RESTRUCTURE 2023 LIMITED

Register to unlock more data on OkredoRegister

RESTRUCTURE 2023 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05594874

Incorporation date

17/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C12 Marquis Court Marquisway, Tvte, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2005)
dot icon18/01/2025
Final Gazette dissolved following liquidation
dot icon18/10/2024
Notice of move from Administration to Dissolution
dot icon21/08/2024
Director's details changed for Mr Stuart Douglas Mcgreevy on 2024-08-10
dot icon23/05/2024
Administrator's progress report
dot icon18/01/2024
Change of name notice
dot icon18/01/2024
Certificate of change of name
dot icon28/11/2023
Notice of deemed approval of proposals
dot icon16/11/2023
Statement of administrator's proposal
dot icon14/11/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon02/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon27/10/2023
Appointment of an administrator
dot icon27/10/2023
Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 2023-10-27
dot icon20/10/2023
Change of details for Acuity Professional Group Limited as a person with significant control on 2023-10-17
dot icon16/10/2023
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-16
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-06-10
dot icon04/10/2022
Resolutions
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon30/09/2021
Director's details changed for Mr Keith Robert Malcouronne on 2021-09-30
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon11/11/2020
Secretary's details changed for Mr Stuart Mcgreevy on 2020-11-11
dot icon01/04/2020
Secretary's details changed for Mr Stuart Mcgreevy on 2020-04-01
dot icon01/04/2020
Director's details changed for Mr Stuart Mcgreevy on 2020-04-01
dot icon25/02/2020
Termination of appointment of Stephen John Cramer as a director on 2020-01-04
dot icon02/01/2020
Amended total exemption full accounts made up to 2017-12-31
dot icon30/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon25/10/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon01/10/2019
Previous accounting period extended from 2018-12-30 to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon19/12/2018
Secretary's details changed for Mr Stuart Mcgreevy on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Stuart Mcgreevy on 2018-12-19
dot icon26/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon26/10/2018
Satisfaction of charge 055948740002 in full
dot icon26/10/2018
Satisfaction of charge 1 in full
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Registration of charge 055948740003, created on 2018-01-24
dot icon25/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon25/10/2017
Notification of Acuity Professional Group Limited as a person with significant control on 2016-04-06
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2016
Director's details changed for Mr Keith Robert Malcouronne on 2016-02-16
dot icon23/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon23/11/2015
Register inspection address has been changed from 80 Coleman Street London EC2R 5BJ England to 5th Floor 11 Leadenhall Street London EC3V 1LP
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-06-09
dot icon18/11/2015
Certificate of change of name
dot icon29/09/2015
Registration of charge 055948740002, created on 2015-09-11
dot icon07/07/2015
Termination of appointment of Scott Gregory Geisinger as a director on 2015-02-01
dot icon24/03/2015
Director's details changed for Mr Stuart Douglas Mcgreevy on 2015-03-24
dot icon24/03/2015
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2015-03-24
dot icon17/02/2015
Appointment of Mr Scott Gregory Geisinger as a director on 2015-02-01
dot icon09/02/2015
Secretary's details changed for Mr Stuart Douglas Mcgreevy on 2014-11-06
dot icon05/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon05/11/2014
Register inspection address has been changed from The Old Church Quicks Road London SW19 1EX England to 80 Coleman Street London EC2R 5BJ
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 2014-04-09
dot icon07/11/2013
Registered office address changed from 80 Coleman Street London EC2R 5BJ on 2013-11-07
dot icon05/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon05/11/2013
Register inspection address has been changed
dot icon05/11/2013
Director's details changed for Mr Keith Robert Malcouronne on 2013-10-31
dot icon05/11/2013
Registered office address changed from the Old Church Quicks Road London SW19 1EX United Kingdom on 2013-11-05
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon10/11/2010
Director's details changed for Mr Keith Robert Malcouronne on 2010-10-09
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2010
Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA United Kingdom on 2010-07-29
dot icon11/12/2009
Registered office address changed from 3Rd Floor, Olympic House 196 the Broadway Wimbledon SW19 1RY on 2009-12-11
dot icon07/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2009
Appointment of Mr. Keith Robert Malcouronne as a director
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 17/10/08; full list of members
dot icon28/10/2008
Appointment terminated director dennis reed
dot icon13/08/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon14/11/2007
Return made up to 17/10/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100
dot icon14/11/2006
Return made up to 17/10/06; full list of members
dot icon14/11/2006
Location of debenture register
dot icon13/11/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon11/05/2006
Secretary resigned
dot icon11/05/2006
New secretary appointed
dot icon17/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

36
2022
change arrow icon+13,638.69 % *

* during past year

Cash in Bank

£23,081.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
527.72K
-
0.00
168.00
-
2022
36
696.43K
-
0.00
23.08K
-
2022
36
696.43K
-
0.00
23.08K
-

Employees

2022

Employees

36 Ascended6 % *

Net Assets(GBP)

696.43K £Ascended31.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.08K £Ascended13.64K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Mcgreevy
Director
17/10/2005 - Present
127
Walsh, Shaun
Secretary
17/10/2005 - 27/04/2006
-
Malcouronne, Keith Robert
Director
19/10/2009 - Present
24
Mcgreevy, Stuart
Secretary
27/04/2006 - Present
5
Cramer, Stephen John
Director
24/10/2006 - 04/01/2020
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About RESTRUCTURE 2023 LIMITED

RESTRUCTURE 2023 LIMITED is an(a) Dissolved company incorporated on 17/10/2005 with the registered office located at C12 Marquis Court Marquisway, Tvte, Gateshead NE11 0RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of RESTRUCTURE 2023 LIMITED?

toggle

RESTRUCTURE 2023 LIMITED is currently Dissolved. It was registered on 17/10/2005 and dissolved on 18/01/2025.

Where is RESTRUCTURE 2023 LIMITED located?

toggle

RESTRUCTURE 2023 LIMITED is registered at C12 Marquis Court Marquisway, Tvte, Gateshead NE11 0RU.

What does RESTRUCTURE 2023 LIMITED do?

toggle

RESTRUCTURE 2023 LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does RESTRUCTURE 2023 LIMITED have?

toggle

RESTRUCTURE 2023 LIMITED had 36 employees in 2022.

What is the latest filing for RESTRUCTURE 2023 LIMITED?

toggle

The latest filing was on 18/01/2025: Final Gazette dissolved following liquidation.