Company NameRemediated Investments Limited
DirectorPeter James Macgregor
Company StatusActive
Company Number06373141
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter James Macgregor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameFiona Louise Buckley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleAdministrator
Correspondence Address9 The Threshold
Jurby
Ramsey
Isle Of Man
IM7 3BG
Director NameMr Harold Clarke Keig
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Manager
Country of ResidenceSpain
Correspondence AddressPeter House Oxford Street
Manchester
M1 5AN
Secretary NameFiona Louise Buckley
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 The Threshold
Jurby
Ramsey
Isle Of Man
IM7 3BG
Director NameMr Peter James Macgregor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Greenlands Avenue
Ramsey
Isle Of Man
Secretary NameMBM Enterprises Limited (Corporation)
StatusResigned
Appointed10 December 2009(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2010)
Correspondence Address4 Forest View
Bowring Road
Ramsey
IM8 2LH
Secretary NameRed Dragon Investments Limited (Corporation)
StatusResigned
Appointed05 January 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2013)
Correspondence Address44 Edificio Jupiter C/Jesus Cautivo
Local 3 Los Boliches
Fuengirola
Malaga
29640

Contact

Telephone0800 0852584
Telephone regionFreephone

Location

Registered AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£31,579
Cash£38,685
Current Liabilities£12,381

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

13 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 November 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
13 December 2017Cessation of Mbm Enterprises Limited as a person with significant control on 4 September 2016 (1 page)
13 December 2017Cessation of Mbm Enterprises Limited as a person with significant control on 4 September 2016 (1 page)
13 December 2017Notification of Peter James Macgregor as a person with significant control on 4 September 2016 (2 pages)
13 December 2017Notification of Peter James Macgregor as a person with significant control on 4 September 2016 (2 pages)
24 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 (1 page)
16 June 2017Registered office address changed from C/O Pomegranate Consulting the Lexicon 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 16 June 2017 (1 page)
16 June 2017Registered office address changed from C/O Pomegranate Consulting the Lexicon 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 16 June 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Termination of appointment of Red Dragon Investments Limited as a secretary (1 page)
22 October 2013Termination of appointment of Red Dragon Investments Limited as a secretary (1 page)
22 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
1 May 2013Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2013Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT on 13 March 2013 (2 pages)
13 March 2013Appointment of Peter James Macgregor as a director (3 pages)
13 March 2013Termination of appointment of Harold Keig as a director (2 pages)
13 March 2013Appointment of Peter James Macgregor as a director (3 pages)
13 March 2013Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT on 13 March 2013 (2 pages)
13 March 2013Termination of appointment of Harold Keig as a director (2 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2011Termination of appointment of Mbm Enterprises Limited as a secretary (2 pages)
2 February 2011Director's details changed for Mr Harold Clarke Keig on 28 January 2011 (3 pages)
2 February 2011Director's details changed for Mr Harold Clarke Keig on 28 January 2011 (3 pages)
2 February 2011Appointment of Red Dragon Investments Limited as a secretary (3 pages)
2 February 2011Termination of appointment of Mbm Enterprises Limited as a secretary (2 pages)
2 February 2011Termination of appointment of Peter Macgregor as a director (2 pages)
2 February 2011Appointment of Red Dragon Investments Limited as a secretary (3 pages)
2 February 2011Termination of appointment of Peter Macgregor as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
24 September 2010Appointment of Mr Peter James Macgregor as a director (2 pages)
24 September 2010Appointment of Mr Peter James Macgregor as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Termination of appointment of Fiona Buckley as a director (1 page)
29 January 2010Termination of appointment of Fiona Buckley as a secretary (1 page)
29 January 2010Termination of appointment of Fiona Buckley as a director (1 page)
29 January 2010Termination of appointment of Fiona Buckley as a secretary (1 page)
18 January 2010Appointment of Mbm Enterprises Limited as a secretary (3 pages)
18 January 2010Appointment of Mbm Enterprises Limited as a secretary (3 pages)
30 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Return made up to 17/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2008Return made up to 17/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2007Ad 15/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007Ad 15/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
25 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
17 September 2007Incorporation (17 pages)
17 September 2007Incorporation (17 pages)