URBAN GENERATION (SEFTON) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L18 3JT

Company number 04527397
Status Active
Incorporation Date 5 September 2002
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 seventy-four events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of URBAN GENERATION (SEFTON) LIMITED are www.urbangenerationsefton.co.uk, and www.urban-generation-sefton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Urban Generation Sefton Limited is a Private Limited Company. The company registration number is 04527397. Urban Generation Sefton Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of Urban Generation Sefton Limited is Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool England L18 3jt. The company`s financial liabilities are £8463.76k. It is £-426.34k against last year. The cash in hand is £66.16k. It is £-19.86k against last year. And the total assets are £82.78k, which is £-3.25k against last year. HANLON, Michael is a Secretary of the company. HANLON, Michael Joseph is a Secretary of the company. HANLON, Michael Joseph is a Director of the company. HANLON, Michael is a Director of the company. MUTCH, James is a Director of the company. Secretary ANDERSON, Gary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


urban generation (sefton) Key Finiance

LIABILITIES £8463.76k
-5%
CASH £66.16k
-24%
TOTAL ASSETS £82.78k
-4%
All Financial Figures

Current Directors

Secretary
HANLON, Michael
Appointed Date: 30 June 2006

Secretary
HANLON, Michael Joseph
Appointed Date: 30 June 2006

Director
HANLON, Michael Joseph
Appointed Date: 30 June 2006
52 years old

Director
HANLON, Michael
Appointed Date: 05 September 2002
79 years old

Director
MUTCH, James
Appointed Date: 05 September 2002
80 years old

Resigned Directors

Secretary
ANDERSON, Gary
Resigned: 30 June 2006
Appointed Date: 05 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Persons With Significant Control

Mr Michael Hanlon
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Mutch
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

URBAN GENERATION (SEFTON) LIMITED Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
02 Mar 2017
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 5 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
05 Dec 2003
Return made up to 05/09/03; full list of members
13 Aug 2003
Particulars of mortgage/charge
16 May 2003
Particulars of mortgage/charge
05 Sep 2002
Secretary resigned
05 Sep 2002
Incorporation

URBAN GENERATION (SEFTON) LIMITED Charges

21 November 2008
Deed of assignment
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All gross rents.
21 November 2008
Deed of assignment
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All gross rents.
21 November 2008
Deed of assignment
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All gross rents.
17 August 2007
Debenture
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 26 rodney street liverpool t/no ms 3. fixed and…
17 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land on the west side of dunningsbridge road bootle…
17 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H plot 7 kings business park prescot t/no ms 484349. and…
17 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 26 rodney street liverpool t/no ms 350694. and all…
20 January 2005
Legal charge
Delivered: 22 January 2005
Status: Satisfied on 21 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to switch island dunningsbridge road bootle…
8 August 2003
Charge of building licence
Delivered: 13 August 2003
Status: Satisfied on 21 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement for the completion of building works at land…
12 May 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied on 21 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…