TRUST FOR REGENERATION AND ENTERPRISE DEVELOPMENT LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 4SX

Company number 03339662
Status Liquidation
Incorporation Date 19 March 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROONEY ASSOCIATES, 2ND FLOOR, 19 CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 4SX
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 14 February 2011; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of TRUST FOR REGENERATION AND ENTERPRISE DEVELOPMENT LIMITED are www.trustforregenerationandenterprisedevelopment.co.uk, and www.trust-for-regeneration-and-enterprise-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trust For Regeneration and Enterprise Development Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03339662. Trust For Regeneration and Enterprise Development Limited has been working since 19 March 1997. The present status of the company is Liquidation. The registered address of Trust For Regeneration and Enterprise Development Limited is Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4sx. . SMITH, Valerie Anne, Dr is a Secretary of the company. FLYNN, James is a Director of the company. OBRIEN, Michael John is a Director of the company. PICKAVANCE, Haydn is a Director of the company. SMITH, Valerie Anne, Dr is a Director of the company. Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary SIMPSON, Paul Anthony has been resigned. Secretary WILLIAMS, Neil Edward has been resigned. Secretary WINN, Richard Standish has been resigned. Director BRENNAN, David Timothy has been resigned. Director BURKE, William has been resigned. Director DORAN, Francis has been resigned. Director KNOX, Bernadette has been resigned. Director MCCARTHY, Sharon has been resigned. Director PAYNE, Thomas Price has been resigned. Director SWIFT, Michael John has been resigned. Director WINN, Richard Standish has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SMITH, Valerie Anne, Dr
Appointed Date: 04 December 1998

Director
FLYNN, James
Appointed Date: 19 March 1997
86 years old

Director
OBRIEN, Michael John
Appointed Date: 19 March 1997
76 years old

Director
PICKAVANCE, Haydn
Appointed Date: 17 February 2004
90 years old

Director
SMITH, Valerie Anne, Dr
Appointed Date: 19 March 1997
73 years old

Resigned Directors

Secretary
A B & C SECRETARIAL LIMITED
Resigned: 20 March 1997
Appointed Date: 19 March 1997

Secretary
SIMPSON, Paul Anthony
Resigned: 04 December 1998
Appointed Date: 30 September 1998

Secretary
WILLIAMS, Neil Edward
Resigned: 02 April 1998
Appointed Date: 20 March 1997

Secretary
WINN, Richard Standish
Resigned: 30 September 1998
Appointed Date: 02 April 1998

Director
BRENNAN, David Timothy
Resigned: 28 April 1997
Appointed Date: 19 March 1997
59 years old

Director
BURKE, William
Resigned: 28 February 2004
Appointed Date: 19 March 1997
97 years old

Director
DORAN, Francis
Resigned: 13 May 1997
Appointed Date: 28 April 1997
58 years old

Director
KNOX, Bernadette
Resigned: 13 May 1997
Appointed Date: 28 April 1997
65 years old

Director
MCCARTHY, Sharon
Resigned: 09 April 2001
Appointed Date: 19 March 1997
62 years old

Director
PAYNE, Thomas Price
Resigned: 04 July 2003
Appointed Date: 11 June 2002
97 years old

Director
SWIFT, Michael John
Resigned: 24 July 1997
Appointed Date: 19 March 1997
72 years old

Director
WINN, Richard Standish
Resigned: 01 April 1999
Appointed Date: 02 April 1998
87 years old

TRUST FOR REGENERATION AND ENTERPRISE DEVELOPMENT LIMITED Events

03 Mar 2011
Liquidators' statement of receipts and payments to 14 February 2011
19 Feb 2010
Statement of affairs with form 4.19
19 Feb 2010
Appointment of a voluntary liquidator
19 Feb 2010
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

18 Feb 2010
Registered office address changed from 3 Bridle Way Netherton Bootle Merseyside L30 4UA on 18 February 2010
...
... and 43 more events
23 May 1997
Director resigned
15 Apr 1997
Secretary resigned
15 Apr 1997
New secretary appointed
15 Apr 1997
Accounting reference date shortened from 31/03/98 to 31/12/97
19 Mar 1997
Incorporation

TRUST FOR REGENERATION AND ENTERPRISE DEVELOPMENT LIMITED Charges

7 April 2000
Legal mortgage
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 bridle way bootle merseyside. With the benefit of all…
19 January 2000
Debenture
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…