Company NameUniconnection Shipping Limited
Company StatusDissolved
Company Number01582574
CategoryPrivate Limited Company
Incorporation Date26 August 1981(42 years, 8 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameUniconnection Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr James George Griffiths
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration25 years, 8 months (closed 06 September 2016)
RoleShipping Broker
Country of ResidenceUnited Kingdom
Correspondence Address40 Manor House Way
Brightlingsea
Colchester
Essex
CO7 0QR
Secretary NamePatricia Ann Griffiths
NationalityBritish
StatusClosed
Appointed18 March 1998(16 years, 6 months after company formation)
Appointment Duration18 years, 5 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address40 Manor House Way
Brightlingsea
Colchester
Essex
CO7 0QR
Director NamePatricia Ann Griffiths
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 1998)
RoleSecretary
Correspondence Address40 Manor House Way
Brightlingsea
Colchester
Essex
CO7 0QR
Secretary NameMr James George Griffiths
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Manor House Way
Brightlingsea
Colchester
Essex
CO7 0QR

Contact

Websitewww.uniconnectionshipping.co.uk
Telephone01206 307300
Telephone regionColchester

Location

Registered AddressThe Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£151,018
Cash£87,489
Current Liabilities£209,702

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

17 December 1992Delivered on: 5 January 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). 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

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 7 July 2016 (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
25 February 2016Total exemption full accounts made up to 31 May 2015 (6 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30,000
(4 pages)
26 January 2016Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Registered office address changed from C/O Whittle & Co Century House North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 28 May 2015 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 30,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Director's details changed for James George Griffiths on 31 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from century house, north station road, colchester essex CO1 1RE (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Registered office changed on 22/01/08 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 January 2006Return made up to 31/12/05; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 February 2005Return made up to 31/12/04; full list of members (6 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 June 2004Registered office changed on 24/06/04 from: 40 manor house way brightlingsea colchester CO7 0QR (1 page)
9 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(6 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
15 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
16 May 2001Registered office changed on 16/05/01 from: unit 47 shipyard estate brightlingsea colchester CO7 0AR (1 page)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Registered office changed on 17/02/99 from: the coach house 49 east street colchester essex CO1 2TD (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)