URWI PROPERTIES (FAVERSHAM OPCO) LIMITED

URWI PROPERTIES (FAVERSHAM OPCO) LIMITED

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

    Company NameURWI PROPERTIES (FAVERSHAM OPCO) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06339179
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of URWI PROPERTIES (FAVERSHAM OPCO) LIMITED?

    • Development of building projects (41100) / Construction

    Where is URWI PROPERTIES (FAVERSHAM OPCO) LIMITED located?

    Registered Office Address
    c/o PINSENT MASONS LLP
    5 Old Bailey
    EC4M 7BA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of URWI PROPERTIES (FAVERSHAM OPCO) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LXB PROPERTIES (FAVERSHAM OPCO) LIMITEDAug 09, 2007Aug 09, 2007

    What are the latest accounts for URWI PROPERTIES (FAVERSHAM OPCO) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for URWI PROPERTIES (FAVERSHAM OPCO) 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

    Annual return made up to Aug 09, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2012

    Statement of capital on Aug 09, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA England on Aug 09, 2012

    1 pagesAD01

    Secretary's details changed for Kirsty Elizabeth Hamilton on Oct 07, 2011

    1 pagesCH03

    Termination of appointment of Kirsty Elizabeth Hamilton as a director on Apr 25, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Annual return made up to Aug 09, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on Aug 30, 2011

    1 pagesAD01

    Appointment of Kirsty Elizabeth Hamilton as a director

    3 pagesAP01

    Appointment of James Cairns Mcmahon as a director

    3 pagesAP01

    Appointment of Kirsty Elizabeth Hamilton as a secretary

    3 pagesAP03

    Termination of appointment of Daniel Whitby as a secretary

    2 pagesTM02

    Termination of appointment of Nicholas Alford as a director

    4 pagesTM01

    Termination of appointment of Brendan O'grady as a director

    3 pagesTM01

    Termination of appointment of Timothy Walton as a director

    2 pagesTM01

    Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on Jul 11, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Richard Margree as a director

    2 pagesTM01

    Annual return made up to Aug 09, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Nicholas Brian Treseder Alford on Jan 25, 2010

    3 pagesCH01

    Who are the officers of URWI PROPERTIES (FAVERSHAM OPCO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Kirsty Elizabeth
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Secretary
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    British161494740002
    MCMAHON, James Cairns
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    ScotlandScottishCompany Director159708270001
    O'GRADY, Brendan
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    Secretary
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    BritishDirector124438210001
    TREGONING, James Ross
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    Secretary
    10 Gowrie Place
    CR3 5ZF Caterham
    Surrey
    British118953190001
    WHITBY, Daniel Stephen
    212 Croxted Road
    Herne Hill
    SE24 9DG London
    First Floor Flat
    Secretary
    212 Croxted Road
    Herne Hill
    SE24 9DG London
    First Floor Flat
    BritishAccountant136009460001
    ALFORD, Nicholas Brian Treseder
    Gravel Path
    HP4 2PQ Berkhamsted
    The Gables
    Herts
    Director
    Gravel Path
    HP4 2PQ Berkhamsted
    The Gables
    Herts
    Great BritainBritishDirector126970360002
    HAMILTON, Kirsty Elizabeth
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    Director
    Olympic Business Park
    Drybridge Road
    KA2 9AE Dundonald
    Marathon House
    Ayrshire
    Scotland
    ScotlandBritishCompany Director161411360001
    MARGREE, Richard Paul
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    Director
    Wood End
    Sutton Place
    RH5 6RP Abinger Hammer
    Surrey
    EnglandBritishLawyer123591270001
    O'GRADY, Brendan
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    Director
    2nd Floor, Grafton House
    2-3 Golden Square
    W1F 9HR London
    United KingdomBritishCompany Director124438210001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritishDirector59971310002

    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