About

Registered Number: 02395038
Date of Incorporation: 14/06/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 5 months ago)
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Founded in 1989, Reg Vardy (Mmc) Ltd are based in Nottingham in Nottinghamshire, it's status is listed as "Dissolved". We do not know the number of employees at Reg Vardy (Mmc) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESTEVE, Christian Emmanuel N/A 07 October 1991 1
FORSTER, Clifford Edward N/A 03 April 1995 1
SANDERS, Michael Robert Scott 11 June 1993 29 June 1995 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Gary N/A 03 April 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 02 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 18 September 2018
RESOLUTIONS - N/A 11 September 2018
SH19 - Statement of capital 11 September 2018
CAP-SS - N/A 11 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
CH01 - Change of particulars for director 01 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 26 September 2013
MR04 - N/A 07 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 19 January 2010
AR01 - Annual Return 15 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 19 October 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
AA - Annual Accounts 12 February 2007
225 - Change of Accounting Reference Date 01 December 2006
287 - Change in situation or address of Registered Office 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 22 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
363a - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 21 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 13 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
363s - Annual Return 15 October 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 13 October 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
RESOLUTIONS - N/A 26 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 22 October 1997
RESOLUTIONS - N/A 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 19 May 1997
AA - Annual Accounts 06 February 1997
RESOLUTIONS - N/A 08 November 1996
RESOLUTIONS - N/A 08 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1996
123 - Notice of increase in nominal capital 08 November 1996
363s - Annual Return 08 November 1996
AUD - Auditor's letter of resignation 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 31 October 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
363s - Annual Return 05 September 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1995
287 - Change in situation or address of Registered Office 15 August 1995
CERTNM - Change of name certificate 04 July 1995
AA - Annual Accounts 01 November 1994
288 - N/A 23 September 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 03 August 1993
288 - N/A 03 August 1993
395 - Particulars of a mortgage or charge 08 April 1993
395 - Particulars of a mortgage or charge 08 April 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 03 July 1992
395 - Particulars of a mortgage or charge 03 July 1992
288 - N/A 18 June 1992
288 - N/A 21 November 1991
AA - Annual Accounts 02 October 1991
363b - Annual Return 02 October 1991
363a - Annual Return 15 July 1991
AA - Annual Accounts 24 May 1991
288 - N/A 30 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1991
RESOLUTIONS - N/A 27 February 1991
RESOLUTIONS - N/A 27 February 1991
123 - Notice of increase in nominal capital 27 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1991
287 - Change in situation or address of Registered Office 10 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1990
395 - Particulars of a mortgage or charge 02 July 1990
395 - Particulars of a mortgage or charge 06 April 1990
RESOLUTIONS - N/A 20 December 1989
CERTNM - Change of name certificate 13 October 1989
288 - N/A 26 September 1989
288 - N/A 26 September 1989
288 - N/A 26 September 1989
RESOLUTIONS - N/A 18 July 1989
288 - N/A 18 July 1989
287 - Change in situation or address of Registered Office 28 June 1989
NEWINC - New incorporation documents 14 June 1989

Mortgages & Charges

Description Date Status Charge by
A security agreement 13 May 2009 Fully Satisfied

N/A

Charge 25 March 1993 Fully Satisfied

N/A

Debenture 25 March 1993 Fully Satisfied

N/A

Legal mortgage 26 June 1992 Fully Satisfied

N/A

Mortgage debenture 21 June 1990 Fully Satisfied

N/A

Debenture 22 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.