REGORCO LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Déclaration de confirmation
  • Bilan annuel
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéREGORCO LIMITED
    Statut de la sociétéLiquidation
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 01022309
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de REGORCO LIMITED ?

    • Société inactive (99999) / Activités des organisations et organismes extraterritoriaux

    Où se situe REGORCO LIMITED ?

    Adresse du siège social
    c/o GIBSON BOOTH
    15 Victoria Road
    S70 2BB Barnsley
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de REGORCO LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    ROGER BULLIVANT LIMITED26 août 197126 août 1971

    Quels sont les derniers comptes de REGORCO LIMITED ?

    En retardOui
    Prochains comptes
    Fin de la prochaine période comptable le31 oct. 2014
    Date d'échéance des prochains comptes31 juil. 2015
    Derniers comptes
    Derniers comptes arrêtés au31 oct. 2013

    Quel est le statut de la dernière déclaration de confirmation pour REGORCO LIMITED ?

    En retardOui
    Dernière déclaration de confirmation établie jusqu'au29 déc. 2016
    Date d'échéance de la prochaine déclaration de confirmation12 janv. 2017
    En retardOui

    Quel est le statut du dernier bilan annuel pour REGORCO LIMITED ?

    Bilan annuel
    Dernier bilan annuel
    En retardOui

    Quels sont les derniers dépôts pour REGORCO LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Restauration par ordonnance du tribunal - précédemment en liquidation volontaire de créanciers

    3 pagesREST-CVL

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Retour de la réunion finale dans une liquidation volontaire des créanciers

    19 pages4.72

    Déclaration des reçus et paiements des liquidateurs jusqu'à 24 mars 2016

    16 pages4.68

    Déclaration des affaires avec le formulaire 4.19 attaché

    5 pages4.20

    Nomination d'un liquidateur volontaire

    1 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution extraordinaire pour la liquidation

    LRESEX

    Changement d'adresse du siège social de R.B. Drakelow Walton Road, Drakelow Burton on Trent Staffordshire DE15 9UA à C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB le 25 mars 2015

    2 pagesAD01

    Satisfaction de la charge 18 en totalité

    2 pagesMR04

    Satisfaction de la charge 29 en totalité

    1 pagesMR04

    Satisfaction de la charge 23 en totalité

    2 pagesMR04

    Satisfaction de la charge 20 en totalité

    2 pagesMR04

    Satisfaction de la charge 21 en totalité

    2 pagesMR04

    Satisfaction de la charge 22 en totalité

    2 pagesMR04

    Satisfaction de la charge 28 en totalité

    1 pagesMR04

    Satisfaction de la charge 25 en totalité

    2 pagesMR04

    Satisfaction de la charge 38 en totalité

    2 pagesMR04

    Satisfaction de la charge 27 en totalité

    2 pagesMR04

    Satisfaction de la charge 19 en totalité

    1 pagesMR04

    Satisfaction de la charge 37 en totalité

    2 pagesMR04

    Cessation de la nomination de James Edward Brown en tant que directeur le 01 févr. 2015

