Company number 04669484
Status Liquidation
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address NO 1, OLD HALL STREET, LIVERPOOL, L3 9HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Appointment of receiver or manager; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of URBISITY LIMITED are www.urbisity.co.uk, and www.urbisity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbisity Limited is a Private Limited Company.
The company registration number is 04669484. Urbisity Limited has been working since 18 February 2003.
The present status of the company is Liquidation. The registered address of Urbisity Limited is No 1 Old Hall Street Liverpool L3 9hf. . WHITE, Christopher David is a Secretary of the company. MULLEN, Nicholas John is a Director of the company. WHITE, Christopher David is a Director of the company. Secretary WHITE, Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WHITE, Sarah has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
WHITE, Sarah
Resigned: 01 November 2003
Appointed Date: 18 February 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003
Director
WHITE, Sarah
Resigned: 01 November 2003
Appointed Date: 18 February 2003
62 years old
URBISITY LIMITED Events
30 Jan 2017
Appointment of receiver or manager
27 Jan 2017
Restoration by order of the court
09 Feb 2016
Final Gazette dissolved following liquidation
09 Nov 2015
Return of final meeting in a creditors' voluntary winding up
26 Sep 2014
Statement of affairs with form 4.19
...
... and 59 more events
27 Feb 2003
Resolutions
-
ELRES ‐
Elective resolution
27 Feb 2003
Resolutions
-
ELRES ‐
Elective resolution
27 Feb 2003
Resolutions
-
ELRES ‐
Elective resolution
18 Feb 2003
Secretary resigned
18 Feb 2003
Incorporation
20 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Quality Freight (UK) Limited
Description: F/H land k/a 13 croxteth road liverpool t/n MS88587 save…
20 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Ram Properties Limited
Description: F/H land k/a 13 croxteth road liverpool t/n MS88587 save…
20 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Ram Properties Limited
Description: F/H land k/a 13 croxteth road liverpool t/n MS88587 save…
1 February 2008
Legal charge
Delivered: 12 February 2008
Status: Satisfied
on 12 June 2012
Persons entitled: Bridging Finance (North West) Limited
Description: 13 croxteth road liverpool.
8 August 2006
Legal charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 euston grove, oxton, wirral.
12 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Ram Properties Limited
Description: 13 croxteth road, liverpool.
30 June 2006
Legal charge
Delivered: 7 July 2006
Status: Satisfied
on 12 June 2012
Persons entitled: National Westminster Bank PLC
Description: 13 croxteth road, liverpool. By way of fixed charge the…
31 May 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied
on 12 June 2012
Persons entitled: National Westminster Bank PLC
Description: 2 livingstone drive south, aigburth. By way of fixed charge…
27 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied
on 29 March 2008
Persons entitled: Excel Securities PLC
Description: 13 croxteth road liverpool (t/no MS88587) by way of fixed…
18 July 2005
Mortgage
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Manchester Building Society
Description: 5 euston grove birkenhead wirral.
14 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied
on 29 March 2008
Persons entitled: Ram Properties Limited
Description: 31-33 ivanhoe road liverpool 17 title numbers MS105211 &…
14 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied
on 29 March 2008
Persons entitled: National Westminster Bank PLC
Description: 31-33 ivanhoe road liverpool 17 title numbers MS105211 &…
30 July 2004
Legal charge
Delivered: 4 August 2004
Status: Satisfied
on 29 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: K/A 2 livingstone drive south, sefton park, liverpool, L17…
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied
on 29 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 35 ivanhoe road toxteth liverpool. Fixed charge all…
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied
on 29 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 ivanhoe road toxteth liverpool. Fixed charge all…
23 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied
on 8 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 euston grove birkenhead merseyside t/n MS297978. Fixed…
14 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied
on 4 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…