REGIONAL PROPERTIES LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.00294448
CategoryPrivate Limited Company
Incorporated26 Nov 1934
Age89 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution05 Oct 2017
Years6 years, 7 months, 11 days

SUMMARY

REGIONAL PROPERTIES LIMITED is an dissolved private limited company with number 00294448. It was incorporated 89 years, 5 months, 20 days ago, on 26 November 1934 and it was dissolved 6 years, 7 months, 11 days ago, on 05 October 2017. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 05 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Change date: 2017-05-04

New address: 30 Finsbury Square London EC2P 2YU

Old address: 1 Dorset Street Southampton Hampshire SO15 2DP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

New address: 1 Dorset Street Southampton Hampshire SO15 2DP

Old address: Pixham End Dorking Surrey RH4 1QA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Legacy

Date: 18 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-18

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 18 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/10/16

Documents

View document PDF

Resolution

Date: 18 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-23

Officer name: Andrew David Carr

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clair Louise Marshall

Appointment date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rowley Rose

Appointment date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Jonathan Stephen Moss

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Robin Duncan Smith

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Aug 2015

Category: Address

Type: AD02

New address: St Helen's 1 Undershaft London EC3P 3DQ

Old address: Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Apr 2015

Action Date: 10 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-10

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 30 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Martin Potkins

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Carr

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Potkins

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Duncan Smith

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Black

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay J'afari-Pak

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Stephen Moss

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Masson Black

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evelyn Bourke

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsay Clare J'afari-Pak

Documents

View document PDF

Move registers to sail company

Date: 24 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Monger

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Monger

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Friends Life Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Move registers to sail company

Date: 02 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2011

Action Date: 16 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Diana Monger

Change date: 2011-10-16

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 16 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diana Monger

Change date: 2011-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Termination director company

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Evelyn Brigid Bourke

Documents

View document PDF

Auditors resignation company

Date: 20 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/03; no change of members

Documents

View document PDF

Auditors resignation company

Date: 05 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/01; no change of members

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 11 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/97; no change of members

Documents

View document PDF


Some Companies

30 NEVERN PLACE FREEHOLD LIMITED

GROUND FLOOR FLAT,LONDON,SW5 9PP

Number:06323937
Status:ACTIVE
Category:Private Limited Company

ELLIOTT SPORTS MEDIA LIMITED

THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL

Number:06768382
Status:ACTIVE
Category:Private Limited Company

EXOPONY LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11404670
Status:ACTIVE
Category:Private Limited Company

FINANCE & LEASING ASSOCIATION

IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:02651248
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HITCHIKER GLOBAL LTD

TUDOR HOUSE MEWS,GRANTHAM,NG31 6LU

Number:05285029
Status:ACTIVE
Category:Private Limited Company

OTHER WORKS LIMITED

STUDIO 108 THE METAL BOX FACTORY,LONDON,SE1 0HS

Number:04478815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source