About

Registered Number: 03438359
Date of Incorporation: 23/09/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

Having been setup in 1997, Urban Hope Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this organisation. The current directors of the business are listed as Catterson, Alan Joseph, Kumar, Joy, Milne Picken, Michael David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTERSON, Alan Joseph 13 June 2002 - 1
KUMAR, Joy 28 November 2002 31 July 2005 1
MILNE PICKEN, Michael David 03 May 2006 16 November 2006 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2018
LIQ06 - N/A 05 July 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2018
4.68 - Liquidator's statement of receipts and payments 10 October 2017
4.68 - Liquidator's statement of receipts and payments 28 April 2017
LIQ MISC - N/A 19 December 2016
LIQ MISC - N/A 10 November 2016
4.68 - Liquidator's statement of receipts and payments 11 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2016
4.40 - N/A 30 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 August 2016
LIQ MISC OC - N/A 24 August 2016
4.40 - N/A 24 August 2016
4.68 - Liquidator's statement of receipts and payments 18 April 2016
4.68 - Liquidator's statement of receipts and payments 09 October 2015
4.68 - Liquidator's statement of receipts and payments 21 April 2015
4.68 - Liquidator's statement of receipts and payments 08 October 2014
4.68 - Liquidator's statement of receipts and payments 31 March 2014
4.68 - Liquidator's statement of receipts and payments 08 October 2013
4.68 - Liquidator's statement of receipts and payments 12 April 2013
4.68 - Liquidator's statement of receipts and payments 18 October 2012
4.68 - Liquidator's statement of receipts and payments 25 April 2012
4.68 - Liquidator's statement of receipts and payments 11 October 2011
4.68 - Liquidator's statement of receipts and payments 21 April 2011
RESOLUTIONS - N/A 07 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2010
4.70 - N/A 07 April 2010
AD01 - Change of registered office address 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 01 February 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363s - Annual Return 22 February 2006
288b - Notice of resignation of directors or secretaries 10 August 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 31 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
AUD - Auditor's letter of resignation 06 April 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
AA - Annual Accounts 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
363s - Annual Return 13 November 2001
AA - Annual Accounts 11 May 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
363s - Annual Return 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
AA - Annual Accounts 12 May 2000
287 - Change in situation or address of Registered Office 14 March 2000
363s - Annual Return 21 October 1999
RESOLUTIONS - N/A 14 June 1999
AA - Annual Accounts 14 June 1999
395 - Particulars of a mortgage or charge 23 December 1998
363s - Annual Return 09 November 1998
MISC - Miscellaneous document 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
CERTNM - Change of name certificate 27 February 1998
225 - Change of Accounting Reference Date 24 February 1998
288c - Notice of change of directors or secretaries or in their particulars 24 February 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
287 - Change in situation or address of Registered Office 24 October 1997
NEWINC - New incorporation documents 23 September 1997

Mortgages & Charges

Description Date Status Charge by
Security assignment 16 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.