Company NameUK Property (No 2) Limited
Company StatusDissolved
Company Number05480326
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date15 August 2015 (8 years, 8 months ago)
Previous NameRegent Properties (No 3) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jaswant Singh Gill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 15 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 York Place
Leeds
LS1 2EY
Secretary NameCleere Secretaries Limited (Corporation)
StatusClosed
Appointed14 June 2005(same day as company formation)
Correspondence AddressNational House
2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
Director NameMr Amardip Singh Bhullar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fern Croft
Scarcroft
Leeds
West Yorkshire
LS14 3JN
Director NameMr Ujjal Simon Bhullar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year, 7 months after company formation)
Appointment Duration11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wyncroft Grove
Bramhope
Leeds
LS16 9DG
Director NameCleere Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address3 Limewood Way
Limewood Business Park
Leeds
West Yorkshire
LS14 1AB

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 August 2015Final Gazette dissolved following liquidation (1 page)
15 August 2015Final Gazette dissolved following liquidation (1 page)
15 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
15 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
12 January 2015Liquidators statement of receipts and payments to 4 November 2014 (5 pages)
12 January 2015Liquidators statement of receipts and payments to 4 November 2014 (5 pages)
12 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (5 pages)
12 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (5 pages)
11 June 2014Liquidators statement of receipts and payments to 4 May 2014 (5 pages)
11 June 2014Liquidators' statement of receipts and payments to 4 May 2014 (5 pages)
11 June 2014Liquidators' statement of receipts and payments to 4 May 2014 (5 pages)
11 June 2014Liquidators statement of receipts and payments to 4 May 2014 (5 pages)
4 December 2013Liquidators' statement of receipts and payments to 4 November 2013 (5 pages)
4 December 2013Liquidators' statement of receipts and payments to 4 November 2013 (5 pages)
4 December 2013Liquidators statement of receipts and payments to 4 November 2013 (5 pages)
4 December 2013Liquidators statement of receipts and payments to 4 November 2013 (5 pages)
25 May 2013Liquidators statement of receipts and payments to 4 May 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 4 May 2013 (5 pages)
25 May 2013Liquidators statement of receipts and payments to 4 May 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 4 May 2013 (5 pages)
28 December 2012Liquidators statement of receipts and payments to 4 November 2012 (5 pages)
28 December 2012Liquidators statement of receipts and payments to 4 November 2012 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 4 November 2012 (5 pages)
28 December 2012Liquidators' statement of receipts and payments to 4 November 2012 (5 pages)
25 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
25 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
25 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
25 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
5 December 2011Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
5 December 2011Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
5 December 2011Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
5 December 2011Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 4 May 2011 (6 pages)
7 June 2011Liquidators' statement of receipts and payments to 4 May 2011 (6 pages)
7 June 2011Liquidators' statement of receipts and payments to 4 May 2011 (6 pages)
7 June 2011Liquidators statement of receipts and payments to 4 May 2011 (6 pages)
7 December 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 4 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 4 November 2010 (5 pages)
30 November 2009Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 30 November 2009 (1 page)
13 November 2009Statement of affairs with form 4.19 (5 pages)
13 November 2009Statement of affairs with form 4.19 (5 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
19 October 2009Appointment of Mr Jaswant Singh Gill as a director (2 pages)
19 October 2009Appointment of Mr Jaswant Singh Gill as a director (2 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2009Appointment terminated director amardip bhullar (1 page)
24 June 2009Appointment terminated director amardip bhullar (1 page)
15 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
3 April 2007Particulars of mortgage/charge (4 pages)
3 April 2007Particulars of mortgage/charge (4 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
23 February 2007Company name changed regent properties (no 3) LIMITED\certificate issued on 23/02/07 (2 pages)
23 February 2007Company name changed regent properties (no 3) LIMITED\certificate issued on 23/02/07 (2 pages)
22 February 2007Registered office changed on 22/02/07 from: c/o harrison webster associates national house 2 grant avenue leeds west yorkshire LS7 1RQ (1 page)
22 February 2007Registered office changed on 22/02/07 from: c/o harrison webster associates national house 2 grant avenue leeds west yorkshire LS7 1RQ (1 page)
7 January 2007Secretary's particulars changed (1 page)
7 January 2007Secretary's particulars changed (1 page)
12 July 2006Return made up to 14/06/06; full list of members (6 pages)
12 July 2006Return made up to 14/06/06; full list of members (6 pages)
14 June 2005Incorporation (11 pages)
14 June 2005Incorporation (11 pages)