Company NameRGN One Limited
Company StatusDissolved
Company Number05952218
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)
Previous NamesBealaw (MAN) 28 Limited and Regenesis Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(6 months after company formation)
Appointment Duration3 years, 5 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameJohn David Barnacle
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillaston Court
Hall Drive Willaston
Nantwich
Cheshire
CW5 6NA
Secretary NameMr Jonathan Stewart Murphy
NationalityBritish
StatusResigned
Appointed05 March 2007(5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PJ
Secretary NameJean Linda Sharman
NationalityBritish
StatusResigned
Appointed02 April 2007(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2008)
RoleOperations Director
Correspondence AddressCharnwood 169 Newbrook Road
Over Hulton
Bolton
Lancashire
BL5 1EY
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP

Location

Registered AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Regenesis Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£211,478
Gross Profit£211,478
Net Worth£219,612
Cash£7,877
Current Liabilities£185,158

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
12 May 2010Application to strike the company off the register (3 pages)
12 May 2010Application to strike the company off the register (3 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Company name changed regenesis capital LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
4 February 2010Company name changed regenesis capital LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2009Director's details changed for Mr Marc Joel Duschenes on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Marc Joel Duschenes on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 1
(5 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 1
(5 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 1
(5 pages)
7 July 2009Full accounts made up to 31 December 2008 (10 pages)
7 July 2009Full accounts made up to 31 December 2008 (10 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 November 2008Appointment terminated secretary jean sharman (1 page)
14 November 2008Appointment Terminated Secretary jean sharman (1 page)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from richmond house heath road hale altrincham cheshire WA14 2XP (1 page)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from richmond house heath road hale altrincham cheshire WA14 2XP (1 page)
3 September 2008Appointment Terminated Director john barnacle (1 page)
3 September 2008Appointment terminated director john barnacle (1 page)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (11 pages)
16 October 2007Particulars of mortgage/charge (11 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 02/10/07; full list of members (3 pages)
15 October 2007Return made up to 02/10/07; full list of members (3 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
19 June 2007Memorandum and Articles of Association (30 pages)
19 June 2007Memorandum and Articles of Association (30 pages)
14 April 2007New director appointed (3 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007New director appointed (3 pages)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: saint anns house saint anns street manchester M2 7LP (1 page)
15 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: saint anns house saint anns street manchester M2 7LP (1 page)
15 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 March 2007Secretary resigned (1 page)
29 January 2007Company name changed bealaw (man) 28 LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed bealaw (man) 28 LIMITED\certificate issued on 29/01/07 (2 pages)
2 October 2006Incorporation (18 pages)
2 October 2006Incorporation (18 pages)