REGENT STREET ESTATES LIMITED

Register to unlock more data on OkredoRegister

REGENT STREET ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01768546

Incorporation date

08/11/1983

Size

Small

Contacts

Registered address

Registered address

C/O BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1983)
dot icon10/08/2011
Final Gazette dissolved following liquidation
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-05-04
dot icon10/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon14/04/2011
Liquidators' statement of receipts and payments to 2011-04-02
dot icon13/10/2010
Liquidators' statement of receipts and payments to 2010-10-02
dot icon26/09/2010
Notice of ceasing to act as a voluntary liquidator
dot icon26/09/2010
Appointment of a voluntary liquidator
dot icon26/09/2010
Insolvency court order
dot icon18/04/2010
Liquidators' statement of receipts and payments to 2010-04-02
dot icon07/04/2009
Statement of affairs with form 4.19
dot icon07/04/2009
Appointment of a voluntary liquidator
dot icon07/04/2009
Resolutions
dot icon26/03/2009
Registered office changed on 27/03/2009 from regents park house regent street leeds LS2 7QN
dot icon18/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon31/01/2009
Appointment Terminated Director neil fieldsend
dot icon22/09/2008
Return made up to 04/04/08; no change of members; amend
dot icon07/04/2008
Return made up to 04/04/08; full list of members
dot icon16/12/2007
Accounts for a small company made up to 2007-03-31
dot icon23/09/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon10/04/2007
Return made up to 04/04/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 04/04/06; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon21/04/2005
Return made up to 04/04/05; full list of members
dot icon21/04/2005
Registered office changed on 22/04/05
dot icon21/04/2005
Location of debenture register address changed
dot icon21/04/2005
Location of register of members address changed
dot icon18/04/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon14/04/2004
Return made up to 04/04/04; full list of members
dot icon14/04/2004
Director's particulars changed
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Declaration of satisfaction of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon02/11/2003
Accounts for a small company made up to 2002-12-31
dot icon29/04/2003
Return made up to 04/04/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2001-12-31
dot icon09/04/2002
Return made up to 04/04/02; full list of members
dot icon23/09/2001
Accounts for a small company made up to 2000-12-31
dot icon03/05/2001
New director appointed
dot icon30/04/2001
Return made up to 04/04/01; full list of members
dot icon26/04/2001
Secretary resigned
dot icon15/02/2001
Ad 22/09/00--------- £ si 80@1=80 £ ic 50/130
dot icon15/02/2001
Nc inc already adjusted 22/09/00
dot icon15/02/2001
Nc dec already adjusted 22/09/00
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon27/11/2000
Declaration of satisfaction of mortgage/charge
dot icon27/11/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/10/2000
Particulars of mortgage/charge
dot icon21/04/2000
Return made up to 04/04/00; full list of members
dot icon21/04/2000
Secretary's particulars changed
dot icon04/04/2000
New director appointed
dot icon03/03/2000
Particulars of mortgage/charge
dot icon30/01/2000
Accounts for a small company made up to 1998-12-31
dot icon22/12/1999
Director resigned
dot icon08/11/1999
New secretary appointed
dot icon22/06/1999
Return made up to 04/04/99; full list of members
dot icon03/05/1999
Accounts for a small company made up to 1997-12-31
dot icon13/04/1998
Return made up to 04/04/98; no change of members
dot icon25/03/1998
New secretary appointed
dot icon13/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Declaration of satisfaction of mortgage/charge
dot icon03/03/1998
Secretary resigned
dot icon21/12/1997
Particulars of mortgage/charge
dot icon30/09/1997
Full group accounts made up to 1996-12-31
dot icon29/06/1997
Return made up to 04/04/97; no change of members
dot icon29/06/1997
