Harrogate
North Yorkshire
HG2 9AY
Director Name | Mr Timothy Rex Bletcher |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 September 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Park Drive Harrogate North Yorkshire HG2 9AY |
Secretary Name | Mr Timothy Rex Bletcher |
---|---|
Status | Closed |
Appointed | 17 January 2012(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 September 2018) |
Role | Company Director |
Correspondence Address | 21 Park Drive Harrogate North Yorkshire HG2 9AY |
Director Name | Mr Paul Hugh Ayre |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Iddesleigh Queens Road Ilkley West Yorkshire LS29 9QL |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 March 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 York Place Harrogate HG1 5RH |
Director Name | Mr Richard Stephen Holmes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hill Croft 17 Cottingley Drive Bingley West Yorkshire BD16 1ND |
Director Name | Mr Paul Andrew Lancaster |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oak Crag Lockton Pickering North Yorkshire YO18 7PZ |
Secretary Name | Paul Hugh Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2012) |
Role | Solicitor |
Correspondence Address | Iddesleigh Queens Road Ilkley West Yorkshire LS29 9QL |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | www.4urban.co.uk |
---|
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | 4urban (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £664,680 |
Gross Profit | £629,126 |
Net Worth | £472,275 |
Cash | £654,801 |
Current Liabilities | £412,727 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 September 2008 | Delivered 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 2007 | Delivered 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 |
11 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 November 2017 | Registered 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 2017 | Statement of affairs (8 pages) |
8 November 2017 | Appointment of a voluntary liquidator (1 page) |
8 November 2017 | Appointment of a voluntary liquidator (1 page) |
8 November 2017 | Resolutions
|
8 November 2017 | Statement of affairs (8 pages) |
8 November 2017 | Registered 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 2017 | Resolutions
|
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
6 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
20 February 2014 | Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20 February 2014 (1 page) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (12 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
28 March 2012 | Appointment of Mr. Timothy Rex Bletcher as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Paul Ayre as a secretary (1 page) |
28 March 2012 | Appointment of Mr. Timothy Rex Bletcher as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Paul Ayre as a secretary (1 page) |
19 March 2012 | Termination of appointment of Terence Bramall as a director (1 page) |
19 March 2012 | Termination of appointment of Terence Bramall as a director (1 page) |
20 February 2012 | Termination of appointment of Richard Holmes as a director (1 page) |
20 February 2012 | Termination of appointment of Paul Ayre as a director (1 page) |
20 February 2012 | Termination of appointment of Richard Holmes as a director (1 page) |
20 February 2012 | Termination of appointment of Paul Lancaster as a director (1 page) |
20 February 2012 | Termination of appointment of Paul Lancaster as a director (1 page) |
20 February 2012 | Termination of appointment of Paul Ayre as a director (1 page) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (13 pages) |
25 June 2010 | Company name changed 4URBAN LIMITED\certificate issued on 25/06/10
|
25 June 2010 | Change of name notice (2 pages) |
25 June 2010 | Company name changed 4URBAN LIMITED\certificate issued on 25/06/10
|
25 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Paul Hugh Ayre on 17 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Paul Hugh Ayre on 17 June 2010 (1 page) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Paul Hugh Ayre on 17 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Paul Hugh Ayre on 17 June 2010 (1 page) |
5 May 2010 | Auds res (1 page) |
5 May 2010 | Auds res (1 page) |
26 March 2010 | Full accounts made up to 30 June 2009 (25 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (25 pages) |
2 September 2009 | Return made up to 06/06/09; full list of members (6 pages) |
2 September 2009 | Return made up to 06/06/09; full list of members (6 pages) |
1 September 2009 | Director's change of particulars / paul lancaster / 01/09/2009 (2 pages) |
1 September 2009 | Director's change of particulars / paul lancaster / 01/09/2009 (2 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 62 york place harrogate north yorkshire HG1 5RH (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 62 york place harrogate north yorkshire HG1 5RH (1 page) |
4 November 2008 | Return made up to 06/06/08; no change of members (8 pages) |
4 November 2008 | Return made up to 06/06/08; no change of members (8 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 May 2008 | Director appointed timothy rex bletcher (2 pages) |
27 May 2008 | Director appointed rebecca helen bletcher (2 pages) |
27 May 2008 | Director appointed timothy rex bletcher (2 pages) |
27 May 2008 | Director appointed rebecca helen bletcher (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 July 2007 | Return made up to 06/06/07; full list of members (8 pages) |
6 July 2007 | Return made up to 06/06/07; full list of members (8 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
19 July 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
19 July 2006 | Company name changed gweco 308 LIMITED\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New director appointed (3 pages) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
19 July 2006 | Ad 11/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 July 2006 | Company name changed gweco 308 LIMITED\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | New director appointed (3 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Ad 11/07/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 July 2006 | Director resigned (1 page) |
24 May 2006 | Incorporation (12 pages) |
24 May 2006 | Incorporation (12 pages) |