Dissolved
Dissolved 2014-04-01
Company Information for REGENT ESCROW LIMITED.
HAYWOOD ROAD, WARWICK, CV34,
|
Company Registration Number
04659445
Private Limited Company
Dissolved Dissolved 2014-04-01 |
Company Name | ||
---|---|---|
REGENT ESCROW LIMITED. | ||
Legal Registered Office | ||
HAYWOOD ROAD WARWICK | ||
Previous Names | ||
|
Company Number | 04659445 | |
---|---|---|
Date formed | 2003-02-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-04-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 17:23:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG GEORGE DONALDSON |
||
CRAIG GEORGE DONALDSON |
||
MARK ANDREW WEBBERLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN DAVID SMITH |
Director | ||
MARY ANGELA SKELLY |
Company Secretary | ||
MARY ANGELA SKELLY |
Director | ||
CHRISTOPHER CHARLES HOLDEN |
Director | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ALAN CAMPBELL GROUP LIMITED | Company Secretary | 2008-07-25 | CURRENT | 1978-06-15 | Liquidation | |
TRAFFIC SIGNALS U.K. LIMITED | Company Secretary | 2008-02-29 | CURRENT | 1995-06-09 | Dissolved 2014-03-06 | |
M (DGP1) LIMITED | Company Secretary | 2006-11-23 | CURRENT | 1998-04-14 | Dissolved 2015-11-10 | |
M (DGP2) LIMITED | Company Secretary | 2006-11-23 | CURRENT | 1998-04-14 | Dissolved 2015-11-13 | |
ALLARD WAY (HOLDINGS) LIMITED | Company Secretary | 2006-11-23 | CURRENT | 1916-06-21 | Active - Proposal to Strike off | |
TELENT SERVICES LIMITED | Company Secretary | 2006-11-23 | CURRENT | 1961-05-01 | Active - Proposal to Strike off | |
M (THIRTEEN) LIMITED | Company Secretary | 2006-11-23 | CURRENT | 1962-05-31 | Liquidation | |
G MIDDLE EAST LIMITED | Company Secretary | 2001-11-21 | CURRENT | 1946-01-05 | Dissolved 2016-03-02 | |
M MOBILE SYSTEMS LIMITED | Company Secretary | 2001-11-21 | CURRENT | 1961-11-29 | Active - Proposal to Strike off | |
M DEFENCE OVERSEAS LIMITED | Company Secretary | 2001-11-21 | CURRENT | 1965-07-28 | Active - Proposal to Strike off | |
TRAFFIC SIGNALS U.K. LIMITED | Director | 2010-03-31 | CURRENT | 1995-06-09 | Dissolved 2014-03-06 | |
THE ALAN CAMPBELL GROUP LIMITED | Director | 2010-03-31 | CURRENT | 1978-06-15 | Liquidation | |
THE PLESSEY COMPANY LIMITED | Director | 2009-06-04 | CURRENT | 1925-02-14 | Liquidation | |
M (DGP1) LIMITED | Director | 2004-01-27 | CURRENT | 1998-04-14 | Dissolved 2015-11-10 | |
M (DGP2) LIMITED | Director | 2004-01-27 | CURRENT | 1998-04-14 | Dissolved 2015-11-13 | |
M DEFENCE OVERSEAS LIMITED | Director | 2002-08-08 | CURRENT | 1965-07-28 | Active - Proposal to Strike off | |
M MOBILE SYSTEMS LIMITED | Director | 2002-04-19 | CURRENT | 1961-11-29 | Active - Proposal to Strike off | |
G MIDDLE EAST LIMITED | Director | 2002-02-14 | CURRENT | 1946-01-05 | Dissolved 2016-03-02 | |
ASSOCIATED ELECTRICAL INDUSTRIES (RUGBY) LIMITED | Director | 2001-11-07 | CURRENT | 1896-05-18 | Active - Proposal to Strike off | |
ALLARD WAY (HOLDINGS) LIMITED | Director | 2001-11-07 | CURRENT | 1916-06-21 | Active - Proposal to Strike off | |
00222648 LIMITED | Director | 2001-11-07 | CURRENT | 1927-06-20 | Liquidation | |
VULCAN REALISATIONS LIMITED | Director | 2001-11-07 | CURRENT | 1864-08-27 | Liquidation | |
TELENT SERVICES LIMITED | Director | 2001-11-07 | CURRENT | 1961-05-01 | Active - Proposal to Strike off | |
MARCONI (SEVENTEEN) LIMITED | Director | 2001-11-07 | CURRENT | 1906-05-25 | Active - Proposal to Strike off | |
KELVIN METAL INDUSTRIES LIMITED | Director | 2001-11-07 | CURRENT | 1960-10-25 | Active - Proposal to Strike off | |
