REGENESIS GROUP LIMITED

REGENESIS GROUP LIMITED

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

    Company NameREGENESIS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05069195
    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 REGENESIS GROUP LIMITED?

    • (7415) /

    Where is REGENESIS GROUP LIMITED located?

    Registered Office Address
    Griffin Court
    201 Chapel Street
    M3 5EQ Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of REGENESIS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGENESIS GROUP PLCApr 02, 2007Apr 02, 2007
    POLY INFORMATION PLCMar 10, 2005Mar 10, 2005
    POPLAR PARTNERS PLCMar 10, 2004Mar 10, 2004

    What are the latest accounts for REGENESIS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for REGENESIS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Mar 02, 2011

    5 pages4.68

    Declaration of solvency

    10 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on Feb 19, 2010

    2 pagesAD01

    legacy

    3 pagesMG02

    Director's details changed for William Martin Robinson on Dec 08, 2009

    2 pagesCH01

    Secretary's details changed for Jonathan Stewart Murphy on Dec 08, 2009

    1 pagesCH03

    Director's details changed for Mr Marc Joel Duschenes on Dec 08, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    2 pages88(2)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Applications the alloment of shares 17/07/2009
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    legacy

    1 pages53

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration of Memorandum and Articles

    32 pagesMAR

    Group of companies' accounts made up to Dec 31, 2008

    34 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages353

    legacy

    2 pages88(2)

    Who are the officers of REGENESIS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Jonathan Stewart
    201 Chapel Street
    M3 5EQ Manchester
    Griffin Court
    Secretary
    201 Chapel Street
    M3 5EQ Manchester
    Griffin Court
    British121699680001
    DUSCHENES, Marc Joel
    201 Chapel Street
    M3 5EQ Manchester
    Griffin Court
    Director
    201 Chapel Street
    M3 5EQ Manchester
    Griffin Court
    EnglandBritish74991370008
    ROBINSON, William Martin
    201 Chapel Street
    M3 5EQ Manchester
    Griffin Court
    Director
    201 Chapel Street
    M3 5EQ Manchester
    Griffin Court
    Great BritainBritish76608610001
    ASPINALL, Ian
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    Secretary
    9 Beechfield Drive
    CW10 9QE Middlewich
    Cheshire
    British69706580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALT, Ofer
    Masuha 5
    Ramat-Efal
    52690
    Israel
    Director
    Masuha 5
    Ramat-Efal
    52690
    Israel
    Israeli103953570001
    AVIGDORI, Laura Jane
    Flat 4 Top Flat
    4 Bristol Gardens
    W9 2JG London
    Director
    Flat 4 Top Flat
    4 Bristol Gardens
    W9 2JG London
    British95756220002
    BARNACLE, John David
    Willaston Court
    Hall Drive Willaston
    CW5 6NA Nantwich
    Cheshire
    Director
    Willaston Court
    Hall Drive Willaston
    CW5 6NA Nantwich
    Cheshire
    United KingdomBritish64923950001
    EDELSON, John Michael
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    Director
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    EnglandBritish28353840001
    FRIED, Avraam
    4 Almog St
    Ramat-Efal
    52960
    Israel
    Director
    4 Almog St
    Ramat-Efal
    52960
    Israel
    Israeli70716060001
    LEON, Anthony Jack
    4 Westfields
    Hale
    WA15 0LL Altrincham
    Cheshire
    Director
    4 Westfields
    Hale
    WA15 0LL Altrincham
    Cheshire
    United KingdomBritish32735900003
    RAPOPORT, Simon
    Holon
    Mifratxh Schlomo
    4/27
    Israel
    Director
    Holon
    Mifratxh Schlomo
    4/27
    Israel
    Israeli103953490001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does REGENESIS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 18, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Jan 14, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does REGENESIS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2010Commencement of winding up
    Aug 04, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Elman Avery Gee
    Kay Johnson Gee
    Griffin Court
    M3 5EQ 201 Chapel Street
    Salford Manchester
    practitioner
    Kay Johnson Gee
    Griffin Court
    M3 5EQ 201 Chapel Street
    Salford Manchester

    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