Company NameURWI Group Limited
Company StatusDissolved
Company Number04562645
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed22 June 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameKirsty Elizabeth Murray
NationalityBritish
StatusClosed
Appointed22 June 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 June 2013)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Gravel Path
Berkhamsted
Hertfordshire
HP4 2PQ
Secretary NameNicholas Brian Treseder Alford
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month after company formation)
Appointment Duration1 month (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address6 Redcliffe Avenue
London
SW10 9JZ
Secretary NameMr Ian Michael Hollocks
NationalityBritish
StatusResigned
Appointed20 December 2002(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Priests Lane
Shenfield
Essex
CM15 8HG
Director NameSir Thomas Blane Hunter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadykirk House
Ladykirk Estate
Monkton
KA9 2SF
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed15 May 2003(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameIan Michael Hollocks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 2005)
RoleSecretary
Correspondence Address6 Cavendish Square
London
W1G 9NB
Director NameStewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2005)
RoleFinancial Controller
Correspondence Address6 Cavendish Square
London
W1G 9NB
Director NameStewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 08 November 2006)
RoleFinancial Controller
Correspondence Address19 Egmont Avenue
Surbiton
Surrey
KT6 7AU
Secretary NameMr James Ross Tregoning
NationalityBritish
StatusResigned
Appointed26 February 2007(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gowrie Place
Caterham
Surrey
CR3 5ZF
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWood End
Sutton Place
Abinger Hammer
Surrey
RH5 6RP
Director NameMr Brendan O'Grady
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Secretary NameMr Brendan O'Grady
NationalityBritish
StatusResigned
Appointed18 October 2007(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Secretary NameMr Daniel Stephen Whitby
NationalityBritish
StatusResigned
Appointed20 January 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 212 Croxted Road
Herne Hill
London
SE24 9DG
Director NameKirsty Elizabeth Murray
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(8 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

9.5k at £1Urwi Newco Borrower Holdings LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£2

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 9,542
(4 pages)
6 November 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 6 November 2012 (1 page)
6 November 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 9,542
(4 pages)
25 April 2012Termination of appointment of Kirsty Elizabeth Murray as a director on 25 April 2012 (1 page)
25 April 2012Termination of appointment of Kirsty Murray as a director (1 page)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
3 January 2012Full accounts made up to 31 March 2011 (12 pages)
2 November 2011Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
2 November 2011Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
2 November 2011Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
2 November 2011Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
2 November 2011Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
9 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
9 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
28 July 2011Company name changed lxb group LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
28 July 2011Company name changed lxb group LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
19 July 2011Appointment of Kirsty Elizabeth Hamilton as a director (3 pages)
19 July 2011Appointment of Mr James Cairns Mcmahon as a director (3 pages)
19 July 2011Appointment of Kirsty Elizabeth Hamilton as a director (3 pages)
19 July 2011Appointment of Mr James Cairns Mcmahon as a director (3 pages)
11 July 2011Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Timothy Walton as a director (2 pages)
11 July 2011Termination of appointment of Timothy Walton as a director (2 pages)
11 July 2011Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Nicholas Alford as a director (2 pages)
11 July 2011Termination of appointment of Daniel Whitby as a secretary (2 pages)
11 July 2011Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages)
11 July 2011Termination of appointment of Brendan O'grady as a director (2 pages)
11 July 2011Termination of appointment of Brendan O'grady as a director (2 pages)
11 July 2011Termination of appointment of Nicholas Alford as a director (2 pages)
11 July 2011Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages)
11 July 2011Termination of appointment of Daniel Whitby as a secretary (2 pages)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-22
(1 page)
8 July 2011Change of name notice (2 pages)
8 July 2011Change of name notice (2 pages)
8 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-22
(1 page)
8 June 2011Termination of appointment of Richard Margree as a director (2 pages)
8 June 2011Termination of appointment of Richard Margree as a director (2 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 9,542
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 9,542
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 3,542
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 3,542
(4 pages)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke maximum shares provision of arts 27/01/2011
(1 page)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratify allotment of shares 27/01/2011
(1 page)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratify allotment of shares 27/01/2011
(1 page)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke maximum shares provision of arts 27/01/2011
(1 page)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
8 July 2010Full accounts made up to 31 December 2009 (13 pages)
8 July 2010Full accounts made up to 31 December 2009 (13 pages)
30 January 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
30 January 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
30 January 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
30 January 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
7 September 2009Return made up to 15/10/08; full list of members; amend (10 pages)
7 September 2009Return made up to 15/10/08; full list of members; amend (10 pages)
30 January 2009Secretary appointed daniel whitby (2 pages)
30 January 2009Appointment Terminated Secretary brendan o'grady (1 page)
30 January 2009Appointment terminated secretary brendan o'grady (1 page)
30 January 2009Secretary appointed daniel whitby (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 November 2007Return made up to 15/10/07; full list of members (2 pages)
6 November 2007Return made up to 15/10/07; full list of members (2 pages)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (16 pages)
19 October 2007Full accounts made up to 31 December 2006 (16 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
7 September 2007Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB (1 page)
7 September 2007Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
13 November 2006Return made up to 15/10/06; full list of members (3 pages)
13 November 2006Return made up to 15/10/06; full list of members (3 pages)
24 August 2006New director appointed (4 pages)
24 August 2006New director appointed (4 pages)
31 July 2006Full accounts made up to 31 December 2005 (17 pages)
31 July 2006Full accounts made up to 31 December 2005 (17 pages)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
20 October 2005Return made up to 15/10/05; full list of members (2 pages)
20 October 2005Return made up to 15/10/05; full list of members (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
21 July 2005Resolutions
  • RES13 ‐ Sub division 29/06/05
(1 page)
21 July 2005Resolutions
  • RES13 ‐ Sub division 29/06/05
(1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Declaration of assistance for shares acquisition (4 pages)
20 July 2005Declaration of assistance for shares acquisition (4 pages)
20 July 2005Declaration of assistance for shares acquisition (4 pages)
20 July 2005Declaration of assistance for shares acquisition (4 pages)
20 July 2005Director resigned (1 page)
11 July 2005Declaration of assistance for shares acquisition (7 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Declaration of assistance for shares acquisition (7 pages)
11 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
24 June 2005Full accounts made up to 31 December 2004 (16 pages)
24 June 2005Full accounts made up to 31 December 2004 (16 pages)
19 November 2004Return made up to 15/10/04; full list of members (8 pages)
19 November 2004Return made up to 15/10/04; full list of members (8 pages)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
14 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
11 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Return made up to 15/10/03; full list of members (8 pages)
3 June 2003New director appointed (4 pages)
3 June 2003New director appointed (4 pages)
3 June 2003New director appointed (4 pages)
3 June 2003New director appointed (4 pages)
5 February 2003Company name changed lxb properties LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed lxb properties LIMITED\certificate issued on 05/02/03 (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 6 cavendish square london W1G 9NB (1 page)
27 January 2003Registered office changed on 27/01/03 from: 6 cavendish square london W1G 9NB (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
14 January 2003Registered office changed on 14/01/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2002New director appointed (6 pages)
17 December 2002Registered office changed on 17/12/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 December 2002New secretary appointed;new director appointed (5 pages)
17 December 2002New director appointed (6 pages)
17 December 2002New secretary appointed;new director appointed (5 pages)
12 December 2002Company name changed loopdeep LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Company name changed loopdeep LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
15 October 2002Incorporation (17 pages)
15 October 2002Incorporation (17 pages)