Company NameUrban Solutions (Cardiff) Limited
Company StatusDissolved
Company Number04873162
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameHeritage Gateway (Cardiff) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Grant Selby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Great Chesterford Court
Great Chesterford
Saffron Walden
Essex
CB10 1PF
Director NameMr Bhavesh Amratlal Radia
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(1 week, 6 days after company formation)
Appointment Duration12 years, 11 months (closed 23 August 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Wild Acres
Northwood
Middlesex
HA6 3JD
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Director NameMr Andrew Dean Selby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Harman Drive
London
NW2 2ED
Director NameMr Harvey Selby
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Grantham Close
Brockley Hill
Edgware
Middlesex
HA8 8DL
Secretary NameMr Harvey Selby
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Grantham Close
Brockley Hill
Edgware
Middlesex
HA8 8DL
Director NameMr Anil Dave
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9FE
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Westcombe Park Road
Blackheath
London
SE3 7RB
Director NameJohn Gregory Spetch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address45 The Boulevard
Ingress Park
Greenhithe
Kent
DA9 9GU
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queen Annes Grove
Ealing
London
W5 3XR
Secretary NameMr Anil Dave
NationalityBritish
StatusResigned
Appointed29 March 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Ormesby Way
Kenton
Harrow
Middlesex
HA3 9FE
Secretary NameMrs Jayne Bostock
StatusResigned
Appointed22 December 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 August 2015)
RoleCompany Director
Correspondence Address45-46 Berners Street
London
W1T 3NE

Location

Registered Address45-46 Berners Street
London
W1T 3NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Gross Profit£1,629,070
Net Worth-£16,185,399
Current Liabilities£18,943,749

