Company NameRegents Investments Holdings Limited
Company StatusDissolved
Company Number05512627
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)
Previous NamesRegents Enterprise Holdings Limited and Regents Investments Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Rohan Antony Seevaratnam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(5 years, 12 months after company formation)
Appointment Duration8 years, 6 months (closed 21 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlbion House 470 Church Lane
London
NW9 8UA
Secretary NameRJM Secretaries Ltd (Corporation)
StatusClosed
Appointed11 September 2006(1 year, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 21 January 2020)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr John Stephen Morrall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Aylestone Avenue
Brondesbury Park
London
NW6 7AA
Secretary NameChristopher Brian Axford
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address115c Cannon Street Road
London
E1 2LX
Director NameMr Rohan Antony Seevaratnam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Ridge Hill
London
NW11 8PN
Director NameMr Ronald Tong Kiew Liow
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr Rohan Antony Seevaratnam
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 17 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlbion House 470 Church Lane
London
NW9 8UA

Location

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

Shareholders

1 at £1Rohan Antony Seevaratnam
100.00%
Ordinary

Financials

Year2014
Net Worth£30,031
Cash£4,693
Current Liabilities£364,835

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 January 2020Final Gazette dissolved following liquidation (1 page)
21 October 2019Notice of move from Administration to Dissolution (26 pages)
17 June 2019Administrator's progress report (21 pages)
4 January 2019Administrator's progress report (21 pages)
25 June 2018Administrator's progress report (21 pages)
14 May 2018Notice of extension of period of Administration (3 pages)
22 December 2017Administrator's progress report (21 pages)
22 December 2017Administrator's progress report (21 pages)
22 June 2017Administrator's progress report (20 pages)
22 June 2017Administrator's progress report (20 pages)
15 May 2017Notice of extension of period of Administration (3 pages)
15 May 2017Notice of extension of period of Administration (3 pages)
29 December 2016Administrator's progress report to 15 November 2016 (18 pages)
29 December 2016Administrator's progress report to 15 November 2016 (18 pages)
16 August 2016Statement of affairs with form 2.14B (6 pages)
16 August 2016Statement of affairs with form 2.14B (6 pages)
2 August 2016Notice of deemed approval of proposals (43 pages)
2 August 2016Notice of deemed approval of proposals (43 pages)
20 July 2016Statement of administrator's proposal (45 pages)
20 July 2016Statement of administrator's proposal (45 pages)
31 May 2016Registered office address changed from 15-19 Cavendish Place London W1G 0DD to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Lancashire M60 2AT on 31 May 2016 (2 pages)
31 May 2016Registered office address changed from 15-19 Cavendish Place London W1G 0DD to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester Lancashire M60 2AT on 31 May 2016 (2 pages)
26 May 2016Appointment of an administrator (1 page)
26 May 2016Appointment of an administrator (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
26 March 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Accounts for a small company made up to 31 January 2011 (6 pages)
7 February 2012Accounts for a small company made up to 31 January 2011 (6 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Appointment of Mr Rohan Antony Seevaratnam as a director (3 pages)
21 September 2011Appointment of Mr Rohan Antony Seevaratnam as a director (3 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
15 July 2011Termination of appointment of Ronald Liow as a director (1 page)
15 July 2011Termination of appointment of Ronald Liow as a director (1 page)
13 July 2011Termination of appointment of Rohan Seevaratnam as a director (2 pages)
13 July 2011Termination of appointment of Rohan Seevaratnam as a director (2 pages)
27 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
27 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
28 October 2010Appointment of Mr Rohan Antony Seevaratnam as a director (2 pages)
28 October 2010Appointment of Mr Rohan Antony Seevaratnam as a director (2 pages)
7 September 2010Appointment of Ronald Tong Kiew Liow as a director (3 pages)
7 September 2010Appointment of Ronald Tong Kiew Liow as a director (3 pages)
27 August 2010Termination of appointment of Rohan Seevaratnam as a director (2 pages)
27 August 2010Termination of appointment of Rohan Seevaratnam as a director (2 pages)
29 July 2010Accounts for a small company made up to 31 July 2009 (6 pages)
29 July 2010Accounts for a small company made up to 31 July 2009 (6 pages)
21 July 2010Secretary's details changed for Rjm Secretaries Ltd on 15 July 2010 (2 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Rjm Secretaries Ltd on 15 July 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
15 May 2008Director's change of particulars / rohan seevaratnam / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / rohan seevaratnam / 01/04/2008 (1 page)
1 October 2007Registered office changed on 01/10/07 from: 3 cloth street barbican london EC1A 7NP (1 page)
1 October 2007Registered office changed on 01/10/07 from: 3 cloth street barbican london EC1A 7NP (1 page)
31 August 2007Return made up to 19/07/07; full list of members (5 pages)
31 August 2007Return made up to 19/07/07; full list of members (5 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
26 March 2007Company name changed regents investments LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed regents investments LIMITED\certificate issued on 26/03/07 (2 pages)
20 February 2007Particulars of mortgage/charge (7 pages)
20 February 2007Particulars of mortgage/charge (7 pages)
20 February 2007Particulars of mortgage/charge (7 pages)
20 February 2007Particulars of mortgage/charge (7 pages)
20 February 2007Particulars of mortgage/charge (7 pages)
20 February 2007Particulars of mortgage/charge (7 pages)
20 February 2007Particulars of mortgage/charge (7 pages)
20 February 2007Particulars of mortgage/charge (7 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
6 September 2006Return made up to 19/07/06; full list of members (6 pages)
6 September 2006Return made up to 19/07/06; full list of members (6 pages)
29 August 2006Company name changed regents enterprise holdings limi ted\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed regents enterprise holdings limi ted\certificate issued on 29/08/06 (2 pages)
19 July 2005Incorporation (16 pages)
19 July 2005Incorporation (16 pages)