Company NameProperty Regeneration (Chester) Limited
Company StatusDissolved
Company Number05593001
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 5 months ago)
Dissolution Date19 November 2014 (9 years, 4 months ago)
Previous NameGVC Contracts Limited

Business Activity

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

Directors

Director NameMr Gavin Stewart Raw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(8 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 38 City Gate West
Oldham Street
Liverpool
Merseyside
L1 2SU
Secretary NameHelen Raw
NationalityBritish
StatusClosed
Appointed06 July 2006(8 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 19 November 2014)
RoleSecretary
Correspondence AddressApartment 38 Citygate West
Oldham Street
Liverpool
Merseyside
L1 2SU
Director NameUK Corporate Directors Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
SK6 2SN
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered AddressPO Box 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,659
Current Liabilities£1,988,670

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 November 2014Final Gazette dissolved following liquidation (1 page)
19 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Notice of move from Administration to Dissolution on 11 August 2014 (22 pages)
19 August 2014Notice of move from Administration to Dissolution on 11 August 2014 (22 pages)
2 June 2014Administrator's progress report to 29 April 2014 (17 pages)
2 June 2014Administrator's progress report to 29 April 2014 (17 pages)
29 November 2013Administrator's progress report to 31 October 2013 (18 pages)
29 November 2013Administrator's progress report to 31 October 2013 (18 pages)
8 October 2013Notice of extension of period of Administration (1 page)
8 October 2013Notice of extension of period of Administration (1 page)
7 June 2013Administrator's progress report to 30 April 2013 (18 pages)
7 June 2013Administrator's progress report to 30 April 2013 (18 pages)
13 November 2012Administrator's progress report to 10 September 2012 (17 pages)
13 November 2012Notice of extension of period of Administration (1 page)
13 November 2012Notice of extension of period of Administration (1 page)
13 November 2012Administrator's progress report to 10 September 2012 (17 pages)
4 October 2012Notice of extension of period of Administration (1 page)
4 October 2012Notice of extension of period of Administration (1 page)
6 June 2012Administrator's progress report to 29 April 2012 (17 pages)
6 June 2012Administrator's progress report to 29 April 2012 (17 pages)
21 November 2011Administrator's progress report to 31 August 2011 (16 pages)
21 November 2011Administrator's progress report to 31 August 2011 (16 pages)
7 October 2011Notice of extension of period of Administration (1 page)
7 October 2011Notice of extension of period of Administration (1 page)
24 May 2011Administrator's progress report to 29 April 2011 (17 pages)
24 May 2011Administrator's progress report to 29 April 2011 (17 pages)
26 November 2010Administrator's progress report to 31 October 2010 (18 pages)
26 November 2010Administrator's progress report to 31 October 2010 (18 pages)
21 October 2010Notice of extension of period of Administration (1 page)
21 October 2010Notice of extension of period of Administration (1 page)
2 June 2010Administrator's progress report to 29 April 2010 (22 pages)
2 June 2010Administrator's progress report to 29 April 2010 (22 pages)
5 May 2010Notice of extension of period of Administration (1 page)
5 May 2010Notice of extension of period of Administration (1 page)
19 January 2010Statement of administrator's proposal (30 pages)
19 January 2010Statement of administrator's proposal (30 pages)
28 November 2009Administrator's progress report to 29 October 2009 (19 pages)
28 November 2009Administrator's progress report to 29 October 2009 (19 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
9 May 2009Appointment of an administrator (1 page)
9 May 2009Appointment of an administrator (1 page)
3 September 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 September 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
3 August 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
3 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
3 August 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
15 January 2007Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2007Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
27 July 2006Company name changed gvc contracts LIMITED\certificate issued on 27/07/06 (2 pages)
27 July 2006Company name changed gvc contracts LIMITED\certificate issued on 27/07/06 (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Ad 06/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Registered office changed on 07/07/06 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New secretary appointed (1 page)
14 October 2005Incorporation (18 pages)
14 October 2005Incorporation (18 pages)