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

URBIS (CANALSIDE) LIMITED

REDCLIFF STREET, BRISTOL, BS1,
Company Registration Number
06130711
Private Limited Company
Dissolved

Dissolved 2017-06-29

Company Overview

About Urbis (canalside) Ltd
URBIS (CANALSIDE) LIMITED was founded on 2007-02-28 and had its registered office in Redcliff Street. The company was dissolved on the 2017-06-29 and is no longer trading or active.

Key Data
Company Name
URBIS (CANALSIDE) LIMITED
 
Legal Registered Office
REDCLIFF STREET
BRISTOL
 
Filing Information
Company Number 06130711
Date formed 2007-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-06-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 12:50:36
Primary Source:Companies House
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.

Company Officers of URBIS (CANALSIDE) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY CLARKE
Director 2008-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN NIGHTINGALE
Company Secretary 2007-02-28 2014-10-08
STEVEN NIGHTINGALE
Director 2007-02-28 2014-10-08
URBIS DEVELOPMENT LTD
Director 2007-02-28 2010-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY CLARKE WAPPER CAT LIMITED Director 2008-11-25 CURRENT 2008-11-25 Dissolved 2015-07-28
RICHARD ANTHONY CLARKE VORAMEX LIMITED Director 2007-10-05 CURRENT 2004-02-25 Dissolved 2016-07-06
RICHARD ANTHONY CLARKE URBIS (BACKWELL) LIMITED Director 2007-08-24 CURRENT 2007-08-24 Dissolved 2014-03-11
RICHARD ANTHONY CLARKE URBIS (ROBINSONS) LIMITED Director 2007-08-24 CURRENT 2007-08-24 Dissolved 2014-06-10
RICHARD ANTHONY CLARKE URBIS (VESTRY HALL) LIMITED Director 2007-08-24 CURRENT 2007-08-24 Dissolved 2015-10-08
RICHARD ANTHONY CLARKE URBIS (DERRIFORD) LIMITED Director 2007-08-16 CURRENT 2007-08-16 Dissolved 2016-03-18
RICHARD ANTHONY CLARKE CENTRUM (BRISTOL) MANAGEMENT LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
RICHARD ANTHONY CLARKE BS3 REGENERATION GROUP LIMITED Director 2007-02-09 CURRENT 2007-02-09 Dissolved 2013-09-24
RICHARD ANTHONY CLARKE URBIS BUILD LTD Director 2007-01-29 CURRENT 2007-01-29 Liquidation
RICHARD ANTHONY CLARKE URBIS DEVELOPMENT LTD Director 2006-01-09 CURRENT 2006-01-09 Dissolved 2015-07-28
RICHARD ANTHONY CLARKE LAWRENCE HILL LIMITED Director 2005-10-25 CURRENT 2005-10-25 Dissolved 2013-10-29
RICHARD ANTHONY CLARKE PUMPKIN CAT LIMITED Director 2005-10-07 CURRENT 2005-07-09 Dissolved 2015-12-10
RICHARD ANTHONY CLARKE TOR CONSULTANTS LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2015-08-21

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
2017-06-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-29L64.07NOTICE OF COMPLETION OF WINDING UP
2017-01-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2016
2017-01-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016
2016-04-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016
2015-10-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015
2014-11-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00008920,00008309
2014-11-21COCOMPORDER OF COURT TO WIND UP
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY STEVEN NIGHTINGALE
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NIGHTINGALE
2014-09-19AA30/06/13 TOTAL EXEMPTION SMALL
2014-07-02DISS40DISS40 (DISS40(SOAD))
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-01AR0128/02/14 FULL LIST
2014-06-24GAZ1FIRST GAZETTE
2014-02-28AA01PREVEXT FROM 31/05/2013 TO 30/06/2013
2013-04-17AR0128/02/13 FULL LIST
2013-03-05AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-07-13AR0128/02/12 FULL LIST
2012-06-26GAZ1FIRST GAZETTE
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-05AR0128/02/11 FULL LIST
2011-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 12/07/2010
2011-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 12/07/2010
2011-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 12/07/2010
2011-02-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-02SH0101/06/10 STATEMENT OF CAPITAL GBP 3
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, THE TRAMSHED, 25 LOWER PARK ROW, BRISTOL, BS1 5BN
2010-05-13AR0128/02/10 FULL LIST
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR URBIS DEVELOPMENT LTD
2010-02-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 05/10/2009
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-12288aDIRECTOR APPOINTED MR RICHARD ANTHONY CLARKE
2008-05-13363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / SRC PROPERTY LTD / 17/04/2008
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-09-23225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/05/07
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: PALACE CHAMBERS, 38/39 LONDON RD, STROUD, GLOS, GL5 2AJ
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 URBIS (CANALSIDE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2014-11-20
Petitions to Wind Up (Companies)2014-10-29
Proposal to Strike Off2014-06-24
Proposal to Strike Off2012-06-26
Fines / Sanctions
No fines or sanctions have been issued against URBIS (CANALSIDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-05-15 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2007-06-14 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-14 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-06-30

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 URBIS (CANALSIDE) LIMITED

Intangible Assets
Patents
We have not found any records of URBIS (CANALSIDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBIS (CANALSIDE) LIMITED
Trademarks
We have not found any records of URBIS (CANALSIDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBIS (CANALSIDE) 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 URBIS (CANALSIDE) 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 URBIS (CANALSIDE) 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 TypeWinding-Up Orders
Defending partyURBIS (CANALSIDE) LIMITEDEvent Date2014-11-10
In the High Court Of Justice case number 006794 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyURBIS (CANALSIDE) LIMITEDEvent Date2014-09-24
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6794 A Petition to wind up the above-named Company, Registration Number 06130711, of 6TH Floor, Nr 1, Redcliff Street, Bristol, BS1 6NP, presented on 24 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyURBIS (CANALSIDE) LIMITEDEvent Date2014-06-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyURBIS (CANALSIDE) LIMITEDEvent Date2012-06-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBIS (CANALSIDE) 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 URBIS (CANALSIDE) 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.