REGENCY AUTOMOTIVE LIMITED

REGENCY AUTOMOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREGENCY AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02101161
    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 REGENCY AUTOMOTIVE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REGENCY AUTOMOTIVE LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REGENCY AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVANS HALSHAW LIMITEDMar 08, 2005Mar 08, 2005
    REGENCY AUTOMOTIVE LIMITEDMar 04, 2005Mar 04, 2005
    CADILLAC GB LIMITEDSep 09, 2004Sep 09, 2004
    REGENCY AUTOMOTIVE LIMITEDOct 19, 1992Oct 19, 1992
    MERLIN (CAMBRIA) LIMITEDMar 27, 1987Mar 27, 1987
    RJT 58 LIMITEDFeb 18, 1987Feb 18, 1987

    What are the latest accounts for REGENCY AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for REGENCY AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 20, 2021 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 28, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019

    2 pagesAP01

    Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 20, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017

    2 pagesAP03

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016

    2 pagesCH01

    Who are the officers of REGENCY AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    222141180001
    WILLIS, Mark Simon
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritish229010610001
    PENDRAGON MANAGEMENT SERVICES LIMITED
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    United Kingdom
    Director
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2304195
    50880100004
    HIBBERT, David Anthony
    Station Approach
    Duffield
    DE56 4HP Derby
    5
    Derbyshire
    Secretary
    Station Approach
    Duffield
    DE56 4HP Derby
    5
    Derbyshire
    British128766470001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    British41559790001
    FINN, Trevor Garry
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    United KingdomBritish2652610013
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritish55127120002
    HERBERT, Mark Philip
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritish123285980005
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritish148034310003
    QUIGG, Kevin Barry
    8 Derby Road
    Duffield
    DE56 4FL Derby
    Director
    8 Derby Road
    Duffield
    DE56 4FL Derby
    United KingdomBritish97015090001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritish41559790001
    WHEELER, Ian
    Brookfield House
    Snelston
    DE6 2EP Ashbourne
    Derby Derbyshire
    Director
    Brookfield House
    Snelston
    DE6 2EP Ashbourne
    Derby Derbyshire
    British2685820010

    Who are the persons with significant control of REGENCY AUTOMOTIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pendragon Motor Group Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2163998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does REGENCY AUTOMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On May 13, 2009
    Delivered On May 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
    Transactions
    • May 21, 2009Registration of a charge (395)
    • May 07, 2013Satisfaction of a charge (MR04)

    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