REGENISIS LIMITED

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

    Company NameREGENISIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04059924
    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 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 AddressNo

    What were the previous names of REGENISIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BWB REGENERATION LIMITEDMar 06, 2001Mar 06, 2001
    SPH 152 LIMITEDAug 25, 2000Aug 25, 2000

    What are the latest accounts for REGENISIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What are the latest filings for REGENISIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Colin Langford as a director on Apr 26, 2021

    1 pagesTM01

    Current accounting period extended from Jul 31, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 26, 2018 with updates

    3 pagesCS01

    Director's details changed for Mr Paul Michael Collins on Oct 01, 2018

    2 pagesCH01

    Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD03

    Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH

    1 pagesAD02

    Accounts for a dormant company made up to Jul 31, 2017

    4 pagesAA

    Confirmation statement made on Oct 26, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 26, 2016 with updates

    6 pagesCS01

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

    9 pagesAA

    Annual return made up to Oct 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Stephen Wooler as a secretary on Oct 23, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Oct 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of REGENISIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Paul Michael
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    Director
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    EnglandBritishAccountant133129230003
    LOVERIDGE, Timothy David
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    Director
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    United KingdomBritishCompany Director129539480001
    NICHOLSON, Greg
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    Director
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    United Kingdom BritishCompany Director117813490001
    WOOLER, Stephen
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    Director
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    EnglandBritishCompany Director54329820002
    BOON, Christopher Scott
    Sayers
    103 Lambley Lane Burton Joyce
    NG14 5BL Nottingham
    Secretary
    Sayers
    103 Lambley Lane Burton Joyce
    NG14 5BL Nottingham
    BritishEngineer32134430002
    BROCKWAY, Mark Philip
    9 Ascot Avenue
    Kimberley
    NG16 2TU Nottingham
    Nottinghamshire
    Secretary
    9 Ascot Avenue
    Kimberley
    NG16 2TU Nottingham
    Nottinghamshire
    BritishDirector34184980001
    GUYLER, Ian
    Hallaton Road
    LE7 9WB Tugby
    Hunters Lodge
    Leicestershire
    Secretary
    Hallaton Road
    LE7 9WB Tugby
    Hunters Lodge
    Leicestershire
    British129339010001
    WOOLER, Stephen
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    Secretary
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    BritishCompany Director54329820002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BLUNT, Clifford
    Lynwood Linby Lane
    Linby Village
    NG15 8AF Nottingham
    Director
    Lynwood Linby Lane
    Linby Village
    NG15 8AF Nottingham
    BritishEngineer32134420002
    BOON, Christopher Scott
    Sayers
    103 Lambley Lane Burton Joyce
    NG14 5BL Nottingham
    Director
    Sayers
    103 Lambley Lane Burton Joyce
    NG14 5BL Nottingham
    BritishEngineer32134430002
    DAVIES, Alicia Angela
    6 Brierie Hills Court
    Crosslee
    PA6 7DU Johnstone
    Renfrewshire
    Director
    6 Brierie Hills Court
    Crosslee
    PA6 7DU Johnstone
    Renfrewshire
    BritishBiochemist78351700001
    HAMES, Andrew
    25 Long Meadow
    LE18 3TY Wigston Harcourt
    Leicestershire
    Director
    25 Long Meadow
    LE18 3TY Wigston Harcourt
    Leicestershire
    United KingdomBritishDirector175801520001
    LANGFORD, Colin
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    Director
    Floor
    Waterfront House Station Street
    NG2 3DQ Nottingham
    5th
    Notts
    United Kingdom
    EnglandBritishCompany Director107039890001
    WOOD, Catherine Louise
    31 Mossgiel Road
    Newlands
    G43 2DF Glasgow
    Director
    31 Mossgiel Road
    Newlands
    G43 2DF Glasgow
    BritishPlanner77701530001
    WRIGHT, Malcolm Stuart
    17 Elm Avenue
    Beeston
    NG9 1BU Nottingham
    Director
    17 Elm Avenue
    Beeston
    NG9 1BU Nottingham
    EnglandBritishEngineer32134440001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of REGENISIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zw01 Limited
    Station Street
    NG2 3DQ Nottingham
    5th Floor Waterfront House
    England
    Apr 06, 2016
    Station Street
    NG2 3DQ Nottingham
    5th Floor Waterfront House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House, Uk
    Registration Number03003004
    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 REGENISIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Concept Development Solutions Limited
    Transactions
    • Jul 12, 2003Registration of a charge (395)
    • Mar 28, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Aug 11, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Aug 11, 2006Statement 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