Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URVASCO LIMITED
Company Information for

URVASCO LIMITED

KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
05117104
Private Limited Company
Liquidation

Company Overview

About Urvasco Ltd
URVASCO LIMITED was founded on 2004-04-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Urvasco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
URVASCO LIMITED
 
Legal Registered Office
KPMG LLP
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4V
 
Filing Information
Company Number 05117104
Company ID Number 05117104
Date formed 2004-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 30/04/2009
Return next due 28/05/2010
Type of accounts FULL
Last Datalog update: 2018-10-04 07:03:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URVASCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.
Companies with same name URVASCO LIMITED
The following companies were found which have the same name as URVASCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URVASCO NY LLC ATTN: RONALD B. KREMNITZER 410 PARK AVENUE NEW YORK NY 10022 Active Company formed on the 2006-04-14

Company Officers of URVASCO LIMITED

Current Directors
Officer Role Date Appointed
ABOGADO NOMINEES LIMITED
Nominated Secretary 2004-04-30
JESUS ESPARZA BASARTE
Company Secretary 2004-05-05
PABLO COUTO SAGREDO
Director 2004-05-05
ANTONIO IRACULIS MIGUEL
Director 2004-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO CUSTODIANS LIMITED
Nominated Director 2004-04-30 2004-05-05
ABOGADO NOMINEES LIMITED
Nominated Director 2004-04-30 2004-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABOGADO NOMINEES LIMITED ENDEAVOUREALM LIMITED Nominated Secretary 2008-12-01 CURRENT 2008-04-16 Active
ABOGADO NOMINEES LIMITED CHARRIET MUSIC LIMITED Nominated Secretary 2008-10-29 CURRENT 2008-10-29 Active
ABOGADO NOMINEES LIMITED BEST BUY DISTRIBUTIONS LIMITED Nominated Secretary 2008-04-25 CURRENT 2008-04-25 Active
ABOGADO NOMINEES LIMITED 4LIFE RESEARCH UK LIMITED Nominated Secretary 2008-04-11 CURRENT 2007-12-05 Active
ABOGADO NOMINEES LIMITED ACL EUROPE LTD. Nominated Secretary 2008-03-28 CURRENT 2008-03-28 Active
ABOGADO NOMINEES LIMITED GM2 LOGISTICS LIMITED Nominated Secretary 2008-03-17 CURRENT 1999-11-26 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED NETSCOUT SYSTEMS (UK) LIMITED Nominated Secretary 2008-03-12 CURRENT 1996-05-08 Active
ABOGADO NOMINEES LIMITED MCAFEE UK LIMITED Nominated Secretary 2008-03-03 CURRENT 2008-03-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NATUZZI SERVICES LIMITED Nominated Secretary 2008-02-28 CURRENT 2005-12-01 Active
ABOGADO NOMINEES LIMITED CARDSWIFT LIMITED Nominated Secretary 2008-02-26 CURRENT 2007-12-05 Active
ABOGADO NOMINEES LIMITED ANTALIS OVERSEAS HOLDINGS LIMITED Nominated Secretary 2008-01-31 CURRENT 1919-08-14 Active
ABOGADO NOMINEES LIMITED ANTALIS GROUP Nominated Secretary 2008-01-31 CURRENT 1919-07-26 Active
ABOGADO NOMINEES LIMITED ANTALIS HOLDINGS LIMITED Nominated Secretary 2008-01-31 CURRENT 1935-12-02 Active
ABOGADO NOMINEES LIMITED ANTALIS GROUP (HOLDINGS) LIMITED Nominated Secretary 2008-01-31 CURRENT 1970-09-15 Active
ABOGADO NOMINEES LIMITED LISSIE & COMPANY LIMITED Nominated Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HANSA PRODUCTION LIMITED Nominated Secretary 2007-08-20 CURRENT 1966-10-26 Active
ABOGADO NOMINEES LIMITED FUNRISE INTERNATIONAL LIMITED Nominated Secretary 2007-06-08 CURRENT 2001-12-10 Active
