Company NameUrbanicity (Hind Grove Project) Llp
Company StatusDissolved
Company NumberOC331493
CategoryLimited Liability Partnership
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Directors

LLP Designated Member NameMr Rupert Charles Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
LLP Designated Member NameUrbanicity Developments Llp (Corporation)
StatusClosed
Appointed18 September 2007(same day as company formation)
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
LLP Designated Member NameMrs Georgina Clarke
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne House Miles Lane
Cobham
Surrey
KT11 2EE
LLP Designated Member NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
LLP Designated Member NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address11a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth£3,683
Cash£3,871
Current Liabilities£188

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 July 2008Delivered on: 5 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 June 2008Delivered on: 3 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land at the junction of cyrus street and percival street london t/no LN36604 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the limited liability partnership off the register (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
1 October 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
1 October 2016Confirmation statement made on 18 September 2016 with updates (4 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
17 November 2015Annual return made up to 18 September 2015 (12 pages)
17 November 2015Annual return made up to 18 September 2015 (12 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
19 January 2015Annual return made up to 18 September 2014 (8 pages)
19 January 2015Annual return made up to 18 September 2014 (8 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Annual return made up to 18 September 2013 (8 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
10 February 2014Annual return made up to 18 September 2013 (8 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
13 November 2012Annual return made up to 18 September 2012 (8 pages)
13 November 2012Annual return made up to 18 September 2012 (8 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
6 December 2011Annual return made up to 18 September 2011 (8 pages)
6 December 2011Annual return made up to 18 September 2011 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
3 March 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages)
9 December 2010Registered office address changed from Selbourne House Miles Lane Cobham Surrey KT11 2EE on 9 December 2010 (2 pages)
9 December 2010Annual return made up to 18 September 2010 (8 pages)
9 December 2010Annual return made up to 18 September 2010 (8 pages)
9 December 2010Registered office address changed from Selbourne House Miles Lane Cobham Surrey KT11 2EE on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Selbourne House Miles Lane Cobham Surrey KT11 2EE on 9 December 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
22 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 October 2009Annual return made up to 18 September 2009 (2 pages)
9 October 2009Annual return made up to 18 September 2009 (2 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 August 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
7 April 2009Member resigned georgina clarke (1 page)
7 April 2009LLP member appointed urbanicity developments LLP (1 page)
7 April 2009Member resigned georgina clarke (1 page)
7 April 2009LLP member appointed urbanicity developments LLP (1 page)
7 April 2009Annual return made up to 18/09/08 (2 pages)
7 April 2009Annual return made up to 18/09/08 (2 pages)
30 January 2009Prevext from 31/03/2008 to 30/06/2008 (1 page)
30 January 2009Prevext from 31/03/2008 to 30/06/2008 (1 page)
9 January 2009Registered office changed on 09/01/2009 from unit 4 ransomes dock business centre 35-37 parkgate road london SW11 4NP (1 page)
9 January 2009Registered office changed on 09/01/2009 from unit 4 ransomes dock business centre 35-37 parkgate road london SW11 4NP (1 page)
18 August 2008Registered office changed on 18/08/2008 from 19 anhalt road battersea SW11 4NZ (1 page)
18 August 2008Registered office changed on 18/08/2008 from 19 anhalt road battersea SW11 4NZ (1 page)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
20 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
9 October 2007New member appointed (1 page)
9 October 2007New member appointed (1 page)
9 October 2007New member appointed (1 page)
9 October 2007New member appointed (1 page)
25 September 2007Member resigned (1 page)
25 September 2007Member resigned (1 page)
25 September 2007Member resigned (1 page)
25 September 2007Member resigned (1 page)
18 September 2007Incorporation (3 pages)
18 September 2007Incorporation (3 pages)