Company NameRegency Capital International Limited
Company StatusDissolved
Company Number02486783
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameDanerich Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Jacob Burston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed29 March 1993(3 years after company formation)
Appointment Duration16 years, 9 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5 Harley Gardens
London
SW10 9SW
Secretary NameDebbi Susan Burston
NationalityBritish
StatusClosed
Appointed31 January 2000(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address5 Harley Gardens
London
SW10 9SW
Director NameMarlane Burston
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(11 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 May 1991)
RoleCompany Director
Correspondence Address29 Chester Street
London
SW1X 7BL
Director NameNeville Bernard Burston
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(11 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 May 1991)
RoleCompany Director
Correspondence Address29 Chester Street
London
SW1X 7BL
Secretary NameMarlane Burston
NationalityBritish
StatusResigned
Appointed20 March 1991(11 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 May 1991)
RoleCompany Director
Correspondence Address29 Chester Street
London
SW1X 7BL
Director NameDerrick Duane Milne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed29 March 1993(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1995)
RoleCompany Director
Correspondence Address456 Kings Road
London
SW10 0LQ
Secretary NameDerrick Duane Milne
NationalityCanadian
StatusResigned
Appointed29 March 1993(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1995)
RoleCompany Director
Correspondence Address456 Kings Road
London
SW10 0LQ
Secretary NameNeville Bernard Burston
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address29 Chester Street
London
SW1X 7BL

Location

Registered AddressC/O Moore Stephens
1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£18,900,000
Net Worth£3,638,000
Cash£7,254,000
Current Liabilities£9,728,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved following liquidation (1 page)
5 October 2009Liquidators statement of receipts and payments to 23 September 2009 (38 pages)
5 October 2009Liquidators' statement of receipts and payments to 23 September 2009 (38 pages)
5 October 2009Return of final meeting in a members' voluntary winding up (18 pages)
5 October 2009Return of final meeting in a members' voluntary winding up (18 pages)
14 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 24 August 2009 (6 pages)
14 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (6 pages)
14 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
21 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
23 September 2008Liquidators statement of receipts and payments to 24 August 2008 (41 pages)
23 September 2008Liquidators' statement of receipts and payments to 24 August 2008 (41 pages)
26 March 2008Liquidators statement of receipts and payments to 24 August 2008 (30 pages)
26 March 2008Liquidators' statement of receipts and payments to 24 August 2008 (30 pages)
26 September 2007Fm 4.68 to 24/08/07 euros (5 pages)
26 September 2007Fm 4.68 to 24/08/07 dan kroner (5 pages)
26 September 2007Liquidators' statement of receipts and payments (6 pages)
26 September 2007Fm 4.68 to 24/08/07 swe kroner (5 pages)
26 September 2007Fm 4.68 to 24/08/07 norw kroner (5 pages)
26 September 2007Fm 4.68 to 24/08/07 us dollars (5 pages)
26 September 2007Fm 4.68 to 24/08/07 swe kroner (5 pages)
26 September 2007Fm 4.68 to 24/08/07 norw kroner (5 pages)
26 September 2007Fm 4.68 to 24/08/07 dan kroner (5 pages)
26 September 2007Liquidators statement of receipts and payments (6 pages)
26 September 2007Fm 4.68 to 24/08/07 us dollars (5 pages)
26 September 2007Fm 4.68 to 24/08/07 euros (5 pages)
28 March 2007Liquidators' statement of receipts and payments (6 pages)
28 March 2007Liquidators statement of receipts and payments (6 pages)
25 September 20064.68 "norwegian kroner" acc (5 pages)
25 September 2006Liquidators' statement of receipts and payments (6 pages)
25 September 20064.68 "euro" account (5 pages)
25 September 20064.68 U.s $ acc (5 pages)
25 September 20064.68 "danish kroner" acc (5 pages)
25 September 20064.68 U.s $ acc (5 pages)
25 September 20064.68 "swedish krona" acc (5 pages)
25 September 20064.68 "swedish krona" acc (5 pages)
25 September 20064.68 "norwegian kroner" acc (5 pages)
25 September 20064.68 "euro" account (5 pages)
