Dissolved
Dissolved 2014-11-19
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 Name | ||
---|---|---|
PROPERTY REGENERATION (CHESTER) LIMITED | ||
Legal Registered Office | ||
2 HARDMAN STREET MANCHESTER | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HELEN RAW |
||
GAVIN STEWART RAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UK CORPORATE SECRETARIES LTD |
Company Secretary | ||
UK CORPORATE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTY REGENERATION HOMES LIMITED | Company Secretary | 2005-01-07 | CURRENT | 1994-08-12 | Liquidation | |
PROPERTY REGENERATION COMMERCIAL LIMITED | Company Secretary | 2005-01-07 | CURRENT | 1988-09-19 | Liquidation | |
PROPERTY REGENERATION HOMES LIMITED | Director | 1994-08-12 | CURRENT | 1994-08-12 | Liquidation | |
PROPERTY REGENERATION COMMERCIAL LIMITED | Director | 1988-12-07 | CURRENT | 1988-09-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2011 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/01/07 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED GVC CONTRACTS LIMITED CERTIFICATE ISSUED ON 27/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/06 FROM: BCR HOUSE, 3 BREDBURY BUSINESS PARK, STOCKPORT CHESHIRE SK6 2SN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 06/07/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2009-05-06 |
Petitions to Wind Up (Companies) | 2009-02-25 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
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
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as PROPERTY REGENERATION (CHESTER) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PROPERTY REGENERATION (CHESTER) LIMITED | Event Date | 2009-04-30 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | PROPERTY REGENERATION (CHESTER) LIMITED | Event Date | 2008-11-17 |
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.) : | |||
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. |