Company number 05790940
Status Liquidation
Incorporation Date 23 April 2006
Company Type Private Limited Company
Address 10 ST HELENS ROAD, SWANSEA, SA1 4AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Registered office address changed from C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailsea Bristol BS48 1RQ to 10 st Helens Road Swansea SA1 4AW on 12 August 2016; Statement of affairs with form 4.19. The most likely internet sites of URBINA PRIVATE EQUITY NO.2 LIMITED are www.urbinaprivateequityno2.co.uk, and www.urbina-private-equity-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Urbina Private Equity No 2 Limited is a Private Limited Company.
The company registration number is 05790940. Urbina Private Equity No 2 Limited has been working since 23 April 2006.
The present status of the company is Liquidation. The registered address of Urbina Private Equity No 2 Limited is 10 St Helens Road Swansea Sa1 4aw. . PIGOTT, David Nigel Sefton is a Secretary of the company. KING, Kenneth Nicholas, Mr is a Director of the company. PIGOTT, David Nigel Sefton is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 23 April 2006
Appointed Date: 23 April 2006
Director
BOURSE NOMINEES LIMITED
Resigned: 23 April 2006
Appointed Date: 23 April 2006
URBINA PRIVATE EQUITY NO.2 LIMITED Events
23 Sep 2016
Total exemption small company accounts made up to 31 January 2016
12 Aug 2016
Registered office address changed from C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailsea Bristol BS48 1RQ to 10 st Helens Road Swansea SA1 4AW on 12 August 2016
09 Aug 2016
Statement of affairs with form 4.19
09 Aug 2016
Appointment of a voluntary liquidator
09 Aug 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-07-27
...
... and 30 more events
24 Apr 2006
New director appointed
24 Apr 2006
Director resigned
24 Apr 2006
Secretary resigned
24 Apr 2006
Registered office changed on 24/04/06 from: pembroke house 7 brunswick square bristol BS2 8PE
23 Apr 2006
Incorporation
4 May 2011
Charge over account
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: By way of first fixed charge the deposit being all monies…
9 June 2006
Floating charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: With full title guarantee in favour of the lender to secure…
9 June 2006
Rent assignment
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: The exclusive rights to receive all payments reserved as…
9 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: L/H unit D1 epsom square white horse business park…