URIS CENTRAL ADMINISTRATION LIMITED
Overview
| Company Name | URIS CENTRAL ADMINISTRATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06290469 |
| 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 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 Address | No |
What were the previous names of URIS CENTRAL ADMINISTRATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIRECT NEWCO LIMITED | Jun 22, 2007 | Jun 22, 2007 |
What are the latest accounts for URIS CENTRAL ADMINISTRATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for URIS CENTRAL ADMINISTRATION 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 | 3 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
legacy | 197 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Ms Diane Cougill as a director on Aug 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Guy Sutton as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Termination of appointment of Scott William Hough as a director on Jan 27, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Jan 27, 2022 | 2 pages | AP04 | ||||||||||
Appointment of Mr Jonathan Guy Sutton as a director on Jan 27, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jul 07, 2021
| 3 pages | SH19 | ||||||||||
Cancellation of shares. Statement of capital on Jun 28, 2021
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital following an allotment of shares on May 28, 2021
| 5 pages | SH01 | ||||||||||
Who are the officers of URIS CENTRAL ADMINISTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| COLES, Derek John | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | United Kingdom | British | 114763370001 | |||||||||
| COUGILL, Diane | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | United Kingdom | British | 158614590002 | |||||||||
| COCKBURN, Pauline | Secretary | Direct House 4 Sidings Court White Rose Way DN4 5NU Doncaster | 173970160001 | |||||||||||
| HOUGH, Scott William | Secretary | Flat 93 The Edge Clowes Street M3 5ND Manchester | British | 85495940002 | ||||||||||
| MASON, Colin Andrew | Secretary | Kings Gardens Gonerby Hill Foot NG31 8TY Grantham 2 Lincolnshire United Kingdom | British | 27623220002 | ||||||||||
| BROUGHTON, Stephen William | Director | Pine Lodge Firs Road CR8 5LH Kenley Surrey | United Kingdom | British | 44283370003 | |||||||||
| CLAYDEN, Paul Francis | Director | Direct House 4 Sidings Court White Rose Way DN4 5NU Doncaster | England | British | 174216490001 | |||||||||
| HOUGH, Scott William | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | England | British | 85495940006 | |||||||||
| JONES, Colin Marsden | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | England | British | 72846810001 | |||||||||
| MASON, Colin Andrew | Director | Kings Gardens Gonerby Hill Foot NG31 8TY Grantham 2 Lincolnshire United Kingdom | United Kingdom | British | 27623220003 | |||||||||
| MCKENZIE, Richard | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | England | British | 187508890001 | |||||||||
| PICKERING, Jon | Director | Direct House 4 Sidings Court White Rose Way DN4 5NU Doncaster | United Kingdom | British | 148322540001 | |||||||||
| PUTNAM, Kristine Marie, Director | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | England | United States | 201805670001 | |||||||||
| RICE, Michael Dennis | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | Usa | Us Citizen | 187534540001 | |||||||||
| ROWELL, Jonathan George Benton | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | United Kingdom | British | 173970580001 | |||||||||
| STENTON, Raymond | Director | 20 Broadoak Road Worsley M28 2TG Manchester Lancashire | England | British | 263606930001 | |||||||||
| SUTTON, Jonathan Guy, Mr | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | England | British | 292196320001 | |||||||||
| WATSON, Richard Murthwaite | Director | Rose House Orchard Close NR9 4AZ Barford Norfolk | England | British | 83334060001 | |||||||||
| WOMALD, Carl Edmund | Director | Direct House 4 Sidings Court White Rose Way DN4 5NU Doncaster | United Kingdom | British | 165289080001 |
Who are the persons with significant control of URIS CENTRAL ADMINISTRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uris Topco Limited | Apr 06, 2016 | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does URIS CENTRAL ADMINISTRATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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