Location of register of members address changed
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
New secretary appointed
dot icon20/06/1996
Particulars of mortgage/charge
dot icon20/06/1996
Full group accounts made up to 1995-07-31
dot icon01/06/1996
Accounting reference date extended from 31/07/96 to 31/12/96
dot icon01/05/1996
Return made up to 04/04/96; full list of members
dot icon01/05/1996
Director's particulars changed
dot icon27/04/1995
Return made up to 04/04/95; no change of members
dot icon27/04/1995
Director's particulars changed
dot icon22/04/1995
Full group accounts made up to 1994-07-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Particulars of mortgage/charge
dot icon04/07/1994
Declaration of satisfaction of mortgage/charge
dot icon20/06/1994
Resolutions
dot icon16/06/1994
New director appointed
dot icon14/06/1994
Particulars of mortgage/charge
dot icon14/06/1994
Particulars of mortgage/charge
dot icon14/06/1994
Particulars of mortgage/charge
dot icon11/06/1994
Registered office changed on 12/06/94 from: 5-7 new york road leeds LS2 7PJ
dot icon02/06/1994
Full accounts made up to 1993-07-31
dot icon11/04/1994
Return made up to 04/04/94; no change of members
dot icon17/06/1993
Director's particulars changed
dot icon17/06/1993
Return made up to 04/04/93; full list of members
dot icon17/06/1993
Registered office changed on 18/06/93
dot icon17/06/1993
Director's particulars changed
dot icon01/06/1993
Full accounts made up to 1992-07-31
dot icon21/02/1993
New director appointed
dot icon29/04/1992
Return made up to 04/04/92; no change of members
dot icon28/04/1992
£ ic 100/50 03/04/92 £ sr 50@1=50
dot icon12/04/1992
Resolutions
dot icon12/04/1992
Director resigned
dot icon14/02/1992
Full accounts made up to 1991-07-31
dot icon11/04/1991
Return made up to 04/04/91; no change of members
dot icon25/03/1991
Full accounts made up to 1990-07-31
dot icon25/10/1990
Return made up to 12/10/90; full list of members
dot icon07/10/1990
Full accounts made up to 1989-07-31
dot icon23/01/1990
Full accounts made up to 1988-07-31
dot icon23/01/1990
Return made up to 31/12/89; full list of members
dot icon23/04/1989
Accounts for a small company made up to 1987-07-31
dot icon05/04/1989
Return made up to 17/09/88; full list of members
dot icon29/11/1988
Full accounts made up to 1986-07-31
dot icon12/01/1988
Declaration of satisfaction of mortgage/charge
dot icon12/01/1988
Declaration of satisfaction of mortgage/charge
dot icon21/10/1987
Full accounts made up to 1985-07-31
dot icon13/08/1987
Return made up to 17/06/87; full list of members
dot icon13/08/1987
Addendum to annual accounts
dot icon13/08/1987
Return made up to 31/05/86; full list of members
dot icon14/10/1986
Particulars of mortgage/charge
dot icon05/01/1984
Resolutions
dot icon08/11/1983
Miscellaneous
dot icon08/11/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Serr, Linda Barbara
Secretary
01/03/1998 - 21/03/2001
3
Serr, Linda Barbara
Director
09/02/1993 - 01/11/1999
6
Kidd, John Robert
Director
06/06/1994 - Present
32
Fieldsend, Neil Gordon, Mr.
Secretary
01/11/1999 - Present
23
Bullock, Linda Mary
Secretary
31/07/1996 - 01/03/1998
2

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 REGENT STREET ESTATES LIMITED

REGENT STREET ESTATES LIMITED is an(a) Dissolved company incorporated on 08/11/1983 with the registered office located at C/O BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RU. There are currently 3 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 REGENT STREET ESTATES LIMITED?

toggle

REGENT STREET ESTATES LIMITED is currently Dissolved. It was registered on 08/11/1983 and dissolved on 10/08/2011.

Where is REGENT STREET ESTATES LIMITED located?

toggle

REGENT STREET ESTATES LIMITED is registered at C/O BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds LS1 2RU.

What does REGENT STREET ESTATES LIMITED do?

toggle

REGENT STREET ESTATES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for REGENT STREET ESTATES LIMITED?

toggle

The latest filing was on 10/08/2011: Final Gazette dissolved following liquidation.