    1 pagesTM01

    Déclaration annuelle jusqu'au 29 déc. 2014 avec liste complète des actionnaires

    4 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital03 janv. 2015

    État du capital au 03 janv. 2015

    • Capital: GBP 225,000
    SH01

    Comptes d'exonération totale pour petite entreprise établis au 31 oct. 2013

    3 pagesAA

    Déclaration annuelle jusqu'au 29 déc. 2013 avec liste complète des actionnaires

    4 pagesAR01

    Comptes d'exonération totale pour petite entreprise établis au 31 oct. 2012

    3 pagesAA

    Qui sont les dirigeants de REGORCO LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    BROWN, Robert Alec
    Main Street
    Newton Solney
    DE15 0SJ Burton-On-Trent
    Cedar House
    Staffordshire
    United Kingdom
    Secrétaire
    Main Street
    Newton Solney
    DE15 0SJ Burton-On-Trent
    Cedar House
    Staffordshire
    United Kingdom
    British135103310001
    BROWN, Robert Alec
    Main Street
    Newton Solney
    DE15 0SJ Burton-On-Trent
    Cedar House
    Staffordshire
    United Kingdom
    Administrateur
    Main Street
    Newton Solney
    DE15 0SJ Burton-On-Trent
    Cedar House
    Staffordshire
    United Kingdom
    United KingdomBritishCompany Director135103310001
    ALLDRITT, Nigel Christopher
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Secrétaire
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    British4564310001
    DOWNES, Michael Noble
    127 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    Secrétaire
    127 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    English50174650001
    DUXBURY, David John
    Greenfield House Cottage
    Greenfield Road
    BB8 9PE Colne
    Lancashire
    Secrétaire
    Greenfield House Cottage
    Greenfield Road
    BB8 9PE Colne
    Lancashire
    British39939300001
    LLEWELLYN, Mark Stephen
    Robinia House
    21 High Street
    DE13 9LS Tutbury
    Staffordshire
    Secrétaire
    Robinia House
    21 High Street
    DE13 9LS Tutbury
    Staffordshire
    English201025330001
    WALSH, Michael John
    Bashalls Farm
    Hothersall Lane
    PR3 2XB Longbridge
    Lancashire
    Secrétaire
    Bashalls Farm
    Hothersall Lane
    PR3 2XB Longbridge
    Lancashire
    BritishChartered Accountant44415320001
    ALLDRITT, Nigel Christopher
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Administrateur
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    BritishAccountant4564310001
    BRADBURY, Harold Wilfred
    3 Spring Bank
    Darfield
    S73 9LF Barnsley
    South Yorkshire
    Administrateur
    3 Spring Bank
    Darfield
    S73 9LF Barnsley
    South Yorkshire
    BritishDirector22408290001
    BROWN, James Edward
    R.B. Drakelow
    Walton Road, Drakelow
    DE15 9UA Burton On Trent
    Staffordshire
    Administrateur
    R.B. Drakelow
    Walton Road, Drakelow
    DE15 9UA Burton On Trent
    Staffordshire
    EnglandBritishDirector118076560002
    BULLIVANT, Roger Alfred
    Park Manor
    Newton Park, Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    Administrateur
    Park Manor
    Newton Park, Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    United KingdomBritishEngineer71332580002
    BULLIVANT, Simon Thomas
    Sunnymead Farmhouse
    46 Dovecliffe Road Rolleston On Dove
    DE13 9AU Burton On Trent
    Staffordshire
    Administrateur
    Sunnymead Farmhouse
    46 Dovecliffe Road Rolleston On Dove
    DE13 9AU Burton On Trent
    Staffordshire
    EnglandBritishCivil Engineer145103340001
    CARLING, Ian
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    Administrateur
    Fosse Cottages
    Brokenborough
    SN16 0QZ Malmesbury
    Wiltshire
    United KingdomBritishEngineer5182770001
    CHICK, Maurice David
    Museum Cottage Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    Administrateur
    Museum Cottage Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    BritishOperations Manager46499730002
    DUXBURY, David John
    Greenfield House Cottage
    Greenfield Road
    BB8 9PE Colne
    Lancashire
    Administrateur
    Greenfield House Cottage
    Greenfield Road
    BB8 9PE Colne
    Lancashire
    BritishAccountant39939300001
    ELDER, Kenneth Leslie
    23 Chestnut Close
    Duffield
    DE56 4HD Belper
    Derbyshire
    Administrateur
    23 Chestnut Close
    Duffield
    DE56 4HD Belper
    Derbyshire
    BritishEngineer22408300001
    ELLERINGTON, Charles Richard
    17 Old Road
