Liquidation
Company Information for URS UNITED PROCESS LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
07877535
Private Limited Company
Liquidation |
Company Name | |
---|---|
URS UNITED PROCESS LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in RG21 | |
Company Number | 07877535 | |
---|---|---|
Company ID Number | 07877535 | |
Date formed | 2011-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 02/10/2020 | |
Account next due | 30/06/2022 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-07 18:40:26 |
Companies House |
Menu
|
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 |
---|---|---|
BERNICE CONSTANCE LILIAN PHILPS |
||
DAVID JOHN PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA ELIZABETH HEMSHALL |
Director | ||
ABRAHAM VARGHESE MARRETT |
Director | ||
ALAN PARRY-JONES |
Company Secretary | ||
ABRAHAM VARGHESE MARRETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTT WILSON PIESOLD LTD | Director | 2017-08-21 | CURRENT | 1994-02-04 | Liquidation | |
SCOTT WILSON RAILWAYS LTD | Director | 2017-08-21 | CURRENT | 1995-03-09 | Active | |
URS EUROPE LIMITED | Director | 2017-08-21 | CURRENT | 1998-12-03 | Active | |
UNIVERSE BIDCO LIMITED | Director | 2017-08-21 | CURRENT | 2010-06-18 | Active | |
SCOTT WILSON SCOTLAND LTD. | Director | 2017-08-21 | CURRENT | 1971-07-12 | Active | |
BASING VIEW INVESTMENTS LTD | Director | 2017-08-21 | CURRENT | 1995-02-15 | Liquidation | |
MULHOLLAND & DOHERTY LIMITED | Director | 2017-08-21 | CURRENT | 2003-01-09 | Liquidation | |
SCOTT WILSON (REDTREE) LTD | Director | 2017-08-21 | CURRENT | 1973-09-20 | Liquidation | |
AECOM UKHOLDCO1 LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
@HOME MMC LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
AECOM GHC1 LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
AECOM HC1 LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
AMENTUM INTERNATIONAL HOLDINGS UK LTD. | Director | 2015-11-09 | CURRENT | 1954-03-13 | Active | |
AMENTUM (UK) LTD. | Director | 2015-11-09 | CURRENT | 2000-01-19 | Active | |
WGI MIDDLE EAST (UK) LTD. | Director | 2015-07-23 | CURRENT | 2002-05-15 | Liquidation | |
AMENTUM FACILITY MANAGEMENT UK LTD. | Director | 2015-07-23 | CURRENT | 2002-05-22 | Active | |
AECOM GLOBAL HOLDINGS UK LIMITED | Director | 2015-01-05 | CURRENT | 2009-07-27 | Active | |
AECOM INTERCONTINENTAL HOLDINGS UK LIMITED | Director | 2015-01-05 | CURRENT | 2012-03-01 | Active | |
AECOM GR2 LIMITED | Director | 2015-01-05 | CURRENT | 2013-10-30 | Active | |
UNIVERSE HOLDCO LIMITED | Director | 2015-01-05 | CURRENT | 2010-06-18 | Active | |
UNIVERSE BIDCO LIMITED | Director | 2015-01-05 | CURRENT | 2010-06-18 | Active | |
AECOM WORLDWIDE HOLDINGS UK LIMITED | Director | 2015-01-05 | CURRENT | 2012-03-22 | Active | |
AECOM GR1 LIMITED | Director | 2015-01-05 | CURRENT | 2013-10-30 | Active | |
COWATER UK LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
AECOM GR2 LIMITED | Director | 2017-08-21 | CURRENT | 2013-10-30 | Active | |
SCOTT WILSON PIESOLD LTD | Director | 2017-08-21 | CURRENT | 1994-02-04 | Liquidation | |
SCOTT WILSON RAILWAYS LTD | Director | 2017-08-21 | CURRENT | 1995-03-09 | Active | |
WGI MIDDLE EAST (UK) LTD. | Director | 2017-08-21 | CURRENT | 2002-05-15 | Liquidation | |
UNIVERSE BIDCO LIMITED | Director | 2017-08-21 | CURRENT | 2010-06-18 | Active | |
WOODWARD-CLYDE LIMITED | Director | 2017-08-21 | CURRENT | 1992-01-31 | Liquidation | |
AECOM GLOBAL GROUP LIMITED | Director | 2017-08-21 | CURRENT | 1990-04-12 | Active | |
AECOM GLOBAL HOLDINGS UK LIMITED | Director | 2017-08-03 | CURRENT | 2009-07-27 | Active | |
AECOM INTERCONTINENTAL HOLDINGS UK LIMITED | Director | 2017-08-03 | CURRENT | 2012-03-01 | Active | |
AECOM WORLDWIDE HOLDINGS UK LIMITED | Director | 2017-08-03 | CURRENT | 2012-03-22 | Active | |
AECOM GHC1 LIMITED | Director | 2017-08-03 | CURRENT | 2015-12-21 | Active | |
CAMERON TAYLOR ONE LIMITED | Director | 2017-06-19 | CURRENT | 1992-03-25 | Active | |
CAMERON TAYLOR RESOURCES LIMITED | Director | 2017-06-19 | CURRENT | 1992-10-13 | Active | |
CTG (1999) LIMITED | Director | 2017-06-19 | CURRENT | 1998-06-23 | Active | |
QUBE PLANNING LIMITED | Director | 2017-06-19 | CURRENT | 1999-04-08 | Liquidation | |
CAMERON TAYLOR GROUP LIMITED | Director | 2017-06-19 | CURRENT | 2000-01-11 | Active | |
DAVIS LANGDON 2004 LIMITED | Director | 2016-10-07 | CURRENT | 1990-07-06 | Active | |
ACM ODYSSEY II LIMITED | Director | 2016-10-07 | CURRENT | 2010-07-14 | Active | |
ACM ODYSSEY I LIMITED | Director | 2016-10-07 | CURRENT | 2010-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-30 | ||
AD02 | Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/22 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LUCY LANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNICE CONSTANCE LILIAN PHILPS | |
CH01 | Director's details changed for Mrs Bernice Constance Lilian Philps on 2019-05-28 | |
CH01 | Director's details changed for Mr David John Price on 2019-05-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England | |
PSC05 | Change of details for Urs Corporation Group Limited as a person with significant control on 2019-05-28 | |
AP03 | Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL | |
AP01 | DIRECTOR APPOINTED MRS BERNICE CONSTANCE LILIAN PHILPS | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN PRICE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1981459 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/16 FROM 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/15 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1981459 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/10/14 | |
AP01 | DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VARGHESE MARRETT | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/15 FROM Scott House Alencon Link Basingstoke Hampshire RG21 7PP | |
AA01 | Current accounting period shortened from 17/10/15 TO 30/09/15 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1981459 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/12/14 TO 17/10/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1981459 | |
AR01 | 09/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES01 | ADOPT ARTICLES 13/02/2013 | |
AP01 | DIRECTOR APPOINTED ABRAHAM VARGHESE MARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM MARRETT | |
AR01 | 09/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM ST. GEORGE'S HOUSE 2ND FLOOR, 5 ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN PARRY-JONES | |
SH01 | 16/12/11 STATEMENT OF CAPITAL GBP 1981459 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-04-05 |
Appointment of Liquidators | 2022-04-05 |
Notices to Creditors | 2022-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as URS UNITED PROCESS 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. |