Company NamePendle Bracken Limited
Company StatusDissolved
Company Number05124303
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date24 August 2018 (5 years, 8 months ago)
Previous NameUrbantravel Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Matthew Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(2 months after company formation)
Appointment Duration14 years, 1 month (closed 24 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Grove Road
Ilkley
LS29 9PF
Director NameMr Matthew Fuller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(2 months after company formation)
Appointment Duration14 years, 1 month (closed 24 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanefield East Chevin Road
Otley
West Yorkshire
LS21 3DE
Director NameMr Mark Robert Taylforth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(2 months after company formation)
Appointment Duration14 years, 1 month (closed 24 August 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBarnfield Construction Ltd 8 Kenyon Road
Lomeshaye Industrial Estate
Nelson
Lancashire
BB9 5SP
Director NameMr Timothy John Henry Webber
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(2 months after company formation)
Appointment Duration14 years, 1 month (closed 24 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Construction Ltd 8 Kenyon Road
Lomeshaye Industrial Estate
Nelson
Lancashire
BB9 5SP
Secretary NameMr Stephen Geoffrey Evans
NationalityBritish
StatusClosed
Appointed21 July 2009(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 24 August 2018)
RoleCompany Director
Correspondence Address58 Huddersfield Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Secretary NameMr Brian Neal
NationalityBritish
StatusResigned
Appointed13 July 2004(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Marsden Court
Burnley
Lancashire
BB10 2SS
Secretary NameMr Andrew John Couper
NationalityBritish
StatusResigned
Appointed14 December 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Carbis Avenue
Grimsargh
Preston
Lancashire
PR2 5LU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepixelbuilders.com
Email address[email protected]
Telephone0113 8871010
Telephone regionLeeds

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bracken LTD
50.00%
Ordinary B
1 at £1Pendle Property Developments LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£168,126
Cash£252,167
Current Liabilities£1,278,571

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 August 2007Delivered on: 29 August 2007
Satisfied on: 20 December 2012
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge and assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement for lease dated 20 june 2007 in respect of plot 1H the hattersley centre burscough road ormskirk lancashire made between the company (10 and plumbase limited (2).
Fully Satisfied
21 August 2007Delivered on: 25 August 2007
Satisfied on: 20 December 2012
Persons entitled: N M Rothschild & Sons Limited (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the east side of darlington road northallerton t/no NYK318833 and f/h land at the hattersley centre burscough road ormskirk t/no LA679555 and all buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 2007Delivered on: 30 June 2007
Satisfied on: 20 December 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: 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.
Particulars: Land on the east side of darlington road northallerton north yorkshire t/no NYK318833. See the mortgage charge document for full details.
Fully Satisfied
1 May 2007Delivered on: 2 May 2007
Satisfied on: 20 December 2012
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future rights title and interest in and to the building contract dated 27 march 2007 made between the company and barnfield construction limited (the contractor), all sums which will from time to time become payable under the contract and all rights arising out of or in connection with any breach or default of the contract. See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 23 December 2006
Satisfied on: 20 December 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The hattersley centre ormskirk lancashire t/no LA679555 and any part or parts thereof and all buildings structures and fixtures (including trade fixtures,fixed plant and machinery) now or hereafter to be erected thereon. See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 23 December 2006
Satisfied on: 20 December 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge and assignment of agreement for lease
Secured details: £11,200,000 due or to become due from the company to.
Particulars: Agreement for lease date 15 december 2006. see the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 23 December 2006
Satisfied on: 20 December 2012
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge and assignment of agreement for lease
Secured details: £11,200,000 due or to become due from the company to.
Particulars: Agreement for lease dated 7 march 2005 as varied by the supplemental agreements dated 20 april 2006 and 15 december 2006. see the mortgage charge document for full details.
Fully Satisfied
26 November 2004Delivered on: 30 November 2004
Satisfied on: 6 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being land and buildings on the east side of burscough road, t/no LA679555. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2010Delivered on: 28 May 2010
Satisfied on: 20 December 2012
Persons entitled: N M Rothschild & Sons Limited (The Security Trustee)

Classification: Account security
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right title and interest present and future in the security assets being the accounts and all sums deposited in or otherwise standing to the credit of the accounts see image for full details.
Fully Satisfied
21 May 2010Delivered on: 28 May 2010
Satisfied on: 20 December 2012
Persons entitled: N M Rothschild & Sons Limied (The Security Trustee)

Classification: Deed of assignment of leases and rent
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right title and interest present and future in the leases and the rents and all rights and remedies see image for full details.
Fully Satisfied
21 May 2010Delivered on: 28 May 2010
Satisfied on: 20 December 2012
Persons entitled: N M Rothschild & Sons Limited (The Security Trustee)

Classification: Deed of assignment of asda forward sale agreement and construction documents
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right title and interest present and future in the asda forward sale agreement and the construction documents and all rights and remedies see image for full details.
Fully Satisfied
5 June 2008Delivered on: 16 June 2008
Satisfied on: 20 December 2012
Persons entitled: N M Rothschild & Sons Limited as Security Trustee

Classification: Charge
Secured details: 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.
Particulars: Land & buildings on the north side of anchor road blackburn interchange darwen lancashire t/nos LA541707 & LA644875 see image for full details.
Fully Satisfied
5 June 2008Delivered on: 16 June 2008
Satisfied on: 20 December 2012
Persons entitled: Nm Rothschild & Sons Limited as Security Trustee

