REGIS UK LIMITED

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

    Company NameREGIS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02603786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REGIS UK LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is REGIS UK LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of REGIS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPERCUTS UK LIMITEDMar 08, 2000Mar 08, 2000
    SUPERCUTS (HOLDINGS) LIMITEDAug 20, 1991Aug 20, 1991
    SUPERCUTS (LAKESIDE) LIMITEDApr 22, 1991Apr 22, 1991

    What are the latest accounts for REGIS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 01, 2017

    What are the latest filings for REGIS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    20 pagesAM10

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 23, 2022

    2 pagesAD01

    Administrator's progress report

    20 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham Wet Midlands B3 3HN on Sep 09, 2021

    2 pagesAD01

    Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 01, 2021

    2 pagesAD01

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    16 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Notice of deemed approval of proposals

    42 pagesAM06

    Statement of administrator's proposal

    42 pagesAM03

    Notice of completion of voluntary arrangement

    11 pagesCVA4

    Appointment of an administrator

    8 pagesAM01

    Notice of a court order ending Administration

    8 pagesAM25

    Who are the officers of REGIS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANG, Jacqueline Joan
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    EnglandBritish131601680002
    ARRATOON, Christopher Peter Gregoris
    22 St Leonards Road
    Ealing
    W13 8PW London
    Secretary
    22 St Leonards Road
    Ealing
    W13 8PW London
    British44974650001
    BAKKEN, Eric Allen
    7201 Metro Boulevard
    FOREIGN Minneapolis
    Minnesota
    Usa
    Secretary
    7201 Metro Boulevard
    FOREIGN Minneapolis
    Minnesota
    Usa
    American95929340001
    GROSS, Bert Merrill
    2151 Glenhurst Road
    St Louis Park
    FOREIGN Minnesota 55416
    Usa
    Secretary
    2151 Glenhurst Road
    St Louis Park
    FOREIGN Minnesota 55416
    Usa
    Us Citizen67238660001
    HARINGMAN, Michael Stephan
    74 Wimpole Street
    W1G 9RR London
    Secretary
    74 Wimpole Street
    W1G 9RR London
    British87352420001
    LESLIE, Spencer Adam
    6 Abbey View
    Mill Hill
    NW7 4PB London
    Secretary
    6 Abbey View
    Mill Hill
    NW7 4PB London
    British28543060003
    RILEY, Denise Linda
    5 Coronation Road
    CV23 9EH Church Lawford
    Warwickshire
    Secretary
    5 Coronation Road
    CV23 9EH Church Lawford
    Warwickshire
    British125396290001
    AMALGAMATED REGISTRARS LIMITED
    Classic House
    174-180 Old Street
    EC14 9BP London
    Secretary
    Classic House
    174-180 Old Street
    EC14 9BP London
    1735810001
    CURTIS NOMINEES LIMITED
    373 Cambridge Heath Road
    E2 9RA London
    Nominee Secretary
    373 Cambridge Heath Road
    E2 9RA London
    900001970001
    WATERLOW REGISTRARS LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    36896010001
    ARRATOON, Christopher Peter Gregoris
    22 St Leonards Road
    Ealing
    W13 8PW London
    Director
    22 St Leonards Road
    Ealing
    W13 8PW London
    British44974650001
    BAKKEN, Eric Allen
    7201
    Metro Boulevard
    Minneapolis
    Minnesota 55439
    Usa
    Director
    7201
    Metro Boulevard
    Minneapolis
    Minnesota 55439
    Usa
    United StatesAmerican170340660001
    DODD, Michael
    19634 Bay Cove Drive
    Boca West
    Boca Ratan
    Florida 33434
    Usa
    Director
    19634 Bay Cove Drive
    Boca West
    Boca Ratan
    Florida 33434
    Usa
    British54912960003
    DUKE, Raymond David
    Vine Cottage Lower Green
    Middle Street Ilmington
    CV36 4LT Shipston On Stour
    Warwickshire
    Director
    Vine Cottage Lower Green
    Middle Street Ilmington
    CV36 4LT Shipston On Stour
    Warwickshire
    British41943780002
    FINKELSTEIN, Paul David
    116 Groveland Terrace
    554O3 Minneapolis
    Minnesota
    Usa
    Director
