Company NameRegent Properties (Staffordshire) Limited
Company StatusDissolved
Company Number04356208
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date14 November 2012 (11 years, 5 months ago)
Previous NameMDF Supplies Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAccelerator Concepts Limited (Corporation)
StatusClosed
Appointed01 April 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 14 November 2012)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ
Director NameMr Shazad Hussain
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleTaxi Driver
Correspondence Address58 Spring Road
Stoke On Trent
Staffordshire
ST3 4PX
Director NameMr Azad Yaqoob
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish/Asian
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleStudent
Correspondence Address175 Chaplin Road
Dresden
Stoke On Trent
Staffs
ST3 4NG
Secretary NameMr Azad Yaqoob
NationalityBritish/Asian
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address175 Chaplin Road
Dresden
Stoke On Trent
Staffs
ST3 4NG
Director NameMr Stephen Gerard Shemilt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2009)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHill View
Woodpack Lane Cocknage
Stoke On Trent
Staffordshire
ST3 4AF
Secretary NameJulie Gaynor Elizabeth Shemilt
NationalityBritish
StatusResigned
Appointed12 April 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address14 Palomino Close
Stoke On Trent
Staffordshire
ST3 4UB
Secretary NameMr Robin Anthony Bagnall
NationalityBritish
StatusResigned
Appointed26 November 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Five Oaks Close
Seabridge
Newcastle Under Lyme
Staffordshire
ST5 3BE
Director NameDaniel Odoherty
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2011)
RoleCo Director
Correspondence Address107 Milliners House
Battersea
London
SW18 1LP
Director NameMr Thomas Flynn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2009(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Heaton Moor Road
Stockport
Cheshire
SK4 4NZ

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,062,642
Cash£546
Current Liabilities£4,925,065

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2012Final Gazette dissolved following liquidation (1 page)
14 November 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Administrator's progress report to 9 August 2012 (21 pages)
23 August 2012Administrator's progress report to 9 August 2012 (21 pages)
23 August 2012Administrator's progress report to 9 August 2012 (21 pages)
14 August 2012Notice of move from Administration to Dissolution on 9 August 2012 (21 pages)
14 August 2012Notice of move from Administration to Dissolution (21 pages)
26 April 2012Notice of extension of period of Administration (1 page)
26 April 2012Notice of extension of period of Administration (1 page)
26 April 2012Administrator's progress report to 30 March 2012 (18 pages)
26 April 2012Administrator's progress report to 30 March 2012 (18 pages)
4 April 2012Administrator's progress report to 29 February 2012 (18 pages)
4 April 2012Administrator's progress report to 29 February 2012 (18 pages)
31 December 2011Administrator's progress report to 25 November 2011 (18 pages)
31 December 2011Administrator's progress report to 25 November 2011 (18 pages)
25 October 2011Notice of extension of period of Administration (1 page)
25 October 2011Notice of extension of period of Administration (1 page)
24 August 2011Termination of appointment of Daniel Odoherty as a director (4 pages)
24 August 2011Termination of appointment of Daniel Odoherty as a director (4 pages)
12 August 2011Administrator's progress report to 25 May 2011 (18 pages)
12 August 2011Administrator's progress report to 25 May 2011 (18 pages)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011 (1 page)
13 June 2011Administrator's progress report to 8 May 2011 (19 pages)
13 June 2011Administrator's progress report to 8 May 2011 (19 pages)
13 June 2011Administrator's progress report to 8 May 2011 (19 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
20 May 2011Termination of appointment of Thomas Flynn as a director (1 page)
20 May 2011Termination of appointment of Thomas Flynn as a director (1 page)
25 January 2011Result of meeting of creditors (1 page)
25 January 2011Result of meeting of creditors (1 page)
11 January 2011Statement of administrator's proposal (33 pages)
11 January 2011Statement of administrator's proposal (33 pages)
29 December 2010Statement of affairs with form 2.14B (7 pages)
29 December 2010Statement of affairs with form 2.14B (7 pages)
15 November 2010Appointment of an administrator (1 page)
15 November 2010Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2010 (2 pages)
15 November 2010Appointment of an administrator (1 page)
15 November 2010Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2010 (2 pages)
20 August 2010Appointment of Mr Thomas Flynn as a director (2 pages)
20 August 2010Appointment of Mr Thomas Flynn as a director (2 pages)
20 August 2010Appointment of Accelerator Concepts Limited as a director (2 pages)
20 August 2010Appointment of Accelerator Concepts Limited as a director (2 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 August 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1,000
(14 pages)
4 August 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1,000
(14 pages)
2 August 2010Administrative restoration application (3 pages)
2 August 2010Administrative restoration application (3 pages)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
8 November 2009Registered office address changed from Regents Works Lawley Street Longton Stoke on Trent Staffordshire ST3 1LZ on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from Regents Works Lawley Street Longton Stoke on Trent Staffordshire ST3 1LZ on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from Regents Works Lawley Street Longton Stoke on Trent Staffordshire ST3 1LZ on 8 November 2009 (2 pages)
21 April 2009Appointment Terminated Secretary robin bagnall (1 page)
21 April 2009Appointment terminated secretary robin bagnall (1 page)
21 April 2009Appointment Terminated Director stephen shemilt (1 page)
21 April 2009Appointment terminated director stephen shemilt (1 page)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 September 2008Director appointed daniel odoherty (2 pages)
18 September 2008Director appointed daniel odoherty (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Return made up to 18/01/07; full list of members (3 pages)
1 February 2007Return made up to 18/01/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
25 January 2006Return made up to 18/01/06; full list of members (3 pages)
25 January 2006Return made up to 18/01/06; full list of members (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
28 January 2005Return made up to 18/01/05; full list of members (7 pages)
28 January 2005Return made up to 18/01/05; full list of members (7 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Ad 26/11/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Ad 26/11/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2004Registered office changed on 20/02/04 from: 5 five oaks close seabridge, newcastle, staffordshire ST5 3BE (1 page)
20 February 2004Registered office changed on 20/02/04 from: 5 five oaks close seabridge, newcastle, staffordshire ST5 3BE (1 page)
26 January 2004Return made up to 18/01/04; full list of members (7 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Company name changed mdf supplies LTD\certificate issued on 02/12/03 (2 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Company name changed mdf supplies LTD\certificate issued on 02/12/03 (2 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
24 January 2003Return made up to 18/01/03; full list of members (6 pages)
24 January 2003Return made up to 18/01/03; full list of members (6 pages)
18 November 2002Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 2002Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned;director resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 1 cliveden place, LONGTON2 16 new street, stoke on trent, staffordshire ST3 4JB (1 page)
18 April 2002Registered office changed on 18/04/02 from: 1 cliveden place, LONGTON2 16 new street, stoke on trent, staffordshire ST3 4JB (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
18 January 2002Incorporation (19 pages)
18 January 2002Incorporation (19 pages)