ABOGADO NOMINEES LIMITED BELL POTTER SECURITIES LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Active
ABOGADO NOMINEES LIMITED BELL POTTER SECURITIES (UK) LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Active
ABOGADO NOMINEES LIMITED ADVANCED TELECOMS DEBT COLLECTION SERVICES LIMITED Nominated Secretary 2006-12-19 CURRENT 2006-12-19 Liquidation
ABOGADO NOMINEES LIMITED THE GEO GROUP LIMITED Nominated Secretary 2006-07-03 CURRENT 2006-07-03 Active
ABOGADO NOMINEES LIMITED SELECT COMFORT LIMITED Nominated Secretary 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED CORE MG UK HOLDINGS LIMITED Nominated Secretary 2005-03-11 CURRENT 2005-03-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED COMMSCOPE SOLUTIONS UK, LIMITED Nominated Secretary 2004-01-05 CURRENT 2004-01-05 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED APPLE RETAIL UK LIMITED Nominated Secretary 2003-12-16 CURRENT 2003-12-16 Active
ABOGADO NOMINEES LIMITED BOSTON SCIENTIFIC (UK) LIMITED Nominated Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED TCG ADVISERS LTD. Nominated Secretary 2003-07-15 CURRENT 2003-07-15 Dissolved 2015-09-08
ABOGADO NOMINEES LIMITED GENERAL MILLS UK LIMITED Nominated Secretary 2003-01-10 CURRENT 2003-01-10 Active
ABOGADO NOMINEES LIMITED MILLENNIUM PHARMACEUTICALS, LTD. Nominated Secretary 2002-10-29 CURRENT 2002-10-29 Dissolved 2017-04-11
ABOGADO NOMINEES LIMITED MILACRON UK LIMITED Nominated Secretary 2002-05-22 CURRENT 2002-05-22 Active
ABOGADO NOMINEES LIMITED GENERAL MILLS HOLDING (UK) LIMITED Nominated Secretary 2000-11-16 CURRENT 2000-11-16 Active
ABOGADO NOMINEES LIMITED OMEGA FLEX LIMITED Nominated Secretary 2000-09-21 CURRENT 2000-08-25 Active
ABOGADO NOMINEES LIMITED EMPIRIX UK LIMITED Nominated Secretary 2000-09-04 CURRENT 2000-08-07 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED JUNIPER NETWORKS (UK) LIMITED Nominated Secretary 2000-06-30 CURRENT 1999-09-16 Active
ABOGADO NOMINEES LIMITED AXCELIS TECHNOLOGIES, LTD. Nominated Secretary 2000-05-03 CURRENT 2000-05-03 Dissolved 2013-12-24
ABOGADO NOMINEES LIMITED CUBIC DEFENCE SYSTEMS LIMITED Nominated Secretary 2000-03-28 CURRENT 1999-03-11 Dissolved 2016-10-11
ABOGADO NOMINEES LIMITED BLUE MARTINI SOFTWARE LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-08 Dissolved 2013-08-13
ABOGADO NOMINEES LIMITED OPENTV UK Nominated Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2013-10-29
ABOGADO NOMINEES LIMITED G-TEKT EUROPE MANUFACTURING LIMITED Nominated Secretary 2000-02-04 CURRENT 1996-09-16 Active
ABOGADO NOMINEES LIMITED AMARANTOS PROPERTIES LIMITED Nominated Secretary 1999-12-22 CURRENT 1999-12-22 Dissolved 2016-07-26
ABOGADO NOMINEES LIMITED BAND-IT COMPANY LIMITED Nominated Secretary 1999-12-15 CURRENT 1963-06-07 Active
ABOGADO NOMINEES LIMITED GODIVA PRODUCTS LIMITED Nominated Secretary 1999-12-15 CURRENT 1989-03-02 Active
ABOGADO NOMINEES LIMITED GODIVA LIMITED Nominated Secretary 1999-12-15 CURRENT 1878-01-01 Active
ABOGADO NOMINEES LIMITED HALE PRODUCTS EUROPE LIMITED Nominated Secretary 1999-12-15 CURRENT 1983-04-28 Active
ABOGADO NOMINEES LIMITED VIKING PUMP HYGIENIC LTD. Nominated Secretary 1999-11-08 CURRENT 1977-12-05 Active
ABOGADO NOMINEES LIMITED CROMPTON LIGHTING INTERNATIONAL LIMITED Nominated Secretary 1999-10-29 CURRENT 1994-12-16 Dissolved 2015-03-17
ABOGADO NOMINEES LIMITED KESTRON UNITS LIMITED Nominated Secretary 1999-10-29 CURRENT 1975-09-29 Dissolved 2016-01-19