    Branston
    DE14 3ET Burton On Trent
    Staffordshire
    Administrateur
    17 Old Road
    Branston
    DE14 3ET Burton On Trent
    Staffordshire
    BritishCivil Engineer22545340001
    FENN, George Richard
    Belmont House 2 Steadings Rise
    Mere
    WA16 0WB Knutsford
    Cheshire
    Administrateur
    Belmont House 2 Steadings Rise
    Mere
    WA16 0WB Knutsford
    Cheshire
    EnglandBritishCompany Director65170940001
    HALFORD, Philip George
    518 Burton Road
    Littleover
    DE23 6FN Derby
    Derbyshire
    Administrateur
    518 Burton Road
    Littleover
    DE23 6FN Derby
    Derbyshire
    BritainBritishCompany Director106668830001
    HINKS, Andrew
    The Midway Farmhouse Burton Road
    Midway
    DE11 0DP Swadlincote
    Derbyshire
    Administrateur
    The Midway Farmhouse Burton Road
    Midway
    DE11 0DP Swadlincote
    Derbyshire
    EnglandEnglishManager56195000004
    IDDON, Nicholas Peter
    24 The Willows
    Pleasley
    NG19 7SN Mansfield
    Nottinghamshire
    Administrateur
    24 The Willows
    Pleasley
    NG19 7SN Mansfield
    Nottinghamshire
    BritishAccountant85524130001
    JARMAN, Andrew
    125 Kingsley Avenue
    CV21 4JZ Rugby
    Warwickshire
    Administrateur
    125 Kingsley Avenue
    CV21 4JZ Rugby
    Warwickshire
    United KingdomBritishCompany Director68458010001
    LEVERETT, Gavin Louis
    Woodmere Drive
    S41 9TE Chesterfield
    43
    Derbyshire
    Administrateur
    Woodmere Drive
    S41 9TE Chesterfield
    43
    Derbyshire
    EnglandBritishFinance Director121663960001
    LLEWELLYN, Mark Stephen
    Robinia House
    21 High Street
    DE13 9LS Tutbury
    Staffordshire
    Administrateur
    Robinia House
    21 High Street
    DE13 9LS Tutbury
    Staffordshire
    EnglandEnglishAccountant201025330001
    LOW, William Revell
    14 Sand Grove
    Cleadon
    SR6 7RL Sunderland
    Tyne & Wear
    Administrateur
    14 Sand Grove
    Cleadon
    SR6 7RL Sunderland
    Tyne & Wear
    BritishEngineer5134830001
    MACDONALD, Christopher Mackay
    Hilden House 56 Long Grove
    Seer Green
    HP9 2YW Beaconsfield
    Buckinghamshire
    Administrateur
    Hilden House 56 Long Grove
    Seer Green
    HP9 2YW Beaconsfield
    Buckinghamshire
    BritishEngineer54423410001
    MAHONEY, Peter
    New House Bryneglwys Avenue
    CF36 5NN Porthcawl
    Bridgend County
    Administrateur
    New House Bryneglwys Avenue
    CF36 5NN Porthcawl
    Bridgend County
    BritishPiling & Foundation Engineers58979740001
    PARKER, Stephen
    66 Ashby Road
    Woodville
    DE15 0NU Burton Upon Trent
    Staffordshire
    Administrateur
    66 Ashby Road
    Woodville
    DE15 0NU Burton Upon Trent
    Staffordshire
    United KingdomBritishCompany Director62697910003
    PATCH, John Charles Whitmore
    11 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    Administrateur
    11 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Staffordshire
    EnglandBritishEngineer4564330002
    POWELL, Stephen John
    12 Cherrybrook Drive
    Oakwood
    DE21 2SH Derby
    Administrateur
    12 Cherrybrook Drive
    Oakwood
    DE21 2SH Derby
    BritishHuman Resources Manager76178290001
    ROBINSON, Peter Edwin
    Vallecito 5 Fir Tree Close
    Coppenhall
    ST18 9BZ Stafford
    Staffordshire
    Administrateur
    Vallecito 5 Fir Tree Close
    Coppenhall
    ST18 9BZ Stafford
    Staffordshire
    BritishHuman Resources59000360001
    SAUL, Peter Anthony
    Old Yard House
    4 Cromwell Farm Close Cromwell
    NG23 6JD Newark
    Nottinghamshire
    Administrateur
    Old Yard House
    4 Cromwell Farm Close Cromwell
    NG23 6JD Newark
    Nottinghamshire
    BritishCompany Director66276810004
    TONKS, Stephen James
    1 Swynnerton Drive
    Essington
    WV11 2TA Wolverhampton
    South Staffordshire
    Administrateur
    1 Swynnerton Drive
    Essington
    WV11 2TA Wolverhampton
    South Staffordshire
    BritishFoundation Engineering58979360002
    WALSH, Michael John
    Bashalls Farm
    Hothersall Lane
    PR3 2XB Longbridge
    Lancashire
    Administrateur
    Bashalls Farm
    Hothersall Lane
    PR3 2XB Longbridge
    Lancashire
    BritishChartered Accountant44415320001
    WRIGLEY, Philip Anderson
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    Administrateur
    9 Arleston Drive
    Wollaton
    NG8 2FR Nottingham
    Nottinghamshire
    United KingdomBritishChartered Accountant60374510001

