Company NameReady Offices Brindleyplace Limited
Company StatusDissolved
Company Number06971269
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date19 September 2013 (10 years, 7 months ago)
Previous NameRegus (Birmingham Brindleyplace) 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
Appointed03 August 2009(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 19 September 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(2 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (closed 19 September 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
Appointed23 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
Appointed03 August 2009(1 week, 4 days after company formation)
Appointment Duration2 months, 2 weeks (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
Appointed23 July 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed23 July 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.regus.co.uk
Telephone0800 7562911
Telephone regionFreephone

Location

Registered AddressThe Zenith Building
26 Spring Gardens
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

Financials

Year2014
Turnover£821,000
Gross Profit-£167,000
Net Worth-£1,316,000
Current Liabilities£1,963,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 June 2013Notice of move from Administration to Dissolution (12 pages)
19 June 2013Notice of move from Administration to Dissolution on 14 June 2013 (12 pages)
10 January 2013Administrator's progress report to 25 December 2012 (11 pages)
10 January 2013Administrator's progress report to 25 December 2012 (11 pages)
24 August 2012Notice of deemed approval of proposals (18 pages)
24 August 2012Notice of deemed approval of proposals (18 pages)
7 August 2012Statement of administrator's proposal (18 pages)
7 August 2012Statement of administrator's proposal (18 pages)
13 July 2012Statement of affairs with form 2.14B (16 pages)
13 July 2012Statement of affairs with form 2.14B (16 pages)
29 June 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 29 June 2012 (2 pages)
29 June 2012Appointment of an administrator (1 page)
29 June 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 29 June 2012 (2 pages)
29 June 2012Appointment of an administrator (1 page)
25 June 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-22
(3 pages)
25 June 2012Company name changed regus (birmingham brindleyplace) LIMITED\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2012Full accounts made up to 31 December 2010 (16 pages)
21 February 2012Full accounts made up to 31 December 2010 (16 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 23 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 23 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 2
(4 pages)
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)
26 August 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 2
(5 pages)
26 August 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 2
(5 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 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)
11 August 2009Registered office changed on 11/08/2009 from 90 high holborn london WC1V 6XX (1 page)
11 August 2009Appointment Terminated Secretary olswang cosec LIMITED (1 page)
11 August 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
11 August 2009Registered office changed on 11/08/2009 from 90 high holborn london WC1V 6XX (1 page)
11 August 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
11 August 2009Director appointed peter david edward gibson (1 page)
11 August 2009Appointment terminated director christopher mackie (1 page)
11 August 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
11 August 2009Director appointed peter david edward gibson (1 page)
11 August 2009Director appointed nick benbow (1 page)
11 August 2009Appointment Terminated Director christopher mackie (1 page)
11 August 2009Appointment Terminated Director olswang directors 1 LIMITED (1 page)
11 August 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
11 August 2009Director appointed nick benbow (1 page)
11 August 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
11 August 2009Appointment Terminated Director olswang directors 2 LIMITED (1 page)
23 July 2009Incorporation (30 pages)
23 July 2009Incorporation (30 pages)