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

REGIONAL INVESTMENTS LIMITED

4TH ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
03907519
Private Limited Company
Liquidation

Company Overview

About Regional Investments Ltd
REGIONAL INVESTMENTS LIMITED was founded on 2000-01-17 and has its registered office in 10 John Princes Street. The organisation's status is listed as "Liquidation". Regional Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REGIONAL INVESTMENTS LIMITED
 
Legal Registered Office
4TH ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in W1T
 
Previous Names
GOLDCASTLE PLC19/06/2000
Filing Information
Company Number 03907519
Company ID Number 03907519
Date formed 2000-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts GROUP
Last Datalog update: 2018-10-04 12:24:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGIONAL INVESTMENTS 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.
Companies with same name REGIONAL INVESTMENTS LIMITED
The following companies were found which have the same name as REGIONAL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGIONAL INVESTMENTS LLC 918 BOWEN ROAD - CANAL WINCHESTER OH 43110 Active Company formed on the 2006-03-23
REGIONAL INVESTMENTS II LTD. 1375 E 9TH ST 20TH FL - CLEVELAND OH 44114 Active Company formed on the 1994-11-10
REGIONAL INVESTMENTS, INC. NV Dissolved Company formed on the 1996-09-26
REGIONAL INVESTMENTS, INC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2006-04-17
REGIONAL INVESTMENTS PTY LTD Active Company formed on the 2013-10-02
REGIONAL INVESTMENTS OF SUDBURY LTD. Ontario Unknown
REGIONAL INVESTMENTS INC Delaware Unknown
REGIONAL INVESTMENTS OF BREVARD, INC. 901 N. RIVERSIDE DRIVE INDIALANTIC FL 32903 Inactive Company formed on the 1985-03-13
REGIONAL INVESTMENTS LTD. Voluntary Liquidation
REGIONAL INVESTMENTS INC Georgia Unknown
REGIONAL INVESTMENTS OF MOORE INC North Carolina Unknown
REGIONAL INVESTMENTS LLC California Unknown
REGIONAL INVESTMENTS INC North Carolina Unknown
Regional Investments LLC Maryland Unknown
REGIONAL INVESTMENTS LLC RHode Island Unknown

