URBAN&CIVIC BALTIC NO 2 LIMITED
Overview
| Company Name | URBAN&CIVIC BALTIC NO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06166993 |
| 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 BALTIC NO 2 LIMITED?
- Development of building projects (41100) / Construction
Where is URBAN&CIVIC BALTIC NO 2 LIMITED located?
| Registered Office Address | 50 New Bond Street W1S 1BJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of URBAN&CIVIC BALTIC NO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TERRACE HILL BALTIC (NO.2) LIMITED | Mar 29, 2007 | Mar 29, 2007 |
| MINMAR (836) LIMITED | Mar 19, 2007 | Mar 19, 2007 |
What are the latest accounts for URBAN&CIVIC BALTIC NO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for URBAN&CIVIC BALTIC NO 2 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) | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mr David Wood as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed terrace hill baltic (no.2) LIMITED\certificate issued on 23/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 29, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Philip Alexander Jeremy Leech on Oct 29, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Martin Austen on Jun 09, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 09, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Tomas Walsh as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Martin Austen as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011 | 2 pages | CH04 | ||||||||||
Annual return made up to Mar 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of URBAN&CIVIC BALTIC NO 2 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 | ||||||||||
| LEECH, Philip Alexander Jeremy | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | 77080490002 | |||||||||
| WOOD, David Lewis | Director | W1S 1BJ London 50 New Bond Street United Kingdom | England | British | 208963410001 | |||||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||||||
| AUSTEN, Jonathan Martin | Director | W1S 1BJ London 50 New Bond Street United Kingdom | United Kingdom | British | 51921200001 | |||||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||||||
| VICKERMAN, Martin Chritchley | Director | 3 High Row Melsonby DL10 5NA Richmond North Yorkshire | England | British | 108733280001 | |||||||||
| WALSH, Tomas Gerard | Director | 26 Flanders Road Chiswick W4 1NG London | United Kingdom | Irish | 120622410001 |
Does URBAN&CIVIC BALTIC NO 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 26, 2007 Delivered On Oct 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the lender and/or to the hedging counterparty on any account whatsoever | |
Short particulars All that l/h land k/a phase 1 plot 2 (also k/a building c) baltic business quart. 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
| ||||
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