REGENT MIDCO LIMITED
Overview
Company Name | REGENT MIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09108898 |
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 MIDCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REGENT MIDCO LIMITED located?
Registered Office Address | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REGENT MIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for REGENT MIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ian Alan Bull as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 091088980002 in full | 1 pages | MR04 | ||||||||||
Notification of Parkdean Resorts Limited as a person with significant control on Dec 28, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Regent Topco Limited as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on Dec 15, 2017 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 091088980002, created on Jun 01, 2017 | 81 pages | MR01 | ||||||||||
Satisfaction of charge 091088980001 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Michael Clark as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Appointment of Mr Ian Alan Bull as a director on Jun 15, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nigel David Brewster as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Anthony Waterworth as a director on Dec 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Boden as a director on Nov 11, 2015 | 2 pages | TM01 | ||||||||||
Who are the officers of REGENT MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCHIBOLD, Judith Ann | Secretary | Gosforth Park Way NE12 8ET Newcastle Upon Tyne 2nd Floor, Gosforth Business Park England | 203556230002 | |||||||||||
T&H SECRETARIAL SERVICES (PARK RESORTS) LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 United Kingdom |
| 190190690001 | ||||||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 United Kingdom |
| 64631620001 | ||||||||||
BODEN, David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 26352200004 | ||||||||
BREWSTER, Nigel David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 108722900001 | ||||||||
BULL, Ian Alan | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | Director | 210299090001 | ||||||||
CASTLEDINE, Alan | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 132713340001 | ||||||||
CLARK, Michael Barry | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | United Kingdom | British | Director | 131024310002 | ||||||||
FORTESCUE, Alexander Jan | Director | 65 St. Paul's Churchyard EC4M 8AB London Paternoster House England | United Kingdom | British | Chief Investment Partner | 152019910001 | ||||||||
VAUGHAN, David Frank | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | Director | 135506230001 | ||||||||
WATERWORTH, John Anthony | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | Director | 203710900001 | ||||||||
WILLIAMS, Sarah Jane | Director | 65 St. Paul's Churchyard EC4M 8AB London Paternoster House England | United Kingdom | British | Investment Director | 152868500001 |
Who are the persons with significant control of REGENT MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parkdean Resorts Limited | Dec 28, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regent Topco Limited | Apr 06, 2016 | Bunhill Row EC1Y 8YZ London 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does REGENT MIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 01, 2017 Delivered On Jun 06, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 13, 2015 Delivered On Nov 16, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does REGENT MIDCO 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