Company NameUrban I (York) Limited
Company StatusDissolved
Company Number07030388
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 months ago)
Dissolution Date7 April 2017 (7 years ago)
Previous NameTeniville Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Patrick Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(2 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr John Edgar Lloyd Nicholson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(2 weeks, 3 days after company formation)
Appointment Duration7 years, 5 months (closed 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameCarol Anne Ogden
NationalityBritish
StatusResigned
Appointed20 October 2009(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address3 Lazarus Court
Doncaster
South Yorkshire
DN1 3NF

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£1,030,432
Cash£303,926
Current Liabilities£4,701,684

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Next Accounts Due31 August 2012 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Filing History

7 April 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (22 pages)
1 February 2017Liquidators' statement of receipts and payments to 15 December 2016 (22 pages)
7 January 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
7 January 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
2 November 2016Liquidators' statement of receipts and payments to 11 September 2016 (25 pages)
2 November 2016Liquidators' statement of receipts and payments to 11 September 2016 (25 pages)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
26 October 2016INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (1 page)
19 August 2016Resignation of a liquidator (1 page)
19 August 2016Appointment of a voluntary liquidator (2 pages)
19 August 2016Resignation of a liquidator (1 page)
19 August 2016Appointment of a voluntary liquidator (2 pages)
19 August 2016Court order insolvency:C.O. To remove/replace liquidator (11 pages)
19 August 2016Court order insolvency:C.O. To remove/replace liquidator (11 pages)
19 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
28 October 2015Liquidators' statement of receipts and payments to 11 September 2015 (21 pages)
28 October 2015Liquidators' statement of receipts and payments to 11 September 2015 (21 pages)
28 October 2015Liquidators statement of receipts and payments to 11 September 2015 (21 pages)
18 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (20 pages)
18 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (20 pages)
18 November 2014Liquidators statement of receipts and payments to 11 September 2014 (20 pages)
14 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (22 pages)
14 November 2013Liquidators statement of receipts and payments to 11 September 2013 (22 pages)
14 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (22 pages)
16 October 2012Registered office address changed from C/O Lazarus Group 3 Bradford Row Doncaster South Yorkshire DN1 3NF England on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from C/O Lazarus Group 3 Bradford Row Doncaster South Yorkshire DN1 3NF England on 16 October 2012 (2 pages)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2012Statement of affairs with form 4.19 (7 pages)
20 September 2012Statement of affairs with form 4.19 (7 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 250
(4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 250
(4 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
20 July 2011Accounts for a small company made up to 30 November 2010 (7 pages)
20 July 2011Accounts for a small company made up to 30 November 2010 (7 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2011Termination of appointment of Carol Ogden as a secretary (1 page)
5 January 2011Termination of appointment of Carol Ogden as a secretary (1 page)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
25 March 2010Current accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
25 March 2010Registered office address changed from P O Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 25 March 2010 (1 page)
25 March 2010Registered office address changed from P O Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 25 March 2010 (1 page)
25 March 2010Current accounting period extended from 30 September 2010 to 30 November 2010 (1 page)
31 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 200
(5 pages)
20 November 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 200
(5 pages)
18 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 250
(6 pages)
18 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 250
(6 pages)
18 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 250
(6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2009Resolutions
  • RES13 ‐ Section 175 15/10/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2009Resolutions
  • RES13 ‐ Section 175 15/10/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
10 November 2009Appointment of Carol Anne Ogden as a secretary (3 pages)
10 November 2009Appointment of Carol Anne Ogden as a secretary (3 pages)
20 October 2009Memorandum and Articles of Association (7 pages)
20 October 2009Memorandum and Articles of Association (7 pages)
16 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 October 2009 (1 page)
16 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
16 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2009Company name changed teniville LIMITED\certificate issued on 14/10/09
  • CONNOT ‐
(3 pages)
14 October 2009Company name changed teniville LIMITED\certificate issued on 14/10/09
  • CONNOT ‐
(3 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
12 October 2009Appointment of Mr John Edgar Lloyd Nicholson as a director (2 pages)
12 October 2009Appointment of Mr John Edgar Lloyd Nicholson as a director (2 pages)
12 October 2009Appointment of Mr Michael Patrick Murray as a director (2 pages)
12 October 2009Appointment of Mr Michael Patrick Murray as a director (2 pages)
25 September 2009Incorporation (12 pages)
25 September 2009Incorporation (12 pages)