Company NameUniter Payroll & Recruitment Services Limited
Company StatusDissolved
Company Number01712117
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Dissolution Date9 June 2012 (11 years, 11 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Johan Klingen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(26 years after company formation)
Appointment Duration3 years, 2 months (closed 09 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad Lunghurst Drive
Woldingham
Caterham
Surrey
CR3 7HE
Secretary NameMr Johan Klingen
StatusClosed
Appointed05 July 2010(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 09 June 2012)
RoleCompany Director
Correspondence AddressUniter House
3 Radford Way
Billericay
Essex
CM12 0DX
Director NameMr Richard Gordon Hall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2004)
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Heath House
Wedmore
Somerset
BS28 4UG
Director NameMr Christopher John Paveley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford Lodge
Wixoe
Stoke By Clare
Suffolk
CO10 8UE
Director NameMr Neil Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Secretary NameMr Neil Andrew Warren
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Director NameMr Meyer Isaac Kempf
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(8 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 October 2002)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Church Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0EA
Director NameThomas Davis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Naisby Drive
Great Brickhill
Milton Keynes
MK17 9BL
Director NameMr Aaron Foster
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(16 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 July 2008)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Lady Lane, Hadleigh
Ipswich
Suffolk
IP7 6AR
Director NameMr Carlo Jawed
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(20 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Grove Hill
South Woodford
E18 2JA
Secretary NameMr Terence Frank Blanks
NationalityBritish
StatusResigned
Appointed12 December 2003(20 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address8 Harrison Drive
North Weald
Epping
Essex
CM16 6JD
Secretary NameMr Neil Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 July 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address149a Maldon Road
Colchester
Essex
CO3 3BJ
Secretary NameMr Carlo Jawed
NationalityBritish
StatusResigned
Appointed16 July 2008(25 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Grove Hill
South Woodford
E18 2JA
Director NameMr Peter Aldersey Buttress
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressConifers
Prince Charles Avenue
Orsett
RM16 3HS
Director NameMr Philip Andrew Wheeler
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Thorndon Hall
Ingrave
Essex
CM13 3RJ
Secretary NameMr Peter Aldersey Buttress
NationalityBritish
StatusResigned
Appointed01 April 2009(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressConifers
Prince Charles Avenue
Orsett
RM16 3HS

