Dissolved
Dissolved 2017-03-21
Company Information for REGENT ELECTRICAL SERVICES LIMITED
NOTTINGHAM, NG1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
REGENT ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
NOTTINGHAM | |
Company Number | 03790415 | |
---|---|---|
Date formed | 1999-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 15:59:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REGENT ELECTRICAL SERVICES LTD | THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY | Active | Company formed on the 2020-01-22 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GRANT |
||
ROBERT GRANT |
||
NICHOLAS JOHN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA JANE TAYLOR |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAG BUILDING (LEICESTER) LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active - Proposal to Strike off | |
TAG BUILDING LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
EPSILON ELECTRICAL LIMITED | Director | 2010-08-19 | CURRENT | 2010-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 54 THE HALF CROFT SYSTON LEICESTER LEICESTERSHIRE LE7 1LD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 15/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TAYLOR / 06/09/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
AR01 | 15/06/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRANT / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TAYLOR / 14/06/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
88(2)R | AD 17/11/03--------- £ SI 98@1=98 £ IC 4/102 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/12/02--------- £ SI 2@1=2 £ IC 2/4 | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 33 MILLFIELD CLOSE ANSTEY LEICESTER LEICESTERSHIRE LE7 7TE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/06/99--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-21 |
Resolutions for Winding-up | 2013-12-10 |
Appointment of Liquidators | 2013-12-10 |
Notices to Creditors | 2013-12-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGENT ELECTRICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as REGENT ELECTRICAL SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REGENT ELECTRICAL SERVICES LIMITED | Event Date | 2013-12-04 |
At a General Meeting of the above-named Company, duly convened, and held at Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 04 December 2013 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham, NG1 6EE , (IP No 9048) be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 6035. N J Taylor , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REGENT ELECTRICAL SERVICES LIMITED | Event Date | 2013-12-04 |
Liquidator's Name and Address: Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham, NG1 6EE . : Further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 6035. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | REGENT ELECTRICAL SERVICES LIMITED | Event Date | 2013-12-04 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 15 January 2014, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to J G M Sadler, Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE, the Liquidator of the said Company, appointed on 4 December 2013, and if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Joseph Gordon Maurice Sadler (IP No 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE. Further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 6035. J G M Sadler , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | REGENT ELECTRICAL SERVICES LIMITED | Event Date | 2013-12-04 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 the final general meeting of the members of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 01 December 2016 at 10.00 am to be followed at 10.15 am by the final meeting of the creditors of the company, to have an account laid before them showing how the winding-up has been conducted and the property of the company disposed of, and to hear any explanations that may be given by the liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged with me no later than 12.00 noon on 30 November 2016. Date of Appointment: 04 December 2013 Office Holder details: Joseph Gordon Maurice Sadler , (IP No. 9048) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler, Tel: 0115 988 6035. J G M Sadler , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |