Company NameRegency Mortgages (UK) Limited
Company StatusDissolved
Company Number04445995
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameDennis Jewitt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleMortgage Broker
Correspondence Address23 Thornhaugh Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YZ
Secretary NameDennis Jewitt
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleMortgage Broker
Correspondence Address23 Thornhaugh Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YZ
Director NameKenneth Henry Hindle Mills
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleMortgage Broker
Correspondence Address53 Saint Christophers Road
Sunderland
Tyne & Wear
SR3 1NS
Director NameLinda Jobes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2005)
RoleTeacher
Correspondence AddressElmwood
Warden Law Lane Silksworth
Sunderland
Tyne And Wear
SR3 2PD
Director NameMr Peter Leslie Jobes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood Warden Law Lane
Silksworth
Sunderland
Tyne & Wear
SR3 2PD
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressRegency House
Toward Road
Sunderland
Tyne & Wear
SR1 2QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£9,833
Current Liabilities£160,458

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 March 2007Director resigned (1 page)
26 May 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 August 2005Return made up to 23/05/05; no change of members (7 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
24 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
23 August 2004Return made up to 23/05/04; full list of members (10 pages)
13 August 2004Particulars of mortgage/charge (9 pages)
29 July 2004Ad 09/03/04--------- £ si 21@1=21 £ ic 1000/1021 (2 pages)
7 April 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
19 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2004Director resigned (1 page)
1 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
30 December 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
19 June 2003Return made up to 23/05/03; full list of members (8 pages)
1 April 2003Registered office changed on 01/04/03 from: 14 barrington street south shields NE33 1AJ (1 page)
12 February 2003Particulars of mortgage/charge (7 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)