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

REGENTS INVESTMENTS HOLDINGS LIMITED

DELOITTE LLP, PO BOX 500, 2 HARDMAN STREET, MANCHESTER, LANCASHIRE, M60 2AT,
Company Registration Number
05512627
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Regents Investments Holdings Ltd
REGENTS INVESTMENTS HOLDINGS LIMITED was founded on 2005-07-19 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Regents Investments Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
REGENTS INVESTMENTS HOLDINGS LIMITED
 
Legal Registered Office
DELOITTE LLP
PO BOX 500
2 HARDMAN STREET
MANCHESTER
LANCASHIRE
M60 2AT
Other companies in W1G
 
Previous Names
REGENTS INVESTMENTS LIMITED26/03/2007
REGENTS ENTERPRISE HOLDINGS LIMITED29/08/2006
Filing Information
Company Number 05512627
Company ID Number 05512627
Date formed 2005-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/01/2014
Account next due 31/10/2015
Latest return 15/01/2015
Return next due 12/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-01-05 08:45:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENTS INVESTMENTS HOLDINGS 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 REGENTS INVESTMENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RJM SECRETARIES LTD
Company Secretary 2006-09-11
ROHAN ANTONY SEEVARATNAM
Director 2011-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROHAN ANTONY SEEVARATNAM
Director 2010-09-15 2011-06-17
RONALD TONG KIEW LIOW
Director 2010-08-02 2011-06-15
ROHAN ANTONY SEEVARATNAM
Director 2006-09-11 2010-08-02
CHRISTOPHER BRIAN AXFORD
Company Secretary 2005-07-19 2006-09-11
JOHN STEPHEN MORRALL
Director 2005-07-19 2006-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RJM SECRETARIES LTD MORRIS GRANGE DAY CARE CENTRE LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2014-06-17
RJM SECRETARIES LTD MERCARDO LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-05-20
RJM SECRETARIES LTD NEW BUSINESS BLUEPRINTS LIMITED Company Secretary 2007-04-06 CURRENT 2006-04-06 Active - Proposal to Strike off
RJM SECRETARIES LTD ST EDMUND'S LEASEHOLDING LIMITED Company Secretary 2007-03-13 CURRENT 2007-02-26 Dissolved 2014-07-01
RJM SECRETARIES LTD ST JOHN'S LEASEHOLDING LIMITED Company Secretary 2007-03-13 CURRENT 2007-02-26 Dissolved 2014-07-01
RJM SECRETARIES LTD ST CLARE'S LEASEHOLDING LIMITED Company Secretary 2007-03-13 CURRENT 2007-02-26 Dissolved 2014-11-25
RJM SECRETARIES LTD CARE PROPERTY INVESTMENTS LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-05 In Administration/Administrative Receiver
RJM SECRETARIES LTD CARE INVESTMENTS (UK) LIMITED Company Secretary 2007-02-26 CURRENT 2005-08-15 In Administration/Administrative Receiver
ROHAN ANTONY SEEVARATNAM CARE PROPERTY INVESTMENTS LIMITED Director 2012-01-02 CURRENT 2007-03-05 In Administration/Administrative Receiver

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
2020-01-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-10-21AM23Liquidation. Administration move to dissolve company
2019-06-17AM10Administrator's progress report
2019-01-04AM10Administrator's progress report
2018-06-25AM10Administrator's progress report
2018-05-14AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-05-14AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-12-22AM10Administrator's progress report
2017-06-22AM10Administrator's progress report
2017-05-15AM19liquidation-in-administration-extension-of-period
2016-12-292.24BAdministrator's progress report to 2016-11-15
2016-08-162.16BStatement of affairs with form 2.14B
2016-08-02F2.18Notice of deemed approval of proposals
2016-07-202.17BStatement of administrator's proposal
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM 15-19 Cavendish Place London W1G 0DD
2016-05-262.12BAppointment of an administrator
2016-02-02DISS16(SOAS)Compulsory strike-off action has been suspended
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-19AR0115/01/15 ANNUAL RETURN FULL LIST
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0115/07/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23DISS40Compulsory strike-off action has been discontinued
2013-07-22AR0115/07/13 ANNUAL RETURN FULL LIST
2013-03-26DISS16(SOAS)Compulsory strike-off action has been suspended
2013-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-30AR0115/07/12 FULL LIST
2012-02-08DISS40DISS40 (DISS40(SOAD))
2012-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2012-01-31GAZ1FIRST GAZETTE
2011-09-21AP01DIRECTOR APPOINTED MR ROHAN ANTONY SEEVARATNAM
2011-07-29AR0115/07/11 FULL LIST
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD LIOW
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN SEEVARATNAM
2011-04-27AA01PREVEXT FROM 31/07/2010 TO 31/01/2011
2010-10-28AP01DIRECTOR APPOINTED MR ROHAN ANTONY SEEVARATNAM
2010-09-07AP01DIRECTOR APPOINTED RONALD TONG KIEW LIOW
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN SEEVARATNAM
2010-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-07-21AR0115/07/10 FULL LIST
2010-07-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJM SECRETARIES LTD / 15/07/2010
2009-11-21AA31/07/08 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-19DISS40DISS40 (DISS40(SOAD))
2009-05-18AA31/07/07 TOTAL EXEMPTION SMALL
2009-02-17GAZ1FIRST GAZETTE
2008-07-21363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROHAN SEEVARATNAM / 01/04/2008
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP
2007-08-31363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-03-26CERTNMCOMPANY NAME CHANGED REGENTS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19RES13FAVOUR BANK OF IRELAND 01/02/07
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10288bSECRETARY RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-06363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-29CERTNMCOMPANY NAME CHANGED REGENTS ENTERPRISE HOLDINGS LIMI TED CERTIFICATE ISSUED ON 29/08/06
2005-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to REGENTS INVESTMENTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-29
Proposal to Strike Off2012-01-31
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against REGENTS INVESTMENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-02-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-02-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-02-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-01-31

