Moreton Paddox Moreton Morrell
Warwick
Warwickshire
CV35 9BU
Director Name | Mr Neil McIntyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 September 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 October 2009) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 44 Knocklofty Park Belfast County Antrim BT4 3NB Northern Ireland |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.regus.co.uk |
---|---|
Telephone | 0800 7562911 |
Telephone region | Freephone |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Regus Estates (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £821,000 |
Gross Profit | -£167,000 |
Net Worth | -£1,316,000 |
Current Liabilities | £1,963,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 June 2013 | Notice of move from Administration to Dissolution (12 pages) |
19 June 2013 | Notice of move from Administration to Dissolution on 14 June 2013 (12 pages) |
10 January 2013 | Administrator's progress report to 25 December 2012 (11 pages) |
10 January 2013 | Administrator's progress report to 25 December 2012 (11 pages) |
24 August 2012 | Notice of deemed approval of proposals (18 pages) |
24 August 2012 | Notice of deemed approval of proposals (18 pages) |
7 August 2012 | Statement of administrator's proposal (18 pages) |
7 August 2012 | Statement of administrator's proposal (18 pages) |
13 July 2012 | Statement of affairs with form 2.14B (16 pages) |
13 July 2012 | Statement of affairs with form 2.14B (16 pages) |
29 June 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 29 June 2012 (2 pages) |
29 June 2012 | Appointment of an administrator (1 page) |
29 June 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 29 June 2012 (2 pages) |
29 June 2012 | Appointment of an administrator (1 page) |
25 June 2012 | Resolutions
|
25 June 2012 | Company name changed regus (birmingham brindleyplace) LIMITED\certificate issued on 25/06/12
|
21 February 2012 | Full accounts made up to 31 December 2010 (16 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (16 pages) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 August 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2009 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
6 December 2009 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
4 December 2009 | Termination of appointment of Peter Gibson as a director (1 page) |
4 December 2009 | Termination of appointment of Peter Gibson as a director (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 90 high holborn london WC1V 6XX (1 page) |
11 August 2009 | Appointment Terminated Secretary olswang cosec LIMITED (1 page) |
11 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 90 high holborn london WC1V 6XX (1 page) |
11 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page) |
11 August 2009 | Director appointed peter david edward gibson (1 page) |
11 August 2009 | Appointment terminated director christopher mackie (1 page) |
11 August 2009 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
11 August 2009 | Director appointed peter david edward gibson (1 page) |
11 August 2009 | Director appointed nick benbow (1 page) |
11 August 2009 | Appointment Terminated Director christopher mackie (1 page) |
11 August 2009 | Appointment Terminated Director olswang directors 1 LIMITED (1 page) |
11 August 2009 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
11 August 2009 | Director appointed nick benbow (1 page) |
11 August 2009 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
11 August 2009 | Appointment Terminated Director olswang directors 2 LIMITED (1 page) |
23 July 2009 | Incorporation (30 pages) |
23 July 2009 | Incorporation (30 pages) |