Company NameUniskip Waste Management & Recycling Limited
Company StatusDissolved
Company Number04492019
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon Capes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Croft Temple Lane
Welton Old Road
Welton
East Yorkshire
HU15 1FX
Secretary NameMrs Patricia Capes
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Croft
Temple Lane Welton Old Road
Welton
East Yorkshire
HU15 1FX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRackham's 3 Melton Park
Redcliff Road
Melton
East Yorkshire
HU14 3RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gordon Capes
50.00%
Ordinary
1 at £1Patricia Capes
50.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

21 January 2003Delivered on: 23 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
22 December 2020Application to strike the company off the register (4 pages)
7 December 2020Termination of appointment of Patricia Capes as a secretary on 20 June 2020 (1 page)
12 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
2 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Annual return made up to 23 July 2012 (4 pages)
22 August 2012Annual return made up to 23 July 2012 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 August 2011Registered office address changed from Melton Court Gibson Lane Melton North Ferriby Brough E Yorkshire HU14 3HH on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Melton Court Gibson Lane Melton North Ferriby Brough E Yorkshire HU14 3HH on 19 August 2011 (1 page)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 August 2009Return made up to 23/07/09; full list of members (3 pages)
7 August 2009Return made up to 23/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 23/07/08; full list of members (3 pages)
6 August 2008Return made up to 23/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 November 2007Return made up to 23/07/07; full list of members (6 pages)
7 November 2007Return made up to 23/07/07; full list of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 November 2006Registered office changed on 15/11/06 from: 40 market place, south cave brough humberside HU15 2AT (1 page)
15 November 2006Registered office changed on 15/11/06 from: 40 market place, south cave brough humberside HU15 2AT (1 page)
13 September 2006Return made up to 23/07/06; full list of members (6 pages)
13 September 2006Return made up to 23/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 August 2005Return made up to 23/07/05; full list of members (6 pages)
19 August 2005Return made up to 23/07/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
2 August 2004Return made up to 23/07/04; full list of members (6 pages)
26 July 2004Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2004Ad 05/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2004Amended accounts made up to 31 July 2003 (6 pages)
7 June 2004Amended accounts made up to 31 July 2003 (6 pages)
19 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
27 August 2003Return made up to 23/07/03; full list of members (6 pages)
27 August 2003Return made up to 23/07/03; full list of members (6 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (17 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (17 pages)