Company NameRegent Bidco Limited
Company StatusDissolved
Company Number09108928
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Dissolution Date31 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 December 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 31 August 2019)
RoleCompany Director
Correspondence Address2nd Floor, Gosforth Business Park Gosforth Park Wa
Newcastle Upon Tyne
NE12 8ET
Director NameMr Alexander Jan Fortescue
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 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
Appointed01 July 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 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 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
Appointed01 July 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, 4 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
1 August 2014Delivered on: 1 August 2014
Satisfied on: 13 November 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the all present and future obligations and liabilities (whether actual or contingent, whether owed jointly or severally, as principal or as surety or in any capacity whatsoever) of each of the obligors to the bank on any account whatsoever and howsoever arising (including, without limitation, under the financing documents) together with all expenses in relation to all of the following assets whether now or in future belonging to that chargor hereby, in the case of paragraphs (a)(i), (a)(ii), (a)(v), (a)(vi), (a)(vii), (a)(viii) and (a)(x) with full title guarantee (save where such asset is the subject of a permitted encumbrance):. (A) fixed charges: charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and. (Iii) all its intellectual property.
Fully Satisfied

Filing History

31 August 2019Final Gazette dissolved following liquidation (1 page)
31 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 2018Declaration of solvency (6 pages)
19 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
(1 page)
18 July 2018Appointment of a voluntary liquidator (4 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
3 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
27 June 2018Satisfaction of charge 091089280003 in full (1 page)
24 January 2018Notification of Regent Topco Limited as a person with significant control on 28 December 2017 (2 pages)
24 January 2018Cessation of Regent Topco Limited as a person with significant control on 28 December 2017 (1 page)
24 January 2018Cessation of Regent Midco Limited as a person with significant control on 28 December 2017 (1 page)
24 January 2018Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages)
24 January 2018Cessation of Regent Midco Limited as a person with significant control on 28 December 2017 (1 page)
24 January 2018Cessation of Regent Topco Limited as a person with significant control on 28 December 2017 (1 page)
24 January 2018Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages)
24 January 2018Notification of Regent Topco Limited as a person with significant control on 28 December 2017 (2 pages)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.60
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Resolutions
  • RES13 ‐ Reduce share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Resolutions
  • RES13 ‐ Reduce share premium account 20/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.60
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (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 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)
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)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 June 2017Registration of charge 091089280003, created on 1 June 2017 (81 pages)
6 June 2017Registration of charge 091089280003, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 091089280002 in full (4 pages)
24 April 2017Satisfaction of charge 091089280002 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)
27 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 58,132.60
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 58,132.60
(4 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth alott 5813160 shares of £0.01 27/02/2017
(2 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth alott 5813160 shares of £0.01 27/02/2017
(2 pages)
19 September 2016Full accounts made up to 31 December 2015 (16 pages)
19 September 2016Full accounts made up to 31 December 2015 (16 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 1 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 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 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 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 Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
16 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
16 December 2015Termination of appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Sarah Jane Williams as a director on 11 December 2015 (1 page)
16 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
16 December 2015Termination of appointment of Sarah Jane Williams as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Alexander Jan Fortescue as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Alexander Jan Fortescue as a director on 11 December 2015 (1 page)
4 December 2015Resolutions
  • RES13 ‐ Facilities agreement 11/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 11/11/2015
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 11/11/2015
(44 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 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)
16 November 2015Registration of charge 091089280002, created on 13 November 2015 (105 pages)
16 November 2015Registration of charge 091089280002, created on 13 November 2015 (105 pages)
13 November 2015Satisfaction of charge 091089280001 in full (1 page)
13 November 2015Satisfaction of charge 091089280001 in full (1 page)
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 Mr Alan Castledine on 30 June 2015 (2 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(9 pages)
7 July 2015Director's details changed for Mr David Boden on 30 June 2015 (2 pages)
7 July 2015Director's details changed for Ms Sarah Jane Williams on 30 June 2015 (2 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(9 pages)
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 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 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 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(9 pages)
11 June 2015Full accounts made up to 31 December 2014 (16 pages)
11 June 2015Full accounts made up to 31 December 2014 (16 pages)
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 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)
15 August 2014Appointment of Mr Nigel David Brewster as a director on 14 August 2014 (2 pages)
15 August 2014Current accounting period shortened from 31 July 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 2014Termination of appointment of T&H Secretarial Services Limited as a secretary on 1 August 2014 (2 pages)
15 August 2014Termination of appointment of T&H Secretarial Services Limited as a secretary on 1 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 Mr Nigel David Brewster as a director on 14 August 2014 (2 pages)
15 August 2014Appointment of Mr David Boden as a director 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 2014Termination of appointment of T&H Secretarial Services Limited as a secretary on 1 August 2014 (2 pages)
15 August 2014Current accounting period shortened from 31 July 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)
15 August 2014Appointment of Mr David Boden as a director on 1 August 2014 (3 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 August 2014Registration of charge 091089280001 (50 pages)
1 August 2014Registration of charge 091089280001 (50 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(18 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(18 pages)