REGENT HOSE AND HYDRAULICS LIMITED

REGENT HOSE AND HYDRAULICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREGENT HOSE AND HYDRAULICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01599363
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REGENT HOSE AND HYDRAULICS LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is REGENT HOSE AND HYDRAULICS LIMITED located?

    Registered Office Address
    15-18 Rabans Close
    Aylesbury
    HP19 8RS Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REGENT HOSE AND HYDRAULICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for REGENT HOSE AND HYDRAULICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REGENT HOSE AND HYDRAULICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 5 in full

    4 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital on Jul 01, 2013

    • Capital: GBP 1
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Ola Barreto-Morley as a director

    1 pagesTM01

    Statement of capital on Jan 15, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Giles Matthew Hudson on May 21, 2012

    2 pagesCH01

    Annual return made up to Apr 30, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Appointment of S & J Registrars Limited as a secretary

    2 pagesAP04

    Miscellaneous

    Section 519
    1 pagesMISC

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Edward Ufland as a director

    2 pagesAP01

    Who are the officers of REGENT HOSE AND HYDRAULICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    DEAKIN, Philip Matthew
    15-18 Rabans Close
    Aylesbury
    HP19 8RS Bucks
    Director
    15-18 Rabans Close
    Aylesbury
    HP19 8RS Bucks
    United KingdomBritish146225080002
    HUDSON, Giles Matthew
    15-18 Rabans Close
    Aylesbury
    HP19 8RS Bucks
    Director
    15-18 Rabans Close
    Aylesbury
    HP19 8RS Bucks
    United KingdomBritish161583790003
    UFLAND, Edward
    15-18 Rabans Close
    Aylesbury
    HP19 8RS Bucks
    Director
    15-18 Rabans Close
    Aylesbury
    HP19 8RS Bucks
    United KingdomBritish87558180001
    BRUTON, Allen
    3 Rectory Road
    Hook Norton
    OX15 5QQ Banbury
    Oxfordshire
    Secretary
    3 Rectory Road
    Hook Norton
    OX15 5QQ Banbury
    Oxfordshire
    British27131410001
    LISOWSKI, Krystyna
    266 Wendover Road
    HP21 9PD Aylesbury
    Buckinghamshire
    Secretary
    266 Wendover Road
    HP21 9PD Aylesbury
    Buckinghamshire
    British67004690001
    BARRETO-MORLEY, Ola Tricia Aramita
    15-18 Rabans Close
    Aylesbury
    HP19 8RS Bucks
    Director
    15-18 Rabans Close
    Aylesbury
    HP19 8RS Bucks
    EnglandBritish,Portuguese140644240001
    BRUTON, Allen
    3 Rectory Road
    Hook Norton
    OX15 5QQ Banbury
    Oxfordshire
    Director
    3 Rectory Road
    Hook Norton
    OX15 5QQ Banbury
    Oxfordshire
    British27131410001
    LISOWSKI, Stanley
    266 Wendover Road
    HP21 9PD Aylesbury
    Buckinghamshire
    Director
    266 Wendover Road
    HP21 9PD Aylesbury
    Buckinghamshire
    EnglandBritish27131420001

    Does REGENT HOSE AND HYDRAULICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 01, 2008
    Delivered On May 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum from time to time in a deposit account opened by letchworth garden city heritage foundation being an initial sum of £2,232.50 see image for full details.
    Persons Entitled
    • Letchworth Garden City Heritage Foundation
    Transactions
    • May 08, 2008Registration of a charge (395)
    • Jan 31, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jun 16, 2003
    Delivered On Jun 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 2003Registration of a charge (395)
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge by deed over rent deposit
    Created On Apr 29, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    £3,113.75 or any other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £3,113.75 cash or other the sum or sums due under the deed.
    Persons Entitled
    • Letchworth Garden City Heritage Foundation
    Transactions
    • May 02, 2002Registration of a charge (395)
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 26, 1987
    Delivered On Sep 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or john vincent campbell, graham rice, stanley lisowski and allen bruton to the chargee on any account whatsoever
    Short particulars
    Unit 2 minster industrial park downs road witney oxon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 1987Registration of a charge
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 09, 1987
    Delivered On Jul 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 17, 1987Registration of a charge
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0