REGENT BLOCK MANAGEMENT LIMITED
Overview
| Company Name | REGENT BLOCK MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08964687 |
| 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 REGENT BLOCK MANAGEMENT LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is REGENT BLOCK MANAGEMENT LIMITED located?
| Registered Office Address | Silbury Court 420 Silbury Boulevard MK9 2AF Central Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REGENT BLOCK MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for REGENT BLOCK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on Mar 26, 2019 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 089646870001 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Aug 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Graeme Robert Leech as a person with significant control on Jul 11, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Gillian Claire Leech as a person with significant control on Jul 11, 2018 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to May 31, 2018 | 5 pages | AA | ||||||||||
Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on Jul 26, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gillian Claire Leech as a director on Jul 11, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert George Burnand as a director on Jul 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Francis Burnand as a director on Jul 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Robert Leech as a director on Jul 11, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Toni Cooney as a secretary on Jul 11, 2018 | 2 pages | AP03 | ||||||||||
Notification of Nigel Francis Burnand as a person with significant control on Jul 11, 2018 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on Jul 04, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 01, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of REGENT BLOCK MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COONEY, Toni | Secretary | Silbury Boulevard MK9 2AF Central Milton Keynes Silbury Court 420 | 248817330001 | |||||||
| BURNAND, Nigel Francis | Director | Silbury Boulevard MK9 2AF Central Milton Keynes Silbury Court 420 | United Kingdom | British | 154447470001 | |||||
| BURNAND, Robert George | Director | Silbury Boulevard MK9 2AF Central Milton Keynes Silbury Court 420 | United Kingdom | British | 203589170001 | |||||
| LEECH, Gillian Claire | Director | 1 London Road RG14 1JL Newbury Talbot House United Kingdom | United Kingdom | British | 121473630003 | |||||
| LEECH, Graeme Robert | Director | 1 London Road RG14 1JL Newbury Talbot House United Kingdom | United Kingdom | British | 105976720002 |
Who are the persons with significant control of REGENT BLOCK MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Francis Burnand | Jul 11, 2018 | Station Road SL8 5QH Bourne End Thamesbourne Lodge England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Graeme Robert Leech | Mar 01, 2017 | Priory Road RG14 7QN Newbury 10 Berkshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Gillian Claire Leech | Mar 01, 2017 | Priory Road RG14 7QN Newbury 10 Berkshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does REGENT BLOCK MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 19, 2015 Delivered On Nov 02, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does REGENT BLOCK MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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