Dissolved
Dissolved 2016-03-18
Company Information for URBIS (DERRIFORD) LIMITED
BRISTOL, ENGLAND, BS1,
|
Company Registration Number
06344443
Private Limited Company
Dissolved Dissolved 2016-03-18 |
Company Name | |
---|---|
URBIS (DERRIFORD) LIMITED | |
Legal Registered Office | |
BRISTOL ENGLAND | |
Company Number | 06344443 | |
---|---|---|
Date formed | 2007-08-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-05-31 | |
Date Dissolved | 2016-03-18 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB927287492 |
Last Datalog update: | 2016-04-29 10:08:19 |
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 |
---|---|---|
RICHARD ANTHONY CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN NIGHTINGALE |
Company Secretary | ||
STEVEN NIGHTINGALE |
Director | ||
CRAIG STUART O'BRIEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAPPER CAT LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2015-07-28 | |
URBIS (CANALSIDE) LIMITED | Director | 2008-06-12 | CURRENT | 2007-02-28 | Dissolved 2017-06-29 | |
VORAMEX LIMITED | Director | 2007-10-05 | CURRENT | 2004-02-25 | Dissolved 2016-07-06 | |
URBIS (BACKWELL) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2014-03-11 | |
URBIS (ROBINSONS) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2014-06-10 | |
URBIS (VESTRY HALL) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2015-10-08 | |
CENTRUM (BRISTOL) MANAGEMENT LIMITED | Director | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
BS3 REGENERATION GROUP LIMITED | Director | 2007-02-09 | CURRENT | 2007-02-09 | Dissolved 2013-09-24 | |
URBIS BUILD LTD | Director | 2007-01-29 | CURRENT | 2007-01-29 | Liquidation | |
URBIS DEVELOPMENT LTD | Director | 2006-01-09 | CURRENT | 2006-01-09 | Dissolved 2015-07-28 | |
LAWRENCE HILL LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Dissolved 2013-10-29 | |
PUMPKIN CAT LIMITED | Director | 2005-10-07 | CURRENT | 2005-07-09 | Dissolved 2015-12-10 | |
TOR CONSULTANTS LIMITED | Director | 2005-05-26 | CURRENT | 2005-05-26 | Dissolved 2015-08-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2013 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002318 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NIGHTINGALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN NIGHTINGALE | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LATEST SOC | 03/09/12 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 16/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 16/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 16/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 16/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM THE TRAMSHED 25 LOWER PARK ROW BRISTOL BS1 5BN | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 05/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 05/10/2009 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/08/2008 TO 31/05/2008 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR STEVEN NIGHTINGALE | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG O'BRIEN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-11-20 |
Petitions to Wind Up (Companies) | 2014-10-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as URBIS (DERRIFORD) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | URBIS (DERRIFORD) LIMITED | Event Date | 2014-11-10 |
In the High Court Of Justice case number 006793 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 Type | Petitions to Wind Up (Companies) |
Defending party | URBIS (DERRIFORD) LIMITED | Event Date | 2014-09-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6793 A Petition to wind up the above-named Company, Registration Number 06344443, of 6TH Floor, Nr 1, Redcliff Street, Bristol, England, 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 . | |||
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. |