Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URBISITY LIMITED
Company Information for

URBISITY LIMITED

NO 1, OLD HALL STREET, LIVERPOOL, L3 9HF,
Company Registration Number
04669484
Private Limited Company
Liquidation

Company Overview

About Urbisity Ltd
URBISITY LIMITED was founded on 2003-02-18 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Urbisity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
URBISITY LIMITED
 
Legal Registered Office
NO 1
OLD HALL STREET
LIVERPOOL
L3 9HF
Other companies in L3
 
Filing Information
Company Number 04669484
Company ID Number 04669484
Date formed 2003-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 18/02/2014
Return next due 18/03/2015
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB851348034  
Last Datalog update: 2018-09-04 05:53:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBISITY LIMITED
Is this data useful to you?
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.
Companies with same name URBISITY LIMITED
The following companies were found which have the same name as URBISITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URBISITY MANAGEMENT COMPANY LIMITED WINDLE HILL HANNS HALL ROAD NESTON CH64 7TG Active - Proposal to Strike off Company formed on the 2004-06-29

Company Officers of URBISITY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID WHITE
Company Secretary 2003-11-01
NICHOLAS JOHN MULLEN
Director 2003-02-18
CHRISTOPHER DAVID WHITE
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH WHITE
Company Secretary 2003-02-18 2003-11-01
SARAH WHITE
Director 2003-02-18 2003-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-18 2003-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID WHITE LORD NELSON LIVERPOOL LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 In Administration/Administrative Receiver
NICHOLAS JOHN MULLEN AXEO PROPERTIES LTD Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2014-07-29
NICHOLAS JOHN MULLEN GSG COMMERCIAL GAS SERVICES LIMITED Director 2008-12-05 CURRENT 2008-12-05 Dissolved 2014-07-22
NICHOLAS JOHN MULLEN THE BEER FESTIVAL COMPANY LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2013-10-08
NICHOLAS JOHN MULLEN MERRYDANE RECRUITMENT LIMITED Director 2006-01-01 CURRENT 2002-11-13 Dissolved 2013-10-29
NICHOLAS JOHN MULLEN URBISITY MANAGEMENT COMPANY LIMITED Director 2004-06-29 CURRENT 2004-06-29 Active - Proposal to Strike off
NICHOLAS JOHN MULLEN GAS SERVICES GROUP LIMITED Director 2003-12-15 CURRENT 2002-12-11 Dissolved 2015-03-16
NICHOLAS JOHN MULLEN NORTH WEST PLUMBING & CENTRAL HEATING CO.LIMITED Director 2002-04-24 CURRENT 1961-06-19 Dissolved 2013-10-22
NICHOLAS JOHN MULLEN EVENFLOW PROPERTIES LTD Director 1996-08-15 CURRENT 1996-08-13 Active - Proposal to Strike off
CHRISTOPHER DAVID WHITE NORTH WEST SHUTTERS LIMITED Director 2007-03-07 CURRENT 2007-03-07 Active - Proposal to Strike off
CHRISTOPHER DAVID WHITE LORD NELSON LIVERPOOL LIMITED Director 2004-11-15 CURRENT 2004-11-15 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-30TM02Termination of appointment of Christopher David White on 2015-11-03
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID WHITE
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MULLEN
2017-01-30RM01Liquidation appointment of receiver
2017-01-27AC92Restoration by order of the court
2016-02-09GAZ2Final Gazette dissolved via compulsory strike-off
2015-11-094.72Voluntary liquidation creditors final meeting
2014-09-264.20Volunatary liquidation statement of affairs with form 4.19
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/14 FROM Suite 3, Capital House Speke Hall Road Liverpool Merseyside L24 9GB
2014-09-15600Appointment of a voluntary liquidator
2014-09-15LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-09-10</ul>
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-09AR0118/02/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0118/02/13 ANNUAL RETURN FULL LIST
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-04-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0118/02/12 ANNUAL RETURN FULL LIST
2012-01-263.6Receiver abstract summary of receipts and payments brought down to 2012-01-12
2012-01-26LQ02Notice of ceasing to act as receiver or manager
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-11-08LQ01Notice of appointment of receiver or manager
2011-04-04AR0118/02/11 ANNUAL RETURN FULL LIST
2011-02-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-16AR0118/02/10 FULL LIST
2009-06-17AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-12363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-21363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-2188(2)RAD 23/02/03--------- £ SI 999@1=999 £ IC 1/1000
2003-02-27ELRESS386 DISP APP AUDS 18/02/03
2003-02-27ELRESS366A DISP HOLDING AGM 18/02/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to URBISITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-09
Appointment of Liquidators2014-09-15
Resolutions for Winding-up2014-09-15
Meetings of Creditors2014-08-08
Fines / Sanctions
No fines or sanctions have been issued against URBISITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-23 Outstanding RAM PROPERTIES LIMITED
LEGAL CHARGE 2011-12-23 Outstanding RAM PROPERTIES LIMITED
LEGAL CHARGE 2011-12-23 Outstanding QUALITY FREIGHT (UK) LIMITED
LEGAL CHARGE 2006-08-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-07-29 Outstanding RAM PROPERTIES LIMITED
MORTGAGE 2005-07-21 Outstanding MANCHESTER BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 URBISITY LIMITED

Intangible Assets
Patents
We have not found any records of URBISITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBISITY LIMITED
Trademarks
We have not found any records of URBISITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBISITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as URBISITY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where URBISITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyURBISITY LIMITEDEvent Date2015-09-01
Jason Dean Greenhalgh and Gary N Lee both of Begbies Traynor (Central) LLP of No 1 Old Hall Street, Liverpool, L3 9HF were appointed as Joint Liquidators of the Company on 10 September 2014. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF on 03 November 2015 at 2.00 pm and 2.30 pm respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Jason Dean Greenhalgh , (IP No. 009271) and Gary N Lee , (IP No. 009204) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . Any person who requires further information may contact the Joint Liquidator by telephone on 0151 227 4010. Alternatively enquiries can be made to Anthony Bailey by email at Anthony.Bailey@begbies-traynor.com or by telephone on 0151 227 4010. Jason D Greenhalgh , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyURBISITY LIMITEDEvent Date2014-09-10
Jason Dean Greenhalgh , of Begbies Traynor (Central) LLP , No. 1 Old Hall Street, Liverpool L3 9HF and Gary N Lee , of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidator by telephone on 0151 227 4010. Alternatively enquiries can be made to Anthony Bailey by email at Anthony.Bailey@begbies-traynor.com or by telephone on 0151 227 4010.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyURBISITY LIMITEDEvent Date2014-09-10
At a General Meeting of the members of the above named Company, duly convened and held at the offices of Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF on 10 September 2014 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jason Dean Greenhalgh and Gary N Lee , both of Begbies Traynor (Central) LLP , No. 1 Old Hall Street, Liverpool L3 9HF , (IP Nos 009271 and 009204) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0151 227 4010. Alternatively enquiries can be made to Anthony Bailey by email at Anthony.Bailey@begbies-traynor.com or by telephone on 0151 227 4010. Christopher White , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyURBISITY LIMITEDEvent Date2014-08-04
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at the offices of Begbies Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF , on 10 September 2014 , at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , No. 1 Old Hall Street, Liverpool L3 9HF , not later than 12.00 noon on 9 September 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Anthony Bailey of Begbies Traynor (Central) LLP by email at Anthony.Bailey@begbies-traynor.com or by telephone on 0151 227 4010.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBISITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URBISITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.