PRICE AND COMPANY (REGENCY) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EE

Company number 00466121
Status In Administration
Incorporation Date 23 March 1949
Company Type Private Limited Company
Address 2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Statement of capital following an allotment of shares on 30 December 2016 GBP 164,409 ; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Auth inc from £108.200 to £168200 by 30/12/2016 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PRICE AND COMPANY (REGENCY) LIMITED are www.priceandcompanyregency.co.uk, and www.price-and-company-regency.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. Price and Company Regency Limited is a Private Limited Company. The company registration number is 00466121. Price and Company Regency Limited has been working since 23 March 1949. The present status of the company is In Administration. The registered address of Price and Company Regency Limited is 2 3 Pavilion Buildings Brighton East Sussex Bn1 1ee. . STACE-SADLER, Joanna Louise is a Secretary of the company. STACE, Simon Nicholas is a Director of the company. STACE-SADLER, Joanna Louise is a Director of the company. Secretary STACE, Timothy Robin has been resigned. Director COLLEY, Susan Vera has been resigned. Director GREEN, William Robert has been resigned. Director STACE, Jeremy Nicholas has been resigned. Director STACE, Jeremy Nicholas has been resigned. Director STACE, Modwyn has been resigned. Director STACE, Timothy Robin has been resigned. Director WILSON, David James has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
STACE-SADLER, Joanna Louise
Appointed Date: 26 January 2004

Director

Director
STACE-SADLER, Joanna Louise
Appointed Date: 04 March 1997
60 years old

Resigned Directors

Secretary
STACE, Timothy Robin
Resigned: 26 January 2004

Director
COLLEY, Susan Vera
Resigned: 20 June 2002
77 years old

Director
GREEN, William Robert
Resigned: 27 November 1997
91 years old

Director
STACE, Jeremy Nicholas
Resigned: 22 May 2016
Appointed Date: 06 April 2003
87 years old

Director
STACE, Jeremy Nicholas
Resigned: 31 January 2003
87 years old

Director
STACE, Modwyn
Resigned: 01 June 2003
115 years old

Director
STACE, Timothy Robin
Resigned: 26 January 2004
81 years old

Director
WILSON, David James
Resigned: 29 February 2012
68 years old

PRICE AND COMPANY (REGENCY) LIMITED Events

28 Mar 2017
Statement of capital following an allotment of shares on 30 December 2016
  • GBP 164,409

25 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth inc from £108.200 to £168200 by 30/12/2016

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Termination of appointment of Jeremy Nicholas Stace as a director on 22 May 2016
01 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 104,409

...
... and 105 more events
24 Aug 1987
Return made up to 18/03/87; full list of members

24 Aug 1987
Full accounts made up to 31 October 1986

19 May 1987
Particulars of mortgage/charge

13 Dec 1985
Memorandum and Articles of Association
23 Mar 1949
Certificate of incorporation

PRICE AND COMPANY (REGENCY) LIMITED Charges

1 September 2004
All asset debenture deed
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 September 1998
Debenture
Delivered: 3 September 1998
Status: Satisfied on 16 August 2007
Persons entitled: Confidential Invoice Discounting Limited
Description: .. fixed and floating charges over the undertaking and all…
22 December 1995
Single debenture
Delivered: 27 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1995
Fixed charge
Delivered: 16 May 1995
Status: Satisfied on 24 January 2005
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge all debts the subject of an invoice…
1 August 1989
Debenture
Delivered: 2 August 1989
Status: Satisfied on 28 August 1998
Persons entitled: U D T Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 December 1987
Mortgage debenture & loan agreement
Delivered: 11 January 1988
Status: Satisfied on 22 May 2015
Persons entitled: Mrs Modwyn Stace
Description: F/H - parts b and c, unit 6 sussex house industrial estate…
30 April 1987
Mortgage
Delivered: 19 May 1987
Status: Satisfied on 24 February 2000
Persons entitled: Lloyds Bank PLC
Description: F/Hold- parts b & c, unit 6 sussex house industrial estate…
3 May 1983
Debenture
Delivered: 6 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1976
Debenture
Delivered: 22 June 1976
Status: Satisfied on 29 May 1992
Persons entitled: Industrial Commercial Finance Corporation LTD
Description: Property at portland mews, st georges road, brighton, east…