REGENESIS GROUP LIMITED

Register to unlock more data on OkredoRegister

REGENESIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05069195

Incorporation date

09/03/2004

Size

Group

Contacts

Registered address

Registered address

Griffin Court, 201 Chapel Street, Manchester M3 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon03/08/2011
Final Gazette dissolved following liquidation
dot icon03/05/2011
Return of final meeting in a members' voluntary winding up
dot icon22/03/2011
Liquidators' statement of receipts and payments to 2011-03-02
dot icon09/03/2010
Declaration of solvency
dot icon09/03/2010
Insolvency resolution
dot icon09/03/2010
Resolutions
dot icon09/03/2010
Appointment of a voluntary liquidator
dot icon18/02/2010
Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 2010-02-19
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2009
Director's details changed for William Martin Robinson on 2009-12-08
dot icon07/12/2009
Secretary's details changed for Jonathan Stewart Murphy on 2009-12-08
dot icon07/12/2009
Director's details changed for Mr Marc Joel Duschenes on 2009-12-08
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon27/07/2009
Ad 17/07/09 gbp si [email protected]=221848.15 gbp ic 996277.84/1218125.99
dot icon27/07/2009
Resolutions
dot icon16/07/2009
Resolutions
dot icon16/07/2009
Certificate of re-registration from Public Limited Company to Private
dot icon16/07/2009
Application for reregistration from PLC to private
dot icon16/07/2009
Resolutions
dot icon16/07/2009
Re-registration of Memorandum and Articles
dot icon11/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 10/03/09; bulk list available separately
dot icon09/02/2009
Location of register of members
dot icon18/09/2008
Ad 12/09/08 gbp si [email protected]=312500 gbp ic 993152/1305652
dot icon02/09/2008
Appointment Terminated Director john barnacle
dot icon12/08/2008
Resolutions
dot icon06/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 10/03/08; bulk list available separately
dot icon07/04/2008
Location of register of members
dot icon05/02/2008
Director resigned
dot icon03/07/2007
Particulars of mortgage/charge
dot icon18/06/2007
Memorandum and Articles of Association
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon24/05/2007
Conso 02/04/07
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon22/05/2007
Ad 23/03/07--------- £ si [email protected]=500 £ ic 1428701/1429201
dot icon16/04/2007
Return made up to 10/03/07; bulk list available separately
dot icon16/04/2007
Director's particulars changed
dot icon01/04/2007
Certificate of change of name
dot icon28/03/2007
Ad 13/03/07--------- £ si [email protected]= 22 £ ic 1428679/1428701
dot icon19/03/2007
Ad 08/03/07--------- £ si [email protected]= 587 £ ic 1428092/1428679
dot icon19/03/2007
Full accounts made up to 2006-12-31
dot icon21/02/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
Registered office changed on 10/01/07 from: number 14 the embankment vale road heaton mersey stockport cheshire SK4 3GN
dot icon08/01/2007
Ad 30/11/06--------- £ si [email protected]= 102500 £ ic 1325592/1428092
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon05/01/2007
Ad 15/11/06--------- £ si [email protected]= 337500 £ ic 988092/1325592
dot icon05/01/2007
Director resigned
dot icon05/01/2007
Memorandum and Articles of Association
dot icon05/01/2007
S-div 14/11/06
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Resolutions
dot icon06/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon09/04/2006
Return made up to 10/03/06; bulk list available separately
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon10/07/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon10/05/2005
Ad 10/03/05--------- £ si [email protected]
dot icon09/05/2005
Ad 11/03/05--------- £ si [email protected]= 214434 £ ic 773658/988092
dot icon28/04/2005
Return made up to 10/03/05; full list of members
dot icon28/04/2005
Director's particulars changed
dot icon28/04/2005
Location of register of members address changed
dot icon20/03/2005
Director resigned
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
New director appointed
dot icon20/03/2005
Ad 28/12/04--------- £ si [email protected]=822812 £ ic 3202378/4025190
dot icon16/03/2005
Resolutions
dot icon09/03/2005
Certificate of change of name
dot icon07/03/2005
Prospectus
dot icon03/03/2005
Memorandum and Articles of Association
dot icon01/03/2005
Resolutions
dot icon12/01/2005
Ad 29/11/04--------- £ si [email protected]= 147377 £ ic 3055001/3202378
dot icon15/12/2004
Registered office changed on 16/12/04 from: third floor 345 stockport road manchester M13 0LF
dot icon14/12/2004
Resolutions
dot icon05/10/2004
Prospectus
dot icon24/06/2004
Ad 08/06/04--------- £ si [email protected]=3000000 £ ic 55001/3055001
dot icon22/06/2004
Prospectus
dot icon03/06/2004
Certificate of authorisation to commence business and borrow
dot icon03/06/2004
Application to commence business
dot icon03/06/2004
Ad 18/05/04--------- £ si [email protected]= 54999 £ ic 2/55001
dot icon03/06/2004
Resolutions
dot icon03/06/2004
Resolutions
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Secretary resigned;director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed
dot icon09/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
09/03/2004 - 09/03/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/2004 - 09/03/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
09/03/2004 - 09/03/2004
43699
Edelson, John Michael
Director
09/03/2004 - 09/03/2005
55
Robinson, William Martin
Director
20/11/2006 - Present
68

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 REGENESIS GROUP LIMITED

REGENESIS GROUP LIMITED is an(a) Dissolved company incorporated on 09/03/2004 with the registered office located at Griffin Court, 201 Chapel Street, Manchester M3 5EQ. 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 REGENESIS GROUP LIMITED?

toggle

REGENESIS GROUP LIMITED is currently Dissolved. It was registered on 09/03/2004 and dissolved on 03/08/2011.

Where is REGENESIS GROUP LIMITED located?

toggle

REGENESIS GROUP LIMITED is registered at Griffin Court, 201 Chapel Street, Manchester M3 5EQ.

What does REGENESIS GROUP LIMITED do?

toggle

REGENESIS GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for REGENESIS GROUP LIMITED?

toggle

The latest filing was on 03/08/2011: Final Gazette dissolved following liquidation.