Active - Proposal to Strike off
Company Information for COVENTRY URBAN REGENERATION LIMITED
Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, KENT, DA2 6SN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
COVENTRY URBAN REGENERATION LIMITED | ||
Legal Registered Office | ||
Bridge Place Anchor Boulevard Admirals Park Crossways Dartford KENT DA2 6SN Other companies in DA2 | ||
Previous Names | ||
|
Company Number | 06371949 | |
---|---|---|
Company ID Number | 06371949 | |
Date formed | 2007-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB926818787 |
Last Datalog update: | 2024-07-10 04:00:59 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT EDWARD TURNER |
||
ALEXANDER STEWART MCINTYRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CERI RICHARDS |
Director | ||
CALLUM MITCHELL TUCKETT |
Director | ||
STEPHEN HOCKADAY |
Director | ||
PAUL CORNELIUS COLLINS |
Director | ||
LISA SCENNA |
Director | ||
CLIVE WILLIAM PRICE MCKENZIE |
Company Secretary | ||
PETER WILLIAM BELL |
Director | ||
JEREMY JAMES STANTON |
Director | ||
DENNIS ARTHUR JOHNSON |
Director | ||
JOHN EDWARD TABART |
Director | ||
RICHARD MICHAEL PILKINGTON |
Director | ||
EPS SECRETARIES LIMITED |
Nominated Secretary | ||
MIKJON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPLORE LIVING PROPERTY MANAGEMENT LIMITED | Company Secretary | 2009-02-20 | CURRENT | 2005-10-19 | Active - Proposal to Strike off | |
CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2003-11-21 | Active - Proposal to Strike off | |
EXPLORE LIVING (NO. 1) LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2005-10-07 | Active - Proposal to Strike off | |
EXPLORE LIVING SOUTH EAST LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
EXPLORE LIVING BALLS PARK LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2001-01-11 | Active | |
EXPLORE INVESTMENTS (NO.1) LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
EXPLORE INVESTMENTS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2005-06-24 | Active | |
EXPLORE LIVING LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2005-03-18 | Active | |
EXPLORE LIVING SOUTH EAST LIMITED | Director | 2017-05-31 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED | Director | 2016-12-20 | CURRENT | 1977-08-01 | Active | |
BYLOR SERVICES LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
FBLOR (WEST HAM LANE) LIMITED | Director | 2016-08-31 | CURRENT | 2005-04-28 | Dissolved 2017-10-24 | |
OILFAB GROUP LIMITED (THE) | Director | 2016-07-01 | CURRENT | 1976-12-31 | Dissolved 2017-09-12 | |
EXPLORE INVESTMENTS LIMITED | Director | 2016-07-01 | CURRENT | 2005-06-24 | Active | |
EXPLORE LIVING (NO. 1) LIMITED | Director | 2016-07-01 | CURRENT | 2005-10-07 | Active - Proposal to Strike off | |
EXPLORE LIVING BALLS PARK LIMITED | Director | 2016-07-01 | CURRENT | 2001-01-11 | Active | |
EXPLORE CAPITAL LIMITED | Director | 2016-07-01 | CURRENT | 2004-10-13 | Active | |
ELLIS MECHANICAL SERVICES LIMITED | Director | 2016-03-30 | CURRENT | 1969-10-02 | Active | |
LAING O'ROURKE INFRASTRUCTURE LIMITED | Director | 2016-03-30 | CURRENT | 2001-10-23 | Active | |
EXPLORE LIVING PROPERTY MANAGEMENT LIMITED | Director | 2016-03-30 | CURRENT | 2005-10-19 | Active - Proposal to Strike off | |
PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED | Director | 2016-03-30 | CURRENT | 2002-02-01 | Active | |
LAING O'ROURKE DELIVERY LIMITED | Director | 2016-03-30 | CURRENT | 2001-10-23 | Active | |
CELLENCE PLUS LIMITED | Director | 2016-03-30 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
LAING O'ROURKE HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2001-05-23 | Active | |
CLM DELIVERY PARTNER LIMITED | Director | 2016-02-17 | CURRENT | 2006-04-26 | Active | |
EXPLORE DEVELOPMENT MANAGEMENT LIMITED | Director | 2016-01-26 | CURRENT | 2007-02-16 | Active | |
CROWN HOUSE TECHNOLOGIES LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-24 | Active | |
O'ROURKE LIMITED | Director | 2015-08-12 | CURRENT | 2001-07-02 | Dissolved 2017-08-15 | |
LAING MANAGEMENT (SCOTLAND) LIMITED | Director | 2015-08-12 | CURRENT | 1981-08-04 | Dissolved 2017-09-12 | |
DOVE BROTHERS LIMITED | Director | 2015-08-12 | CURRENT | 1980-10-09 | Active - Proposal to Strike off | |
LAING O'ROURKE GROUP SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED | Director | 2015-08-12 | CURRENT | 2003-11-21 | Active - Proposal to Strike off | |
LAING O'ROURKE RETAIL INVESTMENTS LIMITED | Director | 2015-08-12 | CURRENT | 2004-02-24 | Active | |
O.C. SUMMERS LIMITED | Director | 2015-08-12 | CURRENT | 1970-01-01 | Active | |
O'ROURKE CIVIL ENGINEERING LIMITED | Director | 2015-08-12 | CURRENT | 1993-04-16 | Active | |
LAING CONSTRUCTION LIMITED | Director | 2015-08-12 | CURRENT | 1995-06-29 | Active | |
