Company NameUrban Box Developments Llp
Company StatusDissolved
Company NumberOC317575
CategoryLimited Liability Partnership
Incorporation Date1 February 2006(18 years, 2 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
Appointed01 February 2006(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
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
LLP Designated Member NameUrban Waterside Limited (Corporation)
StatusClosed
Appointed26 September 2012(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 01 March 2022)
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£718,285
Cash£834,493
Current Liabilities£316,324

Accounts

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

Charges

3 September 2007Delivered on: 12 September 2007
Persons entitled: The Royal Bank of Scotland 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: F/H land and buildings k/a unit 4 jensen court astmoor industrial estate t/n CH342666. 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.
Outstanding
5 June 2007Delivered on: 12 June 2007
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
1 June 2007Delivered on: 6 June 2007
Persons entitled: The Royal Bank of Scotland 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: By way of fixed charge all the f/h units at 1-3 and 5-14 jenson court astmoor lane astmoor industrial estate runcorn cheshire t/no's CH342668, CH338711, CH304673, CH294811 and CH304493. 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.
Outstanding

Filing History

8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
6 February 2020Member's details changed for Mrs Sylvia Anne Hagan on 1 February 2020 (2 pages)
6 February 2020Member's details changed for Mr Howard Edward Hagan on 1 February 2020 (2 pages)
6 February 2020Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 1 February 2020 (2 pages)
6 February 2020Change of details for Mr Howard Edward Hagan as a person with significant control on 1 February 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 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 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)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 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)
4 February 2016Annual return made up to 1 February 2016 (4 pages)
4 February 2016Annual return made up to 1 February 2016 (4 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)
25 February 2015Member's details changed for Sylvia Anne Hagan on 25 February 2015 (2 pages)
25 February 2015Member's details changed for Mr Howard Edward Hagan on 25 February 2015 (2 pages)
25 February 2015Member's details changed for Sylvia Anne Hagan on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 1 February 2015 (4 pages)
25 February 2015Annual return made up to 1 February 2015 (4 pages)
25 February 2015Annual return made up to 1 February 2015 (4 pages)
25 February 2015Member's details changed for Mr Howard Edward Hagan on 25 February 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 1 February 2014 (4 pages)
2 April 2014Annual return made up to 1 February 2014 (4 pages)
2 April 2014Annual return made up to 1 February 2014 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 1 February 2013 (4 pages)
27 March 2013Appointment of Urban Waterside Limited as a member (2 pages)
27 March 2013Annual return made up to 1 February 2013 (4 pages)
27 March 2013Annual return made up to 1 February 2013 (4 pages)
27 March 2013Appointment of Urban Waterside Limited as a member (2 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)
16 February 2012Annual return made up to 1 February 2012 (3 pages)
16 February 2012Annual return made up to 1 February 2012 (3 pages)
16 February 2012Annual return made up to 1 February 2012 (3 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)
4 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
4 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
17 February 2011Annual return made up to 1 February 2011 (3 pages)
17 February 2011Annual return made up to 1 February 2011 (3 pages)
17 February 2011Annual return made up to 1 February 2011 (3 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)
10 March 2010Annual return made up to 1 February 2010 (6 pages)
10 March 2010Annual return made up to 1 February 2010 (6 pages)
10 March 2010Annual return made up to 1 February 2010 (6 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)
28 April 2009Annual return made up to 01/02/09 (2 pages)
28 April 2009Annual return made up to 01/02/09 (2 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 March 2008Annual return made up to 01/02/08 (2 pages)
12 March 2008Annual return made up to 01/02/08 (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)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2007Particulars of mortgage/charge (4 pages)
12 September 2007Particulars of mortgage/charge (4 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
12 June 2007Particulars of mortgage/charge (7 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
18 March 2007Annual return made up to 01/02/07 (2 pages)
18 March 2007Annual return made up to 01/02/07 (2 pages)
24 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
24 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 February 2006Incorporation (3 pages)
1 February 2006Incorporation (3 pages)