Holywell
Whitley Bay
Tyne & Wear
NE25 0LL
Secretary Name | Velia Rea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Woodlands Grange Forest Hall Tyne & Wear NE12 9DG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.rea-estates.co.uk |
---|
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£173,379 |
Current Liabilities | £525,423 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2015 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Return of final meeting of creditors (1 page) |
13 November 2014 | Notice of final account prior to dissolution (1 page) |
13 November 2014 | Notice of final account prior to dissolution (1 page) |
12 June 2014 | Appointment of a liquidator (1 page) |
12 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
12 June 2014 | Court order insolvency:court order - replacement of liquidator (12 pages) |
12 June 2014 | Appointment of a liquidator (1 page) |
22 July 2009 | Appointment of a liquidator (1 page) |
22 July 2009 | Appointment of a liquidator (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 4 albion road north shields tyne and wear NE30 2RJ (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 4 albion road north shields tyne and wear NE30 2RJ (1 page) |
25 March 2009 | Order of court to wind up (1 page) |
25 March 2009 | Order of court to wind up (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 51 station road forest hall newcastle upon tyne NE12 8AQ (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 51 station road forest hall newcastle upon tyne NE12 8AQ (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
15 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
15 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
12 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
24 January 2005 | Return made up to 14/05/04; full list of members (6 pages) |
24 January 2005 | Return made up to 14/05/04; full list of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 May 2003 | Return made up to 14/05/03; full list of members
|
15 May 2003 | Return made up to 14/05/03; full list of members
|
9 February 2003 | Nc inc already adjusted 23/01/03 (2 pages) |
9 February 2003 | Nc inc already adjusted 23/01/03 (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
11 November 2002 | Return made up to 14/05/02; full list of members (6 pages) |
11 November 2002 | Return made up to 14/05/02; full list of members (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
14 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
27 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 September 1998 | Return made up to 14/05/98; full list of members
|
10 September 1998 | Return made up to 14/05/98; full list of members
|
6 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
6 March 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Incorporation (12 pages) |
14 May 1997 | Incorporation (12 pages) |