URIS CENTRAL ADMINISTRATION LIMITED

URIS CENTRAL ADMINISTRATION LIMITED

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

    Company NameURIS CENTRAL ADMINISTRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06290469
    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 CENTRAL ADMINISTRATION LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is URIS CENTRAL ADMINISTRATION 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 CENTRAL ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIRECT NEWCO LIMITEDJun 22, 2007Jun 22, 2007

    What are the latest accounts for URIS CENTRAL ADMINISTRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for URIS CENTRAL ADMINISTRATION 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

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    197 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Diane Cougill as a director on Aug 11, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Guy Sutton as a director on Aug 11, 2023

    1 pagesTM01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Termination of appointment of Scott William Hough as a director on Jan 27, 2022

    1 pagesTM01

    Appointment of Ardonagh Corporate Secretary Limited as a secretary on Jan 27, 2022

    2 pagesAP04

    Appointment of Mr Jonathan Guy Sutton as a director on Jan 27, 2022

    2 pagesAP01

    Confirmation statement made on Jul 30, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Jul 07, 2021

    • Capital: GBP 1
    3 pagesSH19

    Cancellation of shares. Statement of capital on Jun 28, 2021

    • Capital: GBP 1
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on May 28, 2021

    • Capital: GBP 2,000,384.700615
    5 pagesSH01

    Who are the officers of URIS CENTRAL ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    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
    COUGILL, Diane
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United KingdomBritish158614590002
    COCKBURN, Pauline
    Direct House
    4 Sidings Court White Rose Way
    DN4 5NU Doncaster
    Secretary
    Direct House
    4 Sidings Court White Rose Way
    DN4 5NU Doncaster
    173970160001
    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
    BROUGHTON, Stephen William
    Pine Lodge
    Firs Road
    CR8 5LH Kenley
    Surrey
    Director
    Pine Lodge
    Firs Road
    CR8 5LH Kenley
    Surrey
    United KingdomBritish44283370003
    CLAYDEN, Paul Francis
    Direct House
    4 Sidings Court White Rose Way
    DN4 5NU Doncaster
    Director
    Direct House
    4 Sidings Court White Rose Way
    DN4 5NU Doncaster
    EnglandBritish174216490001
    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
    JONES, Colin Marsden
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    EnglandBritish72846810001
    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
    MCKENZIE, Richard
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    EnglandBritish187508890001
    PICKERING, Jon
    Direct House
    4 Sidings Court White Rose Way
    DN4 5NU Doncaster
    Director
    Direct House
    4 Sidings Court White Rose Way
    DN4 5NU Doncaster
    United KingdomBritish148322540001
    PUTNAM, Kristine Marie, Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    EnglandUnited States201805670001
    RICE, Michael Dennis
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    UsaUs Citizen187534540001
    ROWELL, Jonathan George Benton
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    United KingdomBritish173970580001
    STENTON, Raymond
    20 Broadoak Road
    Worsley
    M28 2TG Manchester
    Lancashire
    Director
    20 Broadoak Road
    Worsley
    M28 2TG Manchester
    Lancashire
    EnglandBritish263606930001
    SUTTON, Jonathan Guy, Mr
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    EnglandBritish292196320001
    WATSON, Richard Murthwaite
    Rose House Orchard Close
    NR9 4AZ Barford
    Norfolk
    Director
    Rose House Orchard Close
    NR9 4AZ Barford
    Norfolk
    EnglandBritish83334060001
    WOMALD, Carl Edmund
    Direct House
    4 Sidings Court White Rose Way
    DN4 5NU Doncaster
    Director
    Direct House
    4 Sidings Court White Rose Way
    DN4 5NU Doncaster
    United KingdomBritish165289080001

    Who are the persons with significant control of URIS CENTRAL ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uris Topco Limited
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    Apr 06, 2016
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number8183121
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does URIS CENTRAL ADMINISTRATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 10, 2020
    Delivered On Jun 18, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A., London Branch
    Transactions
    • Jun 18, 2020Registration of a charge (MR01)
    • Jul 23, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 26, 2018
    Delivered On Oct 01, 2018
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A., London Branch
    Transactions
    • Oct 01, 2018Registration of a charge (MR01)
    • Jul 23, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 07, 2017
    Delivered On Aug 10, 2017
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citibank, N.A., London Branch
    Transactions
    • Aug 10, 2017Registration of a charge (MR01)
    • Jul 23, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2016
    Delivered On Dec 21, 2016
    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
    • Dec 21, 2016Registration 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)
    Mortgage deed of a life policy
    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
    By way of assignment all money under the policy:. Life assured: derek coles. Insurer: skandia life. Policy no. CI1015248407. Sum assured: £750,000. term date 30/1/2012. see image for full details.
    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 sums or sums standing to the credit of any one or more of any present or future accounts of the company with the bank 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)
    Key-man policy deed of assignment
    Created On Dec 03, 2007
    Delivered On Dec 06, 2007
    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
    Skandia life assurance company limited p/n CI015248407 life assured derek coles date 1 december 2007 cover £750,000. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Oct 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    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)

    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