Company NameUnitrans UK Limited
Company StatusDissolved
Company Number05523545
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameBroomco (3859) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Philip Jean Dieperink
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 26 March 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameKarel Johan Grove
Date of BirthMay 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed25 November 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2007)
RoleChief Executive
Correspondence Address2 Willowgrove Road
Dainfern
2191
South Africa
Secretary NameJanet Valerie Radnay
NationalityBritish
StatusResigned
Appointed25 November 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2007)
RoleSecretary
Correspondence Address11 Barnton Road
Greenside
2193
South Africa
Director NameDavid Neil Fletcher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2009)
RoleCompany Director
Correspondence Address36 Oakbark House
High Street
Brentford
Middlesex
TW8 8LF
Secretary NameDavid Neil Fletcher
NationalityBritish
StatusResigned
Appointed01 September 2007(2 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 09 June 2008)
RoleCompany Director
Correspondence Address36 Oakbark House
High Street
Brentford
Middlesex
TW8 8LF
Secretary NameMark Ashcroft
NationalityBritish
StatusResigned
Appointed09 June 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2010)
RoleCompany Director
Correspondence AddressSteinhoff Uk Group Northway Lane
Tewkesbury
Gloucestershire
GL20 8GY
Wales
Director NameChristoffel Adriaan Stander
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteinhoff Uk Group Northway Lane
Ashchurch
Tewesbury
Glouestershire
Gl20 89y
Director NameMr Johan Daniel Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed01 June 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameJohn Henry Robins
StatusResigned
Appointed22 December 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2014)
RoleCompany Director
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Stephen Barry Campbell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameStephan Reents
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed26 March 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMr Gary David McDonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Kalwant Singh
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2019)
RoleDirector Of Logistics
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NamePhilip Jean Dieperink
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed13 October 2017(12 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameDarren Brian Hall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2021)
RoleSupply Chain And Logistics Dir
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Mark Xavier Jackson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Festival House
Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressPricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£779,112
Cash£30,189
Current Liabilities£1,535,213

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End26 September

Charges

14 November 2019Delivered on: 27 November 2019
Persons entitled: Alteri Blue Group Cayman, LTD

Classification: A registered charge
Particulars: All of its right, title and interest in the real property and intellectual property as specified and defined in the debenture (the “debenture”), for more details please refer to the debenture.
Outstanding
22 June 2019Delivered on: 4 July 2019
Persons entitled: Steinhoff UK Holdings Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
3 January 2018Delivered on: 9 January 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: 1 winover road, huntingdon. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding

