Company NameReal Estate Debt Partnerships Limited
Company StatusDissolved
Company Number06886031
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date6 October 2015 (8 years, 6 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 Damian Flood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(1 day after company formation)
Appointment Duration6 years, 5 months (closed 06 October 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 New Bank Close
Dobcross
Oldham
Lancashire
OL3 5LE
Secretary NameMr John Elwyn Davies
NationalityBritish
StatusClosed
Appointed24 April 2009(1 day after company formation)
Appointment Duration6 years, 5 months (closed 06 October 2015)
RoleCompany Director
Correspondence AddressWoodholme 2 Hollowgate
Swinton
Manchester
M27 0AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMowbray
Leigh Road Worsley
Manchester
M28 2QU

Location

Registered AddressThe Edge
Clowes Street
Salford
Lancashire
M3 5NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Damian Flood
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,468
Cash£36
Current Liabilities£25,429

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
26 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
6 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
6 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
13 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 June 2010Termination of appointment of Brendan Flood as a director (2 pages)
15 June 2010Termination of appointment of Brendan Flood as a director (2 pages)
28 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
19 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 100
(4 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 100
(4 pages)
5 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
5 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
14 November 2009Termination of appointment of a director (2 pages)
14 November 2009Termination of appointment of a director (2 pages)
2 September 2009Secretary appointed john elwyn davies (2 pages)
2 September 2009Secretary appointed john elwyn davies (2 pages)
28 August 2009Director appointed damian flood (2 pages)
28 August 2009Director appointed brendan flood (2 pages)
28 August 2009Director appointed brendan flood (2 pages)
28 August 2009Director appointed damian flood (2 pages)
28 April 2009Registered office changed on 28/04/2009 from whalebone cottage plassey lane willington malpas cheshire SY14 7LS (1 page)
28 April 2009Registered office changed on 28/04/2009 from whalebone cottage plassey lane willington malpas cheshire SY14 7LS (1 page)
24 April 2009Appointment terminated director yomtov jacobs (1 page)
24 April 2009Appointment terminated director yomtov jacobs (1 page)
23 April 2009Incorporation (9 pages)
23 April 2009Incorporation (9 pages)