Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGENT ELECTRICS (TRING) LIMITED
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 Overview

About Regent Electrics (tring) Ltd
REGENT ELECTRICS (TRING) LIMITED was founded on 1972-06-26 and had its registered office in Hatters Lane. The company was dissolved on the 2017-09-28 and is no longer trading or active.

Key Data
Company Name
REGENT ELECTRICS (TRING) LIMITED
 
Legal Registered Office
HATTERS LANE
WATFORD
WD18 8YH
Other companies in WD18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENT ELECTRICS (TRING) 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 REGENT ELECTRICS (TRING) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES WALLER
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY CLIVE PYMM
Director 2012-05-14 2012-06-20
ROBERT WILLIAM GOULDEN
Company Secretary 1991-03-31 2011-12-01
ROBERT WILLIAM GOULDEN
Director 1991-03-31 2011-12-01

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
2017-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-28LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2016
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD WD18 0GX
2015-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2015
2014-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2014
2013-12-31LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING DAVID ALAN ROLPH AS LIQUIDATOR OF THE COMPANY
2013-12-314.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PYMM
2012-07-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE174AP UNITED KINGDOM
2012-06-294.20STATEMENT OF AFFAIRS/4.19
2012-06-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 35 JACKSON COURT ROSE AVENUE HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GOULDEN
2012-05-15AP01DIRECTOR APPOINTED MR GREGORY CLIVE PYMM
2012-05-14LATEST SOC14/05/12 STATEMENT OF CAPITAL;GBP 200
2012-05-14AR0111/04/12 FULL LIST
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOULDEN
2011-10-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-11AR0111/04/11 FULL LIST
2010-11-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-13AR0111/04/10 FULL LIST
2009-09-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-14353LOCATION OF REGISTER OF MEMBERS
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 31A HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BX
2008-08-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-17363aRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-11363aRETURN MADE UP TO 11/04/06; NO CHANGE OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-14363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-04287REGISTERED OFFICE CHANGED ON 04/09/03 FROM: WATERS MEET WILLOW AVENUE, DENHAM UXBRIDGE MIDDLESEX UB9 4AF
2003-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2002-04-11363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-04-17363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-03-01287REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 42 MAXWELL CLOSE MILL END RICKMANSWORTH HERTS WD3 2BR
1999-04-15363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-24363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-04-17363sRETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS
1996-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-14363sRETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS
1995-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-04-10363sRETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS
1994-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-05-26363sRETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS
1993-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-04-05363sRETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS
1992-11-27AAFULL ACCOUNTS MADE UP TO 31/01/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to REGENT ELECTRICS (TRING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-06-27
Fines / Sanctions
No fines or sanctions have been issued against REGENT ELECTRICS (TRING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of REGENT ELECTRICS (TRING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENT ELECTRICS (TRING) LIMITED
Trademarks
We have not found any records of REGENT ELECTRICS (TRING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENT ELECTRICS (TRING) 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 (43210 - Electrical installation) as REGENT ELECTRICS (TRING) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where REGENT ELECTRICS (TRING) 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 partyREGENT ELECTRICS (TRING) LIMITEDEvent Date2012-06-22
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) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENT ELECTRICS (TRING) 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 REGENT ELECTRICS (TRING) 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