URBAN GENERATION LIMITED
LIVERPOOL HIGHSTAR CONSULTANTS LIMITED

Hellopages » Merseyside » Liverpool » L18 3JT

Company number 03550630
Status Active
Incorporation Date 22 April 1998
Company Type Private Limited Company
Address ALLERTON MANOR GOLF CLUB ALLERTON ROAD, MOSSLEY HILL, LIVERPOOL, ENGLAND, L18 3JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registration of charge 035506300006, created on 31 March 2017; Registration of charge 035506300007, created on 31 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of URBAN GENERATION LIMITED are www.urbangeneration.co.uk, and www.urban-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Urban Generation Limited is a Private Limited Company. The company registration number is 03550630. Urban Generation Limited has been working since 22 April 1998. The present status of the company is Active. The registered address of Urban Generation Limited is Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool England L18 3jt. The company`s financial liabilities are £171.49k. It is £0.52k against last year. And the total assets are £255.8k, which is £47.04k against last year. HANLON, Michael is a Secretary of the company. HANLON, Michael Joseph is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director HANLON, Michael has been resigned. Director MUTCH, James has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


urban generation Key Finiance

LIABILITIES £171.49k
+0%
CASH n/a
TOTAL ASSETS £255.8k
+22%
All Financial Figures

Current Directors

Secretary
HANLON, Michael
Appointed Date: 03 September 1999

Director
HANLON, Michael Joseph
Appointed Date: 01 May 1998
52 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 01 May 1998
Appointed Date: 22 April 1998

Director
HANLON, Michael
Resigned: 28 October 2015
Appointed Date: 04 February 2002
79 years old

Director
MUTCH, James
Resigned: 28 October 2015
Appointed Date: 04 February 2002
80 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 01 May 1998
Appointed Date: 22 April 1998

URBAN GENERATION LIMITED Events

10 Apr 2017
Registration of charge 035506300006, created on 31 March 2017
10 Apr 2017
Registration of charge 035506300007, created on 31 March 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Satisfaction of charge 035506300004 in full
04 Nov 2016
Satisfaction of charge 035506300005 in full
...
... and 83 more events
25 Aug 1999
Ad 01/05/98--------- £ si 100@1=100 £ ic 200/300
25 Aug 1999
Ad 01/05/98--------- £ si 100@1=100 £ ic 100/200
25 Aug 1999
Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100
11 May 1998
Company name changed highstar consultants LIMITED\certificate issued on 12/05/98
22 Apr 1998
Incorporation

URBAN GENERATION LIMITED Charges

31 March 2017
Charge code 0355 0630 0007
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: 49A allerton road, woolton, L25 7RE…
31 March 2017
Charge code 0355 0630 0006
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: 49A allerton road, woolton, liverpool, L25 7RE…
19 January 2016
Charge code 0355 0630 0005
Delivered: 22 January 2016
Status: Satisfied on 4 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Title number GM726453 land and buildings on the no lower…
19 January 2016
Charge code 0355 0630 0004
Delivered: 22 January 2016
Status: Satisfied on 4 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Title number GM726453 land and buildings on the no lower…
6 January 2012
Debenture
Delivered: 16 January 2012
Status: Satisfied on 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of properties charged please refer to form MG01…
7 January 2002
Legal charge
Delivered: 25 January 2002
Status: Satisfied on 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 49A allerton rd,woolton liverpool merseyside; t/no ms…
7 January 2002
Debenture
Delivered: 18 January 2002
Status: Satisfied on 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…