UNICON PROPERTIES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 4PJ

Company number 01175970
Status Active
Incorporation Date 2 July 1974
Company Type Private Limited Company
Address LEWIS HOUSE, 56 MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 4PJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 December 2016 with updates; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 110,922 . The most likely internet sites of UNICON PROPERTIES LIMITED are www.uniconproperties.co.uk, and www.unicon-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-one years and four months. The distance to to Chassen Road Rail Station is 3.6 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.3 miles; to Chelford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unicon Properties Limited is a Private Limited Company. The company registration number is 01175970. Unicon Properties Limited has been working since 02 July 1974. The present status of the company is Active. The registered address of Unicon Properties Limited is Lewis House 56 Manchester Road Altrincham Cheshire Wa14 4pj. The company`s financial liabilities are £83.69k. It is £31.9k against last year. The cash in hand is £137.33k. It is £-16.2k against last year. And the total assets are £429.63k, which is £104.85k against last year. WAINWRIGHT, David Simon is a Secretary of the company. WAINWRIGHT, David Simon is a Director of the company. WAINWRIGHT, Judith Mary is a Director of the company. WAINWRIGHT, Michael is a Director of the company. Secretary EARLE, Laraine has been resigned. Secretary WAINWRIGHT, Judith Mary has been resigned. Director GRUNDY, Humphrey Fielding has been resigned. Director WAINWRIGHT, Geoffrey Hugh has been resigned. Director WHITE, Albert Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


unicon properties Key Finiance

LIABILITIES £83.69k
+61%
CASH £137.33k
-11%
TOTAL ASSETS £429.63k
+32%
All Financial Figures

Current Directors

Secretary
WAINWRIGHT, David Simon
Appointed Date: 27 April 2010

Director
WAINWRIGHT, David Simon
Appointed Date: 12 April 2002
50 years old

Director

Director
WAINWRIGHT, Michael
Appointed Date: 13 February 1998
53 years old

Resigned Directors

Secretary
EARLE, Laraine
Resigned: 31 August 1993

Secretary
WAINWRIGHT, Judith Mary
Resigned: 27 April 2010
Appointed Date: 31 August 1993

Director
GRUNDY, Humphrey Fielding
Resigned: 20 April 1994
88 years old

Director
WAINWRIGHT, Geoffrey Hugh
Resigned: 14 November 1997
85 years old

Director
WHITE, Albert Joseph
Resigned: 24 February 1998
Appointed Date: 06 November 1997
83 years old

Persons With Significant Control

Unicon Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNICON PROPERTIES LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
07 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 110,922

14 Oct 2015
Total exemption small company accounts made up to 30 June 2015
08 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 110,922

...
... and 106 more events
14 Mar 1979
Particulars of mortgage/charge
14 Mar 1979
Particulars of mortgage/charge
14 Jan 1975
Particulars of mortgage/charge
14 Jan 1975
Particulars of mortgage/charge
02 Jul 1974
Incorporation

UNICON PROPERTIES LIMITED Charges

10 August 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Unicorn Holdings No 2 Pension Scheme
Description: All that property at plot 5 and plot 4 knowsley road…
31 January 2002
Legal charge
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a plot 11 and 12…
14 January 2002
Debenture
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1994
Legal charge
Delivered: 1 October 1994
Status: Outstanding
Persons entitled: Geoffrey Hugh Wainwright Judith Mary Wainwright Michael Jeffrey Fieldbeing the Trustees for the Time Being of Uniconholdings Limited No 2 Pension Scheme
Description: L/H land and premises k/a plot 5 and part plot 4 knowsley…
2 July 1993
Intention to create a charge
Delivered: 13 July 1993
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a units 1-6 carrs industrial estate…
30 May 1991
Legal charge
Delivered: 6 June 1991
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that l/h land together with the buildings erected…
13 May 1991
Legal charge
Delivered: 31 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north of thorncliff lane…
30 November 1988
Legal charge
Delivered: 3 December 1988
Status: Satisfied on 9 May 1989
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property k/a or being and at…
29 February 1988
Legal charge
Delivered: 4 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at bowden, trafford, greater manchester title…
18 February 1988
Legal charge
Delivered: 29 February 1988
Status: Satisfied on 1 October 1994
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a plot 5 & reside of plot 4, knowsley road…
18 February 1988
Legal charge
Delivered: 29 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a plot 6, knowsley rd, haslingden…
27 January 1988
Legal charge
Delivered: 5 February 1988
Status: Satisfied on 30 July 1993
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a plots 11 & 12 carrs enterprise zong, under…
11 December 1987
Legal charge
Delivered: 16 December 1987
Status: Satisfied on 29 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a york works, york street andenshaw greater…
4 December 1987
Legal charge
Delivered: 16 December 1987
Status: Satisfied on 29 December 1999
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land on the north east side of churchill…
17 August 1987
Legal charge
Delivered: 27 August 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 2, white walls industrial estate…
21 July 1986
Legal charge
Delivered: 7 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings at/to north of thorncliffe lane chapeltown…
20 September 1984
Legal mortgage
Delivered: 24 September 1984
Status: Satisfied on 7 February 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property 22 market street chapel-on-le-frith high peak…
2 August 1984
Letter of set off
Delivered: 16 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum standing to the credit of the company with the bank.
18 May 1984
Legal charge
Delivered: 26 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part thorncliffe works, thorncliffe lane, chapeltown…
20 September 1982
Omnibus letter of set-off
Delivered: 25 September 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum standing to the credit of the company with bank.
12 September 1980
Letters of set off
Delivered: 25 September 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Omnibus letter of set-off signed by the companies list in…
7 March 1979
Letter of set off
Delivered: 14 March 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 April 1975
Legal mortgage registered pursuant to anorder of court dated 16/2/76.
Delivered: 3 March 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at whitefield road, bredbury, stockport greater…
2 January 1975
Omnibus letter of set-off
Delivered: 14 January 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All monies standing to the credit of the company (see doc…