REGENERSIS (CREST) LTD
Overview
| Company Name | REGENERSIS (CREST) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02420225 |
| 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 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 Address | No |
What were the previous names of REGENERSIS (CREST) LTD?
| Company Name | From | Until |
|---|---|---|
| CREST PERIPHERAL SERVICES LIMITED | Sep 06, 1989 | Sep 06, 1989 |
What are the latest accounts for REGENERSIS (CREST) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for REGENERSIS (CREST) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Gary Stokes as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Kelham as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David William Kelham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Temple as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Sally Weatherall as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Kelham as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Michael Charles Wilson as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Sep 06, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Jun 30, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Certificate of change of name Company name changed crest peripheral services LIMITED\certificate issued on 06/06/08 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
Who are the officers of REGENERSIS (CREST) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEATHERALL, Sally | Secretary | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | 152389720001 | |||||||
| WILSON, Jeremy Michael Charles | Director | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | England | British | 151756520001 | |||||
| BOWEN, John | Secretary | Flowergate 5 Heol Don Whitchurch CF14 2AR Cardiff | British | 33947050001 | ||||||
| CROCKER, Arthur Rupert | Secretary | 35 Palmerston Road Wimbledon SW19 1PG London | British | 79797070001 | ||||||
| DALE, David Michael | Secretary | 24 Ovitts Close Winslow MK18 3QD Buckingham | British | 13862480002 | ||||||
| MATTHEWS, Christopher John | Secretary | Duck Lane Cottage Duck Lane Maids Moreton MK18 1RG Buckingham | British | 59807870001 | ||||||
| ROBERTS, Christopher | Secretary | 45 High Tree Drive Earley RG6 1EU Reading Berkshire | British | 19320020002 | ||||||
| TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||
| BAKER, John Frederick, Dr | Director | 22 Cherry Hill Road Barnt Green B45 8LJ Birmingham West Midlands | England | British | 110330180001 | |||||
| BROWN, Michael Anthony James | Director | Bienville Lower Common Eversley RG27 0QU Basingstoke Hampshire | British | 58140050001 | ||||||
| CONAFRAY, Patrick John | Director | The Old Rickyard Sydenham Road OX39 4LR Sydenham Oxfordshire | British | 111512810001 | ||||||
| CROCKER, Arthur Rupert | Director | 35 Palmerston Road Wimbledon SW19 1PG London | England | British | 79797070001 | |||||
| DALE, David Michael | Director | 24 Ovitts Close Winslow MK18 3QD Buckingham | British | 13862480002 | ||||||
| KELHAM, David William | Director | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | England | British | 87146390001 | |||||
| KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | 87146390001 | |||||
| MATTHEWS, Christopher John | Director | The Long House Hillesden Road, Gawcott MK18 4JF Buckingham Buckinghamshire | England | British | 59807870002 | |||||
| ROBERTS, Christopher | Director | 45 High Tree Drive Earley RG6 1EU Reading Berkshire | British | 19320020002 | ||||||
| ROBERTS, Dennis Colin | Director | 3 Laniver Close Earley RG6 2UD Reading Berkshire | British | 22378850001 | ||||||
| STOKES, Gary Martin | Director | 16a Fiery Hill Road Barnt Green B45 8LG Birmingham West Midlands | England | British | 71396660002 | |||||
| YOUNG, Keith Andrew | Director | 11 Cowslip Crescent Thatcham Newbury Berkshire | British | 22378840003 |
Does REGENERSIS (CREST) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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