About

Registered Number: 03370179
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2015 (9 years and 2 months ago)
Registered Address: ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

Founded in 1997, Rea Estates Ltd are based in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". The company has one director. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REA, Velia 14 May 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2015
4.43 - Notice of final meeting of creditors 13 November 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 June 2014
COCOMP - Order to wind up 12 June 2014
LIQ MISC OC - N/A 12 June 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
COCOMP - Order to wind up 25 March 2009
287 - Change in situation or address of Registered Office 16 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 20 May 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 13 June 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 15 May 2003
123 - Notice of increase in nominal capital 09 February 2003
RESOLUTIONS - N/A 29 January 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 31 May 2001
395 - Particulars of a mortgage or charge 27 September 2000
AA - Annual Accounts 18 August 2000
395 - Particulars of a mortgage or charge 11 July 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 10 September 1998
225 - Change of Accounting Reference Date 06 March 1998
395 - Particulars of a mortgage or charge 06 August 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
287 - Change in situation or address of Registered Office 22 May 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 September 2000 Outstanding

N/A

Legal mortgage 10 July 2000 Outstanding

N/A

Legal charge 01 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.