ABOGADO NOMINEES LIMITED REGALSAFE LIMITED Nominated Secretary 1999-07-30 CURRENT 1982-12-10 Dissolved 2015-12-01
ABOGADO NOMINEES LIMITED KLA-TENCOR LIMITED Nominated Secretary 1999-06-30 CURRENT 1981-05-08 Active
ABOGADO NOMINEES LIMITED APPLE XEMPLAR EDUCATION LIMITED Nominated Secretary 1999-06-08 CURRENT 1996-01-04 Dissolved 2014-10-21
ABOGADO NOMINEES LIMITED AMALTHEA LIMITED Nominated Secretary 1999-03-10 CURRENT 1999-03-10 Active
ABOGADO NOMINEES LIMITED KNIGHT UK LIMITED Nominated Secretary 1999-03-03 CURRENT 1997-11-24 Active
ABOGADO NOMINEES LIMITED AMPHENOL COMMERCIAL AND INDUSTRIAL UK, LIMITED Nominated Secretary 1999-03-01 CURRENT 1997-04-04 Active
ABOGADO NOMINEES LIMITED AMPHENOL HOLDING UK, LIMITED Nominated Secretary 1999-03-01 CURRENT 1997-04-04 Active
ABOGADO NOMINEES LIMITED BLAGDON PUMP HOLDINGS LIMITED Nominated Secretary 1999-02-19 CURRENT 1981-05-12 Dissolved 2015-06-09
ABOGADO NOMINEES LIMITED GAST GROUP LIMITED Nominated Secretary 1998-12-02 CURRENT 1967-10-23 Active
ABOGADO NOMINEES LIMITED MICROSENSE COMPUTERS LIMITED Nominated Secretary 1998-11-25 CURRENT 1978-08-16 Dissolved 2014-04-08
ABOGADO NOMINEES LIMITED APPLE (UK) LIMITED Nominated Secretary 1998-11-23 CURRENT 1981-10-14 Active
ABOGADO NOMINEES LIMITED ATLANTIC BLUE, LTD. Nominated Secretary 1998-11-17 CURRENT 1998-11-12 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED MENVIER SECURITY LIMITED Nominated Secretary 1998-06-16 CURRENT 1979-07-05 Dissolved 2015-01-13
ABOGADO NOMINEES LIMITED CMUTUAL GROUP LIMITED Nominated Secretary 1998-06-11 CURRENT 1998-05-27 Active
ABOGADO NOMINEES LIMITED FIRECOM LIMITED Nominated Secretary 1998-06-08 CURRENT 1988-01-29 Dissolved 2015-05-05
ABOGADO NOMINEES LIMITED SCANTRONIC LIMITED Nominated Secretary 1998-05-27 CURRENT 1982-06-01 Dissolved 2015-05-05
ABOGADO NOMINEES LIMITED MSG LEASING LIMITED Nominated Secretary 1998-05-26 CURRENT 1993-01-25 Dissolved 2015-05-19
ABOGADO NOMINEES LIMITED ITRON (U.K.) LIMITED Nominated Secretary 1997-10-02 CURRENT 1997-09-12 Active
ABOGADO NOMINEES LIMITED BGI (UK) Nominated Secretary 1997-09-09 CURRENT 1997-09-09 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED BGP (UK) Nominated Secretary 1997-09-09 CURRENT 1997-09-09 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED UNATRAC LIMITED Nominated Secretary 1997-09-08 CURRENT 1997-09-03 Active
ABOGADO NOMINEES LIMITED ORLEAN INVEST SERVICES LIMITED Nominated Secretary 1997-07-29 CURRENT 1997-07-11 Liquidation
ABOGADO NOMINEES LIMITED LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. Nominated Secretary 1997-06-16 CURRENT 1997-06-11 Active
ABOGADO NOMINEES LIMITED BOSTON SCIENTIFIC LIMITED Nominated Secretary 1997-04-30 CURRENT 1992-07-08 Active
ABOGADO NOMINEES LIMITED USHIO U.K., LTD. Nominated Secretary 1997-03-27 CURRENT 1997-03-27 Active
ABOGADO NOMINEES LIMITED HOT (UK) LIMITED Nominated Secretary 1996-05-23 CURRENT 1994-11-16 Active
ABOGADO NOMINEES LIMITED KAETSU GAKUEN U.K. LTD. Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED BREDERO PRICE COATERS LIMITED Nominated Secretary 1996-04-11 CURRENT 1978-07-06 Active
ABOGADO NOMINEES LIMITED SAFETY-KLEEN UK LIMITED Nominated Secretary 1996-03-13 CURRENT 1996-03-13 Active
ABOGADO NOMINEES LIMITED PYLE-NATIONAL LIMITED Nominated Secretary 1995-10-12 CURRENT 1982-12-20 Active
ABOGADO NOMINEES LIMITED VINTAGECORP LIMITED Nominated Secretary 1995-05-19 CURRENT 1993-07-23 Active
ABOGADO NOMINEES LIMITED ONESUBSEA UK LIMITED Nominated Secretary 1994-12-30 CURRENT 1945-11-07 Active
