REGAIN ENERGY SYSTEMS LTD

Olympia House Olympia House, London, NW11 8RQ
StatusDISSOLVED
Company No.02522545
CategoryPrivate Limited Company
Incorporated16 Jul 1990
Age33 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution25 Aug 2016
Years7 years, 10 months, 11 days

SUMMARY

REGAIN ENERGY SYSTEMS LTD is an dissolved private limited company with number 02522545. It was incorporated 33 years, 11 months, 20 days ago, on 16 July 1990 and it was dissolved 7 years, 10 months, 11 days ago, on 25 August 2016. The company address is Olympia House Olympia House, London, NW11 8RQ.



Company Fillings

Gazette dissolved liquidation

Date: 25 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

Old address: The Hub Friar Lane Nottingham NG1 6DQ

New address: Olympia House Armitage Road London NW11 8RQ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-22

Old address: 11 High Street Ruddington Nottingham Nottinghamshire NG11 6DT England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2012

Action Date: 20 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-20

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Campbell Smith

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Smith

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ruddington Business Centre Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ruddington Business Centre Ltd

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Smith

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Gilmoure

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Campbell Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2011

Action Date: 31 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-31

Old address: 44 Nottingham Road Mansfield Notts NS18 1BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-16

Officer name: Mr Geoffrey Theakstone

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-16

Officer name: James Gilmore

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Gilmore

Documents

View document PDF

Termination secretary company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Theakstone

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Theakstone

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 16 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-16

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Theakstone

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2009

Action Date: 13 Jan 2009

Category: Capital

Type: SH01

Date: 2009-01-13

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars geoffrey theakstone logged form

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director valerie theakstone

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 287

Description: Registered office changed on 08/05/2009 from park court 95 faraday road lenton nottingham NG7 2DU

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 12/01/09

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed G.T. heating and plumbing LIMITED\certificate issued on 13/01/09

Documents

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / geoffrey theakstone / 14/03/2008

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / valerie theakstone / 14/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/98; full list of members

Documents

View document PDF

Resolution

Date: 14 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 16/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 16/07/94; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed G.T. catering services LIMITED\certificate issued on 01/07/94

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 1993

Category: Annual-return

Type: 363x

Description: Return made up to 16/07/93; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 16/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 1992

Category: Annual-return

Type: 363x

Description: Return made up to 16/07/91; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Memorandum articles

Date: 01 Oct 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 20 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jul 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALUNE INVESTMENTS LIMITED

C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:02928740
Status:ACTIVE
Category:Private Limited Company

CROWN AGENTS SERVICES LIMITED

BLUE FIN BUILDING,LONDON,SE1 0SU

Number:01159793
Status:ACTIVE
Category:Private Limited Company

FE AND ER (GLOBAL) LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10881731
Status:ACTIVE
Category:Private Limited Company

HAIR AT NUMBER 8 LTD

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:09717380
Status:ACTIVE
Category:Private Limited Company

SHUDEHILL PROPERTIES LIMITED

605 OLDHAM ROAD,MANCHESTER,M35 9AN

Number:00550254
Status:ACTIVE
Category:Private Limited Company

THE ALBERT LTD

66 HAVEN WAY,NEWHAVEN,BN9 9TD

Number:06040580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source