URBANPADS LTD

Hellopages » Greater Manchester » Manchester » M16 8BN

Company number 05692421
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address 98 COLLEGE ROAD, MANCHESTER, M16 8BN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 7 in full; Satisfaction of charge 9 in full. The most likely internet sites of URBANPADS LTD are www.urbanpads.co.uk, and www.urbanpads.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Urbanpads Ltd is a Private Limited Company. The company registration number is 05692421. Urbanpads Ltd has been working since 31 January 2006. The present status of the company is Active. The registered address of Urbanpads Ltd is 98 College Road Manchester M16 8bn. . TAYLOR, Paul Simon is a Secretary of the company. FITZPATRICK, Bridget Caroline is a Director of the company. TAYLOR, Paul Simon is a Director of the company. Director STEPHENSON, Tracey Ann has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TAYLOR, Paul Simon
Appointed Date: 31 January 2006

Director
FITZPATRICK, Bridget Caroline
Appointed Date: 31 August 2007
61 years old

Director
TAYLOR, Paul Simon
Appointed Date: 31 January 2006
61 years old

Resigned Directors

Director
STEPHENSON, Tracey Ann
Resigned: 31 August 2007
Appointed Date: 31 January 2006
61 years old

Persons With Significant Control

Mr Paul Simon Taylor
Notified on: 25 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

URBANPADS LTD Events

07 Feb 2017
Satisfaction of charge 8 in full
07 Feb 2017
Satisfaction of charge 7 in full
07 Feb 2017
Satisfaction of charge 9 in full
07 Feb 2017
Satisfaction of charge 12 in full
07 Feb 2017
Satisfaction of charge 11 in full
...
... and 67 more events
29 Jun 2007
Particulars of mortgage/charge
14 Apr 2007
Return made up to 31/01/07; full list of members
07 Apr 2006
Particulars of mortgage/charge
23 Mar 2006
Particulars of mortgage/charge
31 Jan 2006
Incorporation

URBANPADS LTD Charges

22 December 2016
Charge code 0569 2421 0029
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Apartment 1909 the rotunda new street birmingham title…
22 December 2016
Charge code 0569 2421 0028
Delivered: 24 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Apartment 1913 the rotunda new street birmingham t/no…
22 December 2016
Charge code 0569 2421 0027
Delivered: 24 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Apartment 1912 the rotunda new street birmingham t/no…
22 December 2016
Charge code 0569 2421 0026
Delivered: 24 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Apartment 1911 the rotunda new street birmingham t/no…
22 December 2016
Charge code 0569 2421 0025
Delivered: 24 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Apartment 1910 the rotunda new street birmingham t/no…
22 December 2016
Charge code 0569 2421 0024
Delivered: 24 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Apartment 1908 the rotunda new street birmingham t/no…
22 December 2016
Charge code 0569 2421 0023
Delivered: 24 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Apartment 1900 the rotunda new street birmingham t/no…
22 December 2016
Charge code 0569 2421 0022
Delivered: 24 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
22 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 27 June 2016
Persons entitled: Urbansplash Limited
Description: L/H 1913 the rotunda, 150 new street, birmingham.
22 December 2008
Legal mortgage
Delivered: 24 December 2008
Status: Satisfied on 7 February 2017
Persons entitled: Hsbc Bank PLC
Description: L/H 1913 the rotunda 150 new street birmingham with the…
19 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 27 June 2016
Persons entitled: Urbansplash Limited
Description: L/H 1912 the rotunda, 150 new street, birmingham.
19 December 2008
Legal mortgage
Delivered: 20 December 2008
Status: Satisfied on 7 February 2017
Persons entitled: Hsbc Bank PLC
Description: L/H 1912 the rotunda 150 new street birmingham see image…
18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 27 June 2016
Persons entitled: Urbansplash Limited
Description: L/H 1911 the rotunda, 150 new street, birmingham.
18 December 2008
Legal mortgage
Delivered: 19 December 2008
Status: Satisfied on 7 February 2017
Persons entitled: Hsbc Bank PLC
Description: L/H 1911 the rotunda 150 new street birmingham with the…
17 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 27 June 2016
Persons entitled: Urbansplash Limited
Description: L/H 1910 the rotunda, 150 new street, birmingham.
17 December 2008
Legal mortgage
Delivered: 19 December 2008
Status: Satisfied on 7 February 2017
Persons entitled: Hsbc Bank PLC
Description: L/H 1910 the rotunda 150 new street birmingham with the…
16 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 27 June 2016
Persons entitled: Urbansplash Limited
Description: L/H 1909 the rotunda, 150 new street, birmingham.
16 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 27 June 2016
Persons entitled: Urbansplash Limited
Description: L/H 1908 the rotunda, 150 new street, birmingham.
16 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 27 June 2016
Persons entitled: Urbansplash Limited
Description: L/H 1900 the rotunda, 150 new street, birmingham.
16 December 2008
Legal mortgage
Delivered: 19 December 2008
Status: Satisfied on 7 February 2017
Persons entitled: Hsbc Bank PLC
Description: L/H - 1909 the rotunda 150 new street birmingham with the…
16 December 2008
Legal mortgage
Delivered: 19 December 2008
Status: Satisfied on 7 February 2017
Persons entitled: Hsbc Bank PLC
Description: L/H 1908 the rotunda 150 new street birmingham with the…
12 December 2008
Legal mortgage
Delivered: 19 December 2008
Status: Satisfied on 7 February 2017
Persons entitled: Hsbc Bank PLC
Description: L/H 1900 the rotunda 150 new street birmingham with the…
9 December 2008
Debenture
Delivered: 13 December 2008
Status: Satisfied on 7 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2007
Legal mortgage
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 6.20 hill quays commercial street manchester…
22 June 2007
Legal mortgage
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 4.01 hill quays commercial street manchester and…
22 June 2007
Legal mortgage
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Car parking space number 131 hill quays commercial street…
22 June 2007
Debenture
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
22 March 2006
Debenture
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 35 the edge clowes street salford manchester.
22 March 2006
Deed of legal mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 35 the edge clowes street salford and parking…