REGENT ONE LIMITED

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

    Company NameREGENT ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04910716
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REGENT ONE LIMITED?

    • Development of building projects (41100) / Construction

    Where is REGENT ONE LIMITED located?

    Registered Office Address
    Fisher Partners Acre House
    11-15 William Road
    NW1 3ER London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REGENT ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBIS (842) LIMITEDSep 24, 2003Sep 24, 2003

    What are the latest accounts for REGENT ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for REGENT ONE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REGENT ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order insolvency:replacement of liquidator
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF United Kingdom on Aug 21, 2013

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Aug 16, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Transfer from capital redemption reserve 07/08/2013
    RES13

    Satisfaction of charge 2 in full

    6 pagesMR04

    Satisfaction of charge 4 in full

    6 pagesMR04

    Satisfaction of charge 5 in full

    6 pagesMR04

    Satisfaction of charge 3 in full

    6 pagesMR04

    Annual return made up to Sep 24, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Sep 24, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Sep 24, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Lionel Harvey Zeltser on Sep 27, 2010

    2 pagesCH03

    Director's details changed for Mr Jonathan Simon Goldstein on Sep 27, 2010

    2 pagesCH01

    Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on Oct 04, 2010

    1 pagesAD01

    Who are the officers of REGENT ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZELTSER, Lionel Harvey
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Secretary
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    British82318190001
    GOLDSTEIN, Jonathan Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishSolicitor68352140004
    RONSON, Gerald Maurice, Sir
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishCompany Director33068600002
    BRADSHAW, Andrew Philip
    The Chapel House
    Haseley Road
    OX44 7PP Little Milton
    Oxfordshire
    Secretary
    The Chapel House
    Haseley Road
    OX44 7PP Little Milton
    Oxfordshire
    British114356940001
    EDGERTON, Graham John
    Redwoods
    Mill Lane
    TN16 1SG Westerham
    Kent
    Secretary
    Redwoods
    Mill Lane
    TN16 1SG Westerham
    Kent
    British87214070001
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    78403190002
    BESLEY, Ian Philip Andrew
    52a Warrington Crescent
    W9 London
    Director
    52a Warrington Crescent
    W9 London
    United KingdomBritishChartered Surveyor5677140001
    BLAKELEY, Iain James
    Shenley Hill
    WD7 7BD Radlett
    58
    Hertfordshire
    United Kingdom
    Director
    Shenley Hill
    WD7 7BD Radlett
    58
    Hertfordshire
    United Kingdom
    EnglandBritishSurveyor135106330001
    HANCOCK, Christopher
    Kynnersley
    Park Road Stoke Poges
    SL2 4PG Slough
    Director
    Kynnersley
    Park Road Stoke Poges
    SL2 4PG Slough
    EnglandBritishSurveyor87069290001
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritishDirector23621230001
    MACKENZIE, Andrew Macgregor
    Stridings 33 Hazel Grove
    Greave
    OL13 9XT Bacup
    Lancashire
    Director
    Stridings 33 Hazel Grove
    Greave
    OL13 9XT Bacup
    Lancashire
    BritishDirector38695210001
    MCINTOSH, William Alan
    7 Earls Terrace
    Kensington
    W8 6LP London
    Director
    7 Earls Terrace
    Kensington
    W8 6LP London
    BritishDirector46361590002
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalianMerchant Banker1496660001
    SPENCER CHURCHILL, Edward Albert Charles, Lord
    1 Shepherds Place
    Upper Brook Street
    W1K 6ED London
    Director
    1 Shepherds Place
    Upper Brook Street
    W1K 6ED London
    EnglandBritishDirector54889660001
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Director
    2 Serjeants Inn
    EC4Y 1LT London
    73625410001

    Does REGENT ONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment and confirmation
    Created On Nov 12, 2008
    Delivered On Nov 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and regent two limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Canada Life Limited in Its Capacity as Trustee for the Bondholders (The Security Trustee)
    Transactions
    • Nov 21, 2008Registration of a charge (395)
    • Aug 12, 2013Satisfaction of a charge (MR04)
    Share charge
    Created On Jun 06, 2008
    Delivered On Jun 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and starlight investments limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor charged by fixed charge, it was agreed that the deed is in addition to and is not in any way prejudiced see image for full details.
    Persons Entitled
    • Heron International Holdings
    Transactions
    • Jun 10, 2008Registration of a charge (395)
    • Aug 12, 2013Satisfaction of a charge (MR04)
    Deed of amendment and confirmation
    Created On Jan 11, 2008
    Delivered On Jan 22, 2008
    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
    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
    • Canada Life Limited in It's Capacity as Trustee for the Bondholders (The "Security Trustee")
    Transactions
    • Jan 22, 2008Registration of a charge (395)
    • Aug 12, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 07, 2004
    Delivered On Sep 16, 2004
    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
    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
    • Canada Life Limited (Security Trustee)
    Transactions
    • Sep 16, 2004Registration of a charge (395)
    • Aug 12, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 17, 2003
    Delivered On Nov 27, 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
    The property being all that leasehold land known as 200-206 (even) regent street and 50-52 kingly street title number NGL613520. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 27, 2003Registration of a charge (395)
    • May 20, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 11, 2008Statement of satisfaction of a charge in full or part (403a)

    Does REGENT ONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2013Commencement of winding up
    Dec 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Nicholas H O'Reilly
    Acre House 11-15 William Road
    NW1 3ER London
    practitioner
    Acre House 11-15 William Road
    NW1 3ER London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    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