ABOGADO NOMINEES LIMITED CAMERON PENSIONS TRUSTEE LIMITED Nominated Secretary 1994-12-14 CURRENT 1994-12-14 Active
ABOGADO NOMINEES LIMITED APPLE COMPUTER UK PARTNERS Nominated Secretary 1994-12-09 CURRENT 1994-10-28 Dissolved 2015-07-21
ABOGADO NOMINEES LIMITED BAKER & MCKENZIE SERVICES LIMITED Nominated Secretary 1994-05-04 CURRENT 1994-04-25 Active
ABOGADO NOMINEES LIMITED B & S FUSES LIMITED Nominated Secretary 1994-04-16 CURRENT 1976-07-13 Dissolved 2015-12-01
ABOGADO NOMINEES LIMITED KAETSU U.K. LTD Nominated Secretary 1994-01-14 CURRENT 1993-12-17 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED THE GEO GROUP UK LTD Nominated Secretary 1993-12-15 CURRENT 1993-12-08 Active
ABOGADO NOMINEES LIMITED SYMMETRICOM, LTD. Nominated Secretary 1993-10-01 CURRENT 1991-04-26 Liquidation
ABOGADO NOMINEES LIMITED SUCCESSORIES Nominated Secretary 1993-07-28 CURRENT 1993-06-22 Dissolved 2014-01-21
ABOGADO NOMINEES LIMITED DFL FUSEGEAR LIMITED Nominated Secretary 1993-06-28 CURRENT 1940-08-26 Dissolved 2015-01-13
ABOGADO NOMINEES LIMITED CRAIN COMMUNICATIONS LIMITED Nominated Secretary 1993-05-17 CURRENT 1981-07-24 Active
ABOGADO NOMINEES LIMITED FEDERAL EXPRESS (UK) PENSION TRUSTEES LIMITED Nominated Secretary 1993-03-25 CURRENT 1986-08-22 Active
ABOGADO NOMINEES LIMITED CLAYTON THERMAL PRODUCTS LIMITED Nominated Secretary 1993-03-08 CURRENT 1978-07-24 Active
ABOGADO NOMINEES LIMITED INFORMATION BUILDERS (U.K.) LIMITED Nominated Secretary 1993-03-03 CURRENT 1980-08-07 Active
ABOGADO NOMINEES LIMITED GTX EUROPE LIMITED Nominated Secretary 1992-12-31 CURRENT 1987-08-21 Active
ABOGADO NOMINEES LIMITED COMPUTER TASK GROUP (HOLDINGS) LIMITED Nominated Secretary 1992-11-17 CURRENT 1983-08-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NOVO NORDISK HOLDING LIMITED Nominated Secretary 1992-11-04 CURRENT 1977-09-07 Active
ABOGADO NOMINEES LIMITED FOREVER LIVING PRODUCTS (U.K.) LIMITED Nominated Secretary 1992-10-08 CURRENT 1988-06-22 Active
ABOGADO NOMINEES LIMITED COMPUTER TASK GROUP (UK) LIMITED Nominated Secretary 1992-08-17 CURRENT 1976-06-09 Active
ABOGADO NOMINEES LIMITED GBI CONSULTING LIMITED Nominated Secretary 1992-03-05 CURRENT 1988-04-20 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED RENZ (UK) LTD Nominated Secretary 1992-02-12 CURRENT 1992-01-20 Active
ABOGADO NOMINEES LIMITED COFORGE U.K. LIMITED Nominated Secretary 1991-10-09 CURRENT 1991-09-25 Active
ABOGADO NOMINEES LIMITED VALCOM UK LIMITED Nominated Secretary 1991-08-29 CURRENT 1991-08-29 Active
ABOGADO NOMINEES LIMITED WIND RIVER UK LIMITED Nominated Secretary 1991-05-10 CURRENT 1991-03-28 Active
ABOGADO NOMINEES LIMITED TOYO UK LIMITED Nominated Secretary 1991-03-08 CURRENT 1989-02-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HORIBA INSTRUMENTS Nominated Secretary 1989-01-01 CURRENT 1977-10-06 Dissolved 2016-09-13
ABOGADO NOMINEES LIMITED SUMITOMO MITSUI ASSET MANAGEMENT (LONDON) LIMITED Nominated Secretary 1988-11-23 CURRENT 1988-11-23 Liquidation
ABOGADO NOMINEES LIMITED JCB INTERNATIONAL (EUROPE) LIMITED Nominated Secretary 1988-11-16 CURRENT 1988-11-09 Active
ABOGADO NOMINEES LIMITED SEMIHIRE LIMITED Nominated Secretary 1988-05-23 CURRENT 1988-04-19 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED ORACLE ADVISORS LIMITED Nominated Secretary 1988-03-17 CURRENT 1983-01-26 Dissolved 2016-04-19
ABOGADO NOMINEES LIMITED AMPHENOL-BORG LIMITED Nominated Secretary 1987-06-09 CURRENT 1957-05-23 Active
