UNIT COMMUNICATIONS GROUP LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 01369818
Status Liquidation
Incorporation Date 22 May 1978
Company Type Private Limited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 7440 - Advertising
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Liquidators' statement of receipts and payments to 22 January 2017; Liquidators' statement of receipts and payments to 22 January 2016; Liquidators' statement of receipts and payments to 22 January 2015. The most likely internet sites of UNIT COMMUNICATIONS GROUP LIMITED are www.unitcommunicationsgroup.co.uk, and www.unit-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unit Communications Group Limited is a Private Limited Company. The company registration number is 01369818. Unit Communications Group Limited has been working since 22 May 1978. The present status of the company is Liquidation. The registered address of Unit Communications Group Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . WILKINSON, David is a Secretary of the company. WILKINSON, David William is a Director of the company. Secretary HITCHEN, Denise Mary has been resigned. Secretary MCGINN, Hugh Somerville has been resigned. Director BROOKFIELD, Mark Andrew has been resigned. Director HITCHEN, Denise Mary has been resigned. Director HUGHES, Tracey Jane has been resigned. Director KISSACK, Phillip John has been resigned. Director MCGINN, Hugh Somerville has been resigned. The company operates in "Advertising".


Current Directors

Secretary
WILKINSON, David
Appointed Date: 12 May 2006

Director

Resigned Directors

Secretary
HITCHEN, Denise Mary
Resigned: 26 June 2001

Secretary
MCGINN, Hugh Somerville
Resigned: 31 March 2006
Appointed Date: 26 June 2001

Director
BROOKFIELD, Mark Andrew
Resigned: 26 January 2006
Appointed Date: 19 November 2001
64 years old

Director
HITCHEN, Denise Mary
Resigned: 26 June 2001
70 years old

Director
HUGHES, Tracey Jane
Resigned: 31 August 2010
Appointed Date: 19 November 2001
65 years old

Director
KISSACK, Phillip John
Resigned: 29 December 2001
78 years old

Director
MCGINN, Hugh Somerville
Resigned: 31 March 2006
Appointed Date: 19 November 2001
76 years old

UNIT COMMUNICATIONS GROUP LIMITED Events

31 Mar 2017
Liquidators' statement of receipts and payments to 22 January 2017
18 Mar 2016
Liquidators' statement of receipts and payments to 22 January 2016
17 Apr 2015
Liquidators' statement of receipts and payments to 22 January 2015
26 Mar 2013
Liquidators' statement of receipts and payments to 22 January 2013
01 May 2012
Notice to Registrar of Companies of Notice of disclaimer
...
... and 99 more events
16 Dec 1987
Return made up to 30/11/87; full list of members

14 Oct 1987
Secretary resigned;new secretary appointed;director resigned

24 Jun 1987
Accounts for a small company made up to 31 May 1986

24 Jun 1987
Return made up to 30/11/86; full list of members

03 Jun 1986
Accounts for a small company made up to 31 May 1985

UNIT COMMUNICATIONS GROUP LIMITED Charges

25 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2007
Fixed and floating charge
Delivered: 9 August 2007
Status: Satisfied on 3 January 2012
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
7 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 3 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 canal street manchester M1 3HE fixed charge over all the…
22 July 1982
Debenture
Delivered: 6 August 1982
Status: Satisfied on 3 January 2012
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charge on undertaking and all property…