Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NINE REGIONS LIMITED
Company Information for

NINE REGIONS LIMITED

C/O KRE CORPORATE RECOVERY LLP, UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
04286387
Private Limited Company
Liquidation

Company Overview

About Nine Regions Ltd
NINE REGIONS LIMITED was founded on 2001-09-12 and has its registered office in 1-7 King Street. The organisation's status is listed as "Liquidation". Nine Regions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
NINE REGIONS LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LLP
UNIT 8 THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in RG1
 
Filing Information
Company Number 04286387
Company ID Number 04286387
Date formed 2001-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2010
Account next due 31/05/2012
Latest return 12/09/2011
Return next due 10/10/2012
Type of accounts MEDIUM
Last Datalog update: 2023-09-05 12:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NINE REGIONS LIMITED
Is this data useful to you?
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.

Company Officers of NINE REGIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BARNETT
Company Secretary 2004-10-31
DAVID BARNETT
Director 2009-04-01
JAMES RICHARD DAWES
Director 2003-06-06
IAIN LAWRIE SHEARER
Director 2001-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID FOSTER
Director 2010-02-09 2018-05-08
GREGORY JAMES ARNAUD BELL
Director 2011-09-02 2011-11-21
MATTHEW DAVID HEAP
Director 2009-04-01 2011-09-02
BARRY KENNETH PILGRIM
Director 2001-09-17 2011-09-02
JAMES PETER CONWAY SPRATLEY
Company Secretary 2001-09-12 2004-11-01
JULIAN URRY
Director 2001-09-12 2004-07-20
MARK ANDREW HARRY HARE
Director 2001-09-17 2003-12-15
JAMES PETER CONWAY SPRATLEY
Director 2001-09-12 2003-09-26
RM REGISTRARS LIMITED
Nominated Secretary 2001-09-12 2001-09-12
RM NOMINEES LIMITED
Nominated Director 2001-09-12 2001-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BARNETT LBL REALISATIONS LIMITED Company Secretary 2004-10-31 CURRENT 1998-09-22 Liquidation
DAVID BARNETT LBL REALISATIONS LIMITED Director 2009-04-01 CURRENT 1998-09-22 Liquidation
JAMES RICHARD DAWES LBL REALISATIONS LIMITED Director 2003-06-30 CURRENT 1998-09-22 Liquidation
IAIN LAWRIE SHEARER LBL REALISATIONS LIMITED Director 2003-06-30 CURRENT 1998-09-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18Removal of liquidator by court order
2023-08-18Appointment of a voluntary liquidator
2022-12-17Voluntary liquidation Statement of receipts and payments to 2022-11-12
2021-12-31Voluntary liquidation Statement of receipts and payments to 2021-11-12
2021-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-12
2020-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-12
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN
2020-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-12
2018-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-12
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID FOSTER
2018-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-12
2016-12-214.68 Liquidators' statement of receipts and payments to 2016-11-12
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Dukesbridge House Duke Street Reading RG1 4SA
2016-01-144.68 Liquidators' statement of receipts and payments to 2015-11-12
2015-12-104.48Notice of Constitution of Liquidation Committee
2015-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-01-274.68 Liquidators' statement of receipts and payments to 2014-11-12
2013-12-244.68 Liquidators' statement of receipts and payments to 2013-11-12
2012-11-212.24BAdministrator's progress report to 2012-11-13
2012-11-132.34BNotice of move from Administration to creditors voluntary liquidation
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/12 FROM First Floor Davidson House Reading Berkshire RG1 3EU
2012-09-182.24BAdministrator's progress report to 2012-08-12
2012-04-182.16BStatement of affairs with form 2.14B
2012-04-112.26BLiquidation. Amended certificate of constitution. Creditors committee
2012-04-022.23BResult of meeting of creditors
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/12 FROM Bridge Studios 34a Deodar Road Putney London SW15 2NN
2012-03-012.17BStatement of administrator's proposal
2012-02-282.12BAppointment of an administrator
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BELL
2011-10-26SH0130/06/11 STATEMENT OF CAPITAL GBP 102
2011-10-06LATEST SOC06/10/11 STATEMENT OF CAPITAL;GBP 102
2011-10-06AR0112/09/11 ANNUAL RETURN FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNETT / 06/10/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN LAWRIE SHEARER / 31/12/2010
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD DAWES / 31/12/2010
2011-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BARNETT / 06/10/2011
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PILGRIM
2011-09-06AP01DIRECTOR APPOINTED MR GREGORY JAMES ARNAUD BELL
2011-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEAP
2010-11-02AR0112/09/10 FULL LIST
2010-06-15SH0120/05/10 STATEMENT OF CAPITAL GBP 101
2010-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-10AP01DIRECTOR APPOINTED MR PAUL DAVID FOSTER
2009-11-10AR0112/09/09 FULL LIST
2009-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-04-01288aDIRECTOR APPOINTED MR DAVID JOHN BARNETT
2009-04-01288aDIRECTOR APPOINTED MR MATTHEW HEAP
2008-11-14363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-31363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-09-15363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/05
2005-11-14363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-03-03363(288)DIRECTOR RESIGNED
2005-03-03363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-12-01288bSECRETARY RESIGNED
2004-12-01288aNEW SECRETARY APPOINTED
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: BLUECOATS HOUSE 9 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB
2004-01-06288bDIRECTOR RESIGNED
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-0388(2)RAD 26/09/03--------- £ SI 200@1=200 £ IC 100/300
2003-10-02288bDIRECTOR RESIGNED
2003-09-29363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 137 FORD ROAD NEWPORT SHROPSHIRE TF10 7UL
2003-08-07288aNEW DIRECTOR APPOINTED
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02
2001-11-06288aNEW DIRECTOR APPOINTED
2001-10-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
6522 - Other credit granting



