URWI NEWCO BORROWER LIMITED
Status | DISSOLVED |
Company No. | 05813414 |
Category | Private Limited Company |
Incorporated | 11 May 2006 |
Age | 18 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 9 days |
SUMMARY
URWI NEWCO BORROWER LIMITED is an dissolved private limited company with number 05813414. It was incorporated 18 years, 25 days ago, on 11 May 2006 and it was dissolved 3 years, 7 months, 9 days ago, on 27 October 2020. The company address is 1 Park Row, Leeds, LS1 5AB.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jul 2020
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 19 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 12 Jun 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 03/06/20
Documents
Resolution
Date: 12 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2020-06-12
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-05
Officer name: Mr Paul Richmond Davidson
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Urwi Newco Borrower Holdings Llp
Change date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type full
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-09
Old address: C/O Pinsent Masons Llp 5 Old Bailey London EC4M 7BA England
Documents
Accounts with accounts type full
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Change date: 2012-05-11
Old address: C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
Documents
Change person secretary company with change date
Date: 25 Apr 2012
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-07
Officer name: Kirsty Elizabeth Hamilton
Documents
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirsty Hamilton
Documents
Accounts with accounts type full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 09 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kirsty Elizabeth Hamilton
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Cairns Mcmahon
Documents
Appoint person secretary company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kirsty Elizabeth Hamilton
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan O'grady
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Alford
Documents
Change registered office address company with date old address
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Address
Type: AD01
Old address: 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR
Change date: 2011-07-11
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Walton
Documents
Termination secretary company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Whitby
Documents
Certificate change of name company
Date: 07 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lxb newco borrower LIMITED\certificate issued on 07/07/11
Documents
Change of name notice
Date: 07 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Margree
Documents
Capital allotment shares
Date: 26 Apr 2011
Action Date: 22 Feb 2011
Category: Capital
Type: SH01
Capital : 910,188.00 GBP
Date: 2011-02-22
Documents
Second filing of form with form type
Date: 21 Apr 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 30 Mar 2011
Action Date: 21 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-21
Capital : 636,057,901.00 GBP
Documents
Legacy
Date: 28 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 28 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 28 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Resolution
Date: 18 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 30 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Nicholas Brian Treseder Alford
Documents
Legacy
Date: 23 Nov 2009
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 2
Documents
Legacy
Date: 05 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 02 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type full
Date: 01 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 31 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brendan o'grady
Documents
Legacy
Date: 31 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed daniel whitby
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed continental shelf 384 LIMITED\certificate issued on 25/07/06
Documents
Legacy
Date: 25 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 25/07/06 from: 7 spa road london SE16 3QQ
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 11015456 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SPRINGDALE AVENUE,HUDDERSFIELD,HD1 3NQ
Number: | 07687794 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DITTON COURT CLOSE,AYLESFORD,ME20 6PQ
Number: | 11032296 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 07444506 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEY HOLDINGS (EAST ANGLIA) LIMITED
19A LONDON ROAD,COLCHESTER,CO3 0NH
Number: | 07347031 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 ROUNDHAY ROAD,LEEDS,LS8 5AN
Number: | 11040116 |
Status: | ACTIVE |
Category: | Private Limited Company |