Company NameRegent Medical Holdings Limited
Company StatusDissolved
Company Number05104406
CategoryPrivate Limited Company
Incorporation Date16 April 2004(19 years, 11 months ago)
Dissolution Date5 April 2010 (13 years, 12 months ago)
Previous NameHackremco (No. 2135) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Robert Michael Bennison
NationalityAmerican
StatusClosed
Appointed15 July 2004(3 months after company formation)
Appointment Duration5 years, 8 months (closed 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Damask Close
Tring
Hertfordshire
HP23 5UA
Director NameMr Stephen Hamlett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 05 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNutcombe
Miles Lane
Cobham
Surrey
KT11 2EE
Director NameMr Phillip Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillford Grange Coughton Fields Lane
Coughton
Near Alcester
Warwickshire
B49 6BS
Director NameMr Robert Michael Bennison
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 05 April 2010)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Damask Close
Tring
Hertfordshire
HP23 5UA
Director NameMr John Anthony Bentley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Witley Farm Close
Solihull
West Midlands
B91 3GX
Director NameStuart Michael Grieve
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 month after company formation)
Appointment Duration2 years (resigned 31 May 2006)
RoleCompany Director
Correspondence Address6 Jalan Brook
Penang
10450
Malaysia
Director NameStuart Heap
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2004(1 month after company formation)
Appointment Duration2 years (resigned 31 May 2006)
RoleCompany Director
Correspondence Address7115 Sheffield Place
Cumming
Ga 30040
United States
Secretary NameStuart Heap
NationalityAmerican
StatusResigned
Appointed20 May 2004(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 2004)
RoleCompany Director
Correspondence Address7115 Sheffield Place
Cumming
Ga 30040
United States
Director NameMr Ian Martin Lloyd Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewland House Farm
Rawden Hill Arthington
Leeds
LS21 1PS
Director NameAlasdair Thomson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address28a Crabtree Lane
Harpenden
Hertfordshire
AL5 5NU
Director NamePierre Guyot
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address8 Domaine Du Moulin
Feucherolles
78810
Frane
Director NameMr John Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwathgill Coulton
Hovingham
North Yorkshire
YO62 4NG
Director NameRobert Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2008)
RoleCompany Director
Correspondence Address6 Thorpe Arch Park Thorpe Arch
Wetherby
West Yorkshire
LS23 7AP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressDeloitte Llp PO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2010Final Gazette dissolved following liquidation (1 page)
5 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2009Registered office changed on 10/02/2009 from two omega drive irlam manchester M44 5BJ (1 page)
10 February 2009Resolution insolvency:special resolution "in specie" (1 page)
10 February 2009Appointment of a voluntary liquidator (1 page)
10 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 February 2009Registered office changed on 10/02/2009 from two omega drive irlam manchester M44 5BJ (1 page)
10 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-27
(2 pages)
10 February 2009Declaration of solvency (3 pages)
10 February 2009Resolution insolvency:special resolution "in specie" (1 page)
10 February 2009Declaration of solvency (3 pages)
10 February 2009Appointment of a voluntary liquidator (1 page)
10 December 2008Director appointed mr robert bennison (2 pages)
10 December 2008Director appointed mr robert bennison (2 pages)
9 December 2008Director appointed mr john bentley (2 pages)
9 December 2008Appointment Terminated Director pierre guyot (1 page)
9 December 2008Appointment terminated director pierre guyot (1 page)
9 December 2008Director appointed mr john bentley (2 pages)
22 May 2008Appointment terminated director robert contreras (1 page)
22 May 2008Director appointed mr phillip cooper (2 pages)
22 May 2008Appointment Terminated Director robert contreras (1 page)
22 May 2008Director appointed mr phillip cooper (2 pages)
22 April 2008Return made up to 16/04/08; full list of members (4 pages)
22 April 2008Return made up to 16/04/08; full list of members (4 pages)
29 August 2007New director appointed (1 page)
29 August 2007Full accounts made up to 31 December 2006 (10 pages)
29 August 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Full accounts made up to 31 December 2006 (10 pages)
29 August 2007Director resigned (1 page)
10 August 2007Memorandum and Articles of Association (5 pages)
10 August 2007Memorandum and Articles of Association (5 pages)
16 July 2007Particulars of mortgage/charge (14 pages)
16 July 2007Particulars of mortgage/charge (14 pages)
12 July 2007Declaration of assistance for shares acquisition (29 pages)
12 July 2007Declaration of assistance for shares acquisition (29 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2007Declaration of assistance for shares acquisition (31 pages)
12 July 2007Declaration of assistance for shares acquisition (29 pages)
12 July 2007Declaration of assistance for shares acquisition (29 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 July 2007Declaration of assistance for shares acquisition (31 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 16/04/07; full list of members (6 pages)
1 May 2007Return made up to 16/04/07; full list of members (6 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
14 December 2006Location - directors interests register: non legible (1 page)
14 December 2006Location - directors interests register: non legible (1 page)
14 December 2006Location of register of directors' interests (1 page)
14 December 2006Location of register of directors' interests (1 page)
21 November 2006Registered office changed on 21/11/06 from: arenson centre arenson way dunstable bedfordshire LU5 5UL (1 page)
21 November 2006Registered office changed on 21/11/06 from: arenson centre arenson way dunstable bedfordshire LU5 5UL (1 page)
27 October 2006Registered office changed on 27/10/06 from: two omega drive irlam manchester M44 5BJ (1 page)
27 October 2006Registered office changed on 27/10/06 from: two omega drive irlam manchester M44 5BJ (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
9 June 2006Return made up to 16/04/06; full list of members (11 pages)
9 June 2006Return made up to 16/04/06; full list of members (11 pages)
31 May 2006Full accounts made up to 31 December 2005 (17 pages)
31 May 2006Full accounts made up to 31 December 2005 (17 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
11 November 2005Registered office changed on 11/11/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
14 October 2005Particulars of mortgage/charge (9 pages)
14 October 2005Particulars of mortgage/charge (9 pages)
13 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 September 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
17 August 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
17 August 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
3 June 2005Return made up to 16/04/05; full list of members (10 pages)
3 June 2005Return made up to 16/04/05; full list of members (10 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 August 2004Ad 26/05/04--------- £ si [email protected]=1500 £ ic 26750/28250 (3 pages)
13 August 2004Ad 26/05/04--------- £ si [email protected]=1500 £ ic 26750/28250 (3 pages)
11 August 2004Ad 26/06/04--------- £ si [email protected]=17499 £ ic 9251/26750 (3 pages)
11 August 2004Ad 26/06/04--------- £ si [email protected]=17499 £ ic 9251/26750 (3 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
12 July 2004Memorandum and Articles of Association (25 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2004Memorandum and Articles of Association (25 pages)
12 July 2004Ad 26/06/04--------- £ si [email protected]=9250 £ ic 1/9251 (3 pages)
12 July 2004Ad 26/06/04--------- £ si [email protected]=9250 £ ic 1/9251 (3 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2004£ nc 100/52640 21/05/04 (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 June 2004£ nc 100/52640 21/05/04 (1 page)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004S-div 21/05/04 (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 June 2004New secretary appointed;new director appointed (2 pages)
8 June 2004S-div 21/05/04 (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Particulars of mortgage/charge (10 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Particulars of mortgage/charge (10 pages)
28 May 2004Director resigned (1 page)
28 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 May 2004Company name changed hackremco (no. 2135) LIMITED\certificate issued on 13/05/04 (2 pages)
13 May 2004Company name changed hackremco (no. 2135) LIMITED\certificate issued on 13/05/04 (2 pages)
16 April 2004Incorporation (16 pages)