REGENT BUSINESS SYSTEMS

Register to unlock more data on OkredoRegister

REGENT BUSINESS SYSTEMS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02168776

Incorporation date

23/09/1987

Size

Dormant

Contacts

Registered address

Registered address

Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1987)
dot icon08/10/2010
Final Gazette dissolved following liquidation
dot icon08/07/2010
Return of final meeting in a members' voluntary winding up
dot icon29/04/2010
Insolvency court order
dot icon29/04/2010
Appointment of a voluntary liquidator
dot icon29/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon16/02/2010
Liquidators' statement of receipts and payments to 2010-01-30
dot icon28/08/2009
Liquidators' statement of receipts and payments to 2009-07-30
dot icon23/02/2009
Liquidators' statement of receipts and payments to 2009-01-30
dot icon12/02/2008
Registered office changed on 13/02/08 from: masters house 107 hammersmith road london W14 0QH
dot icon10/02/2008
Resolutions
dot icon10/02/2008
Declaration of solvency
dot icon10/02/2008
Appointment of a voluntary liquidator
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon05/11/2007
Director resigned
dot icon29/05/2007
Return made up to 31/03/07; full list of members
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Secretary resigned
dot icon07/03/2007
Resolutions
dot icon07/03/2007
Resolutions
dot icon11/02/2007
Director resigned
dot icon11/02/2007
New director appointed
dot icon11/02/2007
Resolutions
dot icon02/01/2007
Resolutions
dot icon20/12/2006
Certificate of re-registration from Limited to Unlimited
dot icon20/12/2006
Re-registration of Memorandum and Articles
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Declaration of assent for reregistration to UNLTD
dot icon20/12/2006
Members' assent for rereg from LTD to UNLTD
dot icon20/12/2006
Application for reregistration from LTD to UNLTD
dot icon17/12/2006
Certificate of re-registration from Public Limited Company to Private
dot icon17/12/2006
Re-registration of Memorandum and Articles
dot icon17/12/2006
Application for reregistration from PLC to private
dot icon17/12/2006
Resolutions
dot icon17/12/2006
Resolutions
dot icon22/11/2006
New director appointed
dot icon01/11/2006
Accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 31/03/06; full list of members
dot icon07/12/2005
Director's particulars changed
dot icon30/11/2005
Accounts made up to 2005-03-31
dot icon28/11/2005
Director resigned
dot icon03/05/2005
Return made up to 31/03/05; full list of members
dot icon25/10/2004
Accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon24/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/07/2003
Director resigned
dot icon15/07/2003
New director appointed
dot icon06/04/2003
Return made up to 31/03/03; full list of members
dot icon07/07/2002
Full accounts made up to 2002-03-31
dot icon14/04/2002
Return made up to 31/03/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon02/09/2001
Registered office changed on 03/09/01 from: 1230 arlington business park theale berkshire RG7 4TX
dot icon02/09/2001
Director resigned
dot icon05/08/2001
New secretary appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
Secretary resigned;director resigned
dot icon02/05/2001
New director appointed
dot icon04/04/2001
Return made up to 31/03/01; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Return made up to 31/03/00; full list of members
dot icon05/12/1999
Director resigned
dot icon05/12/1999
New director appointed
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon23/04/1999
Return made up to 31/03/99; no change of members
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon02/09/1998
Registered office changed on 03/09/98 from: danka house london road reading berkshire RG6 1BN
dot icon25/03/1998
Return made up to 31/03/98; no change of members
dot icon28/10/1997
Full accounts made up to 1997-03-31
dot icon05/04/1997
Return made up to 31/03/97; full list of members
dot icon27/01/1997
Resolutions
dot icon10/10/1996
Registered office changed on 11/10/96 from: wharf house the wharf newbury berkshire RG14 5AP
dot icon06/05/1996
Full accounts made up to 1996-03-31
dot icon10/04/1996
Return made up to 31/03/96; change of members
dot icon13/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon07/09/1995
Registered office changed on 08/09/95 from: regent house brunel close ebblake industrial estate verwood dorset BH31 6BA
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon07/09/1995
