icon15/10/2006
Director resigned
dot icon13/09/2006
Location of register of members
dot icon07/06/2006
Registered office changed on 08/06/06 from: 3 monkspath hall road shirley solihull west midlands B90 4SJ
dot icon23/05/2006
Return made up to 05/03/06; full list of members
dot icon19/03/2006
Full accounts made up to 2005-09-30
dot icon22/11/2005
Return made up to 30/09/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-09-30
dot icon05/04/2005
Return made up to 05/03/05; full list of members
dot icon08/02/2005
Location of register of members
dot icon10/01/2005
Director's particulars changed
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon14/11/2004
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Registered office changed on 11/11/04 from: mill house aylesbury road thame oxfordshire OX9 3AT
dot icon11/10/2004
Director resigned
dot icon02/08/2004
Auditor's resignation
dot icon26/04/2004
Resolutions
dot icon18/04/2004
Declaration of assistance for shares acquisition
dot icon18/04/2004
Declaration of assistance for shares acquisition
dot icon18/04/2004
Declaration of assistance for shares acquisition
dot icon18/04/2004
Declaration of assistance for shares acquisition
dot icon18/04/2004
Declaration of assistance for shares acquisition
dot icon18/04/2004
Declaration of assistance for shares acquisition
dot icon18/04/2004
Declaration of assistance for shares acquisition
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon12/03/2004
Return made up to 05/03/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-09-30
dot icon07/10/2003
Director's particulars changed
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon22/03/2003
Return made up to 05/03/03; full list of members
dot icon07/03/2003
Full accounts made up to 2002-09-30
dot icon24/02/2003
Full accounts made up to 2001-09-30
dot icon12/11/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Declaration of assistance for shares acquisition
dot icon03/10/2002
Declaration of assistance for shares acquisition
dot icon09/08/2002
Director's particulars changed
dot icon11/07/2002
New secretary appointed
dot icon30/06/2002
New director appointed
dot icon30/06/2002
Secretary resigned
dot icon30/06/2002
Registered office changed on 01/07/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon14/06/2002
Resolutions
dot icon30/05/2002
Declaration of assistance for shares acquisition
dot icon24/05/2002
Particulars of mortgage/charge
dot icon23/05/2002
Declaration of assistance for shares acquisition
dot icon23/05/2002
Declaration of assistance for shares acquisition
dot icon23/05/2002
Declaration of assistance for shares acquisition
dot icon23/05/2002
Declaration of assistance for shares acquisition
dot icon23/05/2002
Declaration of assistance for shares acquisition
dot icon23/05/2002
Declaration of assistance for shares acquisition
dot icon23/05/2002
Declaration of assistance for shares acquisition
dot icon23/05/2002
Declaration of assistance for shares acquisition
dot icon23/05/2002
Resolutions
dot icon13/05/2002
Certificate of change of name
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon07/04/2002
Ad 20/03/02--------- £ si [email protected]=1999 £ ic 50000/51999
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon18/03/2002
Certificate of re-registration from Public Limited Company to Private
dot icon18/03/2002
Re-registration of Memorandum and Articles
dot icon18/03/2002
Application for reregistration from PLC to private
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon10/03/2002
Return made up to 05/03/02; full list of members
dot icon03/01/2002
Director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon11/03/2001
Return made up to 05/03/01; full list of members
dot icon11/02/2001
Full accounts made up to 2000-09-30
dot icon11/09/2000
New director appointed
dot icon05/09/2000
Director resigned
dot icon26/04/2000
Full accounts made up to 1999-09-30
dot icon12/03/2000
Return made up to 05/03/00; full list of members
dot icon16/02/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon16/02/2000
Director resigned
dot icon20/12/1999
Director's particulars changed
dot icon13/07/1999
New director appointed
dot icon04/07/1999
Director resigned
dot icon28/06/1999
New director appointed
dot icon08/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Ad 18/03/99--------- £ si 50000@1=50000 £ ic 2/50002
dot icon25/03/1999
New director appointed
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon22/03/1999
Memorandum and Articles of Association
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon21/03/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon17/03/1999
Certificate of authorisation to commence business and borrow
dot icon17/03/1999
Application to commence business
dot icon07/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Director
07/03/1999 - 07/03/1999
568
HUNTSMOOR LIMITED
Nominee Director
07/03/1999 - 07/03/1999
327
Duncan, Fraser Scott
Director
29/08/2000 - 18/12/2001
109
Fenn, Jacqueline Ann
Secretary
18/06/2002 - 26/10/2004
6
Simpson, Mark
Director
16/01/2000 - 31/07/2001
21

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 UNIQUE PUBS HOLDINGS LIMITED

UNIQUE PUBS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/03/1999 with the registered office located at C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ. There are currently 4 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 UNIQUE PUBS HOLDINGS LIMITED?

toggle

UNIQUE PUBS HOLDINGS LIMITED is currently Dissolved. It was registered on 04/03/1999 and dissolved on 16/09/2010.

Where is UNIQUE PUBS HOLDINGS LIMITED located?

toggle

UNIQUE PUBS HOLDINGS LIMITED is registered at C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ.

What does UNIQUE PUBS HOLDINGS LIMITED do?

toggle

UNIQUE PUBS HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for UNIQUE PUBS HOLDINGS LIMITED?

toggle

The latest filing was on 16/09/2010: Final Gazette dissolved following liquidation.