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

URBIS (VESTRY HALL) LIMITED

BRISTOL, ENGLAND, BS1,
Company Registration Number
06352105
Private Limited Company
Dissolved

Dissolved 2015-10-08

Company Overview

About Urbis (vestry Hall) Ltd
URBIS (VESTRY HALL) LIMITED was founded on 2007-08-24 and had its registered office in Bristol. The company was dissolved on the 2015-10-08 and is no longer trading or active.

Key Data
Company Name
URBIS (VESTRY HALL) LIMITED
 
Legal Registered Office
BRISTOL
ENGLAND
 
Filing Information
Company Number 06352105
Date formed 2007-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2015-10-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 10:08:22
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 (VESTRY HALL) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY CLARKE
Director 2007-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN NIGHTINGALE
Company Secretary 2007-08-24 2013-10-24
STEVEN NIGHTINGALE
Director 2007-08-24 2013-10-24
CRAIG STUART O'BRIEN
Director 2007-08-24 2008-06-03
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-08-24 2007-08-24
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-08-24 2007-08-24

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 URBIS (CANALSIDE) LIMITED Director 2008-06-12 CURRENT 2007-02-28 Dissolved 2017-06-29
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 (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
2015-10-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-08L64.07NOTICE OF COMPLETION OF WINDING UP
2014-12-303.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2014
2014-12-30RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100650
2014-12-30RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100696
2014-12-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002318
2014-12-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002373
2014-12-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2014
2014-12-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2014
2014-12-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2013
2014-11-21COCOMPORDER OF COURT TO WIND UP
2014-07-29RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002373,PR002318,PR100650,PR100696
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NIGHTINGALE
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY STEVEN NIGHTINGALE
2012-10-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-09-03LATEST SOC03/09/12 STATEMENT OF CAPITAL;GBP 3
2012-09-03AR0124/08/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-25AR0124/08/11 FULL LIST
2011-02-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-26AR0124/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 24/08/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 24/08/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 24/08/2010
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM THE TRAMSHED 25 LOWER PARK ROW BRISTOL BS1 5BN
2010-02-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 05/10/2009
2009-08-24363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-09-15363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR CRAIG O'BRIEN
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-10-0488(2)RAD 27/09/07--------- £ SI 1@1=1 £ IC 2/3
2007-09-24288bSECRETARY RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-20225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/05/08
2007-09-2088(2)RAD 24/08/07--------- £ SI 1@1=1 £ IC 1/2
2007-08-24NEWINCINCORPORATION 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 (VESTRY HALL) 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
Fines / Sanctions
No fines or sanctions have been issued against URBIS (VESTRY HALL) 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 CHARGE 2007-12-20 Outstanding NICHOLAS KEITH BATH, NICOLA ANNE CURTIS BATH AND PAUL GERALD WEIDE
MORTGAGE 2007-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of URBIS (VESTRY HALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URBIS (VESTRY HALL) LIMITED
Trademarks
We have not found any records of URBIS (VESTRY HALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBIS (VESTRY HALL) 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 (VESTRY HALL) 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 (VESTRY HALL) 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 (VESTRY HALL) LIMITEDEvent Date2014-11-10
In the High Court Of Justice case number 006808 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 (VESTRY HALL) LIMITEDEvent Date2014-09-24
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6808 A Petition to wind up the above-named Company, Registration Number 06352105, 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBIS (VESTRY HALL) 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 (VESTRY HALL) 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.