URBAN&CIVIC TUNBRIDGE WELLS LIMITED
Overview
Company Name | URBAN&CIVIC TUNBRIDGE WELLS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04841559 |
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 URBAN&CIVIC TUNBRIDGE WELLS LIMITED?
- Development of building projects (41100) / Construction
Where is URBAN&CIVIC TUNBRIDGE WELLS LIMITED located?
Registered Office Address | 50 New Bond Street W1S 1BJ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of URBAN&CIVIC TUNBRIDGE WELLS LIMITED?
Company Name | From | Until |
---|---|---|
TERRACE HILL (TUNBRIDGE WELLS) LIMITED | Jul 22, 2003 | Jul 22, 2003 |
What are the latest accounts for URBAN&CIVIC TUNBRIDGE WELLS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for URBAN&CIVIC TUNBRIDGE WELLS 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 15 pages | AA | ||||||||||
Appointment of Robin Elliott Butler as a director on Mar 17, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Alexander Jeremy Leech as a director on Jun 14, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Wood as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed terrace hill (tunbridge wells) LIMITED\certificate issued on 23/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 29, 2015 | 1 pages | CH04 | ||||||||||
Termination of appointment of Robert Edward Lane as a director on Aug 28, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of URBAN&CIVIC TUNBRIDGE WELLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
URBAN&CIVIC (SECRETARIES) LIMITED | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom |
| 41006000014 | ||||||||||
BUTLER, Robin Elliott | Director | New Bond Street W1S 1BJ London 50 United Kingdom | United Kingdom | British | Director | 238501620001 | ||||||||
WOOD, David Lewis | Director | W1S 1BJ London 50 New Bond Street | England | British | Director | 208963410001 | ||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
AUSTEN, Jonathan Martin | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | Finance Director | 51921200001 | ||||||||
LANE, Robert Edward | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | Surveyor | 71610620005 | ||||||||
LEECH, Philip Alexander Jeremy | Director | W1S 1BJ London 50 New Bond Street | England | British | Director | 77080490002 | ||||||||
TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | Director | 1604580001 | ||||||||
WALSH, Thomas Gerard | Director | 26 Flanders Road Chiswick W4 1NG London | England | Irish | Finance Director | 48520230001 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of URBAN&CIVIC TUNBRIDGE WELLS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Urban&Civic Group Limited | Jul 22, 2016 | New Bond Street W1S 1BJ London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does URBAN&CIVIC TUNBRIDGE WELLS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge over building contract | Created On May 03, 2006 Delivered On May 10, 2006 | 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 All rights title and interest in and to the building contract and the appointments, sums from time to time become payable under the building contract or the appointments and its rights arising out of or in connection with any breach or default by the contractor. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 10, 2004 Delivered On Sep 18, 2004 | 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 F/H land known as guardian business park kings standing way north farm tunbridge wells kent t/no K871283. 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
| ||||
Transactions
| ||||
Charge over building contract | Created On Sep 10, 2004 Delivered On Sep 18, 2004 | 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 By way of a first fixed legal charge of its present and future rights title and interest in and to the building contract and the appointments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of deposit | Created On Mar 12, 2004 Delivered On Mar 24, 2004 | Satisfied | Amount secured £75,000 due or to become due from the company to the chargee | |
Short particulars £75,000 plus accrued interest in a deposit account with hsbc bank PLC at 100 high streetn tonbridge, kent. | ||||
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