Company NameRoyal Life Estates (South) Limited
Company StatusDissolved
Company Number01734476
CategoryPrivate Limited Company
Incorporation Date24 June 1983(40 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Morgan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(8 years, 10 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApsley House
Park Road
Banstead
Surrey
SM7 3DN
Director NamePatrick Francis Peach
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(8 years, 10 months after company formation)
Appointment Duration32 years
RoleInsurance Manager
Correspondence AddressOakville
Shrawley
Worcester
Worcestershire
WR6 6TD
Director NameEric William Willetts
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(8 years, 10 months after company formation)
Appointment Duration32 years
RolePersonnel Director
Correspondence AddressThe Beeches
Fritchley
Ambergate
Derbyshire
De56
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusCurrent
Appointed27 August 1992(9 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameRichard Anthony Eves
NationalityBritish
StatusCurrent
Appointed23 November 1996(13 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameDowell Geary Jackson Conning
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(8 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 30 May 1992)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Road
Liddington
Swindon
Wilts
SN4 0HB
Director NameMr Peter Frederick Kelsey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 1995)
RoleManaging Director
Correspondence AddressBrew House
Caring Lane Leeds
Maidstone
Kent
ME17 1TG
Director NameMr William Ashe McClintock
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(8 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 May 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Lockerley
Romsey
Hampshire
SO51 0JJ
Director NameChristopher Douglas Stapley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(8 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 October 1992)
RoleChartered Surveyor
Correspondence AddressOakmere Brook Lane
Botley
Southampton
Hampshire
SO30 2ER
Director NameRonald Alan Way
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleChartered Accountant
Correspondence AddressTudor Knoll 85 Lower Icknield Way
Chinnor
Oxfordshire
OX9 4EA
Secretary NameWilliam Ernest Delville Scott
NationalityBritish
StatusResigned
Appointed02 May 1992(8 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 August 1992)
RoleCompany Director
Correspondence AddressNordlys
Norleywood
Lymington
Hampshire
SO41 5RR
Secretary NameHelen Michelle Martlew
NationalityBritish
StatusResigned
Appointed27 May 1994(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1995)
RoleCompany Director
Correspondence Address9 Spring Plat
Pound Hill
Crawley
West Sussex
RH10 7DJ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed31 March 1995(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ

Location

Registered Address6th Floor Brazennose House West
Brazennose Street
Manchester
M2 2FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£45,969,000
Net Worth-£11,068,000
Cash£1,567,000
Current Liabilities£9,912,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2006Bona Vacantia disclaimer (1 page)
20 December 2004Dissolved (1 page)
20 September 2004Liquidators statement of receipts and payments (5 pages)
20 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
5 January 2004Liquidators statement of receipts and payments (5 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
24 October 2001Registered office changed on 24/10/01 from: 6TH floor brazennose house west brazennose street manchester M2 5FE (1 page)
24 October 2001Registered office changed on 24/10/01 from: 6TH floor brazennose house west brazennose street manchester M2 2FE (1 page)
16 October 2001O/C replacement of liquidator (11 pages)
16 October 2001Appointment of a voluntary liquidator (1 page)
1 October 2001Registered office changed on 01/10/01 from: mitchell charlesworth insolvency services fountain court 68 fountain st manchester M2 2FB (1 page)
28 September 2001Appointment of a voluntary liquidator (1 page)
26 June 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 1999Registered office changed on 14/12/99 from: st marks court chart way horsham west sussex RH12 1XL (1 page)
13 December 1999Resignation of a liquidator (1 page)
10 December 1999Appointment of a voluntary liquidator (1 page)
23 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Registered office changed on 25/01/99 from: 1 cornhill london EC3V 3QR (1 page)
11 January 1999Liquidators statement of receipts and payments (6 pages)
15 July 1998Liquidators statement of receipts and payments (6 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (6 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
15 January 1997Liquidators statement of receipts and payments (7 pages)
11 July 1996Liquidators statement of receipts and payments (6 pages)
9 July 1996Ad 23/02/88--------- £ si 15873@1 (2 pages)
9 July 1996Statement of affairs (1 page)
9 July 1996Statement of affairs (40 pages)
9 July 1996Ad 08/06/87-23/02/88 £ si 91239@1 (2 pages)
9 July 1996Statement of affairs (52 pages)
9 July 1996Ad 23/02/88--------- £ si 6091@1 (2 pages)
9 July 1996Ad 30/04/87--------- £ si 52729@1 (2 pages)
9 July 1996Ad 09/01/87-30/04/87 £ si 30668@1 (2 pages)
9 July 1996Ad 25/06/87--------- £ si 1825@1 (2 pages)
9 July 1996Statement of affairs (52 pages)
9 July 1996Statement of affairs (58 pages)
9 July 1996Statement of affairs (1 page)
12 January 1996Liquidators statement of receipts and payments (6 pages)
21 November 1995Director resigned (4 pages)
5 July 1995Liquidators statement of receipts and payments (12 pages)
11 April 1995Director resigned (4 pages)
11 April 1995Secretary resigned;new secretary appointed (4 pages)
30 October 1994Secretary's particulars changed (2 pages)
9 June 1994Secretary resigned;new secretary appointed (2 pages)
26 January 1993Certificate of specific penalty (1 page)
5 January 1993Appointment of a voluntary liquidator (1 page)
22 December 1992Declaration of solvency (4 pages)
22 December 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 1992Secretary resigned;new secretary appointed (2 pages)
19 May 1992Return made up to 02/05/92; full list of members (16 pages)
5 May 1992Full group accounts made up to 31 December 1991 (34 pages)
4 March 1992Memorandum and Articles of Association (34 pages)
12 February 1992Ad 30/12/91--------- £ si 27000000@1=27000000 £ ic 3075639/30075639 (2 pages)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 June 1991Return made up to 02/05/91; full list of members (25 pages)
30 April 1991Full group accounts made up to 31 December 1990 (32 pages)
1 August 1990Return made up to 02/05/90; full list of members (23 pages)
7 June 1990Ad 10/03/87-30/04/87 premium £ si 44933@1 (2 pages)
7 June 1990Statement of affairs (15 pages)
30 August 1989Return made up to 12/05/89; bulk list available separately (22 pages)
26 July 1989Memorandum and Articles of Association (39 pages)
16 August 1988Return made up to 08/08/88; bulk list available separately (11 pages)
20 May 1988Return made up to 08/07/87; full list of members (27 pages)
30 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
11 August 1987Memorandum and Articles of Association (22 pages)