Company NameManchester Cheadle Centre Limited
DirectorRichard Morris
Company StatusLiquidation
Company Number06954854
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Previous NameRegus (Manchester Cheadle) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Snow Hill
City Of London
London
EC1A 2AY
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleSolcitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Nicholas Norton Benbow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(1 week, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Winds
Moreton Paddox Moreton Morrell
Warwick
Warwickshire
CV35 9BU
Director NameMr Neil McIntyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address6 Snow Hill
City Of London
London
EC1A 2AY
Director NameDr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.regus.co.uk
Telephone0800 7562911
Telephone regionFreephone

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£1,064,000
Gross Profit£569,000
Net Worth-£733,000
Current Liabilities£1,026,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2018 (5 years, 5 months ago)
Next Return Due14 November 2019 (overdue)

Charges

28 September 2010Delivered on: 5 October 2010
Persons entitled: Regus No.1 Societe a Responsabilite Limitee

Classification: Additional purchaser nominee security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all assets, book debts, credit balances, interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments, any letter of credit issued or bill of exchange or other negotiable interest held and all other rights and assets. See image for full details.
Outstanding
14 May 2010Delivered on: 21 May 2010
Persons entitled: Regus Group Limited

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all assets, book debts, credit balances or other securities see image for full details.
Outstanding

Filing History

14 April 2020Liquidators' statement of receipts and payments to 28 January 2020 (14 pages)
29 October 2019Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page)
7 May 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 February 2019Registered office address changed from 1 Burwood Place London W2 2UT England to 6 Snow Hill City of London London EC1A 2AY on 20 February 2019 (2 pages)
19 February 2019Appointment of a voluntary liquidator (3 pages)
19 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-29
(1 page)
19 February 2019Statement of affairs (10 pages)
6 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (17 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
5 September 2017Second filing of Confirmation Statement dated 31/10/2016 (8 pages)
5 September 2017Second filing of Confirmation Statement dated 31/10/2016 (8 pages)
6 July 2017Cessation of Regus Pl as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
6 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
6 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
6 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
6 July 2017Notification of Iwg Plc as a person with significant control on 6 July 2017 (2 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 05/09/2017.
(7 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 05/09/2017.
(7 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 05/09/2017.
(6 pages)
13 October 2016Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (21 pages)
30 September 2016Full accounts made up to 31 December 2015 (21 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
10 March 2016Company name changed regus (manchester cheadle) LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
10 March 2016Company name changed regus (manchester cheadle) LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john robert spencer
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for dr john robert spencer
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
12 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
12 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
12 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/09/2014
(2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/09/2014
(2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/09/2014
(2 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
31 March 2014Appointment of Mr Peter David Edward Gibson as a director (2 pages)
31 March 2014Termination of appointment of Nicholas Benbow as a director (1 page)
31 March 2014Appointment of Mr Peter David Edward Gibson as a director (2 pages)
31 March 2014Termination of appointment of Neil Mcintyre as a director (1 page)
31 March 2014Termination of appointment of Nicholas Benbow as a director (1 page)
31 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
31 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
31 March 2014Termination of appointment of Neil Mcintyre as a director (1 page)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012 (1 page)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 2
(5 pages)
7 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 2
(5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2009Appointment of Mr Neil Mcintyre as a director (2 pages)
8 December 2009Appointment of Mr Neil Mcintyre as a director (2 pages)
7 December 2009Termination of appointment of Peter Gibson as a director (1 page)
7 December 2009Termination of appointment of Peter Gibson as a director (1 page)
2 August 2009Director appointed nick benbow (3 pages)
2 August 2009Director appointed nick benbow (3 pages)
2 August 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
2 August 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
2 August 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
2 August 2009Appointment terminated secretary olswang cosec LIMITED (1 page)
2 August 2009Director appointed peter david edwards gibson (2 pages)
2 August 2009Director appointed peter david edwards gibson (2 pages)
2 August 2009Appointment terminated director olswang directors 1 LIMITED (1 page)
2 August 2009Accounting reference date shortened from 31/07/2010 to 31/12/2009 (1 page)
2 August 2009Appointment terminated director christopher mackie (1 page)
2 August 2009Appointment terminated director christopher mackie (1 page)
2 August 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
2 August 2009Appointment terminated director olswang directors 2 LIMITED (1 page)
7 July 2009Incorporation (29 pages)
7 July 2009Incorporation (29 pages)