Company Information for URBAN FUTURES LONDON LIMITED
C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM, NG1 6EE,
|
Company Registration Number
04131420
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
URBAN FUTURES LONDON LIMITED | |
Legal Registered Office | |
C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED CUMBERLAND HOUSE, 35 PARK ROW NOTTINGHAM NG1 6EE Other companies in N22 | |
Company Number | 04131420 | |
---|---|---|
Company ID Number | 04131420 | |
Date formed | 2000-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 21/03/2018 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-07 15:20:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
URBAN FUTURES LONDON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HUW JONES |
||
PETER DAVID BUTLER |
||
STEVEN DELANEY |
||
DEREK ST LEGER GODDARD |
||
HUW NICHOLAS JONES |
||
DAVID JOHN WYATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA PETERSFIELD MOSTYN PRINCE |
Director | ||
JOHN ARTHUR GRAY |
Director | ||
GARBA SANI |
Company Secretary | ||
GARBA SANI |
Director | ||
PAULINA JEFFERY |
Director | ||
MARK ANTHONY GRAY |
Director | ||
NEIL MAWSON |
Director | ||
PAUL ANDREW CHARLES HEAD |
Director | ||
PATRICK EGAN |
Director | ||
MICHAEL MEDAS |
Director | ||
STANLEY YAT CHEUNG HUI |
Director | ||
PHILIP JOHN LANGSLOW |
Director | ||
CAROLINE GIBSON |
Director | ||
STEVEN JEFFREY LANE |
Director | ||
MARTIN SARGEANT |
Director | ||
DENIS GERARD DILLON |
Company Secretary | ||
DENIS GERARD DILLON |
Director | ||
BOBBY JOSEPH |
Director | ||
MICHAEL ANTHONY POLLEDRI |
Director | ||
CLAIRE HODSON |
Director | ||
ANTHONY SHOULTS |
Director | ||
JOHN DALY |
Director | ||
MICHAEL NIXON |
Director | ||
IAN MICHAEL MACWHINNIE |
Director | ||
PAUL ANDREW CHARLES HEAD |
Director | ||
STEVEN JEFFREY LANE |
Director | ||
MICHAEL LEWIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDUCATION BUSINESS PARTNERSHIPS (URBAN FUTURES) LIMITED | Director | 2011-09-15 | CURRENT | 2011-09-15 | Dissolved 2016-01-26 | |
HARINGEY EDUCATION BUSINESS PARTNERSHIP LIMITED | Director | 2011-09-14 | CURRENT | 1989-05-03 | Liquidation | |
PROMORA UK LIMITED | Director | 2010-04-08 | CURRENT | 2010-04-08 | Dissolved 2013-11-19 | |
ENFIELD ARTS PARTNERSHIP LIMITED | Director | 2001-03-14 | CURRENT | 2001-03-14 | Liquidation | |
ENFIELD EDUCATION BUSINESS PARTNERSHIP | Director | 1992-09-15 | CURRENT | 1992-09-15 | Active - Proposal to Strike off | |
NORTH LONDON CHAMBER OF COMMERCE | Director | 2000-01-17 | CURRENT | 1994-04-28 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Apprenticeship Assessor | Wood Green | B) Relevant qualification/s in occupational area for assessment:. To deliver high quality, learner focused programmes that ensure outstanding learner... | |
Apprenticeship Functional Trainer | Wood Green | E) Experience of delivering Functional Skills qualifications with candidates within agreed timescal:. To deliver high quality, learner focused Functional Skills... | |
Training & Development Co-Ordinator | Middlesex | To support the Heathrow Academy Training & Development team in providing professional services to colleagues employed at Heathrow Airport. This flexible and |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/22 FROM Cumberland House 35 Park Row Nottingham NG1 6EE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/22 FROM Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-17 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-17 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM Mountview Court 1148 High Road Whetstone London N20 0RA | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM07 | Liquidation creditors meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM 5 Unit a012 the Chocolate Factory Clarendon Road Wood Green London N22 6XJ | |
AM03 | Statement of administrator's proposal | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041314200004 | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/18 FROM Unit a012 the Chocolate Factory Clarendon Road Wood Green London N22 6XJ | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004692 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004692 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA PETERSFIELD MOSTYN PRINCE | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | Appointment of Mr Huw Jones as company secretary on 2015-10-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINA JEFFERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR GRAY | |
TM02 | Termination of appointment of Garba Sani on 2015-10-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARBA SANI | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041314200004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 20/12/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUW NICHOLAS JONES / 20/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINA JEFFERY / 20/12/2013 | |
AP01 | DIRECTOR APPOINTED DR LINDA PETERSFIELD MOSTYN PRINCE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GRAY | |
AR01 | 20/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN ARTHUR GRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 20/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/12/09 | |
AP01 | DIRECTOR APPOINTED PETER DAVID BUTLER | |
RES01 | ADOPT ARTICLES 17/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HEAD | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 20/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK EGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL MEDAS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 20/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 20/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 20/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 20/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointmen | 2018-08-29 |
Meetings of Creditors | 2018-07-12 |
Appointment of Administrators | 2018-02-15 |
Meetings of Creditors | 2018-02-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
URBAN FUTURES LONDON LIMITED owns 1 domain names.
stanstedacademy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | URBAN FUTURES LONDON LIMITED | Event Date | 2018-08-29 |
Company Number: 04131420 Name of Company: URBAN FUTURES LONDON LIMITED Nature of Business: Education Services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Second Floor, Poy… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | URBAN FUTURES LONDON LIMITED | Event Date | 2018-02-12 |
In the High Court of Justice case number 001135 Administrator: Kikis Kallis FCCA FABRP (IP No 004692 ) of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Date of appointment: 12 February 2018 For further details contact Kalani Gunawardana on telephone 020 8446 6699 , or by email at kalani@kallis.co.uk . Kikis Kallis FCCA FABRP : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | URBAN FUTURES LONDON LIMITED | Event Date | 2018-02-12 |
In the High Court of Justice case number 001135 Notice is given by Kikis Kallis FCCA FABRP that a meeting of the creditors of the above-named Company will be held at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA on 20 July 2018 , at 11:30 am. The purpose of the meeting is to place the Company into Creditors Voluntary Liquidation and Paul Mallatratt and Louise Carrington of Bridgewood Financial Solutions be appointed as Joint Liquidators and the Administrator be released from all his duties. In order for their votes to be counted creditors must attend the meeting and vote either personally or by proxy, and must also have submitted proof of their debt (if not already lodged) at Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA by no later than 4 p.m. on the business day before the meeting and their proxy in advance of the meeting. Failure to do so will lead to their vote(s) being disregarded. Administrator: Kikis Kallis FCCA FABRP (IP No 004692 ) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Date of appointment: 12 February 2018 For further details contact Kalani Gunawardana on telephone 020 8446 6699, or by email at kalani@kallis.co.uk Kikis Kallis FCCA FABRP : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | URBAN FUTURES LONDON LIMITED | Event Date | 2018-01-23 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 9 February 2018 at 11:00AM for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis of Kallis & Company , is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 02084 466699 or by email at info@kallis.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |