URBINA PRIVATE EQUITY NO.2 LIMITED

URBINA PRIVATE EQUITY NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameURBINA PRIVATE EQUITY NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05790940
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of URBINA PRIVATE EQUITY NO.2 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is URBINA PRIVATE EQUITY NO.2 LIMITED located?

    Registered Office Address
    10 St Helens Road
    SA1 4AW Swansea
    Undeliverable Registered Office AddressNo

    What are the latest accounts for URBINA PRIVATE EQUITY NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for URBINA PRIVATE EQUITY NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 26, 2018

    13 pagesLIQ03

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Liquidators' statement of receipts and payments to Jul 26, 2017

    12 pagesLIQ03

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    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 Aug 12, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 27, 2016

    LRESEX

    Annual return made up to Apr 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 900
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 900
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    6 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 900
    SH01

    Appointment of receiver or manager

    5 pagesRM01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    5 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    5 pagesAA

    legacy

    6 pagesMG01

    Annual return made up to Apr 23, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 4 Station Close Backwell Bristol BS48 1TJ* on Nov 12, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2010

    5 pagesAA

    Who are the officers of URBINA PRIVATE EQUITY NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIGOTT, David Nigel Sefton
    Cameley Cottage,
    Cameley Temple Cloud
    BS39 5AJ Bristol
    Secretary
    Cameley Cottage,
    Cameley Temple Cloud
    BS39 5AJ Bristol
    British79481110001
    KING, Kenneth Nicholas
    6 Freeland Place
    Clifton
    BS8 4NP Bristol
    Director
    6 Freeland Place
    Clifton
    BS8 4NP Bristol
    United KingdomBritish79481010002
    PIGOTT, David Nigel Sefton
    Cameley Cottage,
    Cameley Temple Cloud
    BS39 5AJ Bristol
    Director
    Cameley Cottage,
    Cameley Temple Cloud
    BS39 5AJ Bristol
    EnglandBritish79481110001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    49942350001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    55022870001

    Does URBINA PRIVATE EQUITY NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over account
    Created On May 04, 2011
    Delivered On May 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the deposit being all monies from time to time standing to the credit of the security account number 33548 together with all other rights and benefits accruing to or arising in connection with the security account see image for full details.
    Persons Entitled
    • West Bromwich Commercial Limited
    Transactions
    • May 05, 2011Registration of a charge (MG01)
    Floating charge
    Created On Jun 09, 2006
    Delivered On Jun 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee in favour of the lender to secure the payment and discharge of the loan obligations floating charge all present and future assets and undertakings of the company.
    Persons Entitled
    • West Bromwich Commercial Limited
    Transactions
    • Jun 17, 2006Registration of a charge (395)
    Rent assignment
    Created On Jun 09, 2006
    Delivered On Jun 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The exclusive rights to receive all payments reserved as rent under any lease. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Commercial Limited
    Transactions
    • Jun 17, 2006Registration of a charge (395)
    Legal charge
    Created On Jun 09, 2006
    Delivered On Jun 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H unit D1 epsom square white horse business park trowbridge west wiltshire and parking spaces t/no WT203784.
    Persons Entitled
    • West Bromwich Commercial Limited
    Transactions
    • Jun 17, 2006Registration of a charge (395)
    • 1Jul 10, 2013Appointment of a receiver or manager (RM01)
    • 1Oct 25, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1

    Does URBINA PRIVATE EQUITY NO.2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Philip William Glenn
    Marchmount House Dumfries Place
    CF10 3RJ Cardiff
    South Glamorgan
    receiver manager
    Marchmount House Dumfries Place
    CF10 3RJ Cardiff
    South Glamorgan
    Richard Murphy
    Dtz Debenham Tie Leung
    Marchmount House
    CF10 3RT Dumfries Place
    Cardiff
    receiver manager
    Dtz Debenham Tie Leung
    Marchmount House
    CF10 3RT Dumfries Place
    Cardiff
    2
    DateType
    Jul 27, 2016Commencement of winding up
    Oct 05, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Thomas Barriball
    10 St. Helens Road
    SA1 4AW Swansea
    West Glamorgan
    practitioner
    10 St. Helens Road
    SA1 4AW Swansea
    West Glamorgan
    Helen Whitehouse
    Mcalister & Co 10 St Helens Road
    SA1 4AW Swansea
    West Glamorgan
    practitioner
    Mcalister & Co 10 St Helens Road
    SA1 4AW Swansea
    West Glamorgan

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0