REGENISIS LIMITED
Overview
Company Name | REGENISIS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04059924 |
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 REGENISIS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is REGENISIS LIMITED located?
Registered Office Address | 5th Floor Waterfront House Station Street NG2 3DQ Nottingham Notts |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REGENISIS LIMITED?
Company Name | From | Until |
---|---|---|
BWB REGENERATION LIMITED | Mar 06, 2001 | Mar 06, 2001 |
SPH 152 LIMITED | Aug 25, 2000 | Aug 25, 2000 |
What are the latest accounts for REGENISIS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for REGENISIS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Colin Langford as a director on Apr 26, 2021 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jul 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2018 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Michael Collins on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Wooler as a secretary on Oct 23, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of REGENISIS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLINS, Paul Michael | Director | Floor Waterfront House Station Street NG2 3DQ Nottingham 5th Notts United Kingdom | England | British | Accountant | 133129230003 | ||||
LOVERIDGE, Timothy David | Director | Floor Waterfront House Station Street NG2 3DQ Nottingham 5th Notts United Kingdom | United Kingdom | British | Company Director | 129539480001 | ||||
NICHOLSON, Greg | Director | Floor Waterfront House Station Street NG2 3DQ Nottingham 5th Notts United Kingdom | United Kingdom | British | Company Director | 117813490001 | ||||
WOOLER, Stephen | Director | Floor Waterfront House Station Street NG2 3DQ Nottingham 5th Notts United Kingdom | England | British | Company Director | 54329820002 | ||||
BOON, Christopher Scott | Secretary | Sayers 103 Lambley Lane Burton Joyce NG14 5BL Nottingham | British | Engineer | 32134430002 | |||||
BROCKWAY, Mark Philip | Secretary | 9 Ascot Avenue Kimberley NG16 2TU Nottingham Nottinghamshire | British | Director | 34184980001 | |||||
GUYLER, Ian | Secretary | Hallaton Road LE7 9WB Tugby Hunters Lodge Leicestershire | British | 129339010001 | ||||||
WOOLER, Stephen | Secretary | Floor Waterfront House Station Street NG2 3DQ Nottingham 5th Notts United Kingdom | British | Company Director | 54329820002 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BLUNT, Clifford | Director | Lynwood Linby Lane Linby Village NG15 8AF Nottingham | British | Engineer | 32134420002 | |||||
BOON, Christopher Scott | Director | Sayers 103 Lambley Lane Burton Joyce NG14 5BL Nottingham | British | Engineer | 32134430002 | |||||
DAVIES, Alicia Angela | Director | 6 Brierie Hills Court Crosslee PA6 7DU Johnstone Renfrewshire | British | Biochemist | 78351700001 | |||||
HAMES, Andrew | Director | 25 Long Meadow LE18 3TY Wigston Harcourt Leicestershire | United Kingdom | British | Director | 175801520001 | ||||
LANGFORD, Colin | Director | Floor Waterfront House Station Street NG2 3DQ Nottingham 5th Notts United Kingdom | England | British | Company Director | 107039890001 | ||||
WOOD, Catherine Louise | Director | 31 Mossgiel Road Newlands G43 2DF Glasgow | British | Planner | 77701530001 | |||||
WRIGHT, Malcolm Stuart | Director | 17 Elm Avenue Beeston NG9 1BU Nottingham | England | British | Engineer | 32134440001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of REGENISIS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zw01 Limited | Apr 06, 2016 | Station Street NG2 3DQ Nottingham 5th Floor Waterfront House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REGENISIS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 27, 2003 Delivered On Jul 12, 2003 | Satisfied | 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 73 radcliffe road west bridgford nottingham t/n NT354089 and part of t/n NP355838. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 27, 2003 Delivered On Jul 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 73 radcliffe road west bridgford nottinghamshire t/ns NT354089 and NT355838. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 27, 2003 Delivered On Jul 02, 2003 | 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
|
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