Company NameRegent Topco Limited
Company StatusDissolved
Company Number09108862
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Judith Ann Archibold
StatusClosed
Appointed11 November 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 30 August 2019)
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Alexander Jan Fortescue
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleChief Investment Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMs Sarah Jane Williams
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Alan Charles Parker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2014(same day as company formation)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameT&H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed01 August 2014(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 June 2017Delivered on: 6 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a members' voluntary winding up (8 pages)
25 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
19 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
(1 page)
19 July 2018Declaration of solvency (7 pages)
18 July 2018Appointment of a voluntary liquidator (4 pages)
3 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
27 June 2018Satisfaction of charge 091088620002 in full (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 0.4333
(3 pages)
21 December 2017Statement by Directors (1 page)
21 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 0.4333
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement by Directors (1 page)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 June 2017Registration of charge 091088620002, created on 1 June 2017 (81 pages)
6 June 2017Registration of charge 091088620002, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 091088620001 in full (4 pages)
24 April 2017Satisfaction of charge 091088620001 in full (4 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 October 2016Full accounts made up to 31 December 2015 (15 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Sarah Jane Williams as a director on 11 December 2015 (1 page)
22 December 2015Termination of appointment of Sarah Jane Williams as a director on 11 December 2015 (1 page)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of a director (2 pages)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 November 2015 (2 pages)
15 December 2015Termination of appointment of Alan Charles Parker as a director on 11 December 2015 (1 page)
15 December 2015Termination of appointment of Alexander Jan Fortescue as a director on 11 December 2015 (1 page)
15 December 2015Termination of appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Termination of appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 November 2015 (2 pages)
15 December 2015Termination of appointment of Alan Charles Parker as a director on 11 December 2015 (1 page)
15 December 2015Termination of appointment of Alexander Jan Fortescue as a director on 11 December 2015 (1 page)
4 December 2015Resolutions
  • RES13 ‐ 11/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 11/11/2015
(45 pages)
4 December 2015Change of share class name or designation (2 pages)
4 December 2015Sub-division of shares on 11 November 2015 (9 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 11/11/2015
(45 pages)
4 December 2015Sub-division of shares on 11 November 2015 (9 pages)
4 December 2015Change of share class name or designation (2 pages)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
16 November 2015Registration of charge 091088620001, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 091088620001, created on 13 November 2015 (103 pages)
25 September 2015Termination of appointment of David Frank Vaughan as a director on 23 September 2015 (1 page)
25 September 2015Termination of appointment of David Frank Vaughan as a director on 23 September 2015 (1 page)
7 July 2015Director's details changed for Ms Sarah Jane Williams on 30 June 2015 (2 pages)
7 July 2015Director's details changed for Mr David Boden on 30 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Michael Clark on 30 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Alan Castledine on 30 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Alan Castledine on 30 June 2015 (2 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 198.433
(17 pages)
7 July 2015Director's details changed for Mr David Boden on 30 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Alexander Jan Fortescue on 30 June 2015 (2 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 198.433
(17 pages)
7 July 2015Director's details changed for Mr Michael Clark on 30 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Alexander Jan Fortescue on 30 June 2015 (2 pages)
7 July 2015Director's details changed for Ms Sarah Jane Williams on 30 June 2015 (2 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
2 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 198.4333
(8 pages)
2 December 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 198.4333
(8 pages)
20 November 2014Appointment of Mr Alan Charles Parker as a director on 5 November 2014 (3 pages)
20 November 2014Appointment of Mr Alan Charles Parker as a director on 5 November 2014 (3 pages)
20 November 2014Appointment of Mr Alan Charles Parker as a director on 5 November 2014 (3 pages)
13 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 197.4333
(8 pages)
13 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 197.4333
(8 pages)
3 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 195.7833
(10 pages)
3 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 195.7833
(10 pages)
3 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 195.7833
(10 pages)
21 August 2014Termination of appointment of T&H Secretarial Services Limited as a secretary on 1 August 2014 (1 page)
21 August 2014Appointment of Mr Michael Clark as a director on 1 August 2014 (3 pages)
21 August 2014Appointment of Mr Michael Clark as a director on 1 August 2014 (3 pages)
21 August 2014Termination of appointment of T&H Secretarial Services Limited as a secretary on 1 August 2014 (1 page)
21 August 2014Termination of appointment of T&H Secretarial Services Limited as a secretary on 1 August 2014 (1 page)
21 August 2014Appointment of Mr Michael Clark as a director on 1 August 2014 (3 pages)
18 August 2014Appointment of Mr Alan Castledine as a director on 1 August 2014 (3 pages)
18 August 2014Appointment of Mr Alan Castledine as a director on 1 August 2014 (3 pages)
18 August 2014Appointment of Mr Alan Castledine as a director on 1 August 2014 (3 pages)
16 August 2014Sub-division of shares on 1 August 2014 (5 pages)
16 August 2014Particulars of variation of rights attached to shares (3 pages)
16 August 2014Change of share class name or designation (2 pages)
16 August 2014Particulars of variation of rights attached to shares (3 pages)
16 August 2014Change of share class name or designation (2 pages)
16 August 2014Sub-division of shares on 1 August 2014 (5 pages)
16 August 2014Sub-division of shares on 1 August 2014 (5 pages)
15 August 2014Appointment of Mr Nigel David Brewster as a director on 14 August 2014 (2 pages)
15 August 2014Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (3 pages)
15 August 2014Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (3 pages)
15 August 2014Appointment of Mr David Boden as a director on 1 August 2014 (3 pages)
15 August 2014Appointment of Mr David Boden as a director on 1 August 2014 (3 pages)
15 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
15 August 2014Appointment of Mr David Boden as a director on 1 August 2014 (3 pages)
15 August 2014Appointment of Mr Nigel David Brewster as a director on 14 August 2014 (2 pages)
15 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages)
15 August 2014Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (3 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 1 ord share of £1 sub-divided into 10000 b ord shares of £0.0001 each 01/08/2014
(64 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 1 ord share of £1 sub-divided into 10000 b ord shares of £0.0001 each 01/08/2014
(64 pages)
4 August 2014Appointment of Mr David Frank Vaughan as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr David Frank Vaughan as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr David Frank Vaughan as a director on 1 August 2014 (2 pages)
30 June 2014Incorporation (18 pages)
30 June 2014Incorporation (18 pages)