REGENESIS GROUP LIMITED
Overview
| Company Name | REGENESIS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05069195 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REGENESIS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGENESIS GROUP PLC | Apr 02, 2007 | Apr 02, 2007 |
| POLY INFORMATION PLC | Mar 10, 2005 | Mar 10, 2005 |
| POPLAR PARTNERS PLC | Mar 10, 2004 | Mar 10, 2004 |
What are the latest accounts for REGENESIS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for REGENESIS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 02, 2011 | 5 pages | 4.68 | ||||||||||
Declaration of solvency | 10 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on Feb 19, 2010 | 2 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for William Martin Robinson on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jonathan Stewart Murphy on Dec 08, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Marc Joel Duschenes on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
legacy | 1 pages | 53 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration of Memorandum and Articles | 32 pages | MAR | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 34 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Who are the officers of REGENESIS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Jonathan Stewart | Secretary | 201 Chapel Street M3 5EQ Manchester Griffin Court | British | 121699680001 | ||||||
| DUSCHENES, Marc Joel | Director | 201 Chapel Street M3 5EQ Manchester Griffin Court | England | British | 74991370008 | |||||
| ROBINSON, William Martin | Director | 201 Chapel Street M3 5EQ Manchester Griffin Court | Great Britain | British | 76608610001 | |||||
| ASPINALL, Ian | Secretary | 9 Beechfield Drive CW10 9QE Middlewich Cheshire | British | 69706580001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALT, Ofer | Director | Masuha 5 Ramat-Efal 52690 Israel | Israeli | 103953570001 | ||||||
| AVIGDORI, Laura Jane | Director | Flat 4 Top Flat 4 Bristol Gardens W9 2JG London | British | 95756220002 | ||||||
| BARNACLE, John David | Director | Willaston Court Hall Drive Willaston CW5 6NA Nantwich Cheshire | United Kingdom | British | 64923950001 | |||||
| EDELSON, John Michael | Director | 17 Carrwood WA15 0ED Hale Barns Cheshire | England | British | 28353840001 | |||||
| FRIED, Avraam | Director | 4 Almog St Ramat-Efal 52960 Israel | Israeli | 70716060001 | ||||||
| LEON, Anthony Jack | Director | 4 Westfields Hale WA15 0LL Altrincham Cheshire | United Kingdom | British | 32735900003 | |||||
| RAPOPORT, Simon | Director | Holon Mifratxh Schlomo 4/27 Israel | Israeli | 103953490001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does REGENESIS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does REGENESIS GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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