Dissolved
Dissolved 2014-06-10
Company Information for URBIS (ROBINSONS) LIMITED
BRISTOL, ENGLAND, BS1,
|
Company Registration Number
06352117
Private Limited Company
Dissolved Dissolved 2014-06-10 |
Company Name | |
---|---|
URBIS (ROBINSONS) LIMITED | |
Legal Registered Office | |
BRISTOL ENGLAND | |
Company Number | 06352117 | |
---|---|---|
Date formed | 2007-08-24 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2014-06-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 07:43:31 |
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 | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated 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 (VESTRY HALL) LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Dissolved 2015-10-08 | |
URBIS (DERRIFORD) LIMITED | Director | 2007-08-16 | CURRENT | 2007-08-16 | Dissolved 2016-03-18 | |
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 | STRUCK OFF AND DISSOLVED | |
AA01 | PREVEXT FROM 31/05/2013 TO 30/06/2013 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NIGHTINGALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NIGHTINGALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN NIGHTINGALE | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 24/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 24/08/11 FULL LIST | |
AR01 | 24/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLARKE / 24/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 24/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM THE TRAMSHED LOWER PARK ROW BRISTOL BS1 5BN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN NIGHTINGALE / 05/10/2009 | |
CH01 | DIRECTOR'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 24/08/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG O'BRIEN | |
88(2)R | AD 26/09/07--------- £ SI 1@1=1 £ IC 2/3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/05/08 | |
88(2)R | AD 24/08/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Other Creditors Due Within One Year | 2012-05-31 | £ 561,788 |
---|---|---|
Other Creditors Due Within One Year | 2011-05-31 | £ 561,788 |
Trade Creditors Within One Year | 2012-05-31 | £ 1,472 |
Trade Creditors Within One Year | 2011-05-31 | £ 1,472 |
Creditors and other liabilities
Called Up Share Capital | 2012-05-31 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 3 |
Current Assets | 2012-05-31 | £ 160,000 |
Current Assets | 2011-05-31 | £ 160,000 |
Debtors | 2012-05-31 | £ 160,000 |
Debtors | 2011-05-31 | £ 160,000 |
Fixed Assets | 2012-05-31 | £ 829,539 |
Fixed Assets | 2011-05-31 | £ 829,539 |
Other Debtors | 2012-05-31 | £ 160,000 |
Other Debtors | 2011-05-31 | £ 160,000 |
Shareholder Funds | 2012-05-31 | £ -73,721 |
Shareholder Funds | 2011-05-31 | £ -73,721 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as URBIS (ROBINSONS) 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. |