Company NameUnico Recruitment Limited
Company StatusDissolved
Company Number07926750
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Lesley Ray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameSSG Recruitment Limited (Corporation)
StatusResigned
Appointed27 January 2012(same day as company formation)
Correspondence AddressThe Dower House 108 High Street
Berkhamsted
Herts
HP4 2BL

Contact

Websitewww.unicorecruitment.co.uk
Email address[email protected]
Telephone020 30049151
Telephone regionLondon

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£165
Cash£1,642
Current Liabilities£54,896

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

28 March 2019Delivered on: 29 March 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
1 June 2012Delivered on: 8 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 February 2017Director's details changed for Lesley Ray on 1 January 2017 (2 pages)
16 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 June 2016Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 4 Imperial Place Maxwell Road Borehamwood Herts WD6 1JN on 3 June 2016 (1 page)
3 June 2016Director's details changed for Lesley Ray on 3 June 2016 (2 pages)
3 June 2016Termination of appointment of Ssg Recruitment Ltd as a secretary on 3 June 2016 (1 page)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 July 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (17 pages)
22 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 April 2015Change of share class name or designation (2 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

Statement of capital on 2015-07-14
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 14/07/2015
(5 pages)
13 November 2014Director's details changed for Lesley Ray on 13 November 2014 (2 pages)
13 November 2014Director's details changed for Lesley Ray on 13 November 2014 (2 pages)
13 November 2014Director's details changed for Lesley Ray on 13 November 2014 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)