REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD

Register to unlock more data on OkredoRegister

REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06652263

Incorporation date

20/07/2008

Size

Dormant

Contacts

Registered address

Registered address

Venture House Calne Road, Lyneham, Chippenham SN15 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2008)
dot icon12/12/2017
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2017
First Gazette notice for voluntary strike-off
dot icon19/09/2017
Application to strike the company off the register
dot icon14/09/2017
Registered office address changed from C/O Mike Dunn C/O Regain Polymers Ltd Newton Lane Allerton Bywater Castleford West Yorkshire WF10 2AL to Venture House Calne Road Lyneham Chippenham SN15 4PP on 2017-09-14
dot icon28/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Termination of appointment of Martin John Marron as a director on 2015-11-07
dot icon06/01/2016
Appointment of Mr Michael Eidecker as a director on 2016-01-06
dot icon21/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/01/2015
Satisfaction of charge 1 in full
dot icon30/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Bernard Chase as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon21/08/2013
Appointment of Mr Martin John Marron as a director
dot icon21/08/2013
Appointment of Mr Bernard Graham Philip Chase as a director
dot icon20/08/2013
Termination of appointment of David Smith as a director
dot icon20/08/2013
Termination of appointment of Christopher Edge as a director
dot icon16/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mr Christopher Thomas Edge on 2012-08-16
dot icon16/08/2012
Director's details changed for Mr David John Smith on 2012-08-16
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/11/2011
Certificate of change of name
dot icon14/11/2011
Termination of appointment of Express Environmental Holdings Bv as a director
dot icon14/11/2011
Termination of appointment of Peter Knell as a director
dot icon14/11/2011
Termination of appointment of Natalie Chesney as a secretary
dot icon14/11/2011
Resolutions
dot icon14/11/2011
Change of name notice
dot icon14/11/2011
Appointment of Mr David John Smith as a director
dot icon14/11/2011
Appointment of Christopher Thomas Edge as a director
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2011
Registered office address changed from 4 Marsh Way Fairview Industrial Estate Rainham Essex RM13 8UH Uk on 2011-11-03
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon24/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon18/09/2010
Compulsory strike-off action has been discontinued
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon14/09/2010
Director's details changed for Express Environmental Holdings Bv on 2009-10-01
dot icon20/07/2010
First Gazette notice for compulsory strike-off
dot icon09/12/2009
Secretary's details changed for Natalie Williams on 2009-10-01
dot icon09/12/2009
Director's details changed for Peter Gerard Knell on 2009-10-01
dot icon19/08/2009
Return made up to 21/07/09; full list of members
dot icon19/08/2009
Location of debenture register
dot icon19/08/2009
Location of register of members
dot icon19/08/2009
Registered office changed on 19/08/2009 from 72 wimpole street london W1G 9RP uk
dot icon05/08/2009
Particulars of contract relating to shares
dot icon05/08/2009
Ad 30/06/09\gbp si 10163310@1=10163310\gbp ic 1/10163311\
dot icon05/08/2009
Nc inc already adjusted 30/06/09
dot icon05/08/2009
Resolutions
dot icon07/06/2009
Appointment terminated director andreas ezinga
dot icon07/06/2009
Director appointed express environmental holdings bv
dot icon12/01/2009
Secretary appointed natalie williams
dot icon21/10/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon02/09/2008
Director appointed peter gerard knell
dot icon02/09/2008
Director appointed andreas ezinga
dot icon01/09/2008
Appointment terminated director sdg registrars LIMITED
dot icon21/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David John
Director
26/10/2011 - 17/07/2013
23
Marron, Martin John
Director
17/07/2013 - 07/11/2015
15
Chase, Bernard Graham Philip
Director
17/07/2013 - 11/04/2014
5
Ezinga, Andreas
Director
21/07/2008 - 01/05/2009
2
Knell, Peter Gerard
Director
21/07/2008 - 26/10/2011
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD

REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD is an(a) Dissolved company incorporated on 20/07/2008 with the registered office located at Venture House Calne Road, Lyneham, Chippenham SN15 4PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD?

toggle

REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD is currently Dissolved. It was registered on 20/07/2008 and dissolved on 11/12/2017.

Where is REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD located?

toggle

REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD is registered at Venture House Calne Road, Lyneham, Chippenham SN15 4PP.

What does REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD do?

toggle

REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for REGAIN ENVIRONMENTAL HOLDINGS (UK) LTD?

toggle

The latest filing was on 12/12/2017: Final Gazette dissolved via voluntary strike-off.