URWI GROUP LIMITED

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

    Company NameURWI GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04562645
    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 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 AddressNo

    What were the previous names of URWI GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LXB GROUP LIMITEDFeb 05, 2003Feb 05, 2003
    LXB PROPERTIES LIMITEDDec 12, 2002Dec 12, 2002
    LOOPDEEP LIMITEDOct 15, 2002Oct 15, 2002

    What are the latest accounts for URWI GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for URWI GROUP 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

    Annual return made up to Oct 15, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2012

    Statement of capital on Nov 06, 2012

    • Capital: GBP 9,542
    SH01

    Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on Nov 06, 2012

    1 pagesAD01

    Termination of appointment of Kirsty Elizabeth Murray as a director on Apr 25, 2012

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Oct 15, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011

    2 pagesCH01

    Secretary's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011

    1 pagesCH03

    Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Certificate of change of name

    Company name changed lxb group LIMITED\certificate issued on 28/07/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2011

    RES15

    Appointment of Kirsty Elizabeth Hamilton as a director

    3 pagesAP01

    Appointment of Mr James Cairns Mcmahon as a director

    3 pagesAP01

    Appointment of Kirsty Elizabeth Hamilton as a secretary

    3 pagesAP03

    Termination of appointment of Daniel Whitby as a secretary

    2 pagesTM02

    Termination of appointment of Nicholas Alford as a director

    2 pagesTM01

    Termination of appointment of Brendan O'grady as a director

    2 pagesTM01

    Termination of appointment of Timothy Walton as a director

    2 pagesTM01

    Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on Jul 11, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Richard Margree as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    Statement of capital following an allotment of shares on Feb 22, 2011

    • Capital: GBP 9,542
    4 pagesSH01

    Who are the officers of URWI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Kirsty Elizabeth
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Secretary
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    British161477270002
    MCMAHON, James Cairns
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    ScotlandBritish159708270001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Secretary
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    British126970360001
    HOLLOCKS, Ian Michael
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    Secretary
    69 Priests Lane
    CM15 8HG Shenfield
    Essex
    British142108250001
    O'GRADY, Brendan
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    Secretary
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    British124438210001
    TREGONING, James Ross
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    Secretary
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    British118953190001
    WHITBY, Daniel Stephen
    212 Croxted Road
    Herne Hill
    SE24 9DG London
    First Floor Flat
    Secretary
    212 Croxted Road
    Herne Hill
    SE24 9DG London
    First Floor Flat
    British136009460001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALFORD, Nicholas Brian Treseder
    Gravel Path
    HP4 2PQ Berkhamsted
    The Gables
    Hertfordshire
    Director
    Gravel Path
    HP4 2PQ Berkhamsted
    The Gables
    Hertfordshire
    Great BritainBritish126970360002
    HEWSON, Andrew Nicholas
    6 Redcliffe Avenue
    SW10 9JZ London
    Director
    6 Redcliffe Avenue
    SW10 9JZ London
    British8607090012
    HOLLOCKS, Ian Michael
    6 Cavendish Square
    W1G 9NB London
    Director
    6 Cavendish Square
    W1G 9NB London
    British106492450001
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    MACNEILL, Stewart
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    Director
    19 Egmont Avenue
    KT6 7AU Surbiton
    Surrey
    British105836130001
    MACNEILL, Stewart
    6 Cavendish Square
    W1G 9NB London
    Director
    6 Cavendish Square
    W1G 9NB London
    British106492360001
    MARGREE, Richard Paul
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    Director
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    EnglandBritish123591270001
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    MURRAY, Kirsty Elizabeth
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    ScotlandBritish161411360002
    O'GRADY, Brendan
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    Director
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    United KingdomBritish124438210001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does URWI GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC the Security Trustee
    Transactions
    • Nov 02, 2009Registration of a charge (MG01)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Escada (UK) Limited
    Transactions
    • Jul 01, 2005Registration 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