Company Officers of REGIONAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CHARLES GOLDBERG
Company Secretary 2003-10-08
STEVEN RICHARD GLANCY
Director 2000-04-20
ALAN GOLDBERG
Director 2000-04-20
DANIEL CHARLES GOLDBERG
Director 2000-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN FRANCES SHELDON
Company Secretary 2001-05-10 2003-10-08
DEBORAH JAYNE BURRIDGE
Company Secretary 2001-02-12 2001-05-10
DANIEL GOLDBERG
Company Secretary 2000-04-20 2001-02-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-01-17 2000-04-20
COMPANY DIRECTORS LIMITED
Nominated Director 2000-01-17 2000-04-20
TEMPLE SECRETARIES LIMITED
Nominated Director 2000-01-17 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL CHARLES GOLDBERG URBAN & GENERAL INVESTMENTS LIMITED Company Secretary 2008-08-20 CURRENT 2008-08-20 Dissolved 2017-07-25
DANIEL CHARLES GOLDBERG FIRST REGIONAL ESTATES LTD Company Secretary 2006-09-26 CURRENT 2006-09-26 Active
STEVEN RICHARD GLANCY SWALLOWFIELD HAYES LIMITED Director 2014-04-07 CURRENT 2013-07-15 Active - Proposal to Strike off
STEVEN RICHARD GLANCY BERKSHIRE BRENTFORD LIMITED Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2016-06-14
STEVEN RICHARD GLANCY BERKSHIRE INVESTMENT CAPITAL LTD Director 2008-10-03 CURRENT 2008-10-03 Liquidation
STEVEN RICHARD GLANCY REGIONAL SQUARE (THURSTON ROAD) LIMITED Director 2006-01-24 CURRENT 2006-01-24 Dissolved 2016-01-26
STEVEN RICHARD GLANCY REGIONAL SQUARE PROPERTIES LIMITED Director 2002-01-15 CURRENT 2002-01-15 Active
ALAN GOLDBERG WALNUT TREE ESTATES LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
ALAN GOLDBERG FIRST URBAN (WH) LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
ALAN GOLDBERG GGH PROPERTIES LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active - Proposal to Strike off
ALAN GOLDBERG FIRST URBAN (CLAPHAM) LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2017-03-14
ALAN GOLDBERG FIRST URBAN PROPERTIES LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active - Proposal to Strike off
ALAN GOLDBERG URBAN & GENERAL INVESTMENTS LIMITED Director 2008-08-20 CURRENT 2008-08-20 Dissolved 2017-07-25
ALAN GOLDBERG FIRST REGIONAL ESTATES LTD Director 2006-09-26 CURRENT 2006-09-26 Active
ALAN GOLDBERG REGIONAL SQUARE (THURSTON ROAD) LIMITED Director 2006-01-24 CURRENT 2006-01-24 Dissolved 2016-01-26
ALAN GOLDBERG FIRST URBAN (GUILDFORD) LIMITED Director 2003-08-21 CURRENT 2003-08-21 Active
ALAN GOLDBERG REGIONAL SQUARE PROPERTIES LIMITED Director 2002-01-15 CURRENT 2002-01-15 Active
ALAN GOLDBERG FIRST URBAN DEVELOPMENTS LIMITED Director 2001-10-29 CURRENT 2001-09-27 Liquidation
ALAN GOLDBERG BERKELEY STREET LEASEHOLD APARTMENTS LIMITED Director 1996-04-24 CURRENT 1996-04-10 Active
DANIEL CHARLES GOLDBERG FIRST URBAN (RICKMANSWORTH) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
DANIEL CHARLES GOLDBERG FIRST URBAN (EASTBURY ROAD) LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
DANIEL CHARLES GOLDBERG EASTBURY ROAD DEVELOPMENTS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
DANIEL CHARLES GOLDBERG NVG NOMINEES LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
DANIEL CHARLES GOLDBERG URBAN & GENERAL LIMITED Director 2016-08-04 CURRENT 2016-02-10 Active
DANIEL CHARLES GOLDBERG FIRST URBAN RESIDENTIAL LIMITED Director 2016-08-04 CURRENT 2016-07-27 Active
DANIEL CHARLES GOLDBERG 167 BROADHURST GARDENS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
DANIEL CHARLES GOLDBERG NEW VILLAGE GREEN LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
DANIEL CHARLES GOLDBERG FIRST URBAN (COVENTRY) LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
DANIEL CHARLES GOLDBERG NIGHTINGALE QUARTER ESTATES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
DANIEL CHARLES GOLDBERG FIRST URBAN INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
DANIEL CHARLES GOLDBERG FIRST URBAN ESTATES LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
DANIEL CHARLES GOLDBERG FIRST URBAN (CATFORD) LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active - Proposal to Strike off
DANIEL CHARLES GOLDBERG FIRST URBAN (LEWISHAM) LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2018-05-22
DANIEL CHARLES GOLDBERG WALNUT TREE ESTATES LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
DANIEL CHARLES GOLDBERG RUMBUSH LANE DEVELOPMENTS LIMITED Director 2013-03-26 CURRENT 2012-06-11 Active - Proposal to Strike off
DANIEL CHARLES GOLDBERG FIRST URBAN (BRACKLEY) LIMITED Director 2013-03-20 CURRENT 2013-03-20 Liquidation
DANIEL CHARLES GOLDBERG LIVERPROPS LTD Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
DANIEL CHARLES GOLDBERG FIRST URBAN (WH) LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active
DANIEL CHARLES GOLDBERG FIRST URBAN (CLAPHAM) LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2017-03-14
DANIEL CHARLES GOLDBERG FIRST URBAN PROPERTIES LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active - Proposal to Strike off
DANIEL CHARLES GOLDBERG URBAN & GENERAL INVESTMENTS LIMITED Director 2008-08-20 CURRENT 2008-08-20 Dissolved 2017-07-25
DANIEL CHARLES GOLDBERG FIRST REGIONAL ESTATES LTD Director 2006-09-26 CURRENT 2006-09-26 Active
DANIEL CHARLES GOLDBERG REGIONAL SQUARE (THURSTON ROAD) LIMITED Director 2006-01-24 CURRENT 2006-01-24 Dissolved 2016-01-26
DANIEL CHARLES GOLDBERG FIRST URBAN (GUILDFORD) LIMITED Director 2003-08-21 CURRENT 2003-08-21 Active
DANIEL CHARLES GOLDBERG REGIONAL SQUARE PROPERTIES LIMITED Director 2002-01-15 CURRENT 2002-01-15 Active
DANIEL CHARLES GOLDBERG FIRST URBAN DEVELOPMENTS LIMITED Director 2001-10-29 CURRENT 2001-09-27 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
2018-08-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/06/2018:LIQ. CASE NO.1
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH UNITED KINGDOM
2017-06-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 37 WARREN STREET LONDON W1T 6AD
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 14/01/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 14/01/2017
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 15/04/2016
2016-04-14CH03CHANGE PERSON AS SECRETARY
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD GLANCY / 13/04/2016
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 13/04/2016
2016-02-08AR0117/01/16 FULL LIST
2015-10-30AA01CURREXT FROM 30/09/2015 TO 31/10/2015
2015-10-16RES02REREG PLC TO PRI; RES02 PASS DATE:16/10/2015
2015-10-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-10-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-10-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-30AR0117/01/15 FULL LIST
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-17AR0117/01/14 FULL LIST
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-05AR0117/01/13 FULL LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD GLANCY / 04/02/2013
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 30/11/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GOLDBERG / 30/11/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-06AR0117/01/12 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-04AA01PREVSHO FROM 30/04/2012 TO 30/09/2011
2011-02-03AR0117/01/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-04AR0117/01/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-24363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL GOLDBERG / 01/01/2009
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN GOLDBERG / 01/01/2009
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2008-11-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-26363sRETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-23363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-14363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-28363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-26288bSECRETARY RESIGNED
2003-10-26288aNEW SECRETARY APPOINTED
2003-03-31395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-28AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-08-17AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-17288bSECRETARY RESIGNED
2001-05-17288aNEW SECRETARY APPOINTED
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-21288aNEW SECRETARY APPOINTED
2001-02-21288bSECRETARY RESIGNED
2001-02-09225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01
2001-02-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-07363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2001-01-30395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-06-30395PARTICULARS OF MORTGAGE/CHARGE
2000-06-22395PARTICULARS OF MORTGAGE/CHARGE
2000-06-22395PARTICULARS OF MORTGAGE/CHARGE
2000-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-16CERTNMCOMPANY NAME CHANGED GOLDCASTLE PLC CERTIFICATE ISSUED ON 19/06/00
2000-06-06288aNEW DIRECTOR APPOINTED
2000-05-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to REGIONAL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-06-09
Notices to Creditors2017-06-09
Resolutions for Winding-up2017-06-09
Fines / Sanctions
No fines or sanctions have been issued against REGIONAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CONTRACT 2006-04-04 Satisfied ZURICH ASSURANCE LTD
LEGAL CHARGE OVER LICENSED PREMISES 2006-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-01-17 Satisfied DUNBAR BANK PLC
DEBENTURE 2001-01-15 Satisfied DUNBAR BANK PLC
DEBENTURE 2000-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of REGIONAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names

