REGENCY GROUP INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

REGENCY GROUP INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03899550

Incorporation date

23/12/1999

Size

Full

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1999)
dot icon02/03/2010
Final Gazette dissolved following liquidation
dot icon09/12/2009
Liquidators' statement of receipts and payments to 2009-11-24
dot icon02/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon29/09/2009
Liquidators' statement of receipts and payments to 2009-09-04
dot icon11/03/2009
Liquidators' statement of receipts and payments to 2009-03-04
dot icon23/09/2008
Liquidators' statement of receipts and payments to 2008-09-04
dot icon13/03/2008
Liquidators' statement of receipts and payments to 2008-09-04
dot icon22/09/2007
Liquidators' statement of receipts and payments
dot icon14/03/2007
Liquidators' statement of receipts and payments
dot icon13/09/2006
Liquidators' statement of receipts and payments
dot icon13/09/2005
Registered office changed on 14/09/05 from: no 3 caroline court caroline street birmingham west midlands B3 1TR
dot icon08/09/2005
Statement of affairs
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Appointment of a voluntary liquidator
dot icon13/01/2005
Return made up to 24/12/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-10-31
dot icon26/10/2004
Accounting reference date extended from 31/10/04 to 30/04/05
dot icon24/10/2004
Return made up to 24/12/03; full list of members
dot icon23/09/2004
New director appointed
dot icon23/09/2004
Registered office changed on 24/09/04 from: 3 caroline house caroline street birmingham B3 1TR
dot icon07/09/2003
Registered office changed on 08/09/03 from: 79 park view road stonnal birmingham B74 4PS
dot icon27/08/2003
Registered office changed on 28/08/03 from: 9 southernhay west exeter devon EX1 1JG
dot icon27/08/2003
Director resigned
dot icon25/08/2003
Full accounts made up to 2002-10-31
dot icon27/06/2003
Director's particulars changed
dot icon12/03/2003
Return made up to 24/12/02; full list of members
dot icon12/03/2003
Director resigned
dot icon11/03/2003
New secretary appointed
dot icon09/03/2003
Registered office changed on 10/03/03 from: 4 maxstoke lane coleshill warwickshire B46 3DG
dot icon03/03/2003
Secretary resigned
dot icon02/12/2002
Total exemption full accounts made up to 2001-10-31
dot icon13/03/2002
Director resigned
dot icon23/01/2002
Certificate of re-registration from Private to Public Limited Company
dot icon23/01/2002
Re-registration of Memorandum and Articles
dot icon23/01/2002
Auditor's statement
dot icon23/01/2002
Auditor's report
dot icon23/01/2002
Balance Sheet
dot icon23/01/2002
Declaration on reregistration from private to PLC
dot icon23/01/2002
Application for reregistration from private to PLC
dot icon23/01/2002
Ad 17/01/02--------- £ si 11500@1=11500 £ ic 100/11600
dot icon23/01/2002
Nc inc already adjusted 17/01/02
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Return made up to 24/12/01; full list of members
dot icon23/01/2002
Registered office changed on 24/01/02
dot icon06/01/2002
Certificate of change of name
dot icon29/07/2001
Accounts made up to 2000-10-31
dot icon29/07/2001
Resolutions
dot icon17/01/2001
Return made up to 24/12/00; full list of members
dot icon17/01/2001
Director's particulars changed
dot icon02/11/2000
Secretary resigned
dot icon19/10/2000
New secretary appointed
dot icon10/10/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon10/10/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon11/01/2000
Registered office changed on 12/01/00 from: 57 jordan road sutton coldfield west midlands B75 5AE
dot icon11/01/2000
New secretary appointed
dot icon06/01/2000
Registered office changed on 07/01/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon06/01/2000
Secretary resigned
dot icon06/01/2000
Director resigned
dot icon23/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2003
dot iconLast change occurred
30/10/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2003
dot iconNext account date
30/10/2004
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackett, Mark Andrew
Director
01/09/2000 - Present
31
Van Der Does, David Robert Louis
Secretary
01/02/2002 - Present
24
Van Der Does, David Robert Louis
Director
21/08/2003 - Present
4
Hackett, Mark Andrew
Secretary
24/12/1999 - 25/09/2000
4
Hackett, Alison
Director
24/12/1999 - 19/02/2002
1

Persons with Significant Control

0

No PSC data available.

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 REGENCY GROUP INTERNATIONAL PLC

REGENCY GROUP INTERNATIONAL PLC is an(a) Dissolved company incorporated on 23/12/1999 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REGENCY GROUP INTERNATIONAL PLC?

toggle

REGENCY GROUP INTERNATIONAL PLC is currently Dissolved. It was registered on 23/12/1999 and dissolved on 02/03/2010.

Where is REGENCY GROUP INTERNATIONAL PLC located?

toggle

REGENCY GROUP INTERNATIONAL PLC is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does REGENCY GROUP INTERNATIONAL PLC do?

toggle

REGENCY GROUP INTERNATIONAL PLC operates in the Real estate agencies (70.31 - SIC 2003) sector.

What is the latest filing for REGENCY GROUP INTERNATIONAL PLC?

toggle

The latest filing was on 02/03/2010: Final Gazette dissolved following liquidation.