Prestbury
Cheshire
SK10 4EY
Secretary Name | Mr Robert Harry Jackson |
---|---|
Status | Closed |
Appointed | 11 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 October 2014) |
Role | Company Director |
Correspondence Address | 1 Sunderland House Sunderland Street Macclesfield Cheshire SK11 6JF |
Secretary Name | Gemma Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ty Sardis Bodffordd Llangefni Gwynedd LL77 7LQ Wales |
Registered Address | C/O Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Regency Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £711,065 |
Gross Profit | £264,962 |
Net Worth | £615,088 |
Cash | £16,037 |
Current Liabilities | £732,845 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Notice of move from Administration to Dissolution (19 pages) |
1 July 2014 | Administrator's progress report to 20 June 2014 (19 pages) |
1 July 2014 | Notice of move from Administration to Dissolution (19 pages) |
1 July 2014 | Administrator's progress report to 20 June 2014 (19 pages) |
24 January 2014 | Administrator's progress report to 26 December 2013 (15 pages) |
24 January 2014 | Administrator's progress report to 26 December 2013 (15 pages) |
8 August 2013 | Administrator's progress report to 26 June 2013 (13 pages) |
8 August 2013 | Notice of extension of period of Administration (1 page) |
8 August 2013 | Administrator's progress report to 26 June 2013 (13 pages) |
8 August 2013 | Notice of extension of period of Administration (1 page) |
15 May 2013 | Notice of deemed approval of proposals (1 page) |
15 May 2013 | Notice of deemed approval of proposals (1 page) |
6 March 2013 | Administrator's progress report to 6 February 2013 (43 pages) |
6 March 2013 | Administrator's progress report to 6 February 2013 (43 pages) |
6 March 2013 | Administrator's progress report to 6 February 2013 (43 pages) |
7 September 2012 | Administrator's progress report to 6 August 2012 (36 pages) |
7 September 2012 | Administrator's progress report to 6 August 2012 (36 pages) |
7 September 2012 | Administrator's progress report to 6 August 2012 (36 pages) |
7 September 2012 | Notice of extension of period of Administration (1 page) |
7 September 2012 | Notice of extension of period of Administration (1 page) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
26 March 2012 | Notice of extension of period of Administration (1 page) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
26 March 2012 | Notice of extension of period of Administration (1 page) |
26 March 2012 | Administrator's progress report to 8 March 2012 (40 pages) |
19 October 2011 | Administrator's progress report to 21 September 2011 (35 pages) |
19 October 2011 | Administrator's progress report to 21 September 2011 (35 pages) |
1 June 2011 | Statement of administrator's proposal (45 pages) |
1 June 2011 | Statement of administrator's proposal (45 pages) |
8 April 2011 | Statement of affairs with form 2.14B (12 pages) |
8 April 2011 | Statement of affairs with form 2.14B (12 pages) |
30 March 2011 | Appointment of an administrator (1 page) |
30 March 2011 | Appointment of an administrator (1 page) |
30 March 2011 | Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page) |
5 October 2010 | Termination of appointment of Gemma Williams as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Gemma Williams as a secretary (2 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Appointment of Mr Robert Harry Jackson as a secretary (2 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders Statement of capital on 2010-09-28
|
28 September 2010 | Appointment of Mr Robert Harry Jackson as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Gemma Williams as a secretary (1 page) |
28 September 2010 | Termination of appointment of Gemma Williams as a secretary (1 page) |
9 September 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
9 September 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
3 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
19 June 2009 | Total exemption full accounts made up to 30 June 2008 (17 pages) |
19 June 2009 | Total exemption full accounts made up to 30 June 2008 (17 pages) |
6 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
6 November 2008 | Return made up to 26/09/08; full list of members (3 pages) |
5 November 2008 | Director's change of particulars / michael griffiths / 05/11/2008 (2 pages) |
5 November 2008 | Director's change of particulars / michael griffiths / 05/11/2008 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 August 2008 | Return made up to 26/09/07; full list of members (3 pages) |
11 August 2008 | Return made up to 26/09/07; full list of members (3 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (5 pages) |
20 October 2006 | Return made up to 26/09/06; full list of members (5 pages) |
15 September 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
15 September 2006 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
15 September 2006 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
15 September 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Incorporation (12 pages) |
26 September 2005 | Incorporation (12 pages) |