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

PROPERTY REGENERATION (CHESTER) LIMITED

2 HARDMAN STREET, MANCHESTER, M60,
Company Registration Number
05593001
Private Limited Company
Dissolved

Dissolved 2014-11-19

Company Overview

About Property Regeneration (chester) Ltd
PROPERTY REGENERATION (CHESTER) LIMITED was founded on 2005-10-14 and had its registered office in 2 Hardman Street. The company was dissolved on the 2014-11-19 and is no longer trading or active.

Key Data
Company Name
PROPERTY REGENERATION (CHESTER) LIMITED
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
 
Previous Names
GVC CONTRACTS LIMITED27/07/2006
Filing Information
Company Number 05593001
Date formed 2005-10-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-09-30
Date Dissolved 2014-11-19
Type of accounts SMALL
Last Datalog update: 2015-05-31 01:07:49
Primary Source:Companies House
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.

Company Officers of PROPERTY REGENERATION (CHESTER) LIMITED

Current Directors
Officer Role Date Appointed
HELEN RAW
Company Secretary 2006-07-06
GAVIN STEWART RAW
Director 2006-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
UK CORPORATE SECRETARIES LTD
Company Secretary 2005-10-14 2006-07-06
UK CORPORATE DIRECTORS LTD
Director 2005-10-14 2006-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN RAW PROPERTY REGENERATION HOMES LIMITED Company Secretary 2005-01-07 CURRENT 1994-08-12 Liquidation
HELEN RAW PROPERTY REGENERATION COMMERCIAL LIMITED Company Secretary 2005-01-07 CURRENT 1988-09-19 Liquidation
GAVIN STEWART RAW PROPERTY REGENERATION HOMES LIMITED Director 1994-08-12 CURRENT 1994-08-12 Liquidation
GAVIN STEWART RAW PROPERTY REGENERATION COMMERCIAL LIMITED Director 1988-12-07 CURRENT 1988-09-19 Liquidation

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
2014-11-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-192.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-06-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2014
2013-11-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2013
2013-10-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-06-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2013
2012-11-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2012
2012-11-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-06-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2012
2011-11-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2011
2011-10-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-05-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2011
2010-11-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2010
2010-10-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-06-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2010
2010-05-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-01-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT
2009-05-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/07
2007-01-15363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27CERTNMCOMPANY NAME CHANGED GVC CONTRACTS LIMITED CERTIFICATE ISSUED ON 27/07/06
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288bSECRETARY RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-0788(2)RAD 06/07/06--------- £ SI 99@1=99 £ IC 1/100
2005-10-14NEWINCINCORPORATION 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 PROPERTY REGENERATION (CHESTER) 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 Administrators2009-05-06
Petitions to Wind Up (Companies)2009-02-25
Fines / Sanctions
No fines or sanctions have been issued against PROPERTY REGENERATION (CHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-08-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2007-09-30

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 PROPERTY REGENERATION (CHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of PROPERTY REGENERATION (CHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROPERTY REGENERATION (CHESTER) LIMITED
Trademarks
We have not found any records of PROPERTY REGENERATION (CHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROPERTY REGENERATION (CHESTER) 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 PROPERTY REGENERATION (CHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROPERTY REGENERATION (CHESTER) 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 TypeAppointment of Administrators
Defending partyPROPERTY REGENERATION (CHESTER) LIMITEDEvent Date2009-04-30
In the High Court of Justice, Chancery Division Manchester District Registry case number 1352 William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT and Daniel Francis Butters (IP No 009242 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPROPERTY REGENERATION (CHESTER) LIMITEDEvent Date2008-11-17
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3944 A Petition to wind up the above named Company having its registered office at St. James Building, 79 Oxford Street, Manchester M1 6HT , presented on 17 November 2008 by MCCORMICK ARCHITECTURE LIMITED of Dairy Farm Buildings, Saighton, Chester CH3 6EG , claiming to be a creditor of the Company, will be heard by the Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 9 March 2009 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 4.00 pm on 6 March 2009. The Solicitors to the Petitioning Creditor are Jolliffe & Co of Exchange House, White Friars, Chester CH1 1DP , telephone 01244 310022, facsimile 01244 345628.(Ref AJB/M1030.6.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROPERTY REGENERATION (CHESTER) 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 PROPERTY REGENERATION (CHESTER) 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.