25 September 20064.68 "danish kroner" acc (5 pages)
25 September 2006Liquidators statement of receipts and payments (6 pages)
23 March 20064.68 "danish kroner " (5 pages)
23 March 20064.68 "U.S.dollar" (5 pages)
23 March 2006Liquidators' statement of receipts and payments (6 pages)
23 March 20064.68 "swedish kroner" (5 pages)
23 March 20064.68 "norwegian kroner" (5 pages)
23 March 20064.68 "norwegian kroner" (5 pages)
23 March 2006Liquidators statement of receipts and payments (6 pages)
23 March 20064.68 "U.S.dollar" (5 pages)
23 March 20064.68 "swedish kroner" (5 pages)
23 March 20064.68 "euro" (5 pages)
23 March 20064.68 "euro" (5 pages)
23 March 20064.68 "danish kroner " (5 pages)
23 September 2005Liquidators' statement of receipts and payments (43 pages)
23 September 2005Liquidators statement of receipts and payments (43 pages)
14 September 2004Registered office changed on 14/09/04 from: 62 wilson street london EC2A 2BU (1 page)
14 September 2004Registered office changed on 14/09/04 from: 62 wilson street london EC2A 2BU (1 page)
10 September 2004Ad 02/04/04--------- £ si [email protected]=6376 £ ic 25000/31376 (2 pages)
10 September 2004Ad 02/04/04--------- £ si [email protected]=6376 £ ic 25000/31376 (2 pages)
6 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2004Declaration of solvency (3 pages)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Declaration of solvency (3 pages)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Resolutions
  • RES13 ‐ Subdivision 14/04/00
(1 page)
26 August 2004Resolutions
  • RES13 ‐ Subdivision 14/04/00
(1 page)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
31 March 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
31 March 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 May 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
6 May 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
10 April 2003Return made up to 29/03/03; full list of members (6 pages)
10 April 2003Return made up to 29/03/03; full list of members (6 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
3 April 2002Return made up to 29/03/02; full list of members (6 pages)
3 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 December 2001Full accounts made up to 31 March 2001 (16 pages)
10 December 2001Full accounts made up to 31 March 2001 (16 pages)
14 June 2001Return made up to 29/03/01; full list of members (6 pages)
14 June 2001Return made up to 29/03/01; full list of members (6 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
17 January 2001Full accounts made up to 31 March 2000 (17 pages)
17 January 2001Full accounts made up to 31 March 2000 (17 pages)
21 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
21 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 May 2000Return made up to 29/03/00; full list of members (7 pages)
3 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
7 July 1999Full accounts made up to 31 March 1999 (17 pages)
7 July 1999Full accounts made up to 31 March 1999 (17 pages)
1 April 1999Return made up to 29/03/99; full list of members (6 pages)
1 April 1999Return made up to 29/03/99; full list of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (16 pages)
6 January 1999Full accounts made up to 31 March 1998 (16 pages)
15 April 1998Return made up to 29/03/98; no change of members (4 pages)
15 April 1998Return made up to 29/03/98; no change of members (4 pages)
6 July 1997Full accounts made up to 31 March 1997 (16 pages)
6 July 1997Full accounts made up to 31 March 1997 (16 pages)
7 April 1997Return made up to 29/03/97; no change of members (4 pages)
7 April 1997Return made up to 29/03/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 July 1996Ad 21/05/91--------- £ si 24998@1 (2 pages)
10 July 1996Ad 21/05/91--------- £ si 24998@1 (2 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1996Return made up to 29/03/96; full list of members (6 pages)
23 May 1996Return made up to 29/03/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
14 September 1995Secretary resigned;director resigned (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned;director resigned (1 page)
14 September 1995New secretary appointed (2 pages)
10 May 1995Return made up to 29/03/95; full list of members (6 pages)
10 May 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1990Ad 17/07/90--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 1990Ad 17/07/90--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 March 1990Incorporation (13 pages)
29 March 1990Incorporation (13 pages)