REGENT HOSE AND HYDRAULICS LIMITED
Overview
| Company Name | REGENT HOSE AND HYDRAULICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01599363 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for REGENT HOSE AND HYDRAULICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for REGENT HOSE AND HYDRAULICS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for REGENT HOSE AND HYDRAULICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Termination of appointment of Ola Barreto-Morley as a director | 1 pages | TM01 | ||||||||||
Statement of capital on Jan 15, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Giles Matthew Hudson on May 21, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Appointment of S & J Registrars Limited as a secretary | 2 pages | AP04 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Edward Ufland as a director | 2 pages | AP01 | ||||||||||
Who are the officers of REGENT HOSE AND HYDRAULICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
| DEAKIN, Philip Matthew | Director | 15-18 Rabans Close Aylesbury HP19 8RS Bucks | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | 15-18 Rabans Close Aylesbury HP19 8RS Bucks | United Kingdom | British | 161583790003 | |||||||||
| UFLAND, Edward | Director | 15-18 Rabans Close Aylesbury HP19 8RS Bucks | United Kingdom | British | 87558180001 | |||||||||
| BRUTON, Allen | Secretary | 3 Rectory Road Hook Norton OX15 5QQ Banbury Oxfordshire | British | 27131410001 | ||||||||||
| LISOWSKI, Krystyna | Secretary | 266 Wendover Road HP21 9PD Aylesbury Buckinghamshire | British | 67004690001 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 15-18 Rabans Close Aylesbury HP19 8RS Bucks | England | British,Portuguese | 140644240001 | |||||||||
| BRUTON, Allen | Director | 3 Rectory Road Hook Norton OX15 5QQ Banbury Oxfordshire | British | 27131410001 | ||||||||||
| LISOWSKI, Stanley | Director | 266 Wendover Road HP21 9PD Aylesbury Buckinghamshire | England | British | 27131420001 |
Does REGENT HOSE AND HYDRAULICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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