New director appointed
dot icon27/06/1995
Full accounts made up to 1995-03-31
dot icon30/05/1995
Return made up to 31/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Registered office changed on 20/12/94 from: 2 brunel close ebblake industrial estate verwood dorset BH21 6BA
dot icon31/07/1994
Full accounts made up to 1994-03-31
dot icon19/06/1994
Return made up to 31/03/94; full list of members
dot icon13/02/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1993
Registered office changed on 21/10/93 from: verulam house 7 verulam place bournemouth dorset BH1 1DW
dot icon11/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Certificate of re-registration from Private to Public Limited Company
dot icon05/10/1993
Re-registration of Memorandum and Articles
dot icon05/10/1993
Auditor's report
dot icon05/10/1993
Balance Sheet
dot icon05/10/1993
Auditor's statement
dot icon05/10/1993
Declaration on reregistration from private to PLC
dot icon05/10/1993
Application for reregistration from private to PLC
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon05/10/1993
Resolutions
dot icon02/10/1993
Ad 10/09/93--------- £ si 49900@1=49900 £ ic 100/50000
dot icon02/10/1993
Nc inc already adjusted 10/09/93
dot icon02/10/1993
Resolutions
dot icon22/06/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Return made up to 31/03/93; full list of members
dot icon22/06/1993
Director's particulars changed
dot icon07/06/1992
Full accounts made up to 1992-03-31
dot icon26/05/1992
Return made up to 31/03/92; no change of members
dot icon26/05/1992
Registered office changed on 27/05/92
dot icon05/04/1992
Auditor's resignation
dot icon02/09/1991
Full accounts made up to 1991-03-31
dot icon05/06/1991
Return made up to 31/03/91; no change of members
dot icon27/08/1990
Registered office changed on 28/08/90 from: unit E3 the premier centre abbey park luzborough lane romsey hampshire SO51 9AQ
dot icon15/08/1990
Full accounts made up to 1990-03-31
dot icon15/08/1990
Return made up to 31/03/90; full list of members
dot icon13/05/1990
Registered office changed on 14/05/90 from: 113A east street southampton hampshire SO1 1HD
dot icon27/02/1990
New director appointed
dot icon24/01/1990
Return made up to 30/11/89; full list of members
dot icon14/12/1989
New director appointed
dot icon04/12/1989
Accounting reference date extended from 30/11 to 31/03
dot icon18/04/1989
Full accounts made up to 1988-11-30
dot icon20/03/1989
Accounting reference date shortened from 31/12 to 30/11
dot icon23/01/1989
Return made up to 31/12/88; full list of members
dot icon05/12/1988
Wd 22/11/88 ad 27/10/88--------- £ si 10@1=10 £ ic 90/100
dot icon01/08/1988
Wd 15/06/88 ad 07/06/88--------- £ si 10@1=10 £ ic 80/90
dot icon26/06/1988
Registered office changed on 27/06/88 from: unit 4 victory close woolbridge ind park three legged cross nr wimbourne dorset
dot icon26/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1988
Wd 18/01/88 ad 01/01/88--------- £ si 78@1=78 £ ic 2/80
dot icon23/01/1988
Accounting reference date notified as 31/12
dot icon26/11/1987
Particulars of mortgage/charge
dot icon17/11/1987
Memorandum and Articles of Association
dot icon17/11/1987
Resolutions
dot icon17/11/1987
Registered office changed on 18/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/11/1987
Certificate of change of name
dot icon23/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
St Quinton, Martin George
Director
09/08/1995 - 29/10/1999
72
Round, Michael Andrew
Director
09/08/1995 - 30/04/2001
21
Beal, Geoffrey
Director
29/09/2000 - 30/06/2003
2
Mckenna, Paul Gerard
Director
30/06/2003 - 02/11/2005
3
Salmon, Matthew
Director
23/04/2001 - 24/01/2007
4

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 REGENT BUSINESS SYSTEMS

REGENT BUSINESS SYSTEMS is an(a) Dissolved company incorporated on 23/09/1987 with the registered office located at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB. 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 REGENT BUSINESS SYSTEMS?

toggle

REGENT BUSINESS SYSTEMS is currently Dissolved. It was registered on 23/09/1987 and dissolved on 08/10/2010.

Where is REGENT BUSINESS SYSTEMS located?

toggle

REGENT BUSINESS SYSTEMS is registered at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB.

What does REGENT BUSINESS SYSTEMS do?

toggle

REGENT BUSINESS SYSTEMS operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for REGENT BUSINESS SYSTEMS?

toggle

The latest filing was on 08/10/2010: Final Gazette dissolved following liquidation.