Company NameBovis Urban Renewal Limited
Company StatusDissolved
Company Number01841042
CategoryPrivate Limited Company
Incorporation Date15 August 1984(39 years, 8 months ago)
Dissolution Date4 January 2011 (13 years, 3 months ago)
Previous NamesGlasscloud Limited and Roxeth Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameThanalakshmi Janandran
NationalityBritish
StatusClosed
Appointed13 October 2003(19 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 04 January 2011)
RoleCompany Director
Correspondence AddressBn Jackson Norton 2nd Floor, Davis House
Robert Street
Croydon
Surrey
CR0 1QQ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 04 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBn Jackson Norton 2nd Floor, Davis House
Robert Street
Croydon
Surrey
CR0 1QQ
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBn Jackson Norton 2nd Floor, Davis House
Robert Street
Croydon
Surrey
CR0 1QQ
Director NamePhilip Leslie Warner
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressHale Croft Stamages Lane
Painswick
Stroud
Gloucestershire
GL6 6XA
Wales
Director NameMr John Edward Spanswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Forest Crescent
Ashtead
Surrey
KT21 1JU
Director NameStephen William Bennett
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 1994)
RoleCompany Director
Correspondence Address1 Walks House
The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Director NameGeoffrey Philip Bloom
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressOld Orchard Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameAusten Michael Bloy
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address51 Bathurst Mews
London
W2 2SB
Director NameChristopher John Spackman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressAmberley Bottom Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2UH
Director NameDavid Arthur Johnson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address25 Lovelace Drive
Pyrford
Woking
Surrey
GU22 8QY
Director NameMr Alan William Head
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Baconsmead, Denham Village
Uxbridge
Bucks
UB9 5AY
Director NameAndrew Timothy Griffiths
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 1994)
RoleCompany Director
Correspondence Address9 Birch Hall Close
Birch Vale
Stockport
Cheshire
SK12 5DP
Secretary NameDeborah Clark
NationalityBritish
StatusResigned
Appointed09 April 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address122 Aylsham Drive
Ickenham
Uxbridge
Middlesex
UB10 8UE
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 October 2003)
RoleDirector/Company Secretary
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(10 years, 1 month after company formation)
Appointment Duration5 years (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameWilliam Jeffrey Burr
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(10 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address275 Upton Road South
Bexley
Kent
DA5 1QR
Director NameDennis Bate
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(10 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address109 Carmill Road
Billinge
Wigan
Lancashire
WN5 7TY
Director NameMr Philip Ashton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address6 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Director NameMr Ronald Francis Dawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(12 years after company formation)
Appointment Duration8 years, 10 months (resigned 19 July 2005)
RoleExecutive Urban Regeneration
Country of ResidenceEngland
Correspondence Address105 Broad O`Th Lane
Astley Bridge
Bolton
Greater Manchester
BL1 6QN
Director NameMalcolm Robert Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 1998)
RoleDirector Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farmhouse Old Farm
Penshurst Road Bidborough
Tunbridge Wells
TN3 0XJ
Director NameAndrew Robert Apps
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 2000)
RoleDeveloper
Correspondence Address342 Hurst Road
Bexley
Kent
DA5 3LA
Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 October 1999)
RoleChairman
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Director NameAnthony Ring
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address39 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
12 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NameJason David Millett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressBarnwell 98 Watling Street
Affetside
Bury
Lancashire
BL8 3QL
Director NameMr Alekos Panayi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(20 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameMurray Leslie Coleman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2006(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2008)
RoleChief Executive Officer
Correspondence AddressLaurel House
Queens Road
Richmond
Surrey
TW10 6JJ
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2008)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU

Location

Registered AddressBn Jackson Norton 2nd Floor, Davis House
Robert Street
Croydon
Surrey
CR0 1QQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

