REGENCY GUEST SERVICES LIMITED
Overview
| Company Name | REGENCY GUEST SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07224407 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for REGENCY GUEST SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for REGENCY GUEST SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David Partington as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Long as a director on Mar 22, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Simon Haldane as a director on Mar 22, 2017 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Mar 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Stephen John Long as a director on Jul 19, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Partington as a director on Jul 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth James Stewart as a director on Jul 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis James Mcguinness as a director on Jul 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Christopher Lapping as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Francis James Mcguinness as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kenneth James Stewart as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Matthew Cardwell Glowasky as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Christopher Lapping as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Apr 22, 2016
| 4 pages | SH01 | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Who are the officers of REGENCY GUEST SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALDANE, Charles Simon | Director | Waterworks Road WR1 3EZ Worcester 77 England | England | British | 211014660001 | |||||
| BROWN, Geoffrey Francis | Secretary | Two Snowhill B4 6WR Birmingham 11th Floor England | 179584450001 | |||||||
| GLOWASKY, Matthew Cardwell | Director | Two Snowhill B4 6WR Birmingham 11th Floor England | United Kingdom | American | 193738080001 | |||||
| HARRISON, David Michael | Director | Cornmoor Road NE16 4PU Newcastle Upon Tyne 62 United Kingdom | United Kingdom | British | 139713380001 | |||||
| HARRISON, Simon Joseph | Director | Middle Garth Drive South Cave HU15 2AY Brough 7 North Humberside England | England | British | 183587330001 | |||||
| HOUGHTON, Jennifer Pamela | Director | Dissington Lane NE15 0AB Newcastle Upon Tyne Primrose Lodge United Kingdom | England | British | 48281920002 | |||||
| LAPPING, Andrew Christopher | Director | Bothwell Street G2 7JS Glasgow The Aurora Building Scotland | United Kingdom | British | 113467730001 | |||||
| LONG, Stephen John | Director | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire England | United Kingdom | British | 171733270002 | |||||
| MCGUINNESS, Francis James | Director | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire England | England | British | 183817840001 | |||||
| MUSGRAVE, Paul | Director | August Courtyard NE8 2DL Gateshead 11 Tyne & Wear United Kingdom | United Kingdom | British | 138904530001 | |||||
| PARTINGTON, David | Director | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire England | England | British | 141528400001 | |||||
| STEWART, Kenneth James | Director | Wolverhampton Road WS11 1AP Cannock 33 Staffordshire England | United Kingdom | British | 82256600001 |
Who are the persons with significant control of REGENCY GUEST SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Charles Simon Haldane | Apr 15, 2017 | Wolverhampton Road WS11 1AP Cannock 33 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Dave Partington | Apr 15, 2016 | Wolverhampton Road WS11 1AP Cannock 33 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does REGENCY GUEST SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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