THE SUPERIOR REAL ESTATE GROUP LIMITED

Register to unlock more data on OkredoRegister

THE SUPERIOR REAL ESTATE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03316738

Incorporation date

11/02/1997

Size

Small

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire LS10 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1997)
dot icon29/12/2014
Final Gazette dissolved following liquidation
dot icon29/09/2014
Notice of move from Administration to Dissolution on 2014-09-23
dot icon29/09/2014
Administrator's progress report to 2014-09-23
dot icon27/08/2014
Administrator's progress report to 2014-07-23
dot icon19/02/2014
Administrator's progress report to 2014-01-23
dot icon21/08/2013
Administrator's progress report to 2013-07-23
dot icon18/06/2013
Notice of appointment of replacement/additional administrator
dot icon18/06/2013
Notice of vacation of office by administrator
dot icon27/02/2013
Administrator's progress report to 2013-01-23
dot icon19/08/2012
Administrator's progress report to 2012-07-23
dot icon23/02/2012
Administrator's progress report to 2012-01-23
dot icon26/09/2011
Notice of extension of period of Administration
dot icon24/08/2011
Administrator's progress report to 2011-07-23
dot icon27/02/2011
Administrator's progress report to 2011-01-23
dot icon29/09/2010
Notice of extension of period of Administration
dot icon26/08/2010
Administrator's progress report to 2010-07-23
dot icon15/08/2010
Notice of appointment of replacement/additional administrator
dot icon15/08/2010
Notice of vacation of office by administrator
dot icon24/02/2010
Administrator's progress report to 2010-01-23
dot icon25/01/2010
Notice of extension of period of Administration
dot icon24/08/2009
Administrator's progress report to 2009-07-23
dot icon24/02/2009
Administrator's progress report to 2009-01-23
dot icon01/02/2009
Notice of extension of period of Administration
dot icon28/08/2008
Administrator's progress report to 2008-07-23
dot icon18/04/2008
Result of meeting of creditors
dot icon27/03/2008
Statement of administrator's proposal
dot icon19/03/2008
Statement of affairs with form 2.14B
dot icon31/01/2008
Appointment of an administrator
dot icon29/01/2008
Registered office changed on 30/01/08 from: clarks mill stallard street trowbridge wiltshire BA14 8HH
dot icon01/04/2007
Return made up to 12/02/07; full list of members
dot icon21/03/2007
-
dot icon15/03/2006
Return made up to 12/02/06; full list of members
dot icon08/01/2006
-
dot icon22/02/2005
Return made up to 12/02/05; full list of members
dot icon08/02/2005
-
dot icon01/09/2004
Particulars of mortgage/charge
dot icon25/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon30/03/2004
Return made up to 12/02/04; full list of members
dot icon26/01/2004
-
dot icon30/10/2003
Particulars of contract relating to shares
dot icon30/10/2003
Ad 27/06/03--------- £ si 6@1=6 £ ic 2/8
dot icon21/03/2003
Return made up to 12/02/03; full list of members
dot icon09/12/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon30/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/06/2002
Certificate of change of name
dot icon09/04/2002
Return made up to 12/02/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 12/02/01; full list of members
dot icon25/10/2000
-
dot icon10/04/2000
Return made up to 12/02/00; full list of members
dot icon02/02/2000
-
dot icon18/02/1999
Return made up to 12/02/99; no change of members
dot icon09/09/1998
-
dot icon26/05/1998
Director's particulars changed
dot icon23/05/1998
Return made up to 12/02/98; full list of members
dot icon23/05/1998
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon23/05/1998
Registered office changed on 24/05/98 from: standbrook house suite 3C 3RD floor london W1X 3TB
dot icon23/05/1998
Secretary resigned
dot icon23/05/1998
Director resigned
dot icon23/05/1998
Director's particulars changed
dot icon14/10/1997
New secretary appointed;new director appointed
dot icon14/10/1997
New director appointed
dot icon11/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMERIC LIMITED
Nominee Secretary
11/02/1997 - 17/08/1997
121
ALBANY MANAGERS LIMITED
Nominee Director
11/02/1997 - 17/08/1997
126
North, Christopher John
Director
17/08/1997 - Present
13
North, Geoffrey Clifford
Director
17/08/1997 - Present
7
North, Christopher John
Secretary
17/08/1997 - Present
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 THE SUPERIOR REAL ESTATE GROUP LIMITED

THE SUPERIOR REAL ESTATE GROUP LIMITED is an(a) Dissolved company incorporated on 11/02/1997 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire LS10 1LL. 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 THE SUPERIOR REAL ESTATE GROUP LIMITED?

toggle

THE SUPERIOR REAL ESTATE GROUP LIMITED is currently Dissolved. It was registered on 11/02/1997 and dissolved on 29/12/2014.

Where is THE SUPERIOR REAL ESTATE GROUP LIMITED located?

toggle

THE SUPERIOR REAL ESTATE GROUP LIMITED is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire LS10 1LL.

What does THE SUPERIOR REAL ESTATE GROUP LIMITED do?

toggle

THE SUPERIOR REAL ESTATE GROUP LIMITED operates in the Real estate agencies (70.31 - SIC 2003) sector.

What is the latest filing for THE SUPERIOR REAL ESTATE GROUP LIMITED?

toggle

The latest filing was on 29/12/2014: Final Gazette dissolved following liquidation.