UPI BUILDINGS LIMITED
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 05671528
Status Live but Receiver Manager on at least one charge
Incorporation Date 11 January 2006
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Satisfaction of charge 12 in full; Satisfaction of charge 40 in full; Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013. The most likely internet sites of UPI BUILDINGS LIMITED are www.upibuildings.co.uk, and www.upi-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Upi Buildings Limited is a Private Limited Company. The company registration number is 05671528. Upi Buildings Limited has been working since 11 January 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Upi Buildings Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . RUMPLER, Samuel is a Director of the company. Secretary MERLIN, Aron has been resigned. Secretary STERN, Benjamin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MERLIN, Aron has been resigned. Director RUMPLER, Samuel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RUMPLER, Samuel
Appointed Date: 01 February 2013
55 years old

Resigned Directors

Secretary
MERLIN, Aron
Resigned: 01 January 2009
Appointed Date: 01 December 2006

Secretary
STERN, Benjamin
Resigned: 01 August 2010
Appointed Date: 12 January 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 January 2006
Appointed Date: 11 January 2006

Director
MERLIN, Aron
Resigned: 01 July 2008
Appointed Date: 12 January 2006
45 years old

Director
RUMPLER, Samuel
Resigned: 06 July 2011
Appointed Date: 12 January 2006
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 January 2006
Appointed Date: 11 January 2006

UPI BUILDINGS LIMITED Events

18 Dec 2014
Satisfaction of charge 12 in full
18 Dec 2014
Satisfaction of charge 40 in full
14 Nov 2013
Registered office address changed from Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013
16 Sep 2013
Appointment of Mr Samuel Rumpler as a director
19 Oct 2012
Receiver's abstract of receipts and payments to 25 September 2012
...
... and 236 more events
26 Jan 2006
New director appointed
26 Jan 2006
New secretary appointed
11 Jan 2006
Director resigned
11 Jan 2006
Secretary resigned
11 Jan 2006
Incorporation

UPI BUILDINGS LIMITED Charges

21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 irvine street leigh,. By way of fixed charge the benefit…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 albert street clayton,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 walter street leigh,. By way of fixed charge the benefit…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 breckfield road north liverpool,. By way of fixed charge…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 shakerley road tyldesley manchester,. By way of fixed…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 hurst street leigh,. By way of fixed charge the benefit…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 catherine street leigh,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1&2 wesley street stoke,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 94 barton road bolton,. By way of fixed charge the benefit…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 fir street st helens,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 168 fleet street st helens,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 laxey crescent leigh,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 barnes street church,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 clayton street clayton,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 whalley road clayton,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 bridgewater street hindley,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 rydal crescent swinton manchester,. By way of fixed…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 oxford rd stoke,. By way of fixed charge the benefit of…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 harvey road stoke,. By way of fixed charge the benefit…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 jupiter street stoke,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 london terrace darwen,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 victor street clayton,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 coronation drive leigh,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 lion street church, BB5 4JB,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 withington road stoke on trent,. By way of fixed charge…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 melrose avenue leigh,. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 newport lane stoke,. By way of fixed charge the benefit…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 windsor road tuebrook liverpool,. By way of fixed charge…
21 December 2007
Legal charge
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 158 parr stocks road st helens,. By way of fixed charge the…
20 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2007
Standard security which was presented for registration in scotland on 3RD january 2008 and
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects forming FLAT3/1,128 paisley rd,renfrew;…
5 July 2007
Legal mortgage
Delivered: 11 July 2007
Status: Satisfied on 9 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 56 brekfield road north liverpool t/n…
29 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Satisfied on 9 April 2009
Persons entitled: Hsbc Bank PLC
Description: Property k/a 41 rydal cresent, swinton t/n GM967255. With…
26 June 2007
Legal mortgage
Delivered: 29 June 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 55 winsor road tue brook liverpool t/no ms 176753. with…
21 June 2007
Legal mortgage
Delivered: 27 June 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 36 fir street thatto heath st helens t/no MS386958. With…
15 June 2007
Standard security which was presented for registration in scotland on 25 june 2007 and
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC and in Its Successors and Assignees
Description: The subjects k/a and forming flat 3/1 128 renfrew road…
12 June 2007
Legal mortgage
Delivered: 14 June 2007
Status: Satisfied on 9 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 1 & 2 wesley street tunstall stoke…
6 June 2007
Legal mortgage
Delivered: 8 June 2007
Status: Satisfied on 9 April 2009
Persons entitled: Hsbc Bank PLC
Description: 48 harvey road meir stoke on trent t/no SF473027. With the…
30 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 jupiter street smallthorne stoke on…
30 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 39 oxford road fegg hayes t/no SF123488…
30 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 16 newport lane middleport stoke on trent…
18 May 2007
Legal mortgage
Delivered: 23 May 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 44 melrose avenue leigh t/no GM874621. With the benefit of…
23 April 2007
Legal mortgage
Delivered: 26 April 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 41 withington road feggheyes stoke. With the benefit of all…
17 April 2007
Legal mortgage
Delivered: 19 April 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 40 laxey cresent leigh. With the benefit of all rights…
16 April 2007
Legal mortgage
Delivered: 19 April 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 25 shakerly road tydlesley manchester. With the benefit of…
13 April 2007
Legal mortgage
Delivered: 18 April 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: L/H 6 catherine street leigh t/n GM405734. With the benefit…
2 April 2007
Legal mortgage
Delivered: 4 April 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 121 coronation drive leigh t/n GM523502…
26 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 14 london terrace darwen. With the benefit of all rights…
26 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 6 albert street clayton-le-moors. With the benefit of all…
26 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 51 barnes street church accrington. With the benefit of all…
26 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 125 whalley road clayton-le-moors. With the benefit of all…
26 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Satisfied on 9 April 2009
Persons entitled: Hsbc Bank PLC
Description: 34 victor street clayton-le-moors. With the benefit of all…
26 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 13 lion street church altincham. With the benefit of all…
26 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 3 clayton street clayton-le-moors. With the benefit of all…
22 March 2007
Legal mortgage
Delivered: 27 March 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: L/H 168 fleet lane st helens t/n MS413842. With the benefit…
22 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 26 irvine street leigh,. With the benefit of all rights…
1 March 2007
Legal mortgage
Delivered: 3 March 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: The property k/a 65 bridgewater street, hindley. With the…
28 February 2007
Legal mortgage
Delivered: 7 March 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: The property k/a 45 hurst street, leigh. With the benefit…
21 February 2007
Debenture
Delivered: 24 February 2007
Status: Satisfied on 18 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2007
Legal mortgage
Delivered: 22 February 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 94 barton road farnworth bolton,…
16 February 2007
Legal mortgage
Delivered: 20 February 2007
Status: Satisfied on 9 April 2009
Persons entitled: Hsbc Bank PLC
Description: 9 walter street leigh. With the benefit of all rights…
2 February 2007
Legal mortgage
Delivered: 7 February 2007
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: 158 parr stocks road st helens merseyside t/no MS266926…
17 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 14 london terrace darwen.
17 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 6 albert street clayton le moors accrington.
17 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 34 victor street clayton le moors accrington…
17 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 13 lion street church accrington…
8 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 100 station road huncoat accrington.
8 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 3 clayton street clayton le moors.
8 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 125 whalley road clayton le moors.
8 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 51 barnes street clayton le moors.