UNIPAP (UK) LIMITED
BECKENHAM UNICARTA & COMPANY LIMITED

Hellopages » Greater London » Bromley » BR3 6NE
Company number 03010791
Status Liquidation
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address 6 CRESCENT COURT, 18, CRESCENT ROAD, BECKENHAM, KENT, BR3 6NE
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29 . The most likely internet sites of UNIPAP (UK) LIMITED are www.unipapuk.co.uk, and www.unipap-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Unipap Uk Limited is a Private Limited Company. The company registration number is 03010791. Unipap Uk Limited has been working since 17 January 1995. The present status of the company is Liquidation. The registered address of Unipap Uk Limited is 6 Crescent Court 18 Crescent Road Beckenham Kent Br3 6ne. . FIELD, Julie Elizabeth is a Secretary of the company. BADLEY, Martin William is a Director of the company. FIELD, Julie Elizabeth is a Director of the company. MONEY, Dennis Charles is a Director of the company. ROBINSON, James Thomas is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HARRISON, Margaret Ann has been resigned. Secretary JACKSON, Stephen has been resigned. Secretary LANCASTER, Julie has been resigned. Director DHANANI, Kiran has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director LANCASTER, Julie has been resigned. Director MONEY, Christopher Giles David has been resigned. Director MULLINS, Guillermo has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
FIELD, Julie Elizabeth
Appointed Date: 30 April 2012

Director
BADLEY, Martin William
Appointed Date: 01 November 2006
73 years old

Director
FIELD, Julie Elizabeth
Appointed Date: 01 March 2000
62 years old

Director
MONEY, Dennis Charles
Appointed Date: 03 August 1998
72 years old

Director
ROBINSON, James Thomas
Appointed Date: 01 July 2015
79 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Secretary
HARRISON, Margaret Ann
Resigned: 03 August 1998
Appointed Date: 17 January 1995

Secretary
JACKSON, Stephen
Resigned: 30 April 2012
Appointed Date: 06 November 1998

Secretary
LANCASTER, Julie
Resigned: 06 November 1998
Appointed Date: 03 August 1998

Director
DHANANI, Kiran
Resigned: 17 September 1996
Appointed Date: 17 January 1995
70 years old

Nominee Director
DOYLE, Betty June
Resigned: 17 January 1995
Appointed Date: 17 January 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 17 January 1995
Appointed Date: 17 January 1995
84 years old

Director
LANCASTER, Julie
Resigned: 03 August 1998
Appointed Date: 17 September 1996
52 years old

Director
MONEY, Christopher Giles David
Resigned: 24 February 2015
Appointed Date: 01 December 2014
45 years old

Director
MULLINS, Guillermo
Resigned: 13 January 2011
Appointed Date: 10 September 1998
75 years old

UNIPAP (UK) LIMITED Events

26 Oct 2016
Statement of affairs with form 4.19
11 Oct 2016
Appointment of a voluntary liquidator
11 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29

02 Aug 2016
Satisfaction of charge 4 in full
03 May 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000

...
... and 79 more events
21 Sep 1995
Accounting reference date notified as 31/03
30 Jan 1995
New secretary appointed;director resigned

30 Jan 1995
Secretary resigned;director resigned;new director appointed

30 Jan 1995
Registered office changed on 30/01/95 from: 50 lincolns inn fields london WC2A 3PF

17 Jan 1995
Incorporation

UNIPAP (UK) LIMITED Charges

18 January 2011
Debenture
Delivered: 19 January 2011
Status: Satisfied on 2 August 2016
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
6 February 2008
Floating charge (all assets)
Delivered: 12 February 2008
Status: Satisfied on 19 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
6 February 2008
Fixed charge on purchased debts which fail to vest
Delivered: 12 February 2008
Status: Satisfied on 19 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
26 February 2003
Debenture
Delivered: 28 February 2003
Status: Satisfied on 13 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…