    REGORCO LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Mortgage deed
    Créé le 30 juin 2011
    Livré le 08 juil. 2011
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H property k/a land and buildings on the west side of cleadon lane boldon t/n TY7622 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 08 juil. 2011Enregistrement d'une charge (MG01)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Créé le 22 déc. 2010
    Livré le 23 déc. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 23 déc. 2010Enregistrement d'une charge (MG01)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004 and
    Créé le 03 déc. 2010
    Livré le 04 déc. 2010
    En cours
    Montant garanti
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 04 déc. 2010Enregistrement d'une charge (MG01)
    A deed of admission to an omnibus guarantee and set-off agreement
    Créé le 05 nov. 2009
    Livré le 06 nov. 2009
    En cours
    Montant garanti
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 06 nov. 2009Enregistrement d'une charge (MG01)
    Composite guarantee and debentures
    Créé le 02 oct. 2009
    Livré le 20 oct. 2009
    En cours
    Montant garanti
    All monies due or to become due from any of the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Land and buildings on the north side of walton road drakelow t/no DY168938. Freehold land on the north side of club street bamber bridge south ribble lancashire t/no LA619054. Freehold land on the north side of petticoat lane dilton marsh wiltshire t/no WT25508 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery (for further details of properties charged please refer to the form MG01) see image for full details.
    Personnes ayant droit
    • Capstan Insurance Company Limited
    Transactions
    • 20 oct. 2009Enregistrement d'une charge (MG01)
    Composite guarantee and debenture
    Créé le 02 oct. 2009
    Livré le 15 oct. 2009
    En cours
    Montant garanti
    All monies due or to become due from any of the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Trustees of Newton Park Retirement Benefits Scheme
    Transactions
    • 15 oct. 2009Enregistrement d'une charge (MG01)
    Chattels mortgage
    Créé le 02 oct. 2009
    Livré le 06 oct. 2009
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The plant, machinery, chattels and other equipment, hydraulic power pack, power pack 40HP, 40HP double power pack, for details of further chattels charged please refer to form MG01, see image for full details.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 06 oct. 2009Enregistrement d'une charge (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement
    Créé le 02 oct. 2009
    Livré le 03 oct. 2009
    En cours
    Montant garanti
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 03 oct. 2009Enregistrement d'une charge (MG01)
    Deed of admission to an omnibus guarantee and set-off agreement
    Créé le 02 oct. 2009
    Livré le 03 oct. 2009
    En cours
    Montant garanti
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 03 oct. 2009Enregistrement d'une charge (MG01)
    Deed of charge for secured loan
    Créé le 20 févr. 2009
    Livré le 03 mars 2009
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Two roger bullivant LTD assembled rigs, serial numbers 5020 and 5021 and a spancrete GT240 concrete forming machine, serial number 06002, project number 70013.
    Personnes ayant droit
    • Roger Alfred Bullivant, Elizabeth Ann Bullivant, Aimee Webster, Louise Gaffney, Sally Bullivant and Charlotte Brown as Trustees of the Newton Park Retiement Benefits Scheme
    Transactions
    • 03 mars 2009Enregistrement d'une charge (395)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    Chattel mortgage
    Créé le 21 nov. 2007
    Livré le 23 nov. 2007
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The equipment and all interest in the insurances present and future. See the mortgage charge document for full details.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC Corporate Asset Finance (Hp) Limited
    Transactions
    • 23 nov. 2007Enregistrement d'une charge (395)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    Mortgage
    Créé le 06 déc. 2006
    Livré le 08 déc. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The f/h property k/a plote northacre industrial park storridge road westbury wilts t/no WT173651. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 08 déc. 2006Enregistrement d'une charge (395)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    Mortgage
    Créé le 25 août 2006
    Livré le 30 août 2006
    Totalement satisfaite
    Montant garanti
    £475,359.56 and all other monies due or to become due
    Brèves mentions
    Metalistic spherilastic bearings, job no: DP6008 and rig:4005, first installment of undercarriage, job no: DP6008 and rig 4005 and bypass filter unit, job no: DP6008 and rig 4005 for details of further details of the schedule please refer to form 395. see the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