450k at 1Bovis Lend Lease Holdings LTD
100.00%
Ordinary
1 at 1Alistair Cutts
0.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2011Final Gazette dissolved following liquidation (1 page)
23 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 March 2010Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 9 March 2010 (1 page)
3 March 2010Declaration of solvency (3 pages)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Declaration of solvency (3 pages)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-26
(1 page)
3 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 November 2009Full accounts made up to 30 June 2009 (10 pages)
18 November 2009Full accounts made up to 30 June 2009 (10 pages)
7 November 2009Resolutions
  • RES13 ‐ Dividend payable to shareholders 30/10/2009
(1 page)
7 November 2009Resolutions
  • RES13 ‐ Dividend payable to shareholders 30/10/2009
(1 page)
29 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Charles Nicholas Pollard on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
25 September 2009Memorandum of capital - processed 25/09/09 (1 page)
25 September 2009Memorandum of capital - processed 25/09/09 (1 page)
25 September 2009Memorandum and Articles of Association (6 pages)
25 September 2009Statement by Directors (1 page)
25 September 2009Memorandum and Articles of Association (6 pages)
25 September 2009Solvency statement dated 21/09/09 (1 page)
25 September 2009Solvency Statement dated 21/09/09 (1 page)
25 September 2009Resolutions
  • RES13 ‐ Consolidation 21/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 September 2009Resolutions
  • RES13 ‐ Consolidation 21/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
25 September 2009Conso (1 page)
25 September 2009Conso (1 page)
25 September 2009Statement by directors (1 page)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
30 March 2009Return made up to 23/03/09; full list of members (4 pages)
4 November 2008Director appointed charles nicholas pollard (1 page)
4 November 2008Director appointed charles nicholas pollard (1 page)
3 November 2008Appointment terminated director murray coleman (1 page)
3 November 2008Appointment Terminated Director murray coleman (1 page)
27 October 2008Full accounts made up to 30 June 2008 (10 pages)
27 October 2008Full accounts made up to 30 June 2008 (10 pages)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment Terminated Director haydn mursell (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
25 February 2008Full accounts made up to 30 June 2007 (10 pages)
25 February 2008Full accounts made up to 30 June 2007 (10 pages)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
28 November 2006Full accounts made up to 30 June 2006 (9 pages)
28 November 2006Full accounts made up to 30 June 2006 (9 pages)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
2 May 2006Full accounts made up to 30 June 2005 (9 pages)
2 May 2006Full accounts made up to 30 June 2005 (9 pages)
30 March 2006Return made up to 23/03/06; full list of members (3 pages)
30 March 2006Return made up to 23/03/06; full list of members (3 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
29 March 2005Full accounts made up to 30 June 2004 (9 pages)
29 March 2005Full accounts made up to 30 June 2004 (9 pages)
23 March 2005Return made up to 23/03/05; full list of members (3 pages)
23 March 2005Return made up to 23/03/05; full list of members (3 pages)
30 March 2004Return made up to 23/03/04; full list of members (5 pages)
30 March 2004Return made up to 23/03/04; full list of members (5 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
17 December 2003Full accounts made up to 30 June 2003 (11 pages)
17 December 2003Full accounts made up to 30 June 2003 (11 pages)
14 November 2003New director appointed (3 pages)
14 November 2003New director appointed (3 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
2 April 2003Return made up to 23/03/03; full list of members (6 pages)
2 April 2003Return made up to 23/03/03; full list of members (6 pages)
24 March 2003Full accounts made up to 30 June 2002 (11 pages)
24 March 2003Full accounts made up to 30 June 2002 (11 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
5 April 2002Return made up to 23/03/02; full list of members (6 pages)
5 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 February 2002Full accounts made up to 30 June 2001 (12 pages)
4 February 2002Full accounts made up to 30 June 2001 (12 pages)
16 November 2001Auditor's resignation (2 pages)
16 November 2001Auditor's resignation (2 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
13 April 2001Return made up to 23/03/01; full list of members (6 pages)
13 April 2001Return made up to 23/03/01; full list of members (6 pages)
26 September 2000Registered office changed on 26/09/00 from: bovis house 142 northolt road harrow middlesex HA2 oee (1 page)
26 September 2000Registered office changed on 26/09/00 from: bovis house 142 northolt road harrow middlesex HA2 oee (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Return made up to 23/03/00; full list of members (7 pages)
6 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Director resigned (1 page)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
15 April 1999Return made up to 23/03/99; full list of members (8 pages)
15 April 1999Return made up to 23/03/99; full list of members (8 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
20 April 1998Return made up to 23/03/98; no change of members (6 pages)
20 April 1998Return made up to 23/03/98; no change of members (6 pages)
22 September 1997Full accounts made up to 31 December 1996 (12 pages)
22 September 1997Full accounts made up to 31 December 1996 (12 pages)
2 April 1997Return made up to 23/03/97; no change of members (6 pages)
2 April 1997Return made up to 23/03/97; no change of members (6 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
15 July 1996Full accounts made up to 31 December 1995 (15 pages)
15 July 1996Full accounts made up to 31 December 1995 (15 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
30 June 1996Auditor's resignation (2 pages)
30 June 1996Auditor's resignation (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
29 April 1996Return made up to 23/03/96; full list of members (8 pages)
29 April 1996Return made up to 23/03/96; full list of members (8 pages)
15 January 1996Secretary's particulars changed (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (15 pages)
4 May 1995Full accounts made up to 31 December 1994 (15 pages)
5 April 1995Return made up to 23/03/95; no change of members (6 pages)
5 April 1995Return made up to 23/03/95; no change of members (6 pages)
1 November 1984Memorandum and Articles of Association (14 pages)
1 November 1984Memorandum and Articles of Association (14 pages)