URBAN&CIVIC BALTIC NO 2 LIMITED

URBAN&CIVIC BALTIC NO 2 LIMITED

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

    Company NameURBAN&CIVIC BALTIC NO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06166993
    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 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 AddressNo

    What were the previous names of URBAN&CIVIC BALTIC NO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TERRACE HILL BALTIC (NO.2) LIMITEDMar 29, 2007Mar 29, 2007
    MINMAR (836) LIMITEDMar 19, 2007Mar 19, 2007

    What are the latest accounts for URBAN&CIVIC BALTIC NO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for URBAN&CIVIC BALTIC NO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr David Wood as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Jonathan Martin Austen as a director on Jul 01, 2016

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    11 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed terrace hill baltic (no.2) LIMITED\certificate issued on 23/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2015

    RES15

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 29, 2015

    1 pagesCH04

    Director's details changed for Mr Philip Alexander Jeremy Leech on Oct 29, 2015

    2 pagesCH01

    Director's details changed for Mr Jonathan Martin Austen on Jun 09, 2015

    2 pagesCH01

    Registered office address changed from 1 Portland Place London W1B 1PN to 50 New Bond Street London W1S 1BJ on Jun 09, 2015

    1 pagesAD01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Annual return made up to Mar 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Tomas Walsh as a director

    1 pagesTM01

    Appointment of Mr Jonathan Martin Austen as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Aug 19, 2011

    2 pagesCH04

    Annual return made up to Mar 19, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of URBAN&CIVIC BALTIC NO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000014
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritish77080490002
    WOOD, David Lewis
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritish208963410001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish51921200001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    VICKERMAN, Martin Chritchley
    3 High Row
    Melsonby
    DL10 5NA Richmond
    North Yorkshire
    Director
    3 High Row
    Melsonby
    DL10 5NA Richmond
    North Yorkshire
    EnglandBritish108733280001
    WALSH, Tomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    United KingdomIrish120622410001

    Does URBAN&CIVIC BALTIC NO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kbc Bank Nv
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • Apr 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    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