This company is commonly known as Grand Arcade Wigan Limited. The company was founded 23 years ago and was given the registration number 04191641. The firm's registered office is in LONDON. You can find them at 3rd Floor, 33 Regent Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GRAND ARCADE WIGAN LIMITED |
---|---|---|
Company Number | : | 04191641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 02 April 2001 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 33 Regent Street, London, United Kingdom, SW1Y 4NB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House 45, King William Street, London, EC4R 9AN | Secretary | 06 September 2010 | Active |
2nd Floor Regis House 45, King William Street, London, EC4R 9AN | Director | 13 June 2017 | Active |
2nd Floor Regis House 45, King William Street, London, EC4R 9AN | Director | 03 August 2015 | Active |
2nd Floor Regis House 45, King William Street, London, EC4R 9AN | Director | 06 September 2010 | Active |
2 Hollowgate, Swinton, Manchester, M27 0AD | Secretary | 31 October 2005 | Active |
40 Cavendish Road Ellesmere Park, Eccles, Manchester, M30 9JF | Secretary | 01 November 2004 | Active |
6 Robert Moffat, High Legh, Knutsford, WA16 6PS | Secretary | 25 May 2001 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 02 April 2001 | Active |
Cregneish, 47 Carrwood, Hale Barns, WA15 0EN | Director | 01 November 2004 | Active |
2nd, Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE | Director | 06 September 2010 | Active |
159 Hale Road, Hale, Cheshire, WA15 8RX | Director | 01 November 2004 | Active |
Mowbray, Leigh Road Worsley, Manchester, M28 2QU | Director | 11 June 2001 | Active |
2nd, Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE | Director | 25 September 2013 | Active |
2, Casterton Way, Worsley, Manchester, M28 1UR | Director | 28 April 2008 | Active |
6 Robert Moffat, High Legh, Knutsford, WA16 6PS | Director | 25 May 2001 | Active |
2, Brook Road, Lymm, WA13 9AH | Director | 25 May 2001 | Active |
2nd, Floor, 30 Charles Ii Street, London, United Kingdom, SW1Y 4AE | Director | 06 September 2010 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 02 April 2001 | Active |
Rdi Reit P.L.C. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Merchants House, 24 North Quay, Douglas, Isle Of Man, IM1 4LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-05-06 | Accounts | Change account reference date company previous extended. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-09-19 | Officers | Change person director company with change date. | Download |
2017-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-26 | Officers | Appoint person director company with name date. | Download |
2017-05-08 | Resolution | Resolution. | Download |
2017-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.