Filing History

15 February 2021Administrator's progress report (81 pages)
9 December 2020Statement of administrator's proposal (65 pages)
9 November 2020Statement of affairs with form AM02SOA (10 pages)
5 November 2020Notice of deemed approval of proposals (4 pages)
4 November 2020Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL on 4 November 2020 (2 pages)
5 October 2020Statement of administrator's proposal (55 pages)
15 July 2020Appointment of an administrator (4 pages)
10 June 2020Notification of Blue Group Hold Co Limited as a person with significant control on 26 February 2020 (2 pages)
10 June 2020Cessation of Steinhoff Uk Holdings Limited as a person with significant control on 26 February 2020 (1 page)
17 April 2020Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020 (1 page)
20 March 2020Appointment of Mr Mark Xavier Jackson as a director on 20 March 2020 (2 pages)
4 January 2020Full accounts made up to 30 September 2018 (28 pages)
27 November 2019Registration of charge 055235450003, created on 14 November 2019 (45 pages)
4 November 2019Satisfaction of charge 055235450001 in full (1 page)
1 October 2019Termination of appointment of Kalwant Singh as a director on 1 October 2019 (1 page)
1 October 2019Appointment of Darren Brian Hall as a director on 1 October 2019 (2 pages)
27 September 2019Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
4 July 2019Registration of charge 055235450002, created on 22 June 2019 (38 pages)
28 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
19 March 2019Group of companies' accounts made up to 30 September 2017 (43 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Current accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
25 June 2018Termination of appointment of Philip Jean Dieperink as a director on 25 May 2018 (1 page)
7 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 February 2018Memorandum and Articles of Association (6 pages)
9 January 2018Registration of charge 055235450001, created on 3 January 2018 (111 pages)
9 January 2018Registration of charge 055235450001, created on 3 January 2018 (111 pages)
22 November 2017Appointment of Mr Kalwant Singh as a director on 13 October 2017 (2 pages)
22 November 2017Appointment of Mr Kalwant Singh as a director on 13 October 2017 (2 pages)
22 November 2017Termination of appointment of Stephan Reents as a director on 26 October 2017 (1 page)
22 November 2017Appointment of Mr Gary David Mcdonald as a director on 13 October 2017 (2 pages)
22 November 2017Termination of appointment of Stephan Reents as a director on 26 October 2017 (1 page)
22 November 2017Appointment of Mr Gary David Mcdonald as a director on 13 October 2017 (2 pages)
15 November 2017Appointment of Philip Jean Dieperink as a director on 13 October 2017 (2 pages)
15 November 2017Appointment of Philip Jean Dieperink as a director on 13 October 2017 (2 pages)
23 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 30 September 2016 (21 pages)
5 July 2017Full accounts made up to 30 September 2016 (21 pages)
17 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
17 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 April 2016Full accounts made up to 30 June 2015 (21 pages)
11 April 2016Full accounts made up to 30 June 2015 (21 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(3 pages)
12 April 2015Full accounts made up to 30 June 2014 (21 pages)
12 April 2015Full accounts made up to 30 June 2014 (21 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(3 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(3 pages)
22 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4
(3 pages)
4 June 2014Director's details changed for Stephan Reents on 20 May 2014 (2 pages)
4 June 2014Director's details changed for Stephan Reents on 20 May 2014 (2 pages)
4 April 2014Full accounts made up to 30 June 2013 (23 pages)
4 April 2014Full accounts made up to 30 June 2013 (23 pages)
28 March 2014Termination of appointment of Philip Dieperink as a director (1 page)
28 March 2014Appointment of Stephan Reents as a director (2 pages)
28 March 2014Termination of appointment of Stephen Campbell as a director (1 page)
28 March 2014Termination of appointment of John Henry Robins as a secretary (1 page)
28 March 2014Termination of appointment of John Henry Robins as a secretary (1 page)
28 March 2014Appointment of Stephan Reents as a director (2 pages)
28 March 2014Termination of appointment of Philip Dieperink as a director (1 page)
28 March 2014Termination of appointment of Stephen Campbell as a director (1 page)
12 December 2013Appointment of Stephen Barry Campbell as a director (2 pages)
12 December 2013Appointment of Stephen Barry Campbell as a director (2 pages)
12 December 2013Termination of appointment of Johan Martin as a director (1 page)
12 December 2013Termination of appointment of Johan Martin as a director (1 page)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(4 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(4 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 4
(4 pages)
21 March 2013Full accounts made up to 30 June 2012 (21 pages)
21 March 2013Full accounts made up to 30 June 2012 (21 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 December 2011Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page)
6 December 2011Full accounts made up to 30 June 2011 (22 pages)
6 December 2011Full accounts made up to 30 June 2011 (22 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
30 March 2011Full accounts made up to 30 June 2010 (22 pages)
30 March 2011Full accounts made up to 30 June 2010 (22 pages)
22 December 2010Termination of appointment of a director (1 page)
22 December 2010Termination of appointment of a director (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Appointment of John Henry Robins as a secretary (1 page)
22 December 2010Termination of appointment of Mark Ashcroft as a secretary (1 page)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Christoffel Stander as a director (1 page)
7 July 2010Termination of appointment of Christoffel Stander as a director (1 page)
7 July 2010Director's details changed for Johan Daniel Martin on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Johan Daniel Martin on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Johan Daniel Martin on 7 July 2010 (2 pages)
6 July 2010Appointment of Johan Daniel Martin as a director (2 pages)
6 July 2010Appointment of Johan Daniel Martin as a director (2 pages)
2 July 2010Full accounts made up to 30 June 2009 (19 pages)
2 July 2010Full accounts made up to 30 June 2009 (19 pages)
1 April 2010Secretary's details changed for Mark Ashcroft on 19 March 2010 (3 pages)
1 April 2010Secretary's details changed for Mark Ashcroft on 19 March 2010 (3 pages)
23 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (4 pages)
23 March 2010Director's details changed for Philip Jean Dieperink on 17 March 2010 (4 pages)
29 October 2009Termination of appointment of David Fletcher as a director (2 pages)
29 October 2009Appointment of Christoffel Adriaan Stander as a director (3 pages)
29 October 2009Appointment of Christoffel Adriaan Stander as a director (3 pages)
29 October 2009Termination of appointment of David Fletcher as a director (2 pages)
25 August 2009Full accounts made up to 30 June 2008 (19 pages)
25 August 2009Full accounts made up to 30 June 2008 (19 pages)
14 August 2009Return made up to 01/08/09; full list of members (5 pages)
14 August 2009Return made up to 01/08/09; full list of members (5 pages)
15 September 2008Return made up to 01/08/08; full list of members (6 pages)
15 September 2008Return made up to 01/08/08; full list of members (6 pages)
16 June 2008Secretary appointed mark ashcroft (2 pages)
16 June 2008Secretary appointed mark ashcroft (2 pages)
10 June 2008Registered office changed on 10/06/2008 from unit 4 trident way southall middlesex UB2 5LF (1 page)
10 June 2008Registered office changed on 10/06/2008 from unit 4 trident way southall middlesex UB2 5LF (1 page)
9 June 2008Appointment terminated secretary david fletcher (1 page)
9 June 2008Appointment terminated secretary david fletcher (1 page)
3 April 2008Full accounts made up to 30 June 2007 (17 pages)
3 April 2008Full accounts made up to 30 June 2007 (17 pages)
3 March 2008Notice of res removing auditor (2 pages)
3 March 2008Notice of res removing auditor (2 pages)
20 February 2008Auditor's resignation (1 page)
20 February 2008Auditor's resignation (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New secretary appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 August 2007Return made up to 01/08/07; full list of members (2 pages)
25 July 2007Full accounts made up to 30 June 2006 (14 pages)
25 July 2007Full accounts made up to 30 June 2006 (14 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 July 2006Registered office changed on 18/07/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 January 2006Ad 16/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 January 2006Ad 16/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Secretary resigned;director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
15 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
15 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
9 September 2005Company name changed broomco (3859) LIMITED\certificate issued on 09/09/05 (2 pages)
9 September 2005Company name changed broomco (3859) LIMITED\certificate issued on 09/09/05 (2 pages)
1 August 2005Incorporation (19 pages)
1 August 2005Incorporation (19 pages)