Company NameUnique Logistic Solutions Ltd
Company StatusDissolved
Company Number07879806
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Mooney
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence AddressTwelve Quays House Egerton Wharf
Wirral
CH41 1LD
Wales
Director NameMrs Kelly Mooney
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence AddressOffices A13-A14 Champions Business Park
Arrowe Brook Road
Wirral
Merseyside
CH49 0AB
Wales

Location

Registered AddressTwelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1James Mooney
50.00%
Ordinary A
50 at £1Kelly Mooney
50.00%
Ordinary B

Financials

Year2014
Net Worth£399,977
Cash£368,562
Current Liabilities£649,873

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
10 December 2020Micro company accounts made up to 30 June 2020 (2 pages)
4 December 2020Registered office address changed from Offices a13- a14 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB United Kingdom to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 4 December 2020 (1 page)
20 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 February 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 July 2019Registered office address changed from 10 Firs Close Whitchurch Bucks HP22 4LH United Kingdom to Offices a13- a14 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 19 July 2019 (1 page)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
14 December 2017Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to 10 Firs Close Whitchurch Bucks HP22 4LH on 14 December 2017 (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB to 10 Firs Close Whitchurch Bucks HP22 4LH on 14 December 2017 (1 page)
10 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
13 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
13 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Termination of appointment of Kelly Mooney as a director on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Kelly Mooney as a director on 28 July 2016 (1 page)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
4 June 2015Registered office address changed from 10 Firs Close Whitchurch Buckinghamshire HP22 4LH to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 10 Firs Close Whitchurch Buckinghamshire HP22 4LH to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 10 Firs Close Whitchurch Buckinghamshire HP22 4LH to Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 4 June 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 June 2014Change of share class name or designation (3 pages)
30 June 2014Particulars of variation of rights attached to shares (3 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
30 June 2014Particulars of variation of rights attached to shares (3 pages)
30 June 2014Change of share class name or designation (3 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
10 October 2012Director's details changed for Mrs Kelly Mooney on 19 September 2012 (2 pages)
10 October 2012Director's details changed for Mrs Kelly Mooney on 19 September 2012 (2 pages)
10 October 2012Director's details changed for Mr James Mooney on 19 September 2012 (2 pages)
10 October 2012Director's details changed for Mr James Mooney on 19 September 2012 (2 pages)
6 August 2012Registered office address changed from 15 Sandhill Way Aylesbury HP19 8GU England on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 15 Sandhill Way Aylesbury HP19 8GU England on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 15 Sandhill Way Aylesbury HP19 8GU England on 6 August 2012 (2 pages)
13 December 2011Incorporation (23 pages)
13 December 2011Incorporation (23 pages)