Company Name5 Rise Bingley Limited
Company StatusDissolved
Company Number05827809
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NamesGweco 308 Limited and 4Urban Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRebecca Helen Bletcher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 11 September 2018)
RoleProperty Developer
Correspondence Address21 Park Drive
Harrogate
North Yorkshire
HG2 9AY
Director NameMr Timothy Rex Bletcher
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 11 September 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Park Drive
Harrogate
North Yorkshire
HG2 9AY
Secretary NameMr Timothy Rex Bletcher
StatusClosed
Appointed17 January 2012(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 11 September 2018)
RoleCompany Director
Correspondence Address21 Park Drive
Harrogate
North Yorkshire
HG2 9AY
Director NameMr Paul Hugh Ayre
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIddesleigh Queens Road
Ilkley
West Yorkshire
LS29 9QL
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 York Place
Harrogate
HG1 5RH
Director NameMr Richard Stephen Holmes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHill Croft 17 Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameMr Paul Andrew Lancaster
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOak Crag Lockton
Pickering
North Yorkshire
YO18 7PZ
Secretary NamePaul Hugh Ayre
NationalityBritish
StatusResigned
Appointed11 July 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 2012)
RoleSolicitor
Correspondence AddressIddesleigh Queens Road
Ilkley
West Yorkshire
LS29 9QL
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitewww.4urban.co.uk

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £14urban (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£664,680
Gross Profit£629,126
Net Worth£472,275
Cash£654,801
Current Liabilities£412,727

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

1 September 2008Delivered on: 9 September 2008
Persons entitled: Terence George Bramall

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings at 1-30 myrtle walk and 143 to 151A main street bingley west yorkshire t/no WYK392565 together with all buildings and fixtures; the present and future goodwill see image for full details.
Outstanding
27 April 2007Delivered on: 3 May 2007
Satisfied on: 8 January 2013
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any transferee of the bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1-30 myrtle walker and 143-151A (odd) main street bingley west yorkshire t/no WYK392565 specific charge all income and rights relating to the property and the proceeds of any sale,lease or other disposition to the property,floating charge all movable plant machinery implements,building materials of all kinds. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 September 2018Final Gazette dissolved following liquidation (1 page)
11 June 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
8 November 2017Registered office address changed from 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 8 November 2017 (2 pages)
8 November 2017Statement of affairs (8 pages)
8 November 2017Appointment of a voluntary liquidator (1 page)
8 November 2017Appointment of a voluntary liquidator (1 page)
8 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
(1 page)
8 November 2017Statement of affairs (8 pages)
8 November 2017Registered office address changed from 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 8 November 2017 (2 pages)
8 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
(1 page)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(5 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(5 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(5 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(5 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(5 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(5 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
20 February 2014Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20 February 2014 (1 page)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 December 2012Full accounts made up to 30 June 2012 (12 pages)
27 December 2012Full accounts made up to 30 June 2012 (12 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 30 June 2011 (12 pages)
29 March 2012Full accounts made up to 30 June 2011 (12 pages)
28 March 2012Appointment of Mr. Timothy Rex Bletcher as a secretary (2 pages)
28 March 2012Termination of appointment of Paul Ayre as a secretary (1 page)
28 March 2012Appointment of Mr. Timothy Rex Bletcher as a secretary (2 pages)
28 March 2012Termination of appointment of Paul Ayre as a secretary (1 page)
19 March 2012Termination of appointment of Terence Bramall as a director (1 page)
19 March 2012Termination of appointment of Terence Bramall as a director (1 page)
20 February 2012Termination of appointment of Richard Holmes as a director (1 page)
20 February 2012Termination of appointment of Paul Ayre as a director (1 page)
20 February 2012Termination of appointment of Richard Holmes as a director (1 page)
20 February 2012Termination of appointment of Paul Lancaster as a director (1 page)
20 February 2012Termination of appointment of Paul Lancaster as a director (1 page)
20 February 2012Termination of appointment of Paul Ayre as a director (1 page)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
18 January 2011Full accounts made up to 30 June 2010 (13 pages)
18 January 2011Full accounts made up to 30 June 2010 (13 pages)
25 June 2010Company name changed 4URBAN LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-06-22
(2 pages)
25 June 2010Change of name notice (2 pages)
25 June 2010Company name changed 4URBAN LIMITED\certificate issued on 25/06/10
  • RES15 ‐ Change company name resolution on 2010-06-22
(2 pages)
25 June 2010Change of name notice (2 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Paul Hugh Ayre on 17 June 2010 (2 pages)
22 June 2010Secretary's details changed for Paul Hugh Ayre on 17 June 2010 (1 page)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Paul Hugh Ayre on 17 June 2010 (2 pages)
22 June 2010Secretary's details changed for Paul Hugh Ayre on 17 June 2010 (1 page)
5 May 2010Auds res (1 page)
5 May 2010Auds res (1 page)
26 March 2010Full accounts made up to 30 June 2009 (25 pages)
26 March 2010Full accounts made up to 30 June 2009 (25 pages)
2 September 2009Return made up to 06/06/09; full list of members (6 pages)
2 September 2009Return made up to 06/06/09; full list of members (6 pages)
1 September 2009Director's change of particulars / paul lancaster / 01/09/2009 (2 pages)
1 September 2009Director's change of particulars / paul lancaster / 01/09/2009 (2 pages)
29 April 2009Full accounts made up to 30 June 2008 (13 pages)
29 April 2009Full accounts made up to 30 June 2008 (13 pages)
15 December 2008Registered office changed on 15/12/2008 from 62 york place harrogate north yorkshire HG1 5RH (1 page)
15 December 2008Registered office changed on 15/12/2008 from 62 york place harrogate north yorkshire HG1 5RH (1 page)
4 November 2008Return made up to 06/06/08; no change of members (8 pages)
4 November 2008Return made up to 06/06/08; no change of members (8 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 May 2008Director appointed timothy rex bletcher (2 pages)
27 May 2008Director appointed rebecca helen bletcher (2 pages)
27 May 2008Director appointed timothy rex bletcher (2 pages)
27 May 2008Director appointed rebecca helen bletcher (2 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 July 2007Return made up to 06/06/07; full list of members (8 pages)
6 July 2007Return made up to 06/06/07; full list of members (8 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
3 May 2007Particulars of mortgage/charge (4 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
19 July 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 July 2006Company name changed gweco 308 LIMITED\certificate issued on 19/07/06 (2 pages)
19 July 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
19 July 2006Registered office changed on 19/07/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New director appointed (3 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
19 July 2006Ad 11/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 July 2006Company name changed gweco 308 LIMITED\certificate issued on 19/07/06 (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006New director appointed (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006Ad 11/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 July 2006Director resigned (1 page)
24 May 2006Incorporation (12 pages)
24 May 2006Incorporation (12 pages)