About

Registered Number: 03301079
Date of Incorporation: 13/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2016 (8 years ago)
Registered Address: 102 Sunlight House, Quay Street, Manchester, M3 3JZ

 

Having been setup in 1997, Regent Pensions Ltd have registered office in Manchester. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Colin Peter 09 June 2006 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BILES, Robert 12 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 February 2016
4.68 - Liquidator's statement of receipts and payments 27 May 2015
4.68 - Liquidator's statement of receipts and payments 19 May 2014
AD01 - Change of registered office address 09 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2013
LIQ MISC OC - N/A 14 November 2013
4.40 - N/A 14 November 2013
4.68 - Liquidator's statement of receipts and payments 05 June 2013
4.68 - Liquidator's statement of receipts and payments 21 June 2012
AD01 - Change of registered office address 13 April 2011
AD01 - Change of registered office address 13 April 2011
RESOLUTIONS - N/A 07 April 2011
RESOLUTIONS - N/A 07 April 2011
4.20 - N/A 07 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2011
AA01 - Change of accounting reference date 22 August 2010
AD01 - Change of registered office address 13 August 2010
AP03 - Appointment of secretary 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 03 February 2010
287 - Change in situation or address of Registered Office 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 14 March 2008
395 - Particulars of a mortgage or charge 24 January 2008
363a - Annual Return 22 January 2008
363a - Annual Return 16 February 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 17 January 2006
225 - Change of Accounting Reference Date 23 March 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
363s - Annual Return 10 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 06 February 2002
CERTNM - Change of name certificate 08 January 2002
AA - Annual Accounts 08 August 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
363a - Annual Return 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 27 July 2000
363s - Annual Return 30 January 2000
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
395 - Particulars of a mortgage or charge 26 August 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 21 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
AA - Annual Accounts 21 October 1998
287 - Change in situation or address of Registered Office 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
363s - Annual Return 20 April 1998
225 - Change of Accounting Reference Date 15 April 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
287 - Change in situation or address of Registered Office 31 January 1997
NEWINC - New incorporation documents 13 January 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 January 2008 Outstanding

N/A

Fixed and floating charge 23 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.