About

Registered Number: 04286387
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

 

Nine Regions Ltd was registered on 12 September 2001 and are based in Reading. We don't know the number of employees at this business. This organisation has 3 directors listed as Foster, Paul David, Heap, Matthew David, Pilgrim, Barry Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Paul David 09 February 2010 08 May 2018 1
HEAP, Matthew David 01 April 2009 02 September 2011 1
PILGRIM, Barry Kenneth 17 September 2001 02 September 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 January 2020
LIQ03 - N/A 15 January 2020
LIQ03 - N/A 31 December 2018
TM01 - Termination of appointment of director 15 May 2018
LIQ03 - N/A 22 January 2018
4.68 - Liquidator's statement of receipts and payments 21 December 2016
AD01 - Change of registered office address 21 September 2016
4.68 - Liquidator's statement of receipts and payments 14 January 2016
4.48 - Notice of constitution of liquidation committee 10 December 2015
MR04 - N/A 27 August 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2015
4.68 - Liquidator's statement of receipts and payments 24 December 2013
2.24B - N/A 21 November 2012
2.34B - N/A 13 November 2012
AD01 - Change of registered office address 08 November 2012
2.24B - N/A 18 September 2012
2.16B - N/A 18 April 2012
2.26B - N/A 11 April 2012
2.23B - N/A 02 April 2012
AD01 - Change of registered office address 02 March 2012
2.17B - N/A 01 March 2012
2.12B - N/A 28 February 2012
TM01 - Termination of appointment of director 22 November 2011
SH01 - Return of Allotment of shares 26 October 2011
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH03 - Change of particulars for secretary 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
TM01 - Termination of appointment of director 07 September 2011
AP01 - Appointment of director 06 September 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 02 November 2010
SH01 - Return of Allotment of shares 15 June 2010
AA - Annual Accounts 14 May 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AP01 - Appointment of director 10 February 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 07 August 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 10 December 2006
363a - Annual Return 15 September 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 14 November 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
287 - Change in situation or address of Registered Office 13 August 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
363s - Annual Return 29 September 2003
287 - Change in situation or address of Registered Office 29 September 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 06 March 2002
225 - Change of Accounting Reference Date 11 December 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
287 - Change in situation or address of Registered Office 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
CERTNM - Change of name certificate 17 September 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2010 Outstanding

N/A

Debenture 04 February 2010 Fully Satisfied

N/A

Debenture 04 February 2010 Outstanding

N/A

Guarantee & debenture 15 April 2008 Fully Satisfied

N/A

Debenture 27 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.