Licences & Regulatory approval
We could not find any licences issued to NINE REGIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-06-26
Notice of Intended Dividends2013-02-27
Notices to Creditors2012-11-19
Meetings of Creditors2012-03-01
Appointment of Administrators2012-02-23
Petitions to Wind Up (Companies)2011-07-14
Fines / Sanctions
No fines or sanctions have been issued against NINE REGIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-20 Outstanding SPRING SEAFOODS LIMITED
DEBENTURE 2010-02-16 Outstanding THE TENON GROUP SIPP - MR S J THOMAS TGS0059
DEBENTURE 2010-02-16 Satisfied THE TENON GROUP SIPP - MR C THOMAS
GUARANTEE & DEBENTURE 2008-04-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-02-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NINE REGIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NINE REGIONS LIMITED
Trademarks
We have not found any records of NINE REGIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NINE REGIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6522 - Other credit granting) as NINE REGIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NINE REGIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyNINE REGIONS LIMITEDEvent Date2023-06-26
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyNINE REGIONS LIMITEDEvent Date2013-02-21
Principal Trading Address: Bridge Studio, 34a Deodar Road, Putney, London SW15 2NN Notice is hereby given that it is our intention to declare a First Dividend to unsecured Creditors of the above named Company. Creditors who have not yet done so, are required, on or before 18 March 2013, to send their proofs of debt to the undersigned, Gareth Roberts at Dukesbridge House, 23 Dukes Street, Reading, Berkshire, RG1 4SA, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 18 March 2013. Date of Appointment: 13 November 2012. Office Holder Details: Gareth Roberts and Paul Ellison of Dukesbridge House, 23 Dukes Street, Reading, Berkshire, RG1 4SA (IP Nos 001162 and 007254). Further details contact: Gareth Roberts and Paul Ellison, E-mail: chris.errington@krecr.co.uk, Tel: 01189 479090.
 
Initiating party Event TypeNotices to Creditors
Defending partyNINE REGIONS LIMITEDEvent Date2012-11-13
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 21 December 2012, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Gareth Roberts at KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA and, if so required by notice in writing from the Joint Liquidators of the Company or by the solicitors of the Joint Liquidators, to come in and prove their 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 dividend paid before such debts/claims are proved. Date of appointment: 13 November 2012. The Joint Liquidators can be contacted on Tel: 01189 479090. Alternative contact: Chris Errington, Email: chris.errington@krecr.co.uk Gareth Roberts and Paul William Ellison , Joint Liquidators (IP Nos. 1162 and 7254) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNINE REGIONS LIMITEDEvent Date2012-02-24
In the High Court of Justice Companies Court case number 1299 Notice is hereby given by Gareth W Roberts and Paul W Ellison (IP Nos 1162 and 7254), both of RSM Tenon Recovery , Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU that a meeting of the creditors of Nine Regions Limited, First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU is to be held at RSM Tenon, First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU on 15 March 2012 at 2.00 pm . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 13 February 2012. Further details contact: Gareth W Roberts, Email: gareth.roberts@rsmtenon.com, Tel: 01189 530 350, Ref: GWR/PWE/LL/SC Gareth W Roberts and Paul W Ellison , Joint Administrators (IP Nos: 1162 and 7254) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyNINE REGIONS LIMITEDEvent Date2012-02-13
In the High Court of Justice case number 1299 Gareth W Roberts and Paul W Ellison (IP Nos 1162 and 7254 ), both of RSM Tenon Recovery , First Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU Further details contact: Gareth Roberts, Email: Gareth.roberts@rsmtenon.com, Tel: 0118 953 0350. :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyNINE REGIONS LIMITEDEvent Date2011-06-09
In the High Court of Justice (Chancery Division) Companies Court case number 5045 A Petition to wind up the above-named Company, Registration Number 04286387, of Bridge Studios, 34a Deodar Road, Putney, London SW15 2NN , presented on 9 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 27 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1526285/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NINE REGIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NINE REGIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.