Classification: Charge and assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement for lease dated 05 june 2008 between the company and the secretary of state for communities and local government c/o the driving standards agency.
Fully Satisfied
10 April 2008Delivered on: 28 April 2008
Satisfied on: 20 December 2012
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge and assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement for lease dated 22 november 2007 in respect of premises at 7 and 8 the hattersley centre burscough road ormskirk lancashire. See image for full details.
Fully Satisfied
28 August 2007Delivered on: 29 August 2007
Satisfied on: 20 December 2012
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge and assignment of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement for lease dated 20 june 2007 in respect of plot 1J the hattersley centre burscough road ormskirk lancashire mede between the company (10 and jewson limited (2).
Fully Satisfied
24 November 2004Delivered on: 30 November 2004
Satisfied on: 1 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of darlington road northallerton and land at hattersley court ormskirk t/nos NYK318833 and LA679555 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Return of final meeting in a members' voluntary winding up (18 pages)
17 October 2017Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 17 October 2017 (2 pages)
11 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
11 October 2017Declaration of solvency (5 pages)
11 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
11 October 2017Declaration of solvency (5 pages)
11 October 2017Appointment of a voluntary liquidator (1 page)
11 October 2017Appointment of a voluntary liquidator (1 page)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 April 2017Satisfaction of charge 19 in full (2 pages)
19 April 2017Satisfaction of charge 19 in full (2 pages)
19 April 2017Satisfaction of charge 18 in full (1 page)
19 April 2017Satisfaction of charge 18 in full (1 page)
7 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(8 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(8 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(8 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(8 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(8 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(8 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
16 May 2012Director's details changed for Matthew Fuller on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Matthew Fuller on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
16 May 2012Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorks LS2 7JU on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorks LS2 7JU on 16 May 2012 (1 page)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
22 July 2010Full accounts made up to 31 December 2009 (15 pages)
22 July 2010Full accounts made up to 31 December 2009 (15 pages)
15 June 2010Duplicate mortgage certificatecharge no:16 (9 pages)
15 June 2010Duplicate mortgage certificatecharge no:16 (9 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Matthew Fuller on 11 May 2010 (2 pages)
17 May 2010Director's details changed for Matthew Fuller on 11 May 2010 (2 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Timothy John Henry Webber on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mark Robert Taylforth on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mark Robert Taylforth on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Timothy John Henry Webber on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Timothy John Henry Webber on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mark Robert Taylforth on 1 October 2009 (3 pages)
12 August 2009Secretary appointed stephen geoffrey evans (1 page)
12 August 2009Secretary appointed stephen geoffrey evans (1 page)
27 July 2009Registered office changed on 27/07/2009 from c/o ainsworths the globe centre st james square accrington lancashire BB5 0RE (1 page)
27 July 2009Appointment terminated secretary andrew couper (1 page)
27 July 2009Registered office changed on 27/07/2009 from c/o ainsworths the globe centre st james square accrington lancashire BB5 0RE (1 page)
27 July 2009Appointment terminated secretary andrew couper (1 page)
13 July 2009Full accounts made up to 31 December 2008 (11 pages)
13 July 2009Full accounts made up to 31 December 2008 (11 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
29 January 2009Director's change of particulars / timothy webber / 21/01/2009 (1 page)
29 January 2009Director's change of particulars / timothy webber / 21/01/2009 (1 page)
14 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 June 2008Resolutions
  • RES13 ‐ Authority to enter into documents 03/06/2008
(4 pages)
18 June 2008Resolutions
  • RES13 ‐ Authority to enter into documents 03/06/2008
(4 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 14 (11 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 14 (11 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (4 pages)
13 May 2008Director's change of particulars / mark taylforth / 13/05/2008 (1 page)
13 May 2008Director's change of particulars / mark taylforth / 13/05/2008 (1 page)
8 May 2008Resolutions
  • RES13 ‐ Company business 16/01/2008
(1 page)
8 May 2008Resolutions
  • RES13 ‐ Company business 16/01/2008
(1 page)
28 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
1 October 2007Declaration of satisfaction of mortgage/charge (1 page)
1 October 2007Declaration of satisfaction of mortgage/charge (1 page)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (9 pages)
25 August 2007Particulars of mortgage/charge (9 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
17 May 2007Return made up to 11/05/07; full list of members (3 pages)
17 May 2007Return made up to 11/05/07; full list of members (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
1 June 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
11 May 2006Return made up to 11/05/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 11/05/05; full list of members (3 pages)
8 June 2005Return made up to 11/05/05; full list of members (3 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 November 2004Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2004Secretary's particulars changed (1 page)
24 September 2004Secretary's particulars changed (1 page)
17 September 2004Registered office changed on 17/09/04 from: 66 wigmore street london W1V 2HQ (1 page)
17 September 2004Registered office changed on 17/09/04 from: 66 wigmore street london W1V 2HQ (1 page)
6 August 2004Registered office changed on 06/08/04 from: 16 churchill way cardiff CF10 2DX (1 page)
6 August 2004New director appointed (3 pages)
6 August 2004New director appointed (3 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (3 pages)
6 August 2004New director appointed (3 pages)
6 August 2004Registered office changed on 06/08/04 from: 16 churchill way cardiff CF10 2DX (1 page)
6 August 2004New director appointed (3 pages)
6 August 2004New director appointed (3 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (3 pages)
6 August 2004New director appointed (3 pages)
26 May 2004Company name changed urbantravel LIMITED\certificate issued on 26/05/04 (3 pages)
26 May 2004Company name changed urbantravel LIMITED\certificate issued on 26/05/04 (3 pages)
11 May 2004Incorporation (12 pages)
11 May 2004Incorporation (12 pages)