Company Name4Urban (Holdings) Limited
Company StatusDissolved
Company Number07236586
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameGweco 474 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Rebecca Helen Bletcher
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(4 weeks after company formation)
Appointment Duration9 years, 9 months (closed 10 March 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Suzannah Clare Allard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaworths Llp, Eton House 89 Station Parade
Harrogate
North Yorkshire
HG1 1HF
Director NameMrs Elizabeth Bramall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaworths Llp, Eton House 89 Station Parade
Harrogate
North Yorkshire
HG1 1HF
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaworths Llp, Eton House 89 Station Parade
Harrogate
North Yorkshire
HG1 1HF
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameMr Paul Hugh Ayre
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClarendon House 9 Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House 9 Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Director NameMr Richard Stephen Holmes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClarendon House 9 Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Director NameMr Paul Andrew Lancaster
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House 9 Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Director NameMr Timothy Rex Bletcher
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 09 November 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed27 April 2010(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Contact

Website4urban.co.uk

Location

Registered Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Mr Timothy Rex Bletcher
50.00%
Ordinary
4 at £1Mrs Rebecca Helen Bletcher
50.00%
Ordinary

Financials

Year2014
Turnover£171,400
Gross Profit£171,400
Net Worth£270,840
Cash£37,923
Current Liabilities£23,234

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

21 June 2010Delivered on: 6 July 2010
Satisfied on: 19 August 2014
Persons entitled: Santander UK PLC

Classification: Share charge
Secured details: All monies due or to become due from the company or the principal to the group members (or any of them) on any account whatsoever.
Particulars: The shares being the 4 ordinary shares of £1 each together with all the related rights see image for full details.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
7 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 November 2018Appointment of Mrs. Suzannah Clare Allard as a director on 9 November 2018 (2 pages)
12 November 2018Termination of appointment of Timothy Rex Bletcher as a director on 9 November 2018 (1 page)
12 November 2018Cessation of Rebecca Helen Bletcher as a person with significant control on 9 November 2018 (1 page)
12 November 2018Notification of Gore Hill Investments as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Appointment of Mrs. Elizabeth Bramall as a director on 9 November 2018 (2 pages)
12 November 2018Cessation of Timothy Rex Bletcher as a person with significant control on 9 November 2018 (1 page)
12 November 2018Appointment of Mr Terence George Bramall as a director on 9 November 2018 (2 pages)
1 May 2018Director's details changed for Mrs. Rebecca Helen Bletcher on 26 April 2018 (2 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
1 May 2018Director's details changed for Mr. Timothy Rex Bletcher on 26 April 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
(4 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
(4 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8
(4 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8
(4 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
19 August 2014Satisfaction of charge 1 in full (4 pages)
19 August 2014Satisfaction of charge 1 in full (4 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8
(4 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 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)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
27 December 2012Full accounts made up to 30 June 2012 (11 pages)
27 December 2012Full accounts made up to 30 June 2012 (11 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
29 March 2012Full accounts made up to 30 June 2011 (11 pages)
29 March 2012Full accounts made up to 30 June 2011 (11 pages)
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)
21 February 2012Termination of appointment of Richard Holmes as a director (1 page)
21 February 2012Termination of appointment of Paul Lancaster as a director (1 page)
21 February 2012Termination of appointment of Paul Lancaster as a director (1 page)
21 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 Paul Ayre as a director (1 page)
13 February 2012Termination of appointment of Richard Holmes as a director (2 pages)
13 February 2012Termination of appointment of Richard Holmes as a director (2 pages)
13 February 2012Termination of appointment of Paul Lancaster as a director (2 pages)
13 February 2012Termination of appointment of Paul Lancaster as a director (2 pages)
13 February 2012Termination of appointment of Terence Bramall as a director (2 pages)
13 February 2012Termination of appointment of Terence Bramall as a director (2 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (9 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 December 2010Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page)
13 December 2010Previous accounting period shortened from 30 June 2011 to 30 June 2010 (1 page)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 June 2010Appointment of Mr Timothy Rex Bletcher as a director (3 pages)
24 June 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
24 June 2010Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 24 June 2010 (2 pages)
24 June 2010Appointment of Terence George Bramall as a director (3 pages)
24 June 2010Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 24 June 2010 (2 pages)
24 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 8
(4 pages)
24 June 2010Appointment of Paul Hugh Ayre as a director (3 pages)
24 June 2010Appointment of Mrs Rebecca Helen Bletcher as a director (3 pages)
24 June 2010Appointment of Mr Paul Andrew Lancaster as a director (3 pages)
24 June 2010Appointment of Richard Stephen Holmes as a director (3 pages)
24 June 2010Appointment of Mr Paul Andrew Lancaster as a director (3 pages)
24 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 June 2010Appointment of Mrs Rebecca Helen Bletcher as a director (3 pages)
24 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 8
(4 pages)
24 June 2010Appointment of Paul Hugh Ayre as a director (3 pages)
24 June 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
24 June 2010Termination of appointment of John Holden as a director (2 pages)
24 June 2010Appointment of Terence George Bramall as a director (3 pages)
24 June 2010Termination of appointment of John Holden as a director (2 pages)
24 June 2010Appointment of Mr Timothy Rex Bletcher as a director (3 pages)
24 June 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
24 June 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
24 June 2010Appointment of Richard Stephen Holmes as a director (3 pages)
3 June 2010Company name changed gweco 474 LIMITED\certificate issued on 03/06/10 (2 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
3 June 2010Company name changed gweco 474 LIMITED\certificate issued on 03/06/10 (2 pages)
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
17 May 2010Change of name notice (2 pages)
17 May 2010Change of name notice (2 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)