REGENCY GUEST SERVICES LIMITED

REGENCY GUEST SERVICES LIMITED

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

    Company NameREGENCY GUEST SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07224407
    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 REGENCY GUEST SERVICES LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is REGENCY GUEST SERVICES LIMITED located?

    Registered Office Address
    77 Waterworks Road
    WR1 3EX Worcester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REGENCY GUEST SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for REGENCY GUEST SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01

    Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP England to 77 Waterworks Road Worcester WR1 3EX on May 19, 2017

    1 pagesAD01

    Termination of appointment of David Partington as a director on Mar 22, 2017

    1 pagesTM01

    Termination of appointment of Stephen John Long as a director on Mar 22, 2017

    1 pagesTM01

    Appointment of Mr Charles Simon Haldane as a director on Mar 22, 2017

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 15, 2017 with updates

    6 pagesCS01

    Previous accounting period shortened from Mar 31, 2016 to Mar 30, 2016

    1 pagesAA01

    Appointment of Mr Stephen John Long as a director on Jul 19, 2016

    2 pagesAP01

    Appointment of Mr David Partington as a director on Jul 19, 2016

    2 pagesAP01

    Termination of appointment of Kenneth James Stewart as a director on Jul 19, 2016

    1 pagesTM01

    Termination of appointment of Francis James Mcguinness as a director on Jul 18, 2016

    1 pagesTM01

    Termination of appointment of Andrew Christopher Lapping as a director on Jun 10, 2016

    1 pagesTM01

    Registered office address changed from Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA England to 33 Wolverhampton Road Cannock Staffordshire WS11 1AP on Jul 15, 2016

    1 pagesAD01

    Appointment of Mr Francis James Mcguinness as a director on Jun 10, 2016

    2 pagesAP01

    Appointment of Mr Kenneth James Stewart as a director on Jun 10, 2016

    2 pagesAP01

    Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 33 Wolverhampton Road Cannock Staffordshire WS11 1AP on Jul 15, 2016

    1 pagesAD01

    Termination of appointment of Matthew Cardwell Glowasky as a director on Jun 10, 2016

    1 pagesTM01

    Appointment of Mr Andrew Christopher Lapping as a director on Jun 10, 2016

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 22, 2016

    • Capital: GBP 3.00
    4 pagesSH01

    Annual return made up to Apr 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Who are the officers of REGENCY GUEST SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALDANE, Charles Simon
    Waterworks Road
    WR1 3EZ Worcester
    77
    England
    Director
    Waterworks Road
    WR1 3EZ Worcester
    77
    England
    EnglandBritish211014660001
    BROWN, Geoffrey Francis
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    Secretary
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    179584450001
    GLOWASKY, Matthew Cardwell
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    Director
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    United KingdomAmerican193738080001
    HARRISON, David Michael
    Cornmoor Road
    NE16 4PU Newcastle Upon Tyne
    62
    United Kingdom
    Director
    Cornmoor Road
    NE16 4PU Newcastle Upon Tyne
    62
    United Kingdom
    United KingdomBritish139713380001
    HARRISON, Simon Joseph
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    Director
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    EnglandBritish183587330001
    HOUGHTON, Jennifer Pamela
    Dissington Lane
    NE15 0AB Newcastle Upon Tyne
    Primrose Lodge
    United Kingdom
    Director
    Dissington Lane
    NE15 0AB Newcastle Upon Tyne
    Primrose Lodge
    United Kingdom
    EnglandBritish48281920002
    LAPPING, Andrew Christopher
    Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    Scotland
    Director
    Bothwell Street
    G2 7JS Glasgow
    The Aurora Building
    Scotland
    United KingdomBritish113467730001
    LONG, Stephen John
    Wolverhampton Road
    WS11 1AP Cannock
    33
    Staffordshire
    England
    Director
    Wolverhampton Road
    WS11 1AP Cannock
    33
    Staffordshire
    England
    United KingdomBritish171733270002
    MCGUINNESS, Francis James
    Wolverhampton Road
    WS11 1AP Cannock
    33
    Staffordshire
    England
    Director
    Wolverhampton Road
    WS11 1AP Cannock
    33
    Staffordshire
    England
    EnglandBritish183817840001
    MUSGRAVE, Paul
    August Courtyard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    United Kingdom
    Director
    August Courtyard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    United Kingdom
    United KingdomBritish138904530001
    PARTINGTON, David
    Wolverhampton Road
    WS11 1AP Cannock
    33
    Staffordshire
    England
    Director
    Wolverhampton Road
    WS11 1AP Cannock
    33
    Staffordshire
    England
    EnglandBritish141528400001
    STEWART, Kenneth James
    Wolverhampton Road
    WS11 1AP Cannock
    33
    Staffordshire
    England
    Director
    Wolverhampton Road
    WS11 1AP Cannock
    33
    Staffordshire
    England
    United KingdomBritish82256600001

    Who are the persons with significant control of REGENCY GUEST SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Simon Haldane
    Wolverhampton Road
    WS11 1AP Cannock
    33
    England
    Apr 15, 2017
    Wolverhampton Road
    WS11 1AP Cannock
    33
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr Dave Partington
    Wolverhampton Road
    WS11 1AP Cannock
    33
    England
    Apr 15, 2016
    Wolverhampton Road
    WS11 1AP Cannock
    33
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    Does REGENCY GUEST SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northern Edge Limited
    Transactions
    • Oct 25, 2013Registration of a charge (MR01)

    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