UNIQUE GROUP LIMITED

1 The Embankment 1 The Embankment, Leeds, LS1 4DW, West Yorkshire
StatusDISSOLVED
Company No.02004737
CategoryPrivate Limited Company
Incorporated27 Mar 1986
Age38 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution05 Aug 2010
Years13 years, 11 months, 1 day

SUMMARY

UNIQUE GROUP LIMITED is an dissolved private limited company with number 02004737. It was incorporated 38 years, 3 months, 10 days ago, on 27 March 1986 and it was dissolved 13 years, 11 months, 1 day ago, on 05 August 2010. The company address is 1 The Embankment 1 The Embankment, Leeds, LS1 4DW, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 05 May 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 01 Dec 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 11 Oct 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Oct 2007

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 20/09/07 from: baker tilly restructuring and recovery LLP 1 georges square bath street bristol avon BS1 6BP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Sep 2007

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Miscellaneous

Date: 18 Jul 2007

Category: Miscellaneous

Type: MISC

Description: Form 3.2 - statement of affairs

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 18 Jul 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Address

Type: 287

Description: Registered office changed on 17/05/07 from: the green room matford business centre matford park road exeter devon EX2 8ED

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 13/12/06 from: the green room matford business centre matford park road exeter devon EX2 8ED

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 27/11/06 from: studio 2 01 power road studios power road london W4 5PY

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/11/05

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 03/10/05 from: 3RD floor beaumont house kensington village avonmore road london W14 8TS

Documents

View document PDF

Legacy

Date: 01 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 07/06/02 from: 5TH floor avon house kensington village avonmore road london W14 8TS

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/97; no change of members

Documents

View document PDF

Resolution

Date: 22 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 30/04/98--------- £ si 49005@1=49005 £ ic 297/49302

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 29/04/98--------- £ si 198@1=198 £ ic 99/297

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 09/04/98 from: whitlock house 6 earls court road london W8 6EA

Documents

View document PDF

Resolution

Date: 09 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Capital

Type: 123

Description: £ nc 100/100000 23/03/98

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 05/06/97 from: linacre house southernhay east exeter devon EX1 1UG

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/94; no change of members

Documents

View document PDF

Certificate change of name company

Date: 09 May 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unique group LIMITED(the)\certificate issued on 10/05/94

Documents

View document PDF

Legacy

Date: 06 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 19 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 19/02/92 from: ringwood house walton street aylesbury bucks HP21 7QP

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/09/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1991

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/09/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1988

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 09 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/10/88; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1988

Category: Address

Type: 287

Description: Registered office changed on 19/02/88 from: 16 berkeley street london W1

Documents

View document PDF

Legacy

Date: 19 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/12/87; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 30/04

Documents

View document PDF

Legacy

Date: 16 Dec 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 19 Aug 1986

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1986

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 29/04/86

Documents

View document PDF


Some Companies

CHH RECRUITMENT LIMITED

6 BARBERRY COURT, PARKWAY,BURTON-ON-TRENT,DE14 2UE

Number:06312071
Status:ACTIVE
Category:Private Limited Company

FOVIANCE GROUP LIMITED

55-57 RIVINGTON STREET,LONDON,EC2A 3QA

Number:04331949
Status:ACTIVE
Category:Private Limited Company

I.C.S. & M. LIMITED

37 CHAMBERLAIN STREET,WELLS,BA5 2PQ

Number:04397020
Status:ACTIVE
Category:Private Limited Company

LANDSIZE PROPERTY LIMITED

173 SOUTH EALING ROAD,LONDON,W5 4QP

Number:11710955
Status:ACTIVE
Category:Private Limited Company

NEW STRATTON WHOLESALE LIMITED

77 BAWTRY ROAD,ROTHERHAM,S66 2TN

Number:09785981
Status:ACTIVE
Category:Private Limited Company

NP OFFSHORE LTD

14 MAYFIELD MANSIONS,LONDON,SW15 2YB

Number:10611618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source