About

Registered Number: 06352105
Date of Incorporation: 24/08/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2015 (8 years and 8 months ago)
Registered Address: 6th Floor, Nr 1, Redcliff Street, Bristol, BS1 6NP,

 

Based in Bristol, Urbis (Vestry Hall) Ltd was setup in 2007. We don't currently know the number of employees at this business. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Craig Stuart 24 August 2007 03 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2015
L64.07 - Release of Official Receiver 08 July 2015
3.6 - Abstract of receipt and payments in receivership 30 December 2014
RM02 - N/A 30 December 2014
RM02 - N/A 30 December 2014
RM02 - N/A 10 December 2014
RM02 - N/A 10 December 2014
3.6 - Abstract of receipt and payments in receivership 10 December 2014
3.6 - Abstract of receipt and payments in receivership 10 December 2014
3.6 - Abstract of receipt and payments in receivership 10 December 2014
COCOMP - Order to wind up 21 November 2014
RM01 - N/A 29 July 2014
TM01 - Termination of appointment of director 24 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
LQ01 - Notice of appointment of receiver or manager 11 October 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AD01 - Change of registered office address 24 May 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
395 - Particulars of a mortgage or charge 20 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
225 - Change of Accounting Reference Date 20 September 2007
NEWINC - New incorporation documents 24 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2007 Outstanding

N/A

Debenture 12 December 2007 Outstanding

N/A

Mortgage 12 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.