Company NameWholesale Clothing UK Limited
DirectorSandeep Malhotra
Company StatusLiquidation
Company Number09609673
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)
Previous NameForever Unique Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Sandeep Malhotra
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowgill Holloway Business Recovery Llp Fourth Floo
The Parklands
Bolton
BL6 4SD
Secretary NameSandeep Malhotra
StatusCurrent
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCowgill Holloway Business Recovery Llp Fourth Floo
The Parklands
Bolton
BL6 4SD

Contact

Websitewww.foreverunique.com
Email address[email protected]

Location

Registered AddressCowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due21 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return27 May 2021 (2 years, 10 months ago)
Next Return Due10 June 2022 (overdue)

Charges

23 December 2016Delivered on: 29 December 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
18 March 2016Delivered on: 18 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 March 2016Delivered on: 18 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

22 December 2023Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023 (2 pages)
15 May 2023Liquidators' statement of receipts and payments to 14 March 2023 (17 pages)
4 April 2022Change of name notice (2 pages)
4 April 2022Company name changed forever unique LIMITED\certificate issued on 04/04/22
  • RES15 ‐ Change company name resolution on 2022-03-30
(2 pages)
24 March 2022Appointment of a voluntary liquidator (3 pages)
24 March 2022Registered office address changed from 98 Cheetham Hill Road Manchester M4 4EX United Kingdom to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 24 March 2022 (2 pages)
24 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-15
(1 page)
24 March 2022Statement of affairs (9 pages)
21 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
9 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
13 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
29 November 2018Satisfaction of charge 096096730003 in full (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
11 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
29 December 2016Registration of charge 096096730003, created on 23 December 2016 (10 pages)
29 December 2016Registration of charge 096096730003, created on 23 December 2016 (10 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
13 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
14 July 2016Director's details changed for Mr Sandeep Malhotra on 27 May 2015 (2 pages)
14 July 2016Secretary's details changed for Sandeep Malhotra on 27 May 2015 (1 page)
14 July 2016Secretary's details changed for Sandeep Malhotra on 27 May 2015 (1 page)
14 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Director's details changed for Mr Sandeep Malhotra on 27 May 2015 (2 pages)
18 March 2016Registration of charge 096096730001, created on 18 March 2016 (13 pages)
18 March 2016Registration of charge 096096730002, created on 18 March 2016 (23 pages)
18 March 2016Registration of charge 096096730001, created on 18 March 2016 (13 pages)
18 March 2016Registration of charge 096096730002, created on 18 March 2016 (23 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
(24 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
(24 pages)