LAING LIMITED | Director | 2015-08-12 | CURRENT | 1998-09-24 | Active | |
LAING O'ROURKE PROPERTIES (ERITH) LIMITED | Director | 2015-08-12 | CURRENT | 2002-09-10 | Active | |
JOHN LAING CONSTRUCTION LIMITED | Director | 2015-08-12 | CURRENT | 1920-12-21 | Active | |
LAING ENGINEERING LIMITED | Director | 2015-08-12 | CURRENT | 1981-01-26 | Active | |
LAING MANAGEMENT LIMITED | Director | 2015-08-12 | CURRENT | 1980-04-01 | Active | |
LAING O'ROURKE NA LIMITED | Director | 2015-05-27 | CURRENT | 2004-02-24 | Dissolved 2017-08-15 | |
EXPLORE INVESTMENTS (NO.1) LIMITED | Director | 2015-05-27 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
LAING O'ROURKE (HONG KONG) LIMITED | Director | 2015-05-27 | CURRENT | 1993-05-21 | Active - Proposal to Strike off | |
MARAVALE INVESTMENTS (UK) LIMITED | Director | 2015-05-27 | CURRENT | 1991-07-24 | Active - Proposal to Strike off | |
O'ROURKE INVESTMENTS LIMITED | Director | 2015-05-27 | CURRENT | 1993-06-02 | Active | |
LAING O'ROURKE PLC. | Director | 2015-05-27 | CURRENT | 2001-05-23 | Active | |
LAING O'ROURKE SERVICES LIMITED | Director | 2015-05-27 | CURRENT | 2002-02-01 | Active | |
O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED | Director | 2015-05-27 | CURRENT | 2004-06-14 | Active | |
JOHN LAING INTERNATIONAL LIMITED | Director | 2015-05-27 | CURRENT | 1959-03-16 | Active | |
ANCHOR BOULEVARD LIMITED | Director | 2015-05-27 | CURRENT | 2001-03-02 | Active | |
EXPLORE LIVING LIMITED | Director | 2015-05-27 | CURRENT | 2005-03-18 | Active | |
COF (GENERAL PARTNER) LIMITED | Director | 2009-03-09 | CURRENT | 2009-01-29 | Dissolved 2014-02-14 | |
IMAGINE HOMES LIMITED | Director | 2007-07-27 | CURRENT | 2003-05-23 | Dissolved 2014-08-01 | |
IMAGINE HOMES HOLDINGS LIMITED | Director | 2007-07-27 | CURRENT | 2007-06-29 | Dissolved 2015-02-06 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
CH01 | Director's details changed for James Fairweather Edmondson on 2022-05-01 | |
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MRS ROWAN CLARE BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063719490007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CERI RICHARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT | |
RES01 | ADOPT ARTICLES 03/05/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063719490006 | |
AP01 | DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE | |
AP01 | DIRECTOR APPOINTED CERI RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOCKADAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063719490005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS | |
SH01 | 26/03/14 STATEMENT OF CAPITAL GBP 1001 | |
SH20 | Statement by directors | |
CAP-SS | SOLVENCY STATEMENT DATED 26/03/14 | |
SH19 | 27/03/14 STATEMENT OF CAPITAL GBP 1 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2014 | |
RES06 | REDUCE ISSUED CAPITAL 26/03/2014 | |
RES01 | ADOPT ARTICLES 17/03/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 17/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 17/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HOCKADAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 17/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT EDWARD TURNER / 31/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA SCENNA / 31/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 17/09/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE | |
AP01 | DIRECTOR APPOINTED MS LISA SCENNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MR ROBERT TURNER | |
288a | DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY STANTON | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS JOHNSON | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN TABART | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD PILKINGTON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED JOHN EDWARD TABART | |
288a | DIRECTOR APPOINTED JEREMY JAMES STANTON | |
288a | DIRECTOR APPOINTED PETER WILLIAM BELL | |
88(2) | AD 05/02/08 GBP SI 999@1=999 GBP IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08 | |
CERTNM | COMPANY NAME CHANGED SHELFCO (NO. 3488) LIMITED CERTIFICATE ISSUED ON 12/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) | ||
Outstanding | LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) | ||
SUPPLEMENTAL DEBENTURE | Satisfied | EXPLORE INVESTMENTS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | EXPLORE INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | IRISH NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | IRISH NATIONWIDE BUILDING SOCIETY |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVENTRY URBAN REGENERATION LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as COVENTRY URBAN REGENERATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |