Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENCY PROPERTIES (HINCKLEY) LIMITED
Company Information for

REGENCY PROPERTIES (HINCKLEY) LIMITED

BROMSGROVE, WORCESTERSHIRE, B61 7JJ,
Company Registration Number
00888373
Private Limited Company
Dissolved

Dissolved 2018-09-05

Company Overview

About Regency Properties (hinckley) Ltd
REGENCY PROPERTIES (HINCKLEY) LIMITED was founded on 1966-09-23 and had its registered office in Bromsgrove. The company was dissolved on the 2018-09-05 and is no longer trading or active.

Key Data
Company Name
REGENCY PROPERTIES (HINCKLEY) LIMITED
 
Legal Registered Office
BROMSGROVE
WORCESTERSHIRE
B61 7JJ
Other companies in LE9
 
Filing Information
Company Number 00888373
Date formed 1966-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-09-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 17:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENCY PROPERTIES (HINCKLEY) 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 REGENCY PROPERTIES (HINCKLEY) LIMITED

Current Directors
Officer Role Date Appointed
EILEEN JOYCE HALL
Company Secretary 2005-07-21
EILEEN JOYCE HALL
Director 2005-07-21
JOHN ALLAN HALL
Director 1991-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
SARA ELLEN HALL
Director 1991-11-25 2006-02-21
SARA ELLEN HALL
Company Secretary 1991-11-25 2005-07-21
GORDON ALLAN HALL
Director 1991-11-25 2005-01-04

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
2018-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 59 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN
2017-09-25AA01PREVSHO FROM 30/09/2017 TO 20/04/2017
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 13A STATION ROAD ELMESTHORPE LEICESTER LEICESTERSHIRE LE9 7SG
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 13A STATION ROAD ELMESTHORPE LEICESTER LEICESTERSHIRE LE9 7SG
2017-05-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-16AA30/09/16 TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 750
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2015-12-02AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 750
2015-11-30AR0125/11/15 FULL LIST
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 750
2014-12-04AR0125/11/14 FULL LIST
2014-11-26AA30/09/14 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 750
2013-12-09AR0125/11/13 FULL LIST
2013-11-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-01-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-05AR0125/11/12 FULL LIST
2012-12-05AD02SAIL ADDRESS CHANGED FROM: C/O BEASLEY & CO 25 MARKET PLACE NUNEATON WARWICKSHIRE CV11 4EG ENGLAND
2011-12-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-29AR0125/11/11 FULL LIST
2010-12-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-29AR0125/11/10 FULL LIST
2009-12-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-07AR0125/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN JOYCE HALL / 25/11/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN HALL / 25/11/2009
2009-12-07AD02SAIL ADDRESS CREATED
2009-02-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-06363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2006-12-07363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-01-23363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-29288bSECRETARY RESIGNED
2005-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 14 THE SQUARE ATTLEBOROUGH NUNEATON WARKS CV11 4JY
2004-12-08363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-08363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-04363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-12363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-07363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1998-12-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-18363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-08-14AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-24363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1996-11-25AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-25363sRETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS
1995-11-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-21363sRETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS
1994-11-25AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-11-15363sRETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS
1993-12-15363sRETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS
1993-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-07AAFULL ACCOUNTS MADE UP TO 30/09/93
1992-12-16AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-12-16363sRETURN MADE UP TO 25/11/92; NO CHANGE OF MEMBERS
1991-12-19363bRETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS
1991-12-19AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-01-24363aRETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS
1991-01-07AAFULL ACCOUNTS MADE UP TO 30/09/90
1989-12-18363RETURN MADE UP TO 28/11/89; NO CHANGE OF MEMBERS
1989-12-18AAFULL ACCOUNTS MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to REGENCY PROPERTIES (HINCKLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-25
Appointmen2017-04-25
Resolution2017-04-25
Fines / Sanctions
No fines or sanctions have been issued against REGENCY PROPERTIES (HINCKLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGENCY PROPERTIES (HINCKLEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 REGENCY PROPERTIES (HINCKLEY) LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-10-01 £ 27,319

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGENCY PROPERTIES (HINCKLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENCY PROPERTIES (HINCKLEY) LIMITED
Trademarks
We have not found any records of REGENCY PROPERTIES (HINCKLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENCY PROPERTIES (HINCKLEY) 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 (68320 - Management of real estate on a fee or contract basis) as REGENCY PROPERTIES (HINCKLEY) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where REGENCY PROPERTIES (HINCKLEY) 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 TypeNotices to Creditors
Defending partyREGENCY PROPERTIES (HINCKLEY) LIMITEDEvent Date2017-04-21
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 31 May 2017, by sending 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 Timothy James Heaselgrave at The Timothy James Partnership, 59 Worcester Road, Bromsgrove, B61 7DN and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. It is anticipated that all known Creditors will be paid in full. Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 21 April 2017 . Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. Timothy James Heaselgrave , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREGENCY PROPERTIES (HINCKLEY) LIMITEDEvent Date2017-04-21
Timothy James Heaselgrave of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN : Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREGENCY PROPERTIES (HINCKLEY) LIMITEDEvent Date2017-04-21
At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 April 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily. That Timothy James Heaselgrave of The Timothy James Partnership, 59 Worcester Road, Bromsgrove, B61 7DN be and is hereby appointed liquidator of the company. Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 21 April 2017 . Further information about this case is available from the offices of The Timothy James Partnership Limited at tim@timothyjamespartnership.co.uk. John Allan Hall , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENCY PROPERTIES (HINCKLEY) 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 REGENCY PROPERTIES (HINCKLEY) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4