Company NameReal Estate (Midlands) Limited
Company StatusDissolved
Company Number04696334
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSusan Margaret Ludgate
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 20 June 2014)
RoleMedical Manager
Correspondence Address14 Oakfield Avenue
Warsop
Nottinghamshire
NG20 0LH
Secretary NameSharon Parkington
NationalityBritish
StatusClosed
Appointed10 October 2006(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 20 June 2014)
RoleAdministrator
Correspondence Address91 Sutherland Road
Heywood
Lancashire
OL10 3PD
Director NameMr Jonathan Paul Noon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address32 Longdale Avenue
Ravenshead
Nottingham
Nottinghamshire
NG15 9EA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnthony Thomas Kent
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Highgrove Drive
Chellaston
Derby
DE73 1XA
Secretary NameSusan Margaret Ludgate
NationalityBritish
StatusResigned
Appointed15 November 2005(2 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 October 2006)
RoleMedical Manager
Correspondence Address14 Oakfield Avenue
Warsop
Nottinghamshire
NG20 0LH
Director NameDemetrius Nicholas Bains
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2006(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 25 November 2006)
RoleProperty Developer
Correspondence Address64 The Ropewalk
Nottingham
NG1 5DW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O The Official Receiver's Office Public Interest Unit North
Boulton House 1st Floor 17-21 Chorlton Street
Manchester
M60 3ZZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£70,525
Cash£28,467
Current Liabilities£628,932

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014Final Gazette dissolved following liquidation (1 page)
20 August 2008Dissolution deferment (1 page)
20 August 2008Completion of winding up (1 page)
20 August 2008Completion of winding up (1 page)
20 August 2008Dissolution deferment (1 page)
15 May 2008Registered office changed on 15/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE (1 page)
15 May 2008Registered office changed on 15/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE (1 page)
21 March 2008Notice of a court order ending Administration (16 pages)
21 March 2008Notice of a court order ending Administration (16 pages)
21 March 2008Order of court to wind up (1 page)
21 March 2008Order of court to wind up (1 page)
21 August 2007Registered office changed on 21/08/07 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
21 August 2007Administrator's progress report (13 pages)
21 August 2007Administrator's progress report (13 pages)
21 August 2007Registered office changed on 21/08/07 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
14 March 2007Statement of administrator's proposal (4 pages)
14 March 2007Statement of administrator's proposal (4 pages)
25 January 2007Registered office changed on 25/01/07 from: 14 oakfield avenue warsop mansfield notts NG20 0LH (1 page)
25 January 2007Registered office changed on 25/01/07 from: 14 oakfield avenue warsop mansfield notts NG20 0LH (1 page)
22 January 2007Appointment of an administrator (1 page)
22 January 2007Appointment of an administrator (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
27 September 2006Return made up to 13/03/06; full list of members (8 pages)
27 September 2006Return made up to 13/03/06; full list of members (8 pages)
25 July 2006Registered office changed on 25/07/06 from: j f p distribution centre eakring road bilsthorpe nottinghamshire NG22 8PY (1 page)
25 July 2006Registered office changed on 25/07/06 from: j f p distribution centre eakring road bilsthorpe nottinghamshire NG22 8PY (1 page)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005New secretary appointed;new director appointed (2 pages)
29 November 2005Secretary resigned (1 page)
7 September 2005Return made up to 13/03/05; full list of members (7 pages)
7 September 2005Return made up to 13/03/05; full list of members (7 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Return made up to 13/03/04; full list of members (6 pages)
13 July 2004Return made up to 13/03/04; full list of members (6 pages)
2 March 2004Ad 15/08/03--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
2 March 2004Ad 15/08/03--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
26 November 2003Registered office changed on 26/11/03 from: 13 highgrove drive chellaston derby DE73 1XA (1 page)
26 November 2003Registered office changed on 26/11/03 from: 13 highgrove drive chellaston derby DE73 1XA (1 page)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 September 2003Ad 07/07/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
18 September 2003Ad 07/07/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
23 July 2003Particulars of mortgage/charge (6 pages)
23 July 2003Particulars of mortgage/charge (6 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
13 March 2003Incorporation (15 pages)
13 March 2003Incorporation (15 pages)