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 REGENTS INVESTMENTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of REGENTS INVESTMENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENTS INVESTMENTS HOLDINGS LIMITED
Trademarks
We have not found any records of REGENTS INVESTMENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENTS INVESTMENTS HOLDINGS 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 (87100 - Residential nursing care facilities) as REGENTS INVESTMENTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REGENTS INVESTMENTS HOLDINGS 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 TypeAppointment of Administrators
Defending partyREGENTS INVESTMENTS HOLDINGS LIMITEDEvent Date2016-05-16
In the Chancery Division Manchester District Registry case number 2467 Daniel James Mark Smith (IP No 012792 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Adrian Peter Berry (IP No 008601 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL For further details contact: Martha Clarke, Email: marclarke@deloitte.co.uk or Tel: +44 121 696 8762 :
 
Initiating party Event Type
Defending partyREGENTS INVESTMENTS HOLDINGS LIMITEDEvent Date2016-05-16
In the Chancery Division Manchester District Registry case number 2467 Daniel James Mark Smith (IP No 012792 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Adrian Peter Berry (IP No 008601 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL For further details contact: Martha Clarke, Email: marclarke@deloitte.co.uk or Tel: +44 121 696 8762 :
 
Initiating party Event Type
Defending partyREGENTS INVESTMENTS HOLDINGS LIMITEDEvent Date2016-05-16
In the Chancery Division Manchester District Registry case number 2467 Daniel James Mark Smith (IP No 012792 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Adrian Peter Berry (IP No 008601 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL For further details contact: Martha Clarke, Email: marclarke@deloitte.co.uk or Tel: +44 121 696 8762 :
 
Initiating party Event Type
Defending partyREGENTS INVESTMENTS HOLDINGS LIMITEDEvent Date2016-05-16
In the Chancery Division Manchester District Registry case number 2467 Daniel James Mark Smith (IP No 012792 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Adrian Peter Berry (IP No 008601 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL For further details contact: Martha Clarke, Email: marclarke@deloitte.co.uk or Tel: +44 121 696 8762 :
 
Initiating party Event Type
Defending partyREGENTS INVESTMENTS HOLDINGS LIMITEDEvent Date2016-05-16
In the Chancery Division Manchester District Registry case number 2467 Daniel James Mark Smith (IP No 012792 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Adrian Peter Berry (IP No 008601 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL For further details contact: Martha Clarke, Email: marclarke@deloitte.co.uk or Tel: +44 121 696 8762 :
 
Initiating party Event Type
Defending partyREGENTS INVESTMENTS HOLDINGS LIMITEDEvent Date2016-05-16
In the Chancery Division Manchester District Registry case number 2467 Daniel James Mark Smith (IP No 012792 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Adrian Peter Berry (IP No 008601 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL For further details contact: Martha Clarke, Email: marclarke@deloitte.co.uk or Tel: +44 121 696 8762 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyREGENTS INVESTMENTS HOLDINGS LIMITEDEvent Date2013-01-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyREGENTS INVESTMENTS HOLDINGS LIMITEDEvent Date2012-01-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyREGENTS INVESTMENTS HOLDINGS LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENTS INVESTMENTS HOLDINGS 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 REGENTS INVESTMENTS HOLDINGS 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.