REGIONAL INVESTMENTS LIMITED owns 1 domain names.

regionalinvestments.co.uk  

Trademarks
We have not found any records of REGIONAL INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE REGIONAL SQUARE PROPERTIES LIMITED 2005-09-21 Outstanding

We have found 1 mortgage charges which are owed to REGIONAL INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for REGIONAL INVESTMENTS 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 (68100 - Buying and selling of own real estate) as REGIONAL INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for REGIONAL INVESTMENTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council GF Suite A 2 Station View Guildford Surrey GU1 4JY 30,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyREGIONAL INVESTMENTS LIMITEDEvent Date2017-06-06
Anthony Harry Hyams Insolve Plus, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH : Alternative contact: Sylwia Starzynska Email: sylia@insolveplus.com Tel: 020 7495 2348
 
Initiating party Event TypeNotices to Creditors
Defending partyREGIONAL INVESTMENTS LIMITEDEvent Date2017-06-06
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 6 June 2017, are required, on or before 6 September 2017 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Anthony Harry Hyams (IP No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH. Date of appointment: 6 June 2017 For further details contact: Sylwia Starzynska on 020 7495 2348 or by email at sylwia@insolveplus.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREGIONAL INVESTMENTS LIMITEDEvent Date2017-06-06
COMPANY LIMITED BY SHARES Passed 6 June 2017 At a General Meeting of the Members of the above-named Company, duly convened, and held at Silver Levene (UK) Limited of 37 Warren Street, London, W1T 6AD on 6 June 2017, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: "That the Company be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion." Anthony Harry Hyams (IP Number 9413 ), Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Sylwia Starzynska, sylwia@insolveplus.com, 020 7495 2348. Steven Glancy : Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGIONAL INVESTMENTS 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 REGIONAL INVESTMENTS 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.