About

Registered Number: 05783974
Date of Incorporation: 18/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2017 (6 years and 10 months ago)
Registered Address: C/O ARKIN & CO, Maple House High Street Maple House, Potters Bar, Herts, EN6 5BS

 

Regency Recycling Ltd was registered on 18 April 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The current directors of the business are listed as Doran, Joel, Chawner, Nicola Louise, Jones, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORAN, Joel 18 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CHAWNER, Nicola Louise 16 May 2006 29 June 2007 1
JONES, Mark 18 April 2006 02 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 March 2017
4.68 - Liquidator's statement of receipts and payments 23 September 2016
4.68 - Liquidator's statement of receipts and payments 21 September 2015
4.68 - Liquidator's statement of receipts and payments 19 September 2014
AD01 - Change of registered office address 30 July 2013
RESOLUTIONS - N/A 29 July 2013
RESOLUTIONS - N/A 29 July 2013
4.20 - N/A 29 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2013
AR01 - Annual Return 15 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 02 April 2012
AA01 - Change of accounting reference date 03 August 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AD01 - Change of registered office address 14 July 2011
DISS40 - Notice of striking-off action discontinued 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 20 April 2010
287 - Change in situation or address of Registered Office 14 May 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 18 February 2008
MEM/ARTS - N/A 17 January 2008
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
CERTNM - Change of name certificate 04 June 2007
363a - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.