    116 Groveland Terrace
    554O3 Minneapolis
    Minnesota
    Usa
    UsaAmerican45205910001
    GROSS, Bert Merrill
    2151 Glenhurst Road
    St Louis Park
    FOREIGN Minnesota 55416
    Usa
    Director
    2151 Glenhurst Road
    St Louis Park
    FOREIGN Minnesota 55416
    Usa
    Us Citizen67238660001
    HARINGMAN, Michael Stephan
    74 Wimpole Street
    W1G 9RR London
    Director
    74 Wimpole Street
    W1G 9RR London
    EnglandBritish87352420001
    LANG, Jacqueline Joan
    First Floor Lynchgate House
    Cannon Park Shopping Centre
    CV4 7EH Canley
    Coventry
    Director
    First Floor Lynchgate House
    Cannon Park Shopping Centre
    CV4 7EH Canley
    Coventry
    EnglandBritish131601680002
    LESLIE, Sandra
    Flat 3 Hartsbourne Park
    176 High Road
    WD2 1NP Bushey Heath
    Hertfordshire
    Director
    Flat 3 Hartsbourne Park
    176 High Road
    WD2 1NP Bushey Heath
    Hertfordshire
    United KingdomBritish29987740002
    LESLIE, Sidney
    Flat 3 Hartsbourne Park
    176 High Road
    WD2 1NP Bushey Heath
    Hertfordshire
    Director
    Flat 3 Hartsbourne Park
    176 High Road
    WD2 1NP Bushey Heath
    Hertfordshire
    British37573000001
    LESLIE, Spencer Adam
    6 Abbey View
    Mill Hill
    NW7 4PB London
    Director
    6 Abbey View
    Mill Hill
    NW7 4PB London
    United KingdomBritish28543060003
    MOEN, Brent Arthur
    7201
    Metro Boulevard
    Minneapolis
    Minnesota 55439
    Usa
    Director
    7201
    Metro Boulevard
    Minneapolis
    Minnesota 55439
    Usa
    UsaAmerican170338220001
    PEARCE, Randy Lee
    4808-91st Crescent
    Brooklyn Park
    Minnesota 55443
    Usa
    Director
    4808-91st Crescent
    Brooklyn Park
    Minnesota 55443
    Usa
    UsaAmerican67238310001
    REINSTEIN, Michael Alan
    6th Floor
    Beverly Hills
    9720 Wilshire Boulevard
    California 90212
    United States
    Director
    6th Floor
    Beverly Hills
    9720 Wilshire Boulevard
    California 90212
    United States
    United StatesAmerican239304310001
    SHANNON, John Hardy
    Siddington House
    Siddington
    GL7 6EU Cirencester
    Gloucestershire
    Director
    Siddington House
    Siddington
    GL7 6EU Cirencester
    Gloucestershire
    EnglandBritish44103070002
    JAMES NOMINEES LIMITED
    373 Cambridge Heath Road
    E2 9RA London
    Nominee Director
    373 Cambridge Heath Road
    E2 9RA London
    900001960001

    Who are the persons with significant control of REGIS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Hungerford Road
    HD3 3AL Huddersfield
    Oakley House
    England
    Oct 21, 2017
    1 Hungerford Road
    HD3 3AL Huddersfield
    Oakley House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10921377
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cannon Park Shopping Centre
    Canley
    CV4 7EH Coventry
    First Floor Lynchgate House
    England
    Apr 06, 2016
    Cannon Park Shopping Centre
    Canley
    CV4 7EH Coventry
    First Floor Lynchgate House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2336232
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does REGIS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 02, 2018
    Delivered On Aug 10, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Regis Corp.
    Transactions
    • Aug 10, 2018Registration of a charge (MR01)
    Rent deposit deed
    Created On Apr 08, 2002
    Delivered On Apr 11, 2002
    Outstanding
    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 of £6,250 (subject to variation as provided for in the rent deposit deed).
    Persons Entitled
    • Racevink B.V.
    Transactions
    • Apr 11, 2002Registration of a charge (395)

    Does REGIS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2018Date of meeting to approve CVA
    Oct 23, 2019Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Christine Mary Laverty
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    2
    DateType
    Oct 23, 2019Administration started
    Oct 23, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    3
    DateType
    Oct 23, 2019Administration started
    Oct 27, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham

    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