UNISTAR TRADING LIMITED
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5HD

Company number 03704295
Status Liquidation
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address 5 TANNERS YARD, LONDON ROAD, BAGSHOT, SURREY, GU19 5HD
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 21 January 2017; Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Stanners Yard London Road Bagshot Surrey GU19 5HD on 15 December 2016; Liquidators' statement of receipts and payments to 21 July 2016. The most likely internet sites of UNISTAR TRADING LIMITED are www.unistartrading.co.uk, and www.unistar-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Blackwater Rail Station is 4.2 miles; to Bracknell Rail Station is 4.3 miles; to Ash Vale Rail Station is 6.4 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unistar Trading Limited is a Private Limited Company. The company registration number is 03704295. Unistar Trading Limited has been working since 28 January 1999. The present status of the company is Liquidation. The registered address of Unistar Trading Limited is 5 Tanners Yard London Road Bagshot Surrey Gu19 5hd. . SPURGEON, Shirley is a Secretary of the company. HUSSEY, Anthony John is a Director of the company. SPURGEON, Ruarri Grant is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SPURGEON, Shirley
Appointed Date: 28 January 1999

Director
HUSSEY, Anthony John
Appointed Date: 27 October 2000
51 years old

Director
SPURGEON, Ruarri Grant
Appointed Date: 28 January 1999
50 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

UNISTAR TRADING LIMITED Events

14 Feb 2017
Liquidators' statement of receipts and payments to 21 January 2017
15 Dec 2016
Registered office address changed from The Brackens London Road Ascot Berkshire SL5 8BE to Stanners Yard London Road Bagshot Surrey GU19 5HD on 15 December 2016
01 Sep 2016
Liquidators' statement of receipts and payments to 21 July 2016
15 Apr 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
07 Mar 2016
Certificate of removal of voluntary liquidator
...
... and 72 more events
22 May 1999
New secretary appointed
14 Apr 1999
Secretary resigned
14 Apr 1999
Director resigned
14 Apr 1999
Registered office changed on 14/04/99 from: 25 hill road theydon bois epping essex CM16 7LX
28 Jan 1999
Incorporation

UNISTAR TRADING LIMITED Charges

21 October 2005
Debenture
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Joseph Wayne Case
Description: Fixed charge all books debts and other debts fixed charge…
16 April 2003
Security deposit deed
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Howlands (Furniture) Limited
Description: The sum of £5,287.50 or such other sum.
7 December 2001
Debenture
Delivered: 21 December 2001
Status: Satisfied on 19 November 2002
Persons entitled: Pnc Telecom PLC
Description: Floating charge over the company's stock in trade.
12 April 2000
Debenture
Delivered: 19 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2000
Security deposit deed
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Howlands (Furniture) Limited
Description: The sum of £6000 or such other sum as is held by the…