Company NameURWI Dev Co Borrower Limited
Company StatusDissolved
Company Number06032640
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameLXB Dev Co Borrower Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed22 June 2011(4 years, 6 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(4 years, 6 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
Appointed19 December 2006(same day as company formation)
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
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Secretary NameMr Ian Michael Hollocks
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Priests Lane
Shenfield
Essex
CM15 8HG
Secretary NameMr James Ross Tregoning
NationalityBritish
StatusResigned
Appointed26 February 2007(2 months, 1 week 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 Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwell Road
London
SW15 6HL
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed06 March 2007(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed06 March 2007(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 October 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWood End
Sutton Place
Abinger Hammer
Surrey
RH5 6RP
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 October 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWood End
Sutton Place
Abinger Hammer
Surrey
RH5 6RP
Secretary NameMr Brendan O'Grady
NationalityBritish
StatusResigned
Appointed18 October 2007(10 months 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
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Gravel Path
Berkhamsted
Hertfordshire
HP4 2PQ
Director NameMr Brendan O'Grady
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Director NameMr Brendan O'Grady
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year after company formation)
Appointment Duration3 years, 5 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 Daniel Stephen Whitby
NationalityBritish
StatusResigned
Appointed20 January 2009(2 years, 1 month 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(4 years, 6 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

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

Accounts

Latest Accounts31 March 2011 (13 years, 1 month 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)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 408,527
(4 pages)
14 January 2013Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA United Kingdom on 14 January 2013 (1 page)
14 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 408,527
(4 pages)
25 April 2012Termination of appointment of Kirsty Murray as a director (1 page)
25 April 2012Termination of appointment of Kirsty Elizabeth Murray as a director on 25 April 2012 (1 page)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
5 January 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 5 January 2012 (1 page)
5 January 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
5 January 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
5 January 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 5 January 2012 (1 page)
5 January 2012Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
5 January 2012Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages)
5 January 2012Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 5 January 2012 (1 page)
5 January 2012Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (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)
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)
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 Mr James Cairns Mcmahon as a director (3 pages)
19 July 2011Appointment of Kirsty Elizabeth Hamilton as a director (3 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 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 2011Appointment of Kirsty Elizabeth Hamilton as a secretary (3 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 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 2011Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages)
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Company name changed lxb dev co borrower LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-22
(2 pages)
7 July 2011Change of name notice (2 pages)
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 4 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 403,503
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 408,527
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 403,503
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 408,527
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 395,878
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 395,878
(4 pages)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(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
  • RES13 ‐ Section 42(2)(a) 27/01/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2011Resolutions
  • RES13 ‐ Section 42(2)(a) 27/01/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
8 July 2010Full accounts made up to 31 December 2009 (12 pages)
8 July 2010Full accounts made up to 31 December 2009 (12 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)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
16 September 2009Full accounts made up to 31 December 2008 (14 pages)
16 September 2009Full accounts made up to 31 December 2008 (14 pages)
18 May 2009Return made up to 19/12/08; full list of members; amend (6 pages)
18 May 2009Return made up to 19/12/08; full list of members; amend (6 pages)
30 January 2009Secretary appointed daniel whitby (2 pages)
30 January 2009Appointment Terminated Secretary brendan o'grady (1 page)
30 January 2009Secretary appointed daniel whitby (2 pages)
30 January 2009Appointment terminated secretary brendan o'grady (1 page)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (15 pages)
3 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 June 2008Return made up to 19/12/07; full list of members; amend (13 pages)
23 June 2008Return made up to 19/12/07; full list of members; amend (13 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
10 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
10 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
12 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)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (9 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (6 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (6 pages)
24 March 2007New director appointed (9 pages)
10 March 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
9 March 2007Particulars of mortgage/charge (10 pages)
9 March 2007Particulars of mortgage/charge (10 pages)
8 January 2007Particulars of mortgage/charge (7 pages)
8 January 2007Particulars of mortgage/charge (7 pages)
19 December 2006Incorporation (23 pages)
19 December 2006Incorporation (23 pages)