Company NameRegent Properties (1947) Limited
DirectorsMary Elizabeth Cridlan and John Anthony Liggins
Company StatusDissolved
Company Number00427292
CategoryPrivate Limited Company
Incorporation Date9 January 1947(77 years, 4 months ago)
Previous NameRegent Properties(Leamington)Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Mary Elizabeth Cridlan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressAllens House 39 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameJohn Anthony Liggins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Correspondence Address11 Finham Grove
Coventry
West Midlands
CV3 6PN
Secretary NameJohn Anthony Liggins
NationalityBritish
StatusCurrent
Appointed30 October 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address11 Finham Grove
Coventry
West Midlands
CV3 6PN
Director NameMr Frank John Cridlan
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(44 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 November 1993)
RoleBarrister-At-Law (Retd)
Correspondence AddressAllens House 39 Mill Street
Warwick
Warwickshire
CV34 4HB

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

6 July 2001Dissolved (1 page)
6 April 2001Return of final meeting in a members' voluntary winding up (4 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (7 pages)
5 February 1998Appointment of a voluntary liquidator (1 page)
5 February 1998Registered office changed on 05/02/98 from: the regent hotel the parade leamington spa CV32 4AX (1 page)
5 February 1998Declaration of solvency (3 pages)
5 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 1998Company name changed regent properties(leamington)lim ited\certificate issued on 27/01/98 (2 pages)
26 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
26 October 1997Return made up to 10/10/97; no change of members (4 pages)
15 October 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
15 October 1996Return made up to 11/10/96; no change of members (4 pages)
18 October 1995Return made up to 13/10/95; full list of members (6 pages)
18 October 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (4 pages)