Company NameRegency Homes (North West) Limited
DirectorYasmeen Ghafoor
Company StatusLiquidation
Company Number05717625
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameYasmeen Ghafoor
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address218 Upper Chorlton Road
Manchester
Lancashire
M16 9RW
Secretary NameAkhtar Khan
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Woodland Road
Manchester
M16 8WR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address302 Plate Lane
Fallowfield
Manchester
M14 7BZ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£22,496
Current Liabilities£44,913

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Next Accounts Due30 November 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due15 May 2017 (overdue)

Filing History

4 October 2016Receiver's abstract of receipts and payments to 24 August 2016 (2 pages)
4 October 2016Receiver's abstract of receipts and payments to 24 August 2016 (2 pages)
7 September 2016Notice of ceasing to act as receiver or manager (4 pages)
7 September 2016Notice of ceasing to act as receiver or manager (4 pages)
29 June 2016Receiver's abstract of receipts and payments to 16 June 2016 (2 pages)
29 June 2016Receiver's abstract of receipts and payments to 16 June 2016 (2 pages)
19 January 2016Receiver's abstract of receipts and payments to 5 January 2016 (2 pages)
19 January 2016Notice of ceasing to act as receiver or manager (4 pages)
19 January 2016Receiver's abstract of receipts and payments to 5 January 2016 (2 pages)
19 January 2016Notice of ceasing to act as receiver or manager (4 pages)
29 December 2015Receiver's abstract of receipts and payments to 16 December 2015 (2 pages)
29 December 2015Receiver's abstract of receipts and payments to 16 December 2015 (2 pages)
29 December 2015Receiver's abstract of receipts and payments to 16 December 2015 (2 pages)
29 December 2015Receiver's abstract of receipts and payments to 16 December 2015 (2 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(3 pages)
12 January 2015Appointment of receiver or manager (4 pages)
12 January 2015Appointment of receiver or manager (4 pages)
30 December 2014Appointment of receiver or manager (4 pages)
30 December 2014Appointment of receiver or manager (4 pages)
28 November 2014Order of court to wind up (2 pages)
28 November 2014Order of court to wind up (2 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 May 2013Termination of appointment of Akhtar Khan as a secretary (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Termination of appointment of Akhtar Khan as a secretary (1 page)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 March 2009Return made up to 22/02/09; full list of members (3 pages)
17 March 2009Return made up to 22/02/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 February 2008Return made up to 22/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
7 June 2007Return made up to 22/02/07; full list of members (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 109A wilmslow road manchester M14 5AN (1 page)
7 June 2007Return made up to 22/02/07; full list of members (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 109A wilmslow road manchester M14 5AN (1 page)
17 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
28 October 2006Particulars of mortgage/charge (5 pages)
28 October 2006Particulars of mortgage/charge (5 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
22 February 2006Incorporation (16 pages)
22 February 2006Incorporation (16 pages)