Background WavePink WaveYellow Wave

R G DORSET ESTATE LIMITED (10800136)

R G DORSET ESTATE LIMITED (10800136) is a liquidation UK company. incorporated on 2 June 2017. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R G DORSET ESTATE LIMITED has been registered for 8 years. Current directors include GEAR, Jeremy.

Company Number
10800136
Status
liquidation
Type
ltd
Incorporated
2 June 2017
Age
8 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEAR, Jeremy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R G DORSET ESTATE LIMITED

R G DORSET ESTATE LIMITED is an liquidation company incorporated on 2 June 2017 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R G DORSET ESTATE LIMITED was registered 8 years ago.(SIC: 82990)

Status

liquidation

Active since 8 years ago

Company No

10800136

LTD Company

Age

8 Years

Incorporated 2 June 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 6 April 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 June 2023 (2 years ago)
Submitted on 14 June 2023 (2 years ago)

Next Due

Due by 15 June 2024
For period ending 1 June 2024
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Previous Addresses

Unit 6 Yeobridge Trade Park Flushing Meadow Yeovil BA21 5DL England
From: 2 June 2017To: 12 May 2024
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Funding Round
Jan 19
New Owner
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Amanda

Active
Flushing Meadow, YeovilBA21 5DL
Secretary
Appointed 02 Jun 2017

GEAR, Jeremy

Active
Flushing Meadow, YeovilBA21 5DL
Born February 1967
Director
Appointed 02 Jun 2017

Persons with significant control

2

Mrs Jane Margaret Gear

Active
Peninsula Park, ExeterEX2 7XE
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2018

Jeremy Gear

Active
Flushing Meadow, YeovilBA21 5DL
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

28

Liquidation Voluntary Members Return Of Final Meeting
11 February 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 June 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
12 May 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 May 2024
600600
Resolution
12 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Incorporation Company
2 June 2017
NEWINCIncorporation