Company NameCura Classis (UK) Limited
Company StatusDissolved
Company Number07672738
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date22 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Darren Jeffrey Watt
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian,Australian
StatusClosed
Appointed21 January 2016(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 22 April 2021)
RoleSolicitor
Country of ResidenceCanada
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Steven West
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 22 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Lakeside
Western Road
Portsmouth
PO6 3EN
Director NameJeremy Michael Thomas Black
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence AddressC/O Ritchie Bros Auctioneers 9500 Glenlyon Parkway
B5j 0c6
Burnaby
Bc, Canada
Canada
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0TA
Director NameMr Neal Gregory Misell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameRob McLeod
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2016)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address9500 Glenlyon Parkway
Burnaby
British Columbia
V5j 0c6
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameBenjamin Michael Stancliffe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Richard Hewitt Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameSamuel Michael White
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

372k at £1Cura Classis Uk (Hold Co) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,009,000
Gross Profit£493,000
Net Worth£1,031,000
Cash£1,138,000
Current Liabilities£474,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

6 August 2015Delivered on: 11 August 2015
Persons entitled: Bank of America Merrill Lynch International Limited as Security Trustee

Classification: A registered charge
Particulars: The company has assigned all of its rights, title, interest and benefits in and in respect of a guarantee in favour of the security trustee as security for the secured obligations. The security trustee holds the benefit of this assignment on trust for itself and the other secured creditors. For more details of the security assigned please refer to the security assignment. Please refer to the security assignment for the defined terms.
Outstanding
4 July 2011Delivered on: 12 July 2011
Persons entitled: Banc of America Securities Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigned with full title guarantee the assigned rights to the security trustee to hold the same on trust for the secured creditors on the terms set out in the intercreditor agreement as security for the payment and discharge of the secured obligations see image for full details.
Outstanding
4 July 2011Delivered on: 12 July 2011
Persons entitled: Bank of America Securities Limited

Classification: Bank accounts assignment
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor assigned with full title guarantee the deposits to the security trustee to hold the same on trust for the secured creditors on the terms set out in the intercreditor agreement as security for the payment and discharge of the secured obligations see image for full details.
Outstanding

Filing History

16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
12 April 2017Appointment of Mr James Richard Parker as a director on 20 January 2017 (2 pages)
12 April 2017Termination of appointment of Benjamin Michael Stancliffe as a director on 20 January 2017 (1 page)
8 January 2017Full accounts made up to 31 March 2016 (18 pages)
15 November 2016Termination of appointment of Rob Mcleod as a director on 30 September 2016 (1 page)
15 August 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
15 August 2016Termination of appointment of Neal Gregory Misell as a director on 1 July 2016 (1 page)
15 August 2016Appointment of Samuel Michael White as a director on 1 July 2016 (2 pages)
15 August 2016Appointment of Mr Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 372,000
(7 pages)
28 January 2016Appointment of Mr Darren Jeffrey Watt as a director on 21 January 2016 (2 pages)
2 January 2016Full accounts made up to 31 March 2015 (13 pages)
11 August 2015Registration of charge 076727380003, created on 6 August 2015 (23 pages)
11 August 2015Registration of charge 076727380003, created on 6 August 2015 (23 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 372,000
(6 pages)
11 January 2015Full accounts made up to 31 March 2014 (13 pages)
5 September 2014Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages)
5 September 2014Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of David John Lawton as a director on 5 September 2014 (1 page)
5 September 2014Appointment of Benjamin Michael Stancliffe as a director on 5 September 2014 (2 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 372,000
(6 pages)
4 January 2014Full accounts made up to 31 March 2013 (13 pages)
11 November 2013Appointment of David John Lawton as a director (2 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 June 2013Termination of appointment of Jeremy Black as a director (1 page)
2 April 2013Appointment of Rob Mcleod as a director (2 pages)
7 January 2013Full accounts made up to 31 March 2012 (13 pages)
29 June 2012Appointment of Neal Misell as a director (2 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
7 October 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
9 September 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 371,999
(4 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 June 2011Incorporation (24 pages)