Liquidation
Company Information for REGENTS RETAIL INVESTMENT COMPANY LIMITED
141 Bothwell Street, Glasgow, G2 7EQ,
|
Company Registration Number
SC198068
Private Limited Company
Liquidation |
Company Name | |
---|---|
REGENTS RETAIL INVESTMENT COMPANY LIMITED | |
Legal Registered Office | |
141 Bothwell Street Glasgow G2 7EQ Other companies in G2 | |
Company Number | SC198068 | |
---|---|---|
Company ID Number | SC198068 | |
Date formed | 1999-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-03-31 | |
Account next due | 30/06/2012 | |
Latest return | 08/07/2011 | |
Return next due | 05/08/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-21 12:54:04 |
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 |
---|---|---|
REONALD ANDREW COAKLEY |
||
RONALD ANDREW COAKLEY |
||
THOMAS COAKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES PARKER |
Company Secretary | ||
ANTHONY JAMES PARKER |
Director | ||
WALLACE WHITE CHARTERED ACCOUNTANTS |
Company Secretary | ||
HMS SECRETARIES LIMITED |
Nominated Secretary | ||
HMS DIRECTORS LIMITED |
Nominated Director | ||
HMS SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COAKLEY GROUP LIMITED | Director | 2009-06-23 | CURRENT | 2002-07-12 | Dissolved 2013-10-11 | |
MAR RETAIL LIMITED | Director | 2002-05-16 | CURRENT | 2002-02-21 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM LOWER GROUND FLOOR, 21 BLYTHSWOOD SQUARE GLASGOW G2 4BL | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/09/2011 | |
LATEST SOC | 23/08/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COAKLEY / 01/07/2011 | |
AR01 | 08/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANDREW COAKLEY / 31/12/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
GAZ1 | FIRST GAZETTE | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 46 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 45 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 42 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED REONALD ANDREW COAKLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY PARKER | |
363s | RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 3RD FLOOR 202 BATH STREET GLASGOW G2 4HW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: REGENTS CHAMBERS 257 MAIN STREET BELLSHILL ML4 1AJ | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2012-10-05 |
Petitions to Wind Up (Companies) | 2012-09-25 |
Proposal to Strike Off | 2011-04-08 |
Total # Mortgages/Charges | 45 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 41 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNATION IN SECURITY | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
BOND & FLOATING CHARGE | Outstanding | ANGLO IRISH ASSET FINANCE PLC | |
BOND & FLOATING CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
STANDARD SECURITY | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
BOND & FLOATING CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
STANDARD SECURITY | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
STANDARD SECURITY | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
STANDARD SECURITY | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
STANDARD SECURITY | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
STANDARD SECURITY | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
STANDARD SECURITY | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIONWIDE BUILDING SOCIETY | |
STANDARD SECURITY | Satisfied | NATIOWIDE BUILDING SOCIETY | |
BOND & FLOATING CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as REGENTS RETAIL INVESTMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REGENTS RETAIL INVESTMENT COMPANY LIMITED | Event Date | 2012-10-05 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | REGENTS RETAIL INVESTMENT COMPANY LIMITED | Event Date | 2012-09-25 |
Notice is hereby given that on 11 September 2012 a Petition was presented to Glasgow Sheriff Court by Hadrian S.a.r.l, a socit responsibilit limite incorporated in Luxembourg with registered number B159389 and having its registered office at 65, Boulevard Grande-Duchesse Charlotte L-1331, Luxembourg craving the court inter alia that Regents Retail Investment Company Limited be wound up by the court and to appoint Joint Interim Liquidators, in which Petition the sheriff by interlocutor dated 18 September 2012 appointed persons having an interest to lodge Answers thereto within 8 days after intimation and advertisement all of which notice is hereby given. Nicola McDermid Morton Fraser LLP, 145 St Vincent Street, Glasgow G2 5JF Tel: 0141 247 1100 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REGENTS RETAIL INVESTMENT COMPANY LIMITED | Event Date | 2011-04-08 |
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. |