REGENCY AUTOMOTIVE LIMITED
Overview
| Company Name | REGENCY AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02101161 |
| 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 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 Address | No |
What were the previous names of REGENCY AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVANS HALSHAW LIMITED | Mar 08, 2005 | Mar 08, 2005 |
| REGENCY AUTOMOTIVE LIMITED | Mar 04, 2005 | Mar 04, 2005 |
| CADILLAC GB LIMITED | Sep 09, 2004 | Sep 09, 2004 |
| REGENCY AUTOMOTIVE LIMITED | Oct 19, 1992 | Oct 19, 1992 |
| MERLIN (CAMBRIA) LIMITED | Mar 27, 1987 | Mar 27, 1987 |
| RJT 58 LIMITED | Feb 18, 1987 | Feb 18, 1987 |
What are the latest accounts for REGENCY AUTOMOTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for REGENCY AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 20, 2021 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 28, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of REGENCY AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MALONEY, Richard James | Secretary | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | 222141180001 | |||||||||||
| WILLIS, Mark Simon | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | 229010610001 | |||||||||
| PENDRAGON MANAGEMENT SERVICES LIMITED | Director | 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire United Kingdom |
| 50880100004 | ||||||||||
| HIBBERT, David Anthony | Secretary | Station Approach Duffield DE56 4HP Derby 5 Derbyshire | British | 128766470001 | ||||||||||
| SYKES, Hilary Claire | Secretary | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | British | 41559790001 | ||||||||||
| FINN, Trevor Garry | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | United Kingdom | British | 2652610013 | |||||||||
| FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | 55127120002 | |||||||||
| HERBERT, Mark Philip | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | 123285980005 | |||||||||
| HOLDEN, Timothy Paul | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | 148034310003 | |||||||||
| QUIGG, Kevin Barry | Director | 8 Derby Road Duffield DE56 4FL Derby | United Kingdom | British | 97015090001 | |||||||||
| SYKES, Hilary Claire | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | 41559790001 | |||||||||
| WHEELER, Ian | Director | Brookfield House Snelston DE6 2EP Ashbourne Derby Derbyshire | British | 2685820010 |
Who are the persons with significant control of REGENCY AUTOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pendragon Motor Group Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REGENCY AUTOMOTIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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