COVENTRY URBAN REGENERATION LIMITED

COVENTRY URBAN REGENERATION LIMITED

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

    Company NameCOVENTRY URBAN REGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06371949
    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 COVENTRY URBAN REGENERATION LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is COVENTRY URBAN REGENERATION LIMITED located?

    Registered Office Address
    Bridge Place Anchor Boulevard
    Admirals Park Crossways
    DA2 6SN Dartford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of COVENTRY URBAN REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3488) LIMITEDSep 17, 2007Sep 17, 2007

    What are the latest accounts for COVENTRY URBAN REGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for COVENTRY URBAN REGENERATION 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off 05/04/2024
    RES13

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    16 pagesAA

    legacy

    81 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for James Fairweather Edmondson on May 01, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    16 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    19 pagesAA

    Appointment of Mrs Rowan Clare Baker as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Alexander Stewart Mcintyre as a director on Dec 18, 2020

    1 pagesTM01

    Confirmation statement made on Oct 29, 2020 with no updates

    3 pagesCS01

    Appointment of James Fairweather Edmondson as a director on Dec 20, 2019

    2 pagesAP01

    Who are the officers of COVENTRY URBAN REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Robert Edward
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Secretary
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    BritishSolicitor111604300002
    BAKER, Rowan Clare
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    EnglandBritishDirector221986570002
    EDMONDSON, James Fairweather
    JE2 3BX St Helier
    Level 4, International Finance Center 1
    Jersey
    Jersey
    Director
    JE2 3BX St Helier
    Level 4, International Finance Center 1
    Jersey
    Jersey
    JerseyBritishSolicitor265530280002
    MCKENZIE, Clive William Price
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    Secretary
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    BritishCompany Secretary78528180001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    BELL, Peter William
    The Old Rectory
    Drinkstone
    IP30 9SR Bury St Edmunds
    Suffolk
    Director
    The Old Rectory
    Drinkstone
    IP30 9SR Bury St Edmunds
    Suffolk
    United KingdomBritishProperty Developer88021340002
    COLLINS, Paul Cornelius
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomIrishAccountant84452980001
    HOCKADAY, Stephen
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    EnglandBritishDirector101894100001
    JOHNSON, Dennis Arthur
    The Gleanings, Gleanings Mews
    58 St Margaret Street
    ME1 1UF Rochester
    Kent
    Director
    The Gleanings, Gleanings Mews
    58 St Margaret Street
    ME1 1UF Rochester
    Kent
    EnglandBritishDirector12299810003
    MCINTYRE, Alexander Stewart
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomBritishDirector62464530002
    PILKINGTON, Richard Michael
    34 Westcombe Park Road
    Blackheath
    SE3 7RB London
    Director
    34 Westcombe Park Road
    Blackheath
    SE3 7RB London
    United KingdomBritishDirector88322980002
    RICHARDS, Ceri
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    EnglandBritishDirector156416130001
    SCENNA, Lisa
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomAustralianFinance Director126881800001
    STANTON, Jeremy James
    7 Rutland Road
    West Bridgford
    NG2 5DH Nottingham
    Director
    7 Rutland Road
    West Bridgford
    NG2 5DH Nottingham
    United KingdomBritishDeveloper141743550001
    TABART, John Edward
    New Providence Wharf 1 Fairmont Avenue
    E14 9PX London
    1034
    United Kingdom
    Director
    New Providence Wharf 1 Fairmont Avenue
    E14 9PX London
    1034
    United Kingdom
    AustralianManaging Director128373950001
    TUCKETT, Callum Mitchell
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomBritishDirector124494200002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of COVENTRY URBAN REGENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Apr 06, 2016
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5490297
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COVENTRY URBAN REGENERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 15, 2019
    Delivered On Feb 18, 2019
    Outstanding
    Brief description
    All current and future land and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the property (as defined in the debenture), which include, amongst others, property at victoria buildings, corporation street, coventry, CV1 3JH, england with title number WM816402. For more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Feb 18, 2019Registration of a charge (MR01)
    A registered charge
    Created On Apr 14, 2016
    Delivered On Apr 22, 2016
    Outstanding
    Brief description
    All current and future land and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the property (as defined in the debenture), which include, amongst others, property at albert buildings, queen victoria road, coventry, CV1 3JH, england with title number WM213915. For more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Apr 22, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 31, 2015
    Delivered On Jan 05, 2016
    Outstanding
    Brief description
    Albert buildings queen victoria road coventry t/no.WM213915 for more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent for the Secured Parties)
    Transactions
    • Jan 05, 2016Registration of a charge (MR01)
    Supplemental debenture
    Created On Apr 14, 2008
    Delivered On Apr 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H premises being land adjoining victoria buildings t/no WM878166 together with all buildings and fixtures, by way of first fixed charge its rights now and hereafter to recover vat, the benefit of all consents and agreements, see image for full details.
    Persons Entitled
    • Explore Investments Limited
    Transactions
    • Apr 16, 2008Registration of a charge (395)
    • Dec 15, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 05, 2008
    Delivered On Feb 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises k/a victoria buildings, corporation street, coventry; l/h buildings k/a alberts, queen victoria road, coventry and l/h land adjoining victoria buildings aforesaid together with all fixtures and fittings thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Irish Nationwide Building Society
    Transactions
    • Feb 12, 2008Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 05, 2008
    Delivered On Feb 12, 2008
    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 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
    • Irish Nationwide Building Society
    Transactions
    • Feb 12, 2008Registration of a charge (395)
    • Oct 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Feb 05, 2008
    Delivered On Feb 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Albert building, queen victoria street, coventry t/n WM213915 and victoria building, corporation street, coventry t/n WM816402, fixed charges over buildings fixtures goodwill uncalled capital and the assigned assets. See the mortgage charge document for full details.
    Persons Entitled
    • Explore Investments Limited
    Transactions
    • Feb 06, 2008Registration of a charge (395)
    • Dec 15, 2015Satisfaction of a charge (MR04)

    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