ABOGADO NOMINEES LIMITED AMPHENOL-BORG PENSION TRUSTEES LIMITED Nominated Secretary 1987-06-09 CURRENT 1977-03-14 Active
ABOGADO NOMINEES LIMITED SPECTRA STRIP LIMITED Nominated Secretary 1987-06-09 CURRENT 1980-01-03 Active
ABOGADO NOMINEES LIMITED AMPHENOL LIMITED Nominated Secretary 1987-06-09 CURRENT 1963-12-11 Active
ABOGADO NOMINEES LIMITED LUTRON EA LIMITED. Nominated Secretary 1985-06-24 CURRENT 1985-06-24 Active
ABOGADO NOMINEES LIMITED NEOPETRO COMPANY (U.K.) LIMITED Nominated Secretary 1984-12-31 CURRENT 1980-03-20 Dissolved 2017-01-17
ABOGADO NOMINEES LIMITED STAR MICRONICS EUROPE LIMITED Nominated Secretary 1984-06-25 CURRENT 1982-09-14 Active
ABOGADO NOMINEES LIMITED KENWOOD ELECTRONICS UK LIMITED Nominated Secretary 1984-06-15 CURRENT 1984-04-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/01/2018:LIQ. CASE NO.3
2017-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2017
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-10-274.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2016
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-254.20STATEMENT OF AFFAIRS/4.19
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2015-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-11GAZ1FIRST GAZETTE
2011-05-09LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-04-15LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-03-08LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2011-03-083.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2011
2011-02-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011
2010-07-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2010
2009-07-24405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-07-24405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-07-21405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-07-21405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-05-12363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19MEM/ARTSARTICLES OF ASSOCIATION
2008-08-19RES01ALTER ARTICLES 08/08/2008
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-0888(2)AD 31/07/08 GBP SI 15000000@1=15000000 GBP IC 3750001/18750001
2008-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-07RES13FINANCIAL ASSISTANCE 31/07/2008
2008-05-16363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-06-09288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-26363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-23288cSECRETARY'S PARTICULARS CHANGED
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-0588(2)RAD 19/08/04--------- £ SI 3750000@1=3750000 £ IC 1/3750001
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-14225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to URVASCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-02-02
Resolutions for Winding-up2015-02-02
Notices to Creditors2015-02-02
Meetings of Creditors2015-01-08
Fines / Sanctions
No fines or sanctions have been issued against URVASCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION TO RENT DEPOSIT DEED 2009-01-08 Outstanding THE QUEEN'S MOST EXCELLENT MAJESTY
SECURITY AGREEMENT 2008-08-15 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A. (BBVA)
MORTGAGE OVER LAND 2008-08-13 Outstanding LOSAN HOTELS WORLD VALUE ADDED I, S.L.
ASSIGMENT OF LEASE AGREEMENT 2008-01-04 Outstanding LOSAN HOTELS WORLD VALUE ADDED I S.L.
RENT DEPOSIT DEED 2007-01-11 Outstanding THE QUEENS MOST EXCELLENT MAJESTY
