Company NameUnico Property Lets Limited
DirectorScott O'Callaghan
Company StatusActive - Proposal to Strike off
Company Number06166787
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Scott O'Callaghan
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 13b Whitwood Enterprise Park
Speedwell Road
Castleford
WF10 5PX
Director NameMr Stephen Martin O'Callaghan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressUnit 5 Innovation Square
Green Lane Industrial Park
Featherstone
West Yorkshire
WF7 6NX
Secretary NameMr Stephen Martin O'Callaghan
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleHousing
Country of ResidenceEngland
Correspondence Address5 West End Rise
Horsforth
Leeds
West Yorkshire
LS18 5JH
Secretary NameMr Garry Noel O'Callaghan
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Innovation Square
Green Lane Industrial Park
Featherstone
West Yorkshire
WF7 6NX
Director NameMr John Pascal O'Callaghan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(4 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 October 2017)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressUnit 5 Innovation Square
Green Lane Industrial Park
Featherstone
West Yorkshire
WF7 6NX
Director NameGarry O`Callaghan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Innovation Square
Green Lane Industrial Park
Featherstone
West Yorkshire
WF7 6NX
Director NameMr Andrew James Ocallaghan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Innovation Square Green Lane
Featherstone
Pontefract
WF7 6NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 13b Whitwood Enterprise Park
Speedwell Road
Castleford
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Financials

Year2012
Net Worth-£216,238
Cash£300
Current Liabilities£216,538

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

4 December 2007Delivered on: 15 December 2007
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former rambles day nursery ballfield lane kexborough barnsley south yorkshire,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 September 2007Delivered on: 13 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ballfield lane kexborough barnsley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023Micro company accounts made up to 30 November 2021 (4 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
29 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
14 October 2020Micro company accounts made up to 30 November 2019 (4 pages)
8 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
12 April 2019Registered office address changed from Unit 5 Innovation Square Green Lane Industrial Park Featherstone West Yorkshire WF7 6NX to Unit 13B Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX on 12 April 2019 (1 page)
12 April 2019Director's details changed for Mr Scott O'callaghan on 1 April 2019 (2 pages)
13 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 May 2018Termination of appointment of Garry O`Callaghan as a director on 30 April 2018 (1 page)
11 May 2018Notification of Scott Robert Ocallaghan as a person with significant control on 30 April 2018 (2 pages)
11 May 2018Termination of appointment of Andrew James Ocallaghan as a director on 30 April 2018 (1 page)
11 May 2018Cessation of Andrew James Ocallaghan as a person with significant control on 30 April 2018 (1 page)
6 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
24 October 2017Cessation of Stephen Martin O'callaghan as a person with significant control on 24 October 2017 (1 page)
24 October 2017Cessation of John Pascal O'callaghan as a person with significant control on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Garry Noel O'callaghan as a secretary on 24 October 2017 (1 page)
24 October 2017Cessation of Garry Noel O'callaghan as a person with significant control on 24 October 2017 (1 page)
24 October 2017Termination of appointment of John Pascal O'callaghan as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Stephen Martin O'callaghan as a director on 24 October 2017 (1 page)
24 October 2017Cessation of Garry Noel O'callaghan as a person with significant control on 24 October 2017 (1 page)
24 October 2017Appointment of Mr Scott O'callaghan as a director on 24 October 2017 (2 pages)
24 October 2017Cessation of John Pascal O'callaghan as a person with significant control on 24 October 2017 (1 page)
24 October 2017Notification of Andrew James Ocallaghan as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Cessation of Stephen Martin O'callaghan as a person with significant control on 24 October 2017 (1 page)
24 October 2017Notification of Andrew James Ocallaghan as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of Stephen Martin O'callaghan as a director on 24 October 2017 (1 page)
24 October 2017Appointment of Mr Andrew James Ocallaghan as a director on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of John Pascal O'callaghan as a director on 24 October 2017 (1 page)
24 October 2017Appointment of Mr Scott O'callaghan as a director on 24 October 2017 (2 pages)
24 October 2017Termination of appointment of Garry Noel O'callaghan as a secretary on 24 October 2017 (1 page)
24 October 2017Appointment of Mr Andrew James Ocallaghan as a director on 24 October 2017 (2 pages)
7 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
10 May 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
28 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
(4 pages)
28 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
(4 pages)
21 April 2015Micro company accounts made up to 30 November 2014 (2 pages)
21 April 2015Micro company accounts made up to 30 November 2014 (2 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
(4 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
(4 pages)
28 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
28 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(4 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(4 pages)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
27 March 2013Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT United Kingdom on 27 March 2013 (1 page)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 April 2010Director's details changed for Garry O`Callaghan on 1 March 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Garry Noel O'callaghan on 1 March 2010 (1 page)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr John Pascal O'callaghan on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Stephen Martin O'callaghan on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Mr John Pascal O'callaghan on 1 March 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Garry Noel O'callaghan on 1 March 2010 (1 page)
16 April 2010Director's details changed for Mr John Pascal O'callaghan on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Stephen Martin O'callaghan on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Garry O`Callaghan on 1 March 2010 (2 pages)
16 April 2010Secretary's details changed for Mr Garry Noel O'callaghan on 1 March 2010 (1 page)
16 April 2010Director's details changed for Stephen Martin O'callaghan on 1 March 2010 (2 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Garry O`Callaghan on 1 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2008 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 November 2008 (8 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Appointment terminated secretary stephen o'callaghan (1 page)
29 May 2009Return made up to 19/03/09; full list of members (4 pages)
29 May 2009Appointment terminated secretary stephen o'callaghan (1 page)
29 May 2009Return made up to 19/03/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 30 November 2007 (5 pages)
19 January 2009Accounts for a dormant company made up to 30 November 2007 (5 pages)
16 January 2009Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
16 January 2009Registered office changed on 16/01/2009 from shepley bridge marina shepley bridge mirfield west yorkshire WF14 9HR (1 page)
16 January 2009Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
16 January 2009Registered office changed on 16/01/2009 from shepley bridge marina shepley bridge mirfield west yorkshire WF14 9HR (1 page)
7 August 2008Return made up to 19/03/08; full list of members (4 pages)
7 August 2008Return made up to 19/03/08; full list of members (4 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
19 March 2007Incorporation (20 pages)
19 March 2007Incorporation (20 pages)