Company NameRegional Reit Zdp Plc
Company StatusDissolved
Company Number08794437
CategoryPublic Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)
Previous NameConygar Zdp Plc

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameWilliam Duncan Eason
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Stephen John Inglis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 02 March 2020)
RoleChief Investment Office & Group Property Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Timothy Martin Bee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 02 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 Long Acre
London
WC2E 9RA
Secretary NameLink Company Matters Limited (Corporation)
StatusClosed
Appointed06 July 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 02 March 2020)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Nicholas Roy Heather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 110 Wigmore Street
London
W1U 3RW
Director NameKristian Thomas Rogers
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 110 Wigmore Street
London
W1U 3RW
Secretary NameKristian Thomas Rogers
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFourth Floor 110 Wigmore Street
London
W1U 3RW
Director NameMr Peter Andrew Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor 110 Wigmore Street
London
W1U 3RW
Director NameMr Nigel Jonathan Hamway
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Capita Asset Services, Beaufort House 51 New N
Exeter
EX4 4EP
Director NameMr Robert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Capita Asset Services, Beaufort House 51 New N
Exeter
EX4 4EP
Secretary NamePeter Andrew Batchelor
NationalityBritish
StatusResigned
Appointed03 January 2014(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressFourth Floor 110 Wigmore Street
London
W1U 3RW
Director NameMr Ross Hillier McCaskill
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Capita Asset Services, Beaufort House 51 New N
Exeter
EX4 4EP
Secretary NameMr Ross Hillier McCaskill
StatusResigned
Appointed01 October 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2017)
RoleCompany Director
Correspondence AddressC/O Capita Asset Services, Beaufort House 51 New N
Exeter
EX4 4EP
Director NameMr Martin James McKay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Capita Asset Services, Beaufort House 51 New N
Exeter
EX4 4EP
Secretary NameCapita Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2017(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 July 2017)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiteconygar.com/
Telephone020 72588670
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.2m at £1Bank Of New York Nominees LTD A/c Bo01
7.15%
Zero Dividend Preference
2m at £1Brooks Macdonald Nominees LTD A/c Nom
6.63%
Zero Dividend Preference
1.8m at £1Wb Nominees LTD A/c 873
6.06%
Zero Dividend Preference
1.5m at £1Luna Nominees LTD A/c 2144200
5.01%
Zero Dividend Preference
1.5m at £1Harewood Nominees LTD A/c 4093590
4.99%
Zero Dividend Preference
-OTHER
31.57%
-
6.3m at £1Ferlim Nominees LTD A/c Pooled
20.93%
Zero Dividend Preference
5.3m at £1Nortrust Nominees LTD A/c Tds
17.47%
Zero Dividend Preference
50k at £1Conygar Investment Company PLC
0.17%
Ordinary

