Company NameRegency Of Richmond (Clothes Care) Limited
Company StatusDissolved
Company Number01170445
CategoryPrivate Limited Company
Incorporation Date16 May 1974(49 years, 11 months ago)
Dissolution Date26 August 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Donald Ferguson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed22 December 2005(31 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 26 August 2010)
RoleCompany Director
Correspondence Address89 Lambert Avenue
Richmond
Surrey
TW9 4QT
Director NameLynne Jackson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(32 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 26 August 2010)
RoleOperations Manager
Correspondence Address54 The Willoughbys
Priest Bridge East Sheen
London
SW14 8DF
Secretary NameAlliotts Registrars Limited (Corporation)
StatusClosed
Appointed24 July 2006(32 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 26 August 2010)
Correspondence AddressCongress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NamePhilip Arthur Newbegin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(18 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 July 2006)
RoleLaundry Manager
Correspondence AddressMaple House
Virginia Drive
Virginia Water Wentworth
Surrey
GU25 4RX
Secretary NameAntonia Alexandra Newbegin
NationalityBritish
StatusResigned
Appointed29 June 1994(20 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 22 December 2005)
RoleSelf Employed
Correspondence AddressMaple House
Virginia Drive
Virginia Water Wentworth
Surrey
GU25 4RX
Secretary NameMr Donald Ferguson
NationalityAmerican
StatusResigned
Appointed22 December 2005(31 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address89 Lambert Avenue
Richmond
Surrey
TW9 4QT
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1992(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1994)
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1DN

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£8,773
Cash£17,164
Current Liabilities£53,368

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2010Final Gazette dissolved following liquidation (1 page)
26 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2010Liquidators statement of receipts and payments to 13 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 13 May 2010 (5 pages)
26 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
26 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 March 2010Liquidators statement of receipts and payments to 24 February 2010 (6 pages)
15 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (6 pages)
25 January 2010Registered office address changed from Regency of Richmond (Clothes) Limited C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from Regency of Richmond (Clothes) Limited C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 (2 pages)
12 March 2009Registered office changed on 12/03/2009 from suite 2 6TH floor congress house 14 lyon road harrow middlesex HA1 2EN (1 page)
12 March 2009Registered office changed on 12/03/2009 from suite 2 6TH floor congress house 14 lyon road harrow middlesex HA1 2EN (1 page)
9 March 2009Statement of affairs with form 4.19 (6 pages)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2009Statement of affairs with form 4.19 (6 pages)
9 March 2009Appointment of a voluntary liquidator (1 page)
9 March 2009Appointment of a voluntary liquidator (1 page)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-25
(1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Return made up to 24/09/08; full list of members (5 pages)
2 October 2008Return made up to 24/09/08; full list of members (5 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Return made up to 24/09/07; full list of members (5 pages)
31 October 2007Return made up to 24/09/07; full list of members (5 pages)
11 January 2007Registered office changed on 11/01/07 from: 10 college road harrow middlesex HA1 1DA (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Location of debenture register (1 page)
11 January 2007Location of debenture register (1 page)
11 January 2007Registered office changed on 11/01/07 from: 10 college road harrow middlesex HA1 1DA (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
25 October 2006Return made up to 24/09/06; full list of members (5 pages)
25 October 2006Return made up to 24/09/06; full list of members (5 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006Secretary resigned (1 page)
11 October 2005Return made up to 24/09/05; full list of members (5 pages)
11 October 2005Return made up to 24/09/05; full list of members (5 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 October 2004Return made up to 24/09/04; full list of members (6 pages)
8 October 2004Return made up to 24/09/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 October 2003Return made up to 24/09/03; full list of members (5 pages)
24 October 2003Return made up to 24/09/03; full list of members (5 pages)
13 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 October 2002Return made up to 24/09/02; full list of members (5 pages)
18 October 2002Return made up to 24/09/02; full list of members (5 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2001Return made up to 24/09/01; full list of members (5 pages)
17 October 2001Return made up to 24/09/01; full list of members (5 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 October 2000Return made up to 24/09/00; full list of members (5 pages)
20 October 2000Return made up to 24/09/00; full list of members (5 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 October 1999Return made up to 24/09/99; full list of members (6 pages)
14 October 1999Return made up to 24/09/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1998Return made up to 24/09/98; full list of members (6 pages)
30 September 1998Return made up to 24/09/98; full list of members (6 pages)
20 October 1997Return made up to 24/09/97; full list of members (6 pages)
20 October 1997Return made up to 24/09/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 September 1996Return made up to 24/09/96; full list of members (5 pages)
24 September 1996Return made up to 24/09/96; full list of members (5 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 October 1995Return made up to 24/09/95; full list of members (12 pages)
17 October 1995Return made up to 24/09/95; full list of members (6 pages)