Company NameUrbis Canalside (Lease) Limited
Company StatusDissolved
Company Number06757212
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 4 months ago)
Dissolution Date19 October 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Colin Mark Bunce
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(10 months, 2 weeks after company formation)
Appointment Duration3 years (closed 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Gervaise Close
Cippenham
Slough
Berks
SL1 5NQ
Director NameMr Michael Anthony Riddex
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(10 months, 2 weeks after company formation)
Appointment Duration3 years (closed 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wilwood Road
Priestwood
Bracknell
Berkshire
RG42 1SE
Secretary NameColin Bunce
NationalityBritish
StatusClosed
Appointed26 October 2009(11 months after company formation)
Appointment Duration2 years, 11 months (closed 19 October 2012)
RoleCompany Director
Correspondence Address15 Gervaise Close
Slough
Berkshire
SL1 5NQ
Director NameMr Angus Kennedy Steel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 19 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Richard Anthony Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Nibley Lane
Yate
South Gloucestershire
BS37 5HL
Director NameMr Steven Nightingale
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address149 The Oval
Bath
North Somerset
BA2 2HF
Secretary NameMr Steven Nightingale
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 The Oval
Bath
North Somerset
BA2 2HF

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Angus Kennedy Steel
100.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 October 2012Final Gazette dissolved following liquidation (1 page)
19 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
20 July 2012Administrator's progress report to 18 July 2012 (15 pages)
20 July 2012Administrator's progress report to 18 July 2012 (15 pages)
19 July 2012Notice of move from Administration to Dissolution on 18 July 2012 (15 pages)
19 July 2012Notice of move from Administration to Dissolution (15 pages)
24 February 2012Administrator's progress report to 25 January 2012 (14 pages)
24 February 2012Administrator's progress report to 25 January 2012 (14 pages)
25 January 2012Statement of affairs with form 2.14B/2.15B (12 pages)
25 January 2012Statement of affairs with form 2.14B/2.15B (12 pages)
19 October 2011Notice of deemed approval of proposals (1 page)
19 October 2011Notice of deemed approval of proposals (1 page)
22 September 2011Statement of administrator's proposal (31 pages)
22 September 2011Statement of administrator's proposal (31 pages)
2 August 2011Registered office address changed from Pels Juno Drive Spa Business Park Leamington Spa Warwickshire CV31 3TA on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from Pels Juno Drive Spa Business Park Leamington Spa Warwickshire CV31 3TA on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from Pels Juno Drive Spa Business Park Leamington Spa Warwickshire CV31 3TA on 2 August 2011 (2 pages)
1 August 2011Appointment of an administrator (1 page)
1 August 2011Appointment of an administrator (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(7 pages)
1 April 2011Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2010Register inspection address has been changed from Pels Juno Drive Leamington Spa Warwickshire CV31 3TA United Kingdom (1 page)
7 May 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
7 May 2010Register inspection address has been changed from Pels Juno Drive Leamington Spa Warwickshire CV31 3TA United Kingdom (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register inspection address has been changed (1 page)
1 April 2010Appointment of Mr Angus Kennedy Steel as a director (2 pages)
1 April 2010Appointment of Mr Angus Kennedy Steel as a director (2 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 November 2009Termination of appointment of Richard Clarke as a director (2 pages)
13 November 2009Termination of appointment of Steven Nightingale as a secretary (2 pages)
13 November 2009Termination of appointment of Steven Nightingale as a secretary (2 pages)
13 November 2009Appointment of Colin Bunce as a secretary (3 pages)
13 November 2009Appointment of Colin Bunce as a secretary (3 pages)
13 November 2009Termination of appointment of Steven Nightingale as a director (2 pages)
13 November 2009Termination of appointment of Richard Clarke as a director (2 pages)
13 November 2009Termination of appointment of Steven Nightingale as a director (2 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2009Registered office address changed from the Tramshed 25 Lower Park Row Bristol BS1 5BN on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from the Tramshed 25 Lower Park Row Bristol BS1 5BN on 2 November 2009 (2 pages)
28 October 2009Appointment of Colin Mark Bunce as a director (3 pages)
28 October 2009Appointment of Colin Mark Bunce as a director (3 pages)
28 October 2009Appointment of Mr Michael Riddex as a director (3 pages)
28 October 2009Appointment of Mr Michael Riddex as a director (3 pages)
14 October 2009Change of name notice (2 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
14 October 2009Change of name notice (2 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
25 July 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
25 July 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
25 November 2008Incorporation (18 pages)
25 November 2008Incorporation (18 pages)