URIS INVESTMENT LIMITED

URIS INVESTMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameURIS INVESTMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05433486
    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 URIS INVESTMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is URIS INVESTMENT LIMITED located?

    Registered Office Address
    Quay Point
    Lakeside Boulevard
    DN4 5PL Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of URIS INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIRECT GROUP INVESTMENT LIMITEDApr 22, 2005Apr 22, 2005

    What are the latest accounts for URIS INVESTMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for URIS INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Scott William Hough on Oct 12, 2020

    2 pagesCH01

    Confirmation statement made on Apr 05, 2020 with updates

    6 pagesCS01

    Change of details for Direct Newco Limited as a person with significant control on Jan 24, 2019

    2 pagesPSC06

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 24, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 08, 2019

    RES15

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Change of name 08/01/2019
    RES13

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Satisfaction of charge 054334860012 in full

    1 pagesMR04

    Satisfaction of charge 054334860014 in full

    1 pagesMR04

    Satisfaction of charge 054334860013 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Nov 27, 2015

    • Capital: GBP 17,811,121.760755
    10 pagesSH01

    Confirmation statement made on Apr 05, 2017 with updates

    6 pagesCS01

    Confirmation statement made on Apr 02, 2017 with updates

    6 pagesCS01

    Registration of charge 054334860014, created on Feb 17, 2017

    72 pagesMR01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Apr 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 151.15
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of URIS INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLES, Derek John
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    United KingdomBritish114763370001
    HOUGH, Scott William
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    EnglandBritish85495940006
    COCKBURN, Pauline
    Direct House
    4 Sidings Court
    DN4 5NU Doncaster
    South Yorkshire
    Secretary
    Direct House
    4 Sidings Court
    DN4 5NU Doncaster
    South Yorkshire
    173966100001
    HOUGH, Scott William
    Flat 93 The Edge
    Clowes Street
    M3 5ND Manchester
    Secretary
    Flat 93 The Edge
    Clowes Street
    M3 5ND Manchester
    British85495940002
    MASON, Colin Andrew
    Kings Gardens
    Gonerby Hill Foot
    NG31 8TY Grantham
    2
    Lincolnshire
    United Kingdom
    Secretary
    Kings Gardens
    Gonerby Hill Foot
    NG31 8TY Grantham
    2
    Lincolnshire
    United Kingdom
    British27623220002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    CARTWRIGHT, Peter Bramwell
    Elvet Lodge
    138b Beacon Hill Road
    NG24 2JJ Newark
    Nottinghamshire
    Director
    Elvet Lodge
    138b Beacon Hill Road
    NG24 2JJ Newark
    Nottinghamshire
    EnglandBritish169199100001
    CLACK, Nigel David
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    Director
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    EnglandBritish142268100001
    CLAYDEN, Paul Francis
    Direct House
    4 Sidings Court
    DN4 5NU Doncaster
    South Yorkshire
    Director
    Direct House
    4 Sidings Court
    DN4 5NU Doncaster
    South Yorkshire
    EnglandBritish174216490001
    MASON, Colin Andrew
    Kings Gardens
    Gonerby Hill Foot
    NG31 8TY Grantham
    2
    Lincolnshire
    United Kingdom
    Director
    Kings Gardens
    Gonerby Hill Foot
    NG31 8TY Grantham
    2
    Lincolnshire
    United Kingdom
    United KingdomBritish27623220003
    WATSON, Richard Murthwaite
    Rose House Orchard Close
    NR9 4AZ Barford
    Norfolk
    Director
    Rose House Orchard Close
    NR9 4AZ Barford
    Norfolk
    EnglandBritish83334060001
    WOODHEAD, Geoffrey
    Lofties
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    Director
    Lofties
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    British85500760001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of URIS INVESTMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uris Central Administration Limited
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    United Kingdom
    Apr 06, 2016
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityUk Laws
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does URIS INVESTMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2017
    Delivered On Feb 20, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Montreal as Security Trustee for the Secured Parties
    Transactions
    • Feb 20, 2017Registration of a charge (MR01)
    • Jul 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 11, 2015
    Delivered On Sep 24, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Montreal (As "Security Trustee")
    Transactions
    • Sep 24, 2015Registration of a charge (MR01)
    • Jul 26, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2013
    Delivered On Oct 30, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Montreal
    Transactions
    • Oct 30, 2013Registration of a charge (MR01)
    • Jul 26, 2017Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On May 31, 2012
    Delivered On Jun 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 31, 2012
    Delivered On Jun 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off
    Created On May 04, 2012
    Delivered On May 16, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 16, 2012Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Corporate guarantee and debenture
    Created On May 25, 2010
    Delivered On Jun 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) on any account whatsoever 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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Jun 05, 2010Registration of a charge (MG01)
    • Oct 11, 2013Satisfaction of a charge (MR04)
    Deed of admission
    Created On May 25, 2010
    Delivered On Jun 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the names of the company) whether in sterling or any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 05, 2010Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 01, 2009
    Delivered On Oct 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever 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. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Oct 10, 2009Registration of a charge (MG01)
    • Jun 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Omnibus letter of set-off
    Created On Oct 01, 2009
    Delivered On Oct 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 10, 2009Registration of a charge (MG01)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 03, 2007
    Delivered On Aug 15, 2007
    Satisfied
    Amount secured
    All monies due or to become from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC (Security Trustee)
    Transactions
    • Aug 15, 2007Registration of a charge (395)
    • Oct 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    Key-man policy deed of assignment
    Created On Aug 03, 2007
    Delivered On Aug 15, 2007
    Satisfied
    Amount secured
    All monies due or to become from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The keyman policy: insurer norwich union, life assured, scott hough, number, 6918769EB,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Trustee)
    Transactions
    • Aug 15, 2007Registration of a charge (395)
    • Oct 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit of stocks and shares
    Created On Jul 05, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Securities deposited with or transferred to the chargee and related rights.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 2005
    Delivered On Jul 09, 2005
    Satisfied
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • Aug 25, 2007Statement of satisfaction of a charge in full or part (403a)

    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