REGENERSIS (NOTTINGHAM) LTD

REGENERSIS (NOTTINGHAM) LTD

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

    Company NameREGENERSIS (NOTTINGHAM) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03078605
    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 (NOTTINGHAM) LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is REGENERSIS (NOTTINGHAM) LTD located?

    Registered Office Address
    4th Floor
    32 Wigmore Street
    W1U 2RP London
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    COMMUNICATION REPAIR CENTRE (U.K.) LIMITEDJul 11, 1995Jul 11, 1995

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

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Jog Dhody on Oct 22, 2012

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 21, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2012

    Statement of capital on Jun 22, 2012

    • Capital: GBP 2,000
    SH01

    Registered office address changed from Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN United Kingdom on Jun 21, 2012

    1 pagesAD01

    Appointment of Mr Jog Dhody as a director on Mar 21, 2012

    2 pagesAP01

    Termination of appointment of Jeremy Michael Charles Wilson as a director on Mar 21, 2012

    1 pagesTM01

    Director's details changed for Mr Andrew Stephen Lee on Dec 05, 2011

    2 pagesCH01

    Director's details changed for Mr Jeremy Michael Charles Wilson on Dec 05, 2011

    2 pagesCH01

    Secretary's details changed for Prism Cosec Limited on Jan 13, 2012

    2 pagesCH04

    Registered office address changed from 4 Elm Place Old Witney Road, Eynsham, Witney Oxfordshire OX29 4BD on Dec 05, 2011

    1 pagesAD01

    Full accounts made up to Jun 30, 2011

    16 pagesAA

    Appointment of Mr Andrew Stephen Lee as a director

    2 pagesAP01

    Termination of appointment of Sally Weatherall as a secretary

    1 pagesTM02

    Appointment of Prism Cosec Limited as a secretary

    2 pagesAP04

    Annual return made up to Jun 21, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Gary Stokes as a director

    2 pagesTM01

    Full accounts made up to Jun 30, 2010

    17 pagesAA

    Annual return made up to Jul 11, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Kelham as a director

    1 pagesTM01

    Termination of appointment of David Kelham as a director

    1 pagesTM01

    Appointment of Mr David William Kelham as a director

    2 pagesAP01

    Who are the officers of REGENERSIS (NOTTINGHAM) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Secretary
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5533248
    116519070002
    DHODY, Jog
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    Director
    Floor
    32 Wigmore Street
    W1U 2RP London
    4th
    United Kingdom
    United KingdomBritishChartered Accountant104269910003
    LEE, Andrew Stephen
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    Director
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    United KingdomBritishManaging Director159105430001
    BOWEN, John
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    Secretary
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    BritishSolicitor33947050001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Secretary
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    BritishFinance Director79797070001
    HOWARD, Paul Edward
    43 Sandringham Road
    Sandiacre
    NG10 5LD Nottingham
    Secretary
    43 Sandringham Road
    Sandiacre
    NG10 5LD Nottingham
    BritishEngineer46938230002
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Secretary
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    British84493950001
    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
    152389760001
    BOWEN, John
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    Director
    Flowergate 5 Heol Don
    Whitchurch
    CF14 2AR Cardiff
    United KingdomBritishCompany Secretary33947050001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Director
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    EnglandBritishFinance Director79797070001
    HOWARD, Paul Edward
    43 Sandringham Road
    Sandiacre
    NG10 5LD Nottingham
    Director
    43 Sandringham Road
    Sandiacre
    NG10 5LD Nottingham
    BritishEngineer46938230002
    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
    EnglandBritishDirector87146390001
    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
    EnglandBritishDirector87146390001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritishIt Services87146390001
    MATTHEWS, Christopher John
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    Director
    The Long House
    Hillesden Road, Gawcott
    MK18 4JF Buckingham
    Buckinghamshire
    EnglandBritishCompany Director59807870002
    MCLAUGHLIN, Alan
    4 Woodstock Close
    OX2 8DB Oxford
    Oxfordshire
    Director
    4 Woodstock Close
    OX2 8DB Oxford
    Oxfordshire
    BritishCompany Chief Executive91543760001
    PEAGRAM, Michael John
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    Director
    Bletchingdon Park
    Bletchingdon
    OX5 3DW Oxford
    Oxfordshire
    United KingdomBritishDirector44540370005
    RYAN, David
    Purton Stoke House
    Purton Stoke
    SN5 4JF Swindon
    Wiltshire
    Director
    Purton Stoke House
    Purton Stoke
    SN5 4JF Swindon
    Wiltshire
    BritishCompany Director75937900002
    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
    EnglandBritishCompany Director71396660002
    WAINEWRIGHT, Simon Anthony
    Peggs Cottage
    Main Street, Hemington
    DE74 2RB Derby
    Derbyshire
    Director
    Peggs Cottage
    Main Street, Hemington
    DE74 2RB Derby
    Derbyshire
    BritishManager43791830004
    WILSON, Jeremy Michael Charles
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    Director
    Hinchingbrooke Business Park
    Huntingdon
    PE29 6FN Cambridgeshire
    Kingfisher Way
    United Kingdom
    EnglandBritishDirector151756520001

    Does REGENERSIS (NOTTINGHAM) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 18, 2007
    Delivered On Sep 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv, as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Sep 27, 2007Registration of a charge (395)
    • May 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 21, 2007
    Delivered On Mar 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and assets present and future including goodwill bookdebts uncalled capital plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Mar 09, 2007Registration of a charge (395)
    • May 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Counterpart rent deposit deed
    Created On Jun 22, 1999
    Delivered On Jun 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under an underlease of even date
    Short particulars
    The deposit sum as defined in the rent deposit deed totalling £10,000 and any further sum deposited under clause 11 of the rent deposit deed in respect of vat.
    Persons Entitled
    • Thorn High Street Properties Limited
    Transactions
    • Jun 26, 1999Registration of a charge (395)
    • May 12, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 03, 1995
    Delivered On Aug 10, 1995
    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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 10, 1995Registration of a charge (395)
    • Sep 28, 2007Statement 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