About

Registered Number: 05593001
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2014 (9 years and 5 months ago)
Registered Address: Po Box 500 2 Hardman Street, Manchester, M60 2AT

 

Property Regeneration (Chester) Ltd was registered on 14 October 2005 and are based in Manchester, it's status in the Companies House registry is set to "Dissolved". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2014
2.35B - N/A 19 August 2014
2.24B - N/A 02 June 2014
2.24B - N/A 29 November 2013
2.31B - N/A 08 October 2013
2.24B - N/A 07 June 2013
2.24B - N/A 13 November 2012
2.31B - N/A 13 November 2012
2.31B - N/A 04 October 2012
2.24B - N/A 06 June 2012
2.24B - N/A 21 November 2011
2.31B - N/A 07 October 2011
2.24B - N/A 24 May 2011
2.24B - N/A 26 November 2010
2.31B - N/A 21 October 2010
2.24B - N/A 02 June 2010
2.31B - N/A 05 May 2010
2.17B - N/A 19 January 2010
2.24B - N/A 28 November 2009
287 - Change in situation or address of Registered Office 13 May 2009
2.12B - N/A 09 May 2009
AA - Annual Accounts 03 September 2008
395 - Particulars of a mortgage or charge 10 May 2008
395 - Particulars of a mortgage or charge 10 May 2008
395 - Particulars of a mortgage or charge 10 May 2008
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 03 August 2007
225 - Change of Accounting Reference Date 03 August 2007
363s - Annual Return 15 January 2007
395 - Particulars of a mortgage or charge 15 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
CERTNM - Change of name certificate 27 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 May 2008 Outstanding

N/A

Legal charge 02 May 2008 Outstanding

N/A

Debenture 02 May 2008 Outstanding

N/A

Debenture 31 July 2006 Outstanding

N/A

Legal charge 31 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.