REGENCY PARK ESTATES LIMITED

Register to unlock more data on OkredoRegister

REGENCY PARK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05185934

Incorporation date

20/07/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Concorde House, Trinity Park, Solihull B37 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2004)
dot icon08/01/2016
Final Gazette dissolved following liquidation
dot icon08/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon23/02/2015
Registered office address changed from Office Suite 5 Sterling House 198-199 Monument Road, Edgbaston Birmingham West Midlands B16 8UU to Concorde House Trinity Park Solihull B37 7UQ on 2015-02-24
dot icon22/02/2015
Appointment of a voluntary liquidator
dot icon22/02/2015
Statement of affairs with form 4.19
dot icon22/02/2015
Resolutions
dot icon17/10/2014
Compulsory strike-off action has been discontinued
dot icon14/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2014
Secretary's details changed for Mr Hardeep Singh Bindra on 2014-10-14
dot icon14/10/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon14/10/2014
Termination of appointment of Surjit Bindra as a director on 2014-04-14
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon01/05/2014
Satisfaction of charge 2 in full
dot icon01/05/2014
Satisfaction of charge 1 in full
dot icon27/04/2014
Registered office address changed from Office Suite 5 Sterling House 198-199 Monument Road, Edgbaston Birmingham West Midlands B16 8UU England on 2014-04-28
dot icon27/04/2014
Registered office address changed from Office Suite 1,409 Hagley Road Edgbaston Birmingham West Midlands B17 8BL on 2014-04-28
dot icon06/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon05/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon03/10/2011
Director's details changed for Mr Surjit Bindra on 2011-01-01
dot icon03/10/2011
Director's details changed for Mr Hardeep Singh Bindra on 2011-01-01
dot icon03/10/2011
Secretary's details changed for Mr Hardeep Singh Bindra on 2011-01-01
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/01/2011
Compulsory strike-off action has been discontinued
dot icon19/01/2011
Annual return made up to 2010-07-21 with full list of shareholders
dot icon17/01/2011
First Gazette notice for compulsory strike-off
dot icon27/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/02/2010
Registered office address changed from Sterling House 198-199 Monument Road Edgbaston on 2010-02-02
dot icon21/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2009
Annual return made up to 2009-07-21 with full list of shareholders
dot icon07/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon11/09/2008
Return made up to 21/07/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2006-09-30
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2007
Return made up to 21/07/07; full list of members
dot icon23/03/2007
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2006
Return made up to 21/07/06; full list of members
dot icon23/01/2006
Particulars of mortgage/charge
dot icon16/10/2005
Return made up to 21/07/05; full list of members
dot icon04/08/2004
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon20/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REGENCY PARK ESTATES LIMITED

REGENCY PARK ESTATES LIMITED is an(a) Dissolved company incorporated on 20/07/2004 with the registered office located at Concorde House, Trinity Park, Solihull B37 7UQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REGENCY PARK ESTATES LIMITED?

toggle

REGENCY PARK ESTATES LIMITED is currently Dissolved. It was registered on 20/07/2004 and dissolved on 08/01/2016.

Where is REGENCY PARK ESTATES LIMITED located?

toggle

REGENCY PARK ESTATES LIMITED is registered at Concorde House, Trinity Park, Solihull B37 7UQ.

What does REGENCY PARK ESTATES LIMITED do?

toggle

REGENCY PARK ESTATES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for REGENCY PARK ESTATES LIMITED?

toggle

The latest filing was on 08/01/2016: Final Gazette dissolved following liquidation.