M (THIRTEEN) LIMITED | Director | 2001-11-07 | CURRENT | 1962-05-31 | Liquidation | |
CHAMBERLAIN & HOOKHAM LIMITED | Director | 2001-11-07 | CURRENT | 1898-12-15 | Active - Proposal to Strike off | |
BRITISH SEALED BEAMS LIMITED | Director | 2016-03-31 | CURRENT | 1959-05-14 | Liquidation | |
TSS SOLUTIONS LTD | Director | 2016-02-25 | CURRENT | 2001-10-19 | Liquidation | |
CARMELITE PROPERTY MANAGEMENT LIMITED | Director | 2016-01-29 | CURRENT | 1996-03-29 | Liquidation | |
THORN (IP) LIMITED | Director | 2016-01-29 | CURRENT | 1995-10-17 | Liquidation | |
THORN LIMITED | Director | 2016-01-29 | CURRENT | 2009-04-01 | Liquidation | |
CARMELITE INVESTMENTS LIMITED | Director | 2016-01-29 | CURRENT | 1998-05-05 | Liquidation | |
CARMELITE FINANCE LIMITED | Director | 2016-01-29 | CURRENT | 1998-05-05 | Liquidation | |
CARMELITE CAPITAL LIMITED | Director | 2016-01-29 | CURRENT | 1998-04-28 | Liquidation | |
STANHOPE PENSION SERVICES LIMITED | Director | 2012-10-01 | CURRENT | 1996-10-24 | Liquidation | |
PLESSEY HOLDINGS LIMITED | Director | 2012-01-06 | CURRENT | 1958-08-12 | Active | |
TRAFFIC SIGNALS U.K. LIMITED | Director | 2011-07-29 | CURRENT | 1995-06-09 | Dissolved 2014-03-06 | |
M (DGP1) LIMITED | Director | 2011-07-29 | CURRENT | 1998-04-14 | Dissolved 2015-11-10 | |
M (DGP2) LIMITED | Director | 2011-07-29 | CURRENT | 1998-04-14 | Dissolved 2015-11-13 | |
ASSOCIATED ELECTRICAL INDUSTRIES LIMITED | Director | 2011-07-29 | CURRENT | 1899-07-10 | Active | |
THE ALAN CAMPBELL GROUP LIMITED | Director | 2011-07-29 | CURRENT | 1978-06-15 | Liquidation | |
ENGLISH ELECTRIC COMPANY,LIMITED(THE) | Director | 2011-07-29 | CURRENT | 1918-12-14 | Active | |
ENHANCE COMMUNICATIONS LIMITED | Director | 2011-07-29 | CURRENT | 1958-05-06 | Active | |
TELENT SPV LIMITED | Director | 2011-07-29 | CURRENT | 2008-10-08 | Active - Proposal to Strike off | |
MP SOFTWARE INTERNATIONAL LIMITED | Director | 2011-07-29 | CURRENT | 1989-10-25 | Liquidation | |
M COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED | Director | 2011-07-29 | CURRENT | 1987-12-09 | Active | |
M (BRUTON STREET) | Director | 2011-07-29 | CURRENT | 2000-12-21 | Liquidation | |
TELENT (UK) LIMITED | Director | 2011-07-29 | CURRENT | 1936-11-12 | Active | |
TELENT COMMUNICATIONS HOLDINGS LIMITED | Director | 2011-07-29 | CURRENT | 1936-10-01 | Active | |
ROADSIDE TECHNOLOGY SERVICES LIMITED | Director | 2011-07-29 | CURRENT | 1950-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/13 FULL LIST | |
AR01 | 30/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW WEBBERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH | |
MISC | RE SECTION 517 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG GEORGE DONALDSON / 01/10/2009 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM NEW CENTURY PARK PO BOX 53 COVENTRY WARWICKSHIRE CV3 1HJ | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
ELRES | S386 DISP APP AUDS 01/12/04 | |
ELRES | S366A DISP HOLDING AGM 01/12/04 | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 13/05/03--------- £ SI 999@1=999 £ IC 1/1000 | |
123 | NC INC ALREADY ADJUSTED 13/05/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1000 13/05/0 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ALNERY NO.2333 LIMITED CERTIFICATE ISSUED ON 26/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as REGENT ESCROW LIMITED. are:
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. |