RENT DEPOSIT DEED 2006-03-23 Outstanding THE FIRST SECRETARY OF STATE
SECURITY AGREEMENT 2005-01-05 Outstanding BANCO BILBAO VIZCAYA ARGENTARIA S.A. (BBVA)
Filed Financial Reports
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URVASCO LIMITED

Intangible Assets
Patents
We have not found any records of URVASCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URVASCO LIMITED
Trademarks
We have not found any records of URVASCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URVASCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as URVASCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where URVASCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyURVASCO LIMITEDEvent Date2015-01-28
Notice is hereby given, pursuant to Rule 4.106A of the Insolvency Rules 1986, that John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB were appointed joint liquidators of the above named Company on 23 January 2015 by creditors of the Company. It is intended to declare a first dividend to the creditors of the above company, within four months from 27 February 2015. All creditors of the above named company are required on or before 27 February 2015 to send in their names and addresses with particulars of their debts or claims to the joint liquidators at the above address, or they will be excluded from the benefit of any distribution made before such particulars are received. Further details contact: Jacqueline Edwards, Email: jacqueline.edwards2@kpmg.co.uk Tel: 020 7311 8563.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyURVASCO LIMITEDEvent Date2015-01-23
John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB . : Further details contact: Jacqueline Edwards, Email: jacqueline.edwards2@kpmg.co.uk Tel: 020 7311 8563.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyURVASCO LIMITEDEvent Date2015-01-23
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 23 January 2015 as a Special Resolution and as an Ordinary Resolution: That the Company cannot by reason of its liabilities continue its business and that the Company be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB , (IP Nos. 9241 and 8719) be and are hereby appointed joint liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Jacqueline Edwards, Email: jacqueline.edwards2@kpmg.co.uk Tel: 020 7311 8563. Antonio Iraculis Miguel , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyURVASCO LIMITEDEvent Date2014-12-23
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above Company will be held at the office of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB , on 23 January 2015 , at 10.30 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may also receive information about, or may be called upon to approve, the costs of preparing the statements of affairs and convening the meeting. Proxies to be used at the meeting must be lodged at KPMG LLP , 8 Salisbury Square, London EC4Y 8BB , (fax +44 (0) 20 7694 1802, E-mail Jacqueline.edwards2@kpmg.co.uk) not later than 12.00 noon on the business day before the meeting. A list of names and addresses of the Company’s creditors will be available for inspection at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB on the two business days preceding the meeting. For further details contact: Jacqueline Edwards, Tel: +44 (0)20 7311 8563.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URVASCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URVASCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.