    Transactions
    • 30 août 2006Enregistrement d'une charge (395)
    • 25 juin 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Mortgage
    Créé le 09 juin 2006
    Livré le 24 juin 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The property k/a tom dando close, normanton industrial estate, normanton, wakefield t/no wyk 425719. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 24 juin 2006Enregistrement d'une charge (395)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    Mortgage
    Créé le 11 oct. 2005
    Livré le 13 oct. 2005
    Totalement satisfaite
    Montant garanti
    £282,942 and all other monies due or to become due
    Brèves mentions
    The items as listed on the schedule attached together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 13 oct. 2005Enregistrement d'une charge (395)
    • 25 juin 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Mortgage
    Créé le 26 nov. 2004
    Livré le 04 déc. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H bondgate house water lane pontefract west yorkshire t/no wyk 187508. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 04 déc. 2004Enregistrement d'une charge (395)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    Mortgage
    Créé le 26 nov. 2004
    Livré le 04 déc. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H land on north side of petticoat lane dilton marsh wilts t/no wt 25508. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 04 déc. 2004Enregistrement d'une charge (395)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    Mortgage
    Créé le 26 nov. 2004
    Livré le 04 déc. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H land & buildings lying to north of club street bamber bridge south ribble lancs t/no LA619054. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 04 déc. 2004Enregistrement d'une charge (395)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    An omnibus guarantee and set-off agreement
    Créé le 26 nov. 2004
    Livré le 04 déc. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Brèves mentions
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 04 déc. 2004Enregistrement d'une charge (395)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    Debenture
    Créé le 26 nov. 2004
    Livré le 04 déc. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 04 déc. 2004Enregistrement d'une charge (395)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    Mortgage deed
    Créé le 26 nov. 2004
    Livré le 03 déc. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H property being land & buildings on north side of walton road drakelow t/no DY168938. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 03 déc. 2004Enregistrement d'une charge (395)
    • 23 mars 2015Satisfaction d'une charge (MR04)
    Fixed charge
    Créé le 09 avr. 2002
    Livré le 10 avr. 2002
    Totalement satisfaite
    Montant garanti
    The principal sum of £170,652.62 and all other sums due from the company to the chargee
    Brèves mentions
    A first fixed charge over 1 x cms coote rotascreed system,model no PW04IW,ser/nos 01-09166 and 01-09167.
    Personnes ayant droit
    • Lloyds Udt Limited
    Transactions
    • 10 avr. 2002Enregistrement d'une charge (395)
    • 18 août 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal mortgage
    Créé le 22 mars 1995
    Livré le 30 mars 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H property k/a home farm and land at walton road drakelow burton on trent staffordshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 30 mars 1995Enregistrement d'une charge (395)
    • 18 août 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Chattels mortgage
    Créé le 29 janv. 1993
    Livré le 02 févr. 1993
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    One used stema reinforcement bending machine, computer controlled steelmaster M16XV, 4 x special reels, 1 x take off robot, 1 x wire loader serial no.MI6/912 NO37.
    Personnes ayant droit
    • Forward Trust Limited
    Transactions
    • 02 févr. 1993Enregistrement d'une charge (395)
    • 18 août 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Chattels mortgage
    Créé le 29 janv. 1993
    Livré le 02 févr. 1993
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    One used ford orion 1.6LX reg no.J293 krg. One used ford granada 2.0LX reg no.K301 sva and one used bmw 318 reg no. J392 vdp.
    Personnes ayant droit
    • Forward Trust Limited
    Transactions
    • 02 févr. 1993Enregistrement d'une charge (395)
    • 18 août 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    REGORCO LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    25 mars 2015Commencement of winding up
    29 mars 2017Dissolved on
    Creditors voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Edward Christopher Wetton
    Gibson Booth
    15 Victoria Road
    S70 2BB Barnsley
    South Yorkshire
    practitioner
    Gibson Booth
    15 Victoria Road
    S70 2BB Barnsley
    South Yorkshire

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0