REGENERSIS (NOTTINGHAM) LTD
Overview
Company Name | REGENERSIS (NOTTINGHAM) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03078605 |
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 (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 Address | No |
What were the previous names of REGENERSIS (NOTTINGHAM) LTD?
Company Name | From | Until |
---|---|---|
COMMUNICATION REPAIR CENTRE (U.K.) LIMITED | Jul 11, 1995 | Jul 11, 1995 |
What are the latest accounts for REGENERSIS (NOTTINGHAM) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for REGENERSIS (NOTTINGHAM) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Jog Dhody on Oct 22, 2012 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN United Kingdom on Jun 21, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jog Dhody as a director on Mar 21, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Michael Charles Wilson as a director on Mar 21, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Stephen Lee on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Michael Charles Wilson on Dec 05, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Prism Cosec Limited on Jan 13, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from 4 Elm Place Old Witney Road, Eynsham, Witney Oxfordshire OX29 4BD on Dec 05, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 16 pages | AA | ||||||||||
Appointment of Mr Andrew Stephen Lee as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally Weatherall as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Prism Cosec Limited as a secretary | 2 pages | AP04 | ||||||||||
Annual return made up to Jun 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Gary Stokes as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 17 pages | AA | ||||||||||
Annual return made up to Jul 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Kelham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Kelham as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David William Kelham as a director | 2 pages | AP01 | ||||||||||
Who are the officers of REGENERSIS (NOTTINGHAM) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||
DHODY, Jog | Director | Floor 32 Wigmore Street W1U 2RP London 4th United Kingdom | United Kingdom | British | Chartered Accountant | 104269910003 | ||||||||
LEE, Andrew Stephen | Director | Hinchingbrooke Business Park Huntingdon PE29 6FN Cambridgeshire Kingfisher Way United Kingdom | United Kingdom | British | Managing Director | 159105430001 | ||||||||
BOWEN, John | Secretary | Flowergate 5 Heol Don Whitchurch CF14 2AR Cardiff | British | Solicitor | 33947050001 | |||||||||
CROCKER, Arthur Rupert | Secretary | 35 Palmerston Road Wimbledon SW19 1PG London | British | Finance Director | 79797070001 | |||||||||
HOWARD, Paul Edward | Secretary | 43 Sandringham Road Sandiacre NG10 5LD Nottingham | British | Engineer | 46938230002 | |||||||||
TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||||||
WEATHERALL, Sally | Secretary | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | 152389760001 | |||||||||||
BOWEN, John | Director | Flowergate 5 Heol Don Whitchurch CF14 2AR Cardiff | United Kingdom | British | Company Secretary | 33947050001 | ||||||||
CROCKER, Arthur Rupert | Director | 35 Palmerston Road Wimbledon SW19 1PG London | England | British | Finance Director | 79797070001 | ||||||||
HOWARD, Paul Edward | Director | 43 Sandringham Road Sandiacre NG10 5LD Nottingham | British | Engineer | 46938230002 | |||||||||
KELHAM, David William | Director | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | England | British | Director | 87146390001 | ||||||||
KELHAM, David William | Director | 4 Elm Place Old Witney Road, Eynsham, Witney OX29 4BD Oxfordshire | England | British | Director | 87146390001 | ||||||||
KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | It Services | 87146390001 | ||||||||
MATTHEWS, Christopher John | Director | The Long House Hillesden Road, Gawcott MK18 4JF Buckingham Buckinghamshire | England | British | Company Director | 59807870002 | ||||||||
MCLAUGHLIN, Alan | Director | 4 Woodstock Close OX2 8DB Oxford Oxfordshire | British | Company Chief Executive | 91543760001 | |||||||||
PEAGRAM, Michael John | Director | Bletchingdon Park Bletchingdon OX5 3DW Oxford Oxfordshire | United Kingdom | British | Director | 44540370005 | ||||||||
RYAN, David | Director | Purton Stoke House Purton Stoke SN5 4JF Swindon Wiltshire | British | Company Director | 75937900002 | |||||||||
STOKES, Gary Martin | Director | 16a Fiery Hill Road Barnt Green B45 8LG Birmingham West Midlands | England | British | Company Director | 71396660002 | ||||||||
WAINEWRIGHT, Simon Anthony | Director | Peggs Cottage Main Street, Hemington DE74 2RB Derby Derbyshire | British | Manager | 43791830004 | |||||||||
WILSON, Jeremy Michael Charles | Director | Hinchingbrooke Business Park Huntingdon PE29 6FN Cambridgeshire Kingfisher Way United Kingdom | England | British | Director | 151756520001 |
Does REGENERSIS (NOTTINGHAM) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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