Company NameBracknell Wokingham Road Centre Limited
Company StatusDissolved
Company Number06955302
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)
Previous NameRegus (Bracknell Trinity Court) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Norton Benbow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Winds
Moreton Paddox Moreton Morrell
Warwick
Warwickshire
CV35 9BU
Director NameMr Neil McIntyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 12 March 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus 100 Pall Mall
London
SW1Y 5NQ
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 20 October 2009)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address44 Knocklofty Park
Belfast
County Antrim
BT4 3NB
Northern Ireland
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressThe Zenith Building
26 Spring Garden
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Regus Estates (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 July 2013Bona Vacantia disclaimer (1 page)
15 July 2013Bona Vacantia disclaimer (1 page)
12 March 2013Final Gazette dissolved following liquidation (1 page)
12 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Final Gazette dissolved following liquidation (1 page)
12 December 2012Notice of move from Administration to Dissolution (16 pages)
12 December 2012Notice of move from Administration to Dissolution on 10 December 2012 (16 pages)
17 July 2012Administrator's progress report to 19 June 2012 (14 pages)
17 July 2012Administrator's progress report to 19 June 2012 (14 pages)
23 February 2012Notice of deemed approval of proposals (24 pages)
23 February 2012Notice of deemed approval of proposals (24 pages)
6 February 2012Statement of affairs with form 2.14B (6 pages)
6 February 2012Statement of affairs with form 2.14B (6 pages)
23 January 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 23 January 2012 (2 pages)
17 January 2012Appointment of an administrator (1 page)
17 January 2012Appointment of an administrator (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 2
(4 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 2
(4 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 2
(4 pages)
29 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
29 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 June 2010Company name changed regus (bracknell trinity court) LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
1 June 2010Change of name notice (2 pages)
1 June 2010Change of name notice (2 pages)
31 May 2010Previous accounting period shortened from 31 December 2010 to 30 November 2009 (1 page)
31 May 2010Previous accounting period shortened from 31 December 2010 to 30 November 2009 (1 page)
5 February 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
5 February 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
11 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2
(5 pages)
11 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 2
(5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2009Appointment of Mr Neil Mcintyre as a director (2 pages)
6 December 2009Appointment of Mr Neil Mcintyre as a director (2 pages)
4 December 2009Termination of appointment of Peter Gibson as a director (1 page)
4 December 2009Termination of appointment of Peter Gibson as a director (1 page)
2 August 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
2 August 2009Appointment Terminated Director olswang directors 2 LIMITED (1 page)
2 August 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
2 August 2009Director appointed nick benbow (3 pages)
2 August 2009Appointment terminated director christopher mackie (1 page)
2 August 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
2 August 2009Director appointed peter david edward gibson (2 pages)
2 August 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
2 August 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
2 August 2009Appointment Terminated Director christopher mackie (1 page)
2 August 2009Appointment Terminated Secretary olswang cosec LIMITED (1 page)
2 August 2009Director appointed nick benbow (3 pages)
2 August 2009Director appointed peter david edward gibson (2 pages)
2 August 2009Appointment Terminated Director olswang directors 1 LIMITED (1 page)
7 July 2009Incorporation (28 pages)
7 July 2009Incorporation (28 pages)