Dissolved
Dissolved 2017-09-28
Company Information for REGENT ELECTRICS (TRING) LIMITED
HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
01059440
Private Limited Company
Dissolved Dissolved 2017-09-28 |
Company Name | |
---|---|
REGENT ELECTRICS (TRING) LIMITED | |
Legal Registered Office | |
HATTERS LANE WATFORD WD18 8YH Other companies in WD18 | |
Company Number | 01059440 | |
---|---|---|
Date formed | 1972-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2017-09-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 16:59:08 |
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 |
---|---|---|
STEPHEN CHARLES WALLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY CLIVE PYMM |
Director | ||
ROBERT WILLIAM GOULDEN |
Company Secretary | ||
ROBERT WILLIAM GOULDEN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD WD18 0GX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2014 | |
LIQ MISC | INSOLVENCY:ORDER OF COURT REMOVING DAVID ALAN ROLPH AS LIQUIDATOR OF THE COMPANY | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY PYMM | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE174AP UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT GOULDEN | |
AP01 | DIRECTOR APPOINTED MR GREGORY CLIVE PYMM | |
LATEST SOC | 14/05/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GOULDEN | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 31A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 11/04/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: WATERS MEET WILLOW AVENUE, DENHAM UXBRIDGE MIDDLESEX UB9 4AF | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 42 MAXWELL CLOSE MILL END RICKMANSWORTH HERTS WD3 2BR | |
363s | RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 |
Notices to Creditors | 2012-06-27 |
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 | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as REGENT ELECTRICS (TRING) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | REGENT ELECTRICS (TRING) LIMITED | Event Date | 2012-06-22 |
Notice is hereby given that the creditors of the above named Company, which has been voluntarily wound-up, are required, by 27 July 2012 to send in their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Michael Finch of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX, the Joint Liquidator of the Company, and, if so required by notice in writing from the Joint Liquidator either personally or by their solicitors, 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 distribution made before such debts are proved. Further details contact: Ian Willmott, Email: ian.willmott@moorestephens.com Tel: 01923 236622. Ref: W66525 Michael Finch and David Rolph , Joint Liquidators (IP Nos. 9672 and 5930) : | |||
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. |