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

20 November 2008Delivered on: 26 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 March 2007Delivered on: 13 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land and buildings at wood street cardiff t/nos CYM152023 and C. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 May 2006Delivered on: 30 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land under t/no's WA596071, CYM146260 and WA844233. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2004Delivered on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wood street, cardiff, fixed and floating charge over all property and assets, present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed, plant and machinery. See the mortgage charge document for full details.
Outstanding
7 October 2003Delivered on: 23 October 2003
Satisfied on: 21 June 2006
Persons entitled: Cardiff County Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises at wood street cardiff.
Fully Satisfied
7 October 2003Delivered on: 9 October 2003
Satisfied on: 9 December 2004
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account maintained by the company with the chargee.
Fully Satisfied
7 October 2003Delivered on: 9 October 2003
Satisfied on: 9 December 2004
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and assets of the company.
Fully Satisfied
7 October 2003Delivered on: 9 October 2003
Satisfied on: 9 December 2004
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at wood street cardiff. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Termination of appointment of Jayne Bostock as a secretary on 24 August 2015 (1 page)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(6 pages)
4 September 2015Termination of appointment of Jayne Bostock as a secretary on 24 August 2015 (1 page)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(6 pages)
25 August 2015Termination of appointment of Jayne Bostock as a secretary on 24 August 2015 (1 page)
25 August 2015Termination of appointment of Jayne Bostock as a secretary on 24 August 2015 (1 page)
23 June 2015Director's details changed for Mr Richard Grant Selby on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Richard Grant Selby on 23 June 2015 (2 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 30 June 2013 (10 pages)
6 January 2015Total exemption full accounts made up to 30 June 2013 (10 pages)
14 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
14 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(5 pages)
13 November 2014Receiver's abstract of receipts and payments to 28 March 2013 (2 pages)
13 November 2014Notice of ceasing to act as receiver or manager (4 pages)
13 November 2014Notice of ceasing to act as receiver or manager (4 pages)
13 November 2014Receiver's abstract of receipts and payments to 28 March 2013 (2 pages)
20 December 2013Director's details changed for Mr Richard Grant Selby on 20 December 2013 (2 pages)
20 December 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Director's details changed for Mr Richard Grant Selby on 20 December 2013 (2 pages)
2 May 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
2 May 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
9 November 2012Notice of appointment of receiver or manager (3 pages)
9 November 2012Notice of appointment of receiver or manager (3 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 30 June 2011 (10 pages)
17 July 2012Full accounts made up to 30 June 2011 (10 pages)
30 May 2012Termination of appointment of Andrew Moffat as a director (1 page)
30 May 2012Termination of appointment of Andrew Moffat as a director (1 page)
31 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
31 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
27 September 2010Full accounts made up to 31 December 2009 (10 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
4 May 2010Full accounts made up to 31 December 2008 (12 pages)
4 May 2010Full accounts made up to 31 December 2008 (12 pages)
23 December 2009Appointment of Mrs Jayne Bostock as a secretary (1 page)
23 December 2009Termination of appointment of Anil Dave as a secretary (1 page)
23 December 2009Termination of appointment of Anil Dave as a secretary (1 page)
23 December 2009Appointment of Mrs Jayne Bostock as a secretary (1 page)
25 August 2009Return made up to 20/08/09; full list of members (4 pages)
25 August 2009Return made up to 20/08/09; full list of members (4 pages)
8 July 2009Full accounts made up to 31 December 2007 (12 pages)
8 July 2009Full accounts made up to 31 December 2007 (12 pages)
12 May 2009Registered office changed on 12/05/2009 from mowbray house 58-70 edgware way edgware middlesex HA8 8DJ (1 page)
12 May 2009Registered office changed on 12/05/2009 from mowbray house 58-70 edgware way edgware middlesex HA8 8DJ (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 August 2008Return made up to 20/08/08; full list of members (5 pages)
21 August 2008Return made up to 20/08/08; full list of members (5 pages)
20 August 2008Director's change of particulars / bhavesh radia / 20/08/2008 (1 page)
20 August 2008Director's change of particulars / bhavesh radia / 20/08/2008 (1 page)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
15 September 2007Return made up to 20/08/07; full list of members (8 pages)
15 September 2007Return made up to 20/08/07; full list of members (8 pages)
12 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 May 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
25 May 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
1 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2007New director appointed (7 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007New director appointed (7 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (7 pages)
19 April 2007New director appointed (7 pages)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
13 April 2007Particulars of mortgage/charge (8 pages)
13 April 2007Particulars of mortgage/charge (8 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 20/08/06; no change of members
  • 363(287) ‐ Registered office changed on 21/09/06
(9 pages)
21 September 2006Return made up to 20/08/06; no change of members
  • 363(287) ‐ Registered office changed on 21/09/06
(9 pages)
21 September 2006Director's particulars changed (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 May 2006Particulars of mortgage/charge (4 pages)
30 May 2006Particulars of mortgage/charge (4 pages)
30 March 2006Full accounts made up to 31 March 2005 (10 pages)
30 March 2006Full accounts made up to 31 March 2005 (10 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
24 November 2005Auditor's resignation (1 page)
24 November 2005Auditor's resignation (1 page)
1 September 2005Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(9 pages)
1 September 2005Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(9 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 March 2005New director appointed (5 pages)
1 March 2005New director appointed (5 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
7 February 2005Registered office changed on 07/02/05 from: 9 great chesterford court london road great chesterford essex CB10 1PF (1 page)
7 February 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 February 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 February 2005Registered office changed on 07/02/05 from: 9 great chesterford court london road great chesterford essex CB10 1PF (1 page)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Company name changed heritage gateway (cardiff) limit ed\certificate issued on 08/12/04 (2 pages)
8 December 2004Company name changed heritage gateway (cardiff) limit ed\certificate issued on 08/12/04 (2 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Particulars of mortgage/charge (7 pages)
8 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
26 November 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (4 pages)
9 October 2003Particulars of mortgage/charge (4 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Ad 04/09/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
23 September 2003Ad 04/09/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
2 September 2003Registered office changed on 02/09/03 from: mowbray house, 58-70 edgware way edgware middlesex HA8 8DJ (1 page)
2 September 2003Registered office changed on 02/09/03 from: mowbray house, 58-70 edgware way edgware middlesex HA8 8DJ (1 page)
20 August 2003Incorporation (17 pages)
20 August 2003Incorporation (17 pages)