REGENERSIS (CREST) LTD

REGENERSIS (CREST) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREGENERSIS (CREST) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02420225
    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 REGENERSIS (CREST) LTD?

    • (7260) /

    Where is REGENERSIS (CREST) LTD located?

    Registered Office Address
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REGENERSIS (CREST) LTD?

    Previous Company Names
    Company NameFromUntil
    CREST PERIPHERAL SERVICES LIMITEDSep 06, 1989Sep 06, 1989

    What are the latest accounts for REGENERSIS (CREST) LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for REGENERSIS (CREST) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Gary Stokes as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    Annual return made up to Sep 06, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2010

    Statement of capital on Oct 01, 2010

    • Capital: GBP 100
    SH01

    Termination of appointment of David Kelham as a director

    1 pagesTM01

    Appointment of Mr David William Kelham as a director

    2 pagesAP01

    Termination of appointment of John Temple as a secretary

    1 pagesTM02

    Appointment of Mrs Sally Weatherall as a secretary

    1 pagesAP03

    Termination of appointment of David Kelham as a director

    1 pagesTM01

    Appointment of Mr Jeremy Michael Charles Wilson as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2009

    6 pagesAA

    Annual return made up to Sep 06, 2009 with full list of shareholders

    3 pagesAR01

    Accounts made up to Jun 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    Memorandum and Articles of Association

    10 pagesMA

    Certificate of change of name

    Company name changed crest peripheral services LIMITED\certificate issued on 06/06/08
    2 pagesCERTNM

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    1 pages287

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages363a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Who are the officers of REGENERSIS (CREST) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEATHERALL, Sally
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Secretary
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    152389720001
    WILSON, Jeremy Michael Charles
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Director
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    EnglandBritish151756520001
    BOWEN, John
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    Secretary
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    British33947050001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Secretary
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    British79797070001
    DALE, David Michael
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    Secretary
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    British13862480002
    MATTHEWS, Christopher John
    Duck Lane Cottage Duck Lane
    Maids Moreton
    MK18 1RG Buckingham
    Secretary
    Duck Lane Cottage Duck Lane
    Maids Moreton
    MK18 1RG Buckingham
    British59807870001
    ROBERTS, Christopher
    45 High Tree Drive
    Earley
    RG6 1EU Reading
    Berkshire
    Secretary
    45 High Tree Drive
    Earley
    RG6 1EU Reading
    Berkshire
    British19320020002
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Secretary
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    British84493950001
    BAKER, John Frederick, Dr
    22 Cherry Hill Road
    Barnt Green
    B45 8LJ Birmingham
    West Midlands
    Director
    22 Cherry Hill Road
    Barnt Green
    B45 8LJ Birmingham
    West Midlands
    EnglandBritish110330180001
    BROWN, Michael Anthony James
    Bienville Lower Common
    Eversley
    RG27 0QU Basingstoke
    Hampshire
    Director
    Bienville Lower Common
    Eversley
    RG27 0QU Basingstoke
    Hampshire
    British58140050001
    CONAFRAY, Patrick John
    The Old Rickyard
    Sydenham Road
    OX39 4LR Sydenham
    Oxfordshire
    Director
    The Old Rickyard
    Sydenham Road
    OX39 4LR Sydenham
    Oxfordshire
    British111512810001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Director
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    EnglandBritish79797070001
    DALE, David Michael
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    Director
    24 Ovitts Close
    Winslow
    MK18 3QD Buckingham
    British13862480002
    KELHAM, David William
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    Director
    4 Elm Place Old Witney Road,
    Eynsham, Witney
    OX29 4BD Oxfordshire
    EnglandBritish87146390001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    MATTHEWS, Christopher John
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    Director
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    EnglandBritish59807870002
    ROBERTS, Christopher
    45 High Tree Drive
    Earley
    RG6 1EU Reading
    Berkshire
    Director
    45 High Tree Drive
    Earley
    RG6 1EU Reading
    Berkshire
    British19320020002
    ROBERTS, Dennis Colin
    3 Laniver Close
    Earley
    RG6 2UD Reading
    Berkshire
    Director
    3 Laniver Close
    Earley
    RG6 2UD Reading
    Berkshire
    British22378850001
    STOKES, Gary Martin
    16a Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    West Midlands
    Director
    16a Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    West Midlands
    EnglandBritish71396660002
    YOUNG, Keith Andrew
    11 Cowslip Crescent
    Thatcham
    Newbury
    Berkshire
    Director
    11 Cowslip Crescent
    Thatcham
    Newbury
    Berkshire
    British22378840003

    Does REGENERSIS (CREST) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 11, 1999
    Delivered On Jun 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 1999Registration of a charge (395)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 15, 1997
    Delivered On Aug 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1997Registration of a charge (395)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Feb 07, 1995
    Delivered On Feb 20, 1995
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 20, 1995Registration of a charge (395)
    • Jan 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 15, 1993
    Delivered On Nov 23, 1993
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 23, 1993Registration of a charge (395)
    • Jan 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1992
    Delivered On May 11, 1992
    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
    • Rdm Factors Limited
    Transactions
    • May 11, 1992Registration of a charge (395)
    • Aug 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 18, 1991
    Delivered On Jun 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the chargee
    Short particulars
    All book and other debts owing the company.
    Persons Entitled
    • R D M Factors Limited
    Transactions
    • Jun 24, 1991Registration of a charge
    • Apr 08, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 11, 1995Statement of satisfaction of a charge in full or part (403a)

    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