Contact

Websiteuniter.co.uk/
Telephone0845 8112000
Telephone regionUnknown

Location

Registered AddressUniter House
3 Radford Way
Billericay
Essex
CM12 0DX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 2012Final Gazette dissolved following liquidation (1 page)
9 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2012Final Gazette dissolved following liquidation (1 page)
9 March 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
9 March 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
30 December 2011Liquidators' statement of receipts and payments to 6 December 2011 (10 pages)
30 December 2011Liquidators statement of receipts and payments to 6 December 2011 (10 pages)
30 December 2011Liquidators statement of receipts and payments to 6 December 2011 (10 pages)
30 December 2011Liquidators' statement of receipts and payments to 6 December 2011 (10 pages)
14 December 2010Statement of affairs with form 4.19 (5 pages)
14 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-07
(1 page)
14 December 2010Statement of affairs with form 4.19 (5 pages)
14 December 2010Appointment of a voluntary liquidator (1 page)
14 December 2010Appointment of a voluntary liquidator (1 page)
25 August 2010Termination of appointment of Philip Wheeler as a director (1 page)
25 August 2010Appointment of Mr Johan Klingen as a secretary (1 page)
25 August 2010Termination of appointment of Philip Wheeler as a director (1 page)
25 August 2010Termination of appointment of Peter Buttress as a secretary (1 page)
25 August 2010Termination of appointment of Peter Buttress as a director (1 page)
25 August 2010Appointment of Mr Johan Klingen as a secretary (1 page)
25 August 2010Termination of appointment of Peter Buttress as a secretary (1 page)
25 August 2010Termination of appointment of Peter Buttress as a director (1 page)
11 January 2010Full accounts made up to 31 March 2009 (13 pages)
11 January 2010Full accounts made up to 31 March 2009 (13 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2,511
(6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2,511
(6 pages)
5 January 2010Director's details changed for Mr Philip Andrew Wheeler on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Johan Klingen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Philip Andrew Wheeler on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Johan Klingen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Johan Klingen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Philip Andrew Wheeler on 5 January 2010 (2 pages)
16 June 2009Secretary appointed mr peter aldersey buttress (2 pages)
16 June 2009Director appointed mr phillip andrew wheeler (1 page)
16 June 2009Director appointed mr phillip andrew wheeler (1 page)
16 June 2009Director appointed mr johan klingen (1 page)
16 June 2009Director appointed mr johan klingen (1 page)
16 June 2009Secretary appointed mr peter aldersey buttress (2 pages)
16 June 2009Director appointed mr peter aldersey buttress (2 pages)
16 June 2009Director appointed mr peter aldersey buttress (2 pages)
15 June 2009Return made up to 31/12/08; full list of members (3 pages)
15 June 2009Return made up to 31/12/08; full list of members (3 pages)
1 April 2009Appointment terminated secretary carlo jawed (1 page)
1 April 2009Appointment Terminated Secretary carlo jawed (1 page)
1 April 2009Appointment terminated director carlo jawed (1 page)
1 April 2009Appointment Terminated Director carlo jawed (1 page)
10 March 2009Company name changed uniter payroll services LIMITED\certificate issued on 12/03/09 (2 pages)
10 March 2009Company name changed uniter payroll services LIMITED\certificate issued on 12/03/09 (2 pages)
3 March 2009Full accounts made up to 31 March 2008 (11 pages)
3 March 2009Full accounts made up to 31 March 2008 (11 pages)
28 January 2009Appointment Terminated Director christopher paveley (1 page)
28 January 2009Appointment terminated director christopher paveley (1 page)
22 July 2008Appointment terminated director neil warren (1 page)
22 July 2008Appointment Terminated Director neil warren (1 page)
21 July 2008Secretary appointed mr carlo jawed (1 page)
21 July 2008Secretary appointed mr carlo jawed (1 page)
21 July 2008Appointment terminated director aaron foster (1 page)
21 July 2008Appointment terminated secretary neil warren (1 page)
21 July 2008Appointment Terminated Director aaron foster (1 page)
21 July 2008Appointment Terminated Secretary neil warren (1 page)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 October 2006Full accounts made up to 31 March 2006 (10 pages)
30 October 2006Full accounts made up to 31 March 2006 (10 pages)
19 June 2006New secretary appointed (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006Secretary resigned (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Location of register of members (1 page)
18 January 2006Location of register of members (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 October 2005Full accounts made up to 31 March 2005 (9 pages)
21 October 2005Full accounts made up to 31 March 2005 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
18 March 2004Auditor's resignation (1 page)
18 March 2004Auditor's resignation (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Return made up to 31/12/03; no change of members (8 pages)
23 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2004Full accounts made up to 31 March 2003 (12 pages)
7 January 2004Full accounts made up to 31 March 2003 (12 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (1 page)
31 December 2003New secretary appointed (1 page)
22 December 2003New director appointed (3 pages)
22 December 2003New director appointed (3 pages)
30 January 2003Return made up to 31/12/02; change of members (12 pages)
10 December 2002Company name changed fls LIMITED\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed fls LIMITED\certificate issued on 10/12/02 (2 pages)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
16 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2002Declaration of assistance for shares acquisition (7 pages)
16 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
16 November 2002Declaration of assistance for shares acquisition (7 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
12 November 2002Particulars of mortgage/charge (4 pages)
12 November 2002Particulars of mortgage/charge (4 pages)
15 October 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
15 October 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/02
(13 pages)
14 January 2002Return made up to 31/12/01; full list of members (13 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
8 August 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
8 August 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
21 February 2001Return made up to 31/12/00; full list of members (13 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 January 2001Full group accounts made up to 31 March 2000 (18 pages)
30 January 2001Full group accounts made up to 31 March 2000 (18 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 January 2000Return made up to 31/12/99; full list of members (12 pages)
18 September 1999Declaration of satisfaction of mortgage/charge (1 page)
18 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Registered office changed on 17/09/99 from: 27 hornsby square southfields laindon essex SS15 6SD (1 page)
17 September 1999Registered office changed on 17/09/99 from: 27 hornsby square southfields laindon essex SS15 6SD (1 page)
23 July 1999Full group accounts made up to 31 March 1999 (18 pages)
23 July 1999Full group accounts made up to 31 March 1999 (18 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 July 1998Full group accounts made up to 31 March 1998 (18 pages)
8 July 1998Full group accounts made up to 31 March 1998 (18 pages)
2 March 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
6 August 1997Full group accounts made up to 31 March 1997 (19 pages)
6 August 1997Full group accounts made up to 31 March 1997 (19 pages)
4 February 1997Return made up to 31/12/96; no change of members (6 pages)
4 February 1997Return made up to 31/12/96; no change of members (6 pages)
9 December 1996Full group accounts made up to 31 March 1996 (19 pages)
9 December 1996Full group accounts made up to 31 March 1996 (19 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 September 1995Full group accounts made up to 31 March 1995 (19 pages)
27 September 1995Full group accounts made up to 31 March 1995 (19 pages)
25 May 1995Ad 16/02/95--------- £ si 115@1=115 £ ic 27212/27327 (2 pages)
25 May 1995Ad 16/02/95--------- £ si 115@1=115 £ ic 27212/27327 (2 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
13 February 1992Company name changed saxon communications LIMITED\certificate issued on 14/02/92 (2 pages)
13 February 1992Company name changed saxon communications LIMITED\certificate issued on 14/02/92 (2 pages)
5 April 1983Incorporation (18 pages)
5 April 1983Incorporation (18 pages)