REGENESYS HOLDINGS LIMITED

REGENESYS HOLDINGS LIMITED

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

    Company NameREGENESYS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04043585
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REGENESYS HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REGENESYS HOLDINGS LIMITED located?

    Registered Office Address
    Bishop Fleming Llp
    16 Queen Square
    BS1 4NT Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of REGENESYS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOGY JAK NO.2 LIMITEDOct 03, 2000Oct 03, 2000
    INNOGY COGEN TRADING LIMITEDJul 31, 2000Jul 31, 2000

    What are the latest accounts for REGENESYS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for REGENESYS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on Oct 07, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2017

    LRESSP

    Appointment of Mr Jason Anthony Keene as a director on Sep 11, 2017

    2 pagesAP01

    Termination of appointment of Jason Anthony Keene as a secretary on Sep 15, 2017

    1 pagesTM02

    Termination of appointment of Stephen Charles Glover as a director on Sep 15, 2017

    1 pagesTM01

    Termination of appointment of Rebecca Claire Wall as a director on Sep 15, 2017

    1 pagesTM01

    Notification of Rwe Generation Uk Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Appointment of Mr Stephen Charles Glover as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Kevin John Nix as a director on Dec 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jun 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mrs Rebecca Claire Wall as a director

    2 pagesAP01

    Termination of appointment of Michael Evans as a director

    1 pagesTM01

    Annual return made up to Jun 29, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Termination of appointment of Michael Wey as a director

    1 pagesTM01

    Who are the officers of REGENESYS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEENE, Jason Anthony
    16 Queen Square
    BS1 4NT Bristol
    Bishop Fleming Llp
    Director
    16 Queen Square
    BS1 4NT Bristol
    Bishop Fleming Llp
    EnglandBritish37516950002
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AHMED, Afshan
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    Director
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    British58184990001
    AKHURST, Kevin Neal, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    British102096560002
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    EVANS, Michael Graham
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish140311230001
    GLOVER, Stephen Charles
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    United KingdomBritish222078590001
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish37516950002
    NIX, Kevin John, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish170655940001
    SMITH, Alan
    Stoneford House
    2 Days Court Crudwell
    SN16 9HG Malmesbury
    Wiltshire
    Director
    Stoneford House
    2 Days Court Crudwell
    SN16 9HG Malmesbury
    Wiltshire
    British79772400001
    THRELFALL, David Lee
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    Director
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    British101669490001
    WALL, Rebecca Claire
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish174648710001
    WEY, Michael John Barton
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish139308030001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of REGENESYS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rwe Generation Uk Plc
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Electron Building
    England
    Apr 06, 2016
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Electron Building
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03892782
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REGENESYS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2018Dissolved on
    Sep 20, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Mark Williams
    Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Avon
    practitioner
    Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Avon

    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