Financials

Year2014
Net Worth£50

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 2020Final Gazette dissolved following liquidation (1 page)
2 December 2019Return of final meeting in a members' voluntary winding up (10 pages)
31 January 2019Statement of capital following an allotment of shares on 7 January 2019
  • GBP 10,979,269.00
(8 pages)
29 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2019Registered office address changed from C/O Link Asset Services, Beaufort House 51 New North Road Exeter EX4 4EP England to 30 Finsbury Square London EC2P 2YU on 25 January 2019 (2 pages)
23 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-09
(1 page)
23 January 2019Resolutions
  • RES13 ‐ Co wind up 09/01/2019
(1 page)
23 January 2019Declaration of solvency (5 pages)
23 January 2019Appointment of a voluntary liquidator (3 pages)
7 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (27 pages)
12 December 2017Registered office address changed from C/O Capita Asset Services, Beaufort House 51 New North Road Exeter EX4 4EP England to C/O Link Asset Services, Beaufort House 51 New North Road Exeter EX4 4EP on 12 December 2017 (1 page)
12 December 2017Registered office address changed from C/O Capita Asset Services, Beaufort House 51 New North Road Exeter EX4 4EP England to C/O Link Asset Services, Beaufort House 51 New North Road Exeter EX4 4EP on 12 December 2017 (1 page)
12 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
21 November 2017Notification of Regional Reit Limited as a person with significant control on 24 March 2017 (2 pages)
21 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
21 November 2017Notification of Regional Reit Limited as a person with significant control on 24 March 2017 (2 pages)
21 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
14 July 2017Termination of appointment of Capita Registrars Limited as a secretary on 6 July 2017 (1 page)
14 July 2017Termination of appointment of Capita Registrars Limited as a secretary on 6 July 2017 (1 page)
13 July 2017Appointment of Capita Company Secretarial Services Limited as a secretary on 6 July 2017 (2 pages)
13 July 2017Appointment of Capita Company Secretarial Services Limited as a secretary on 6 July 2017 (2 pages)
13 July 2017Appointment of Mr Timothy James Martin Bee as a director on 7 July 2017 (2 pages)
13 July 2017Appointment of Mr Timothy James Martin Bee as a director on 7 July 2017 (2 pages)
13 July 2017Termination of appointment of Martin James Mckay as a director on 7 July 2017 (1 page)
13 July 2017Termination of appointment of Martin James Mckay as a director on 7 July 2017 (1 page)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 April 2017Resolutions
  • RES13 ‐ Approval of accts director remuneration report be approved directors authorised to determine auditors remuneration 07/02/2017
(1 page)
11 April 2017Resolutions
  • RES13 ‐ Approval of accts director remuneration report be approved directors authorised to determine auditors remuneration 07/02/2017
(1 page)
30 March 2017Full accounts made up to 30 September 2016 (25 pages)
30 March 2017Full accounts made up to 30 September 2016 (25 pages)
27 March 2017Appointment of Mr Stephen John Inglis as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Stephen John Inglis as a director on 24 March 2017 (2 pages)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
24 March 2017Termination of appointment of Ross Hillier Mccaskill as a secretary on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Ross Hillier Mccaskill as a director on 24 March 2017 (1 page)
24 March 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
24 March 2017Appointment of William Duncan Eason as a director on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Robert Thomas Ernest Ware as a director on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Fourth Floor 110 Wigmore Street London W1U 3RW to C/O Capita Asset Services, Beaufort House 51 New North Road Exeter EX4 4EP on 24 March 2017 (1 page)
24 March 2017Appointment of Capita Registrars Limited as a secretary on 24 March 2017 (2 pages)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
24 March 2017Termination of appointment of Nigel Jonathan Hamway as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Ross Hillier Mccaskill as a secretary on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Ross Hillier Mccaskill as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr Martin James Mckay as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Martin James Mckay as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Capita Registrars Limited as a secretary on 24 March 2017 (2 pages)
24 March 2017Appointment of William Duncan Eason as a director on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Nigel Jonathan Hamway as a director on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Fourth Floor 110 Wigmore Street London W1U 3RW to C/O Capita Asset Services, Beaufort House 51 New North Road Exeter EX4 4EP on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Robert Thomas Ernest Ware as a director on 24 March 2017 (1 page)
24 March 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
12 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (4 pages)
28 April 2016Full accounts made up to 30 September 2015 (26 pages)
28 April 2016Full accounts made up to 30 September 2015 (26 pages)
8 April 2016Resolutions
  • RES13 ‐ Other company business 03/02/2016
  • RES13 ‐ Other company business 03/02/2016
(1 page)
8 April 2016Resolutions
  • RES13 ‐ Other company business 03/02/2016
(1 page)
8 April 2016Resolutions
  • RES13 ‐ Other company business 03/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 December 2015Annual return made up to 28 November 2015 no member list
Statement of capital on 2015-12-14
  • GBP 30,050,000
(6 pages)
14 December 2015Annual return made up to 28 November 2015 no member list
Statement of capital on 2015-12-14
  • GBP 30,050,000
(6 pages)
1 October 2015Appointment of Mr Ross Hillier Mccaskill as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Ross Hillier Mccaskill as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Ross Hillier Mccaskill as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Ross Hillier Mccaskill as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Ross Hillier Mccaskill as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Ross Hillier Mccaskill as a director on 1 October 2015 (2 pages)
30 September 2015Termination of appointment of Peter Andrew Batchelor as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Andrew Batchelor as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Andrew Batchelor as a secretary on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Peter Andrew Batchelor as a secretary on 30 September 2015 (1 page)
15 April 2015Full accounts made up to 30 September 2014 (26 pages)
15 April 2015Full accounts made up to 30 September 2014 (26 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 30,050,000
(8 pages)
16 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 30,050,000
(8 pages)
11 December 2014Register inspection address has been changed to C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page)
11 December 2014Register(s) moved to registered inspection location C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page)
11 December 2014Register inspection address has been changed to C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page)
11 December 2014Register(s) moved to registered inspection location C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page)
16 January 2014Appointment of Peter Andrew Batchelor as a secretary (3 pages)
16 January 2014Appointment of Peter Andrew Batchelor as a secretary (3 pages)
16 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 350,000
(5 pages)
16 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 350,000
(5 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
8 January 2014Termination of appointment of Nicholas Heather as a director (2 pages)
8 January 2014Appointment of Robert Thomas Ernest Ware as a director (3 pages)
8 January 2014Appointment of Robert Thomas Ernest Ware as a director (3 pages)
8 January 2014Termination of appointment of Kristian Rogers as a director (2 pages)
8 January 2014Appointment of Peter Andrew Batchelor as a director (3 pages)
8 January 2014Appointment of Peter Andrew Batchelor as a director (3 pages)
8 January 2014Termination of appointment of Kristian Rogers as a secretary (2 pages)
8 January 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 50,000
(4 pages)
8 January 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages)
8 January 2014Termination of appointment of Nicholas Heather as a director (2 pages)
8 January 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 50,000
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 50,000
(4 pages)
8 January 2014Termination of appointment of Kristian Rogers as a director (2 pages)
8 January 2014Appointment of Mr Nigel Jonathan Hamway as a director (3 pages)
8 January 2014Appointment of Mr Nigel Jonathan Hamway as a director (3 pages)
8 January 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages)
8 January 2014Termination of appointment of Kristian Rogers as a secretary (2 pages)
7 January 2014Commence business and borrow (1 page)
7 January 2014Trading certificate for a public company (3 pages)
7 January 2014Commence business and borrow (1 page)
7 January 2014Trading certificate for a public company (3 pages)
6 January 2014Commence business and borrow (1 page)
6 January 2014Trading certificate for a public company (3 pages)
6 January 2014Commence business and borrow (1 page)
6 January 2014Trading certificate for a public company (3 pages)
28 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)