URWI GROUP LIMITED
Overview
| Company Name | URWI GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04562645 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of URWI GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is URWI GROUP LIMITED located?
| Registered Office Address | c/o PINSENT MASONS LLP 5 Old Bailey EC4M 7BA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of URWI GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LXB GROUP LIMITED | Feb 05, 2003 | Feb 05, 2003 |
| LXB PROPERTIES LIMITED | Dec 12, 2002 | Dec 12, 2002 |
| LOOPDEEP LIMITED | Oct 15, 2002 | Oct 15, 2002 |
What are the latest accounts for URWI GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for URWI GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on Nov 06, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kirsty Elizabeth Murray as a director on Apr 25, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Oct 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011 | 1 pages | CH03 | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Certificate of change of name Company name changed lxb group LIMITED\certificate issued on 28/07/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Kirsty Elizabeth Hamilton as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr James Cairns Mcmahon as a director | 3 pages | AP01 | ||||||||||
Appointment of Kirsty Elizabeth Hamilton as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Daniel Whitby as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Nicholas Alford as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Brendan O'grady as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Timothy Walton as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on Jul 11, 2011 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Richard Margree as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Statement of capital following an allotment of shares on Feb 22, 2011
| 4 pages | SH01 | ||||||||||
Who are the officers of URWI GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Kirsty Elizabeth | Secretary | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | British | 161477270002 | ||||||
| MCMAHON, James Cairns | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | Scotland | British | 159708270001 | |||||
| ALFORD, Nicholas Brian Treseder | Secretary | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | British | 126970360001 | ||||||
| HOLLOCKS, Ian Michael | Secretary | 69 Priests Lane CM15 8HG Shenfield Essex | British | 142108250001 | ||||||
| O'GRADY, Brendan | Secretary | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | British | 124438210001 | ||||||
| TREGONING, James Ross | Secretary | 10 Gowrie Place CR3 5ZF Caterham Surrey | British | 118953190001 | ||||||
| WHITBY, Daniel Stephen | Secretary | 212 Croxted Road Herne Hill SE24 9DG London First Floor Flat | British | 136009460001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALFORD, Nicholas Brian Treseder | Director | Gravel Path HP4 2PQ Berkhamsted The Gables Hertfordshire | Great Britain | British | 126970360002 | |||||
| HEWSON, Andrew Nicholas | Director | 6 Redcliffe Avenue SW10 9JZ London | British | 8607090012 | ||||||
| HOLLOCKS, Ian Michael | Director | 6 Cavendish Square W1G 9NB London | British | 106492450001 | ||||||
| HUNTER, Thomas Blane, Sir | Director | Ladykirk House Ladykirk Estate KA9 2SF Monkton | United Kingdom | British | 97904280003 | |||||
| MACNEILL, Stewart | Director | 19 Egmont Avenue KT6 7AU Surbiton Surrey | British | 105836130001 | ||||||
| MACNEILL, Stewart | Director | 6 Cavendish Square W1G 9NB London | British | 106492360001 | ||||||
| MARGREE, Richard Paul | Director | Wood End Sutton Place RH5 6RP Abinger Hammer Surrey | England | British | 123591270001 | |||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||
| MURRAY, Kirsty Elizabeth | Director | Olympic Business Park Drybridge Road KA2 9AE Dundonald Marathon House Ayrshire Scotland | Scotland | British | 161411360002 | |||||
| O'GRADY, Brendan | Director | 2nd Floor, Grafton House 2-3 Golden Square W1F 9HR London | United Kingdom | British | 124438210001 | |||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does URWI GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Oct 23, 2009 Delivered On Nov 02, 2009 | Satisfied | 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 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 28, 2005 Delivered On Jul 01, 2005 | 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 The rent deposit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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