Company NameREGA Limited
DirectorsChristopher Borkett and Robert Kenneth Vipond Dolbear
Company StatusDissolved
Company Number02352768
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Previous NameEljer Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Borkett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(9 years, 5 months after company formation)
Appointment Duration25 years, 8 months
RoleManaging Director
Correspondence AddressBramble Cottage 22 Port Lane
Hursley
Winchester
Hampshire
SO21 2JS
Director NameMr Robert Kenneth Vipond Dolbear
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(10 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Crossfield Close
East Wellow
Romsey
Hampshire
SO51 6EU
Secretary NameMr Robert Kenneth Vipond Dolbear
NationalityBritish
StatusCurrent
Appointed29 March 1999(10 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Crossfield Close
East Wellow
Romsey
Hampshire
SO51 6EU
Director NameChief Executive Officer Eljer Industries Inc Scott G Arbuckle
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 1997)
RoleChief Executive Officer-Eljer Industries Inc
Correspondence Address17301 Club Hill Drive
Dallas
Texas 75248
Foreign
Director NameJohn Michael Botton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 1994)
RoleManaging Director
Correspondence Address140 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ES
Director NameJames Gerard Monahan
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 1999)
RoleFinance Director
Correspondence Address51 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Secretary NameJames Gerard Monahan
NationalityIrish
StatusResigned
Appointed31 December 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address51 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameEdward Winfield Fordyce
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1994(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 21 February 1995)
RoleVice President General Counsel
Correspondence Address420 Red River Trail
1067
Irving
Texas
75063
Director NameHenry William Lehnerer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1994(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1995)
RoleVice President Finance Officer
Correspondence Address1309 Shamrock Lane
Piano
Texas
Colin County 75093
Foreign
Director NameGeorge Michael Morrell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1998)
RoleManaging Director
Correspondence Address85 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AL
Director NameBrooks Frederick Sherman
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1994(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2000)
RoleChief Executive Officer
Correspondence Address2301 Pebble Vale
1514
Plano
Texas
75075
Director NameGeorge Wilmot Hanthorn
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1995(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 November 2000)
RoleAttorney
Correspondence Address5025 Trail Lake Dr.
Plano Texas 75093
Usa
Foreign
Director NameFrank Sheeder
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address17250 Knoll Trail 508
Dallas Tx
Usa
75248
Director NameMrs Mara Thorne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2000)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address11 Merrylands Road
Bookham
Leatherhead
Surrey
KT23 3HP

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£4,000
Gross Profit-£12,000
Net Worth£8,275,000

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 September 2006Dissolved (1 page)
6 July 2006Receiver's abstract of receipts and payments (2 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
2 November 2005Liquidators statement of receipts and payments (5 pages)
14 October 2005C/O:- replacement of liquidator (31 pages)
14 October 2005Resignation of a liquidator (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
20 September 2005S/S cert. Release of liquidator (1 page)
28 July 2005Receiver's abstract of receipts and payments (2 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
22 June 2004Receiver's abstract of receipts and payments (3 pages)
22 April 2004Statement of affairs (6 pages)
22 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2004Appointment of a voluntary liquidator (1 page)
19 April 2004Registered office changed on 19/04/04 from: pottington industrial estate barnstaple devon EX31 1LZ (1 page)
30 September 2003Administrative Receiver's report (20 pages)
23 June 2003Appointment of receiver/manager (2 pages)
24 January 2003Return made up to 03/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2002Full accounts made up to 30 September 2001 (13 pages)
28 December 2001Return made up to 03/12/01; full list of members (6 pages)
30 October 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
7 June 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
22 March 2001Location of register of members (1 page)
19 March 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001Registered office changed on 19/03/01 from: pottinton industrial estate barnstaple devon EX31 1LZ (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
6 December 2000Particulars of mortgage/charge (19 pages)
6 December 2000Particulars of mortgage/charge (25 pages)
5 December 2000Declaration of assistance for shares acquisition (7 pages)
5 December 2000Memorandum and Articles of Association (15 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(23 pages)
5 December 2000Declaration of assistance for shares acquisition (8 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Particulars of mortgage/charge (7 pages)
27 November 2000Ad 17/11/00--------- £ si 8818828@1=8818828 £ ic 8456494/17275322 (2 pages)
27 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
31 October 2000Full group accounts made up to 30 September 1999 (20 pages)
27 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
10 July 2000Full group accounts made up to 31 March 1999 (20 pages)
9 February 2000Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2000Director resigned (1 page)
23 January 2000Registered office changed on 23/01/00 from: bassett house high street banstead surrey SM7 2LP (1 page)
24 May 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
14 April 1999Director resigned (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Full group accounts made up to 31 March 1998 (19 pages)
8 December 1998Return made up to 03/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
31 December 1997Return made up to 16/12/97; full list of members (8 pages)
4 December 1997Auditor's resignation (1 page)
8 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 June 1997Full group accounts made up to 31 December 1996 (21 pages)
28 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
18 December 1996Return made up to 16/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1996Full accounts made up to 31 December 1995 (20 pages)
10 January 1996Return made up to 31/12/95; no change of members (6 pages)
16 August 1995Director resigned (2 pages)
4 August 1995New director appointed (2 pages)
30 April 1995Full group accounts made up to 31 December 1994 (20 pages)
25 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1989Company name changed eighty first shelf investment co mpany LIMITED\certificate issued on 22/03/89 (2 pages)