H20 URBAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameH20 URBAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04441836
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of H20 URBAN LIMITED?

    • (7011) /

    Where is H20 URBAN LIMITED located?

    Registered Office Address
    64 Clarendon Road
    Watford
    WD17 1DA Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H20 URBAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for H20 URBAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stephen Dunlop as a director on Dec 08, 2011

    1 pagesTM01

    Annual return made up to May 17, 2011 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2011

    Statement of capital on May 19, 2011

    • Capital: GBP 100
    SH01

    Director's details changed for Nicola Tindale on May 17, 2011

    2 pagesCH01

    Director's details changed for Richard Francis Page on May 17, 2011

    2 pagesCH01

    Director's details changed for Victoria Louise Jacob on May 17, 2011

    2 pagesCH01

    Director's details changed for Stuart Christopher Mills on Nov 05, 2010

    2 pagesCH01

    Director's details changed for Stuart Christopher Mills on Dec 15, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to May 17, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Appointment of Prism Cosec Limited as a secretary

    2 pagesAP04

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    12 pages395

    legacy

    6 pages363a

    legacy

    1 pages353

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages287

    Who are the officers of H20 URBAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Regent Street
    W1B 2ES London
    271
    England
    Secretary
    Regent Street
    W1B 2ES London
    271
    England
    Identification TypeEuropean Economic Area
    Registration Number5533248
    116519070002
    BENSTED, Mark Laurence
    16 Towers Road
    HA5 4SJ Pinner
    Middlesex
    Director
    16 Towers Road
    HA5 4SJ Pinner
    Middlesex
    EnglandBritish76606460001
    JACOB, Victoria Louise
    Flat 3
    62 Westbere Road
    NW2 3RU London
    Director
    Flat 3
    62 Westbere Road
    NW2 3RU London
    EnglandBritish114814120001
    LAZARUS, James Nicholas
    Misbourne 47 Foxdell Way
    Chalfont St Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    Director
    Misbourne 47 Foxdell Way
    Chalfont St Peter
    SL9 0PL Gerrards Cross
    Buckinghamshire
    United KingdomBritish8315580001
    MILLS, Stuart Christopher
    Clarendon Road
    WD17 1DA Watford
    64
    Hertfordshire
    England
    Director
    Clarendon Road
    WD17 1DA Watford
    64
    Hertfordshire
    England
    United KingdomBritish76731630004
    PAGE, Richard Francis
    34 Mallinson Road
    SW11 1BP London
    Director
    34 Mallinson Road
    SW11 1BP London
    EnglandBritish38454950002
    PICKFORD, Quentin Patrick
    4 Trefusis Walk, -
    WD17 3BP Watford
    Herts
    Director
    4 Trefusis Walk, -
    WD17 3BP Watford
    Herts
    EnglandBritish156370860002
    TINDALE, Nicola
    13 Cascade Avenue
    Muswell Hill
    N10 3PT London
    Director
    13 Cascade Avenue
    Muswell Hill
    N10 3PT London
    EnglandBritish53275970001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900024660001
    HOWELLS, Cornel John
    The Gate House
    Dagnall
    HP4 1RQ Berkhamsted
    Hertfordshire
    Secretary
    The Gate House
    Dagnall
    HP4 1RQ Berkhamsted
    Hertfordshire
    British81610410001
    MCMILLAN, Daniel
    3 Pilgrims Oast
    Station Road
    TN14 5QX Otford
    Kent
    Secretary
    3 Pilgrims Oast
    Station Road
    TN14 5QX Otford
    Kent
    British87022350001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Nominee Director
    254 Old Church Road
    Chingford
    E4 8BT London
    British900024650001
    DUNLOP, Stephen
    Hartsmailing Farmhouse
    FK7 7LU Stirling
    Director
    Hartsmailing Farmhouse
    FK7 7LU Stirling
    ScotlandBritish115013200001
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritish141515870001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002

    Does H20 URBAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over deposit
    Created On Nov 25, 2008
    Delivered On Dec 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Right title and interest in and to the deposit and all rights and benefits arising in connection with the deposit see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 09, 2008Registration of a charge (395)
    Legal charge
    Created On Nov 14, 2005
    Delivered On Nov 15, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a actons lock hackney london t/n's EGL442097 and 187878 all that benefit of the chargor's interest all rights titles benefits and interst whatsoever present and future relating to the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    Legal charge
    Created On Jul 08, 2004
    Delivered On Jul 12, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 303-305 burdett road, london t/no NGL488143. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2004Registration of a charge (395)
    Legal charge
    Created On Jul 08, 2004
    Delivered On Jul 13, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property being 303-305 burdett road london t/no NGL488143.
    Persons Entitled
    • Thomas Potts PLC
    Transactions
    • Jul 13, 2004Registration of a charge (395)
    Debenture
    Created On Jun 18, 2004
    Delivered On Jun 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 2004Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0