Company NameUrban Box Llp
Company StatusDissolved
Company NumberOC314801
CategoryLimited Liability Partnership
Incorporation Date19 August 2005(18 years, 8 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Directors

LLP Designated Member NameMr Howard Edward Hagan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
LLP Designated Member NameMrs Sylvia Anne Hagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA

Location

Registered Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£363,525
Current Liabilities£172,843

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 March 2006Delivered on: 23 March 2006
Satisfied on: 25 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H property k/a units 1 and 2 and unit 5 spectrum industrial estate, europa way, cheadle heath, stockport. 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
20 March 2006Delivered on: 21 March 2006
Satisfied on: 25 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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

Filing History

21 October 2020Second filing of Confirmation Statement dated 19 August 2016 (5 pages)
15 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 August 2019Member's details changed for Mr Howard Edward Hagan on 19 August 2019 (2 pages)
29 August 2019Member's details changed for Mrs Sylvia Anne Hagan on 19 August 2019 (2 pages)
29 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 September 2017Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Mr Howard Edward Hagan as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Mr Howard Edward Hagan as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 21 September 2017 (2 pages)
27 June 2017Member's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages)
27 June 2017Member's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages)
27 June 2017Member's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages)
27 June 2017Member's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates
  • ANNOTATION Clarification a second filed LLCS01(amending the LLPSC01) was registered on 21/10/2020.
(6 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Annual return made up to 19 August 2015 (3 pages)
27 August 2015Annual return made up to 19 August 2015 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 19 August 2014 (3 pages)
3 September 2014Annual return made up to 19 August 2014 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Annual return made up to 19 August 2013 (3 pages)
21 August 2013Annual return made up to 19 August 2013 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (5 pages)
29 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
29 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (5 pages)
29 October 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
13 September 2012Annual return made up to 19 August 2012 (3 pages)
13 September 2012Annual return made up to 19 August 2012 (3 pages)
17 November 2011Annual return made up to 19 August 2011 (8 pages)
17 November 2011Annual return made up to 19 August 2011 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
10 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Annual return made up to 19 August 2010 (8 pages)
6 September 2010Annual return made up to 19 August 2010 (8 pages)
25 August 2009Annual return made up to 19/08/09 (2 pages)
25 August 2009Annual return made up to 19/08/09 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Annual return made up to 19/08/08 (2 pages)
23 June 2009Annual return made up to 19/08/08 (2 pages)
23 June 2009Annual return made up to 19/08/07 (2 pages)
23 June 2009Annual return made up to 19/08/07 (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 August 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
1 August 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
20 June 2008Annual return made up to 31/12/07 (2 pages)
20 June 2008Annual return made up to 31/12/07 (2 pages)
7 November 2007Registered office changed on 07/11/07 from: baker tilly brazennose house lincoln square manchester lancashire M2 5BL (1 page)
7 November 2007Registered office changed on 07/11/07 from: baker tilly brazennose house lincoln square manchester lancashire M2 5BL (1 page)
16 October 2006Annual return made up to 19/08/06 (2 pages)
16 October 2006Annual return made up to 19/08/06 (2 pages)
24 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 March 2006Particulars of mortgage/charge (4 pages)
23 March 2006Particulars of mortgage/charge (4 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
19 August 2005Incorporation (3 pages)
19 August 2005Incorporation (3 pages)