HONEYGROVE (REGENCY) LIMITED
REIGATE HONEYGROVE WADHURST NO.1 LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 7SL

Company number 04580536
Status Liquidation
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address OAKDENE HOUSE, 34 BELL STREET, REIGATE, SURREY, RH2 7SL
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of HONEYGROVE (REGENCY) LIMITED are www.honeygroveregency.co.uk, and www.honeygrove-regency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Honeygrove Regency Limited is a Private Limited Company. The company registration number is 04580536. Honeygrove Regency Limited has been working since 04 November 2002. The present status of the company is Liquidation. The registered address of Honeygrove Regency Limited is Oakdene House 34 Bell Street Reigate Surrey Rh2 7sl. . BOOT, George Robert is a Secretary of the company. BOOT, George Robert is a Director of the company. TURPIN, Carl Stephen is a Director of the company. Secretary COURTNAGE, Angela Jean has been resigned. Secretary NEGUS, Terence James has been resigned. Secretary RIVERS, David John Hamilton has been resigned. Director JOHNSON, Christopher Charles has been resigned. Director LOW, John David has been resigned. Director NEGUS, Terence James has been resigned. Director PAYNE, Conrad Francis Charles Presgrave has been resigned. Director RIVERS, David John Hamilton has been resigned. Director STREETEN, Jeremy Douglas Renwick has been resigned. Director TAYLOR, Martyn has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BOOT, George Robert
Appointed Date: 17 December 2004

Director
BOOT, George Robert
Appointed Date: 17 December 2004
76 years old

Director
TURPIN, Carl Stephen
Appointed Date: 17 December 2004
74 years old

Resigned Directors

Secretary
COURTNAGE, Angela Jean
Resigned: 05 November 2002
Appointed Date: 04 November 2002

Secretary
NEGUS, Terence James
Resigned: 17 December 2004
Appointed Date: 24 June 2003

Secretary
RIVERS, David John Hamilton
Resigned: 24 June 2003
Appointed Date: 05 November 2002

Director
JOHNSON, Christopher Charles
Resigned: 17 December 2004
Appointed Date: 24 June 2003
78 years old

Director
LOW, John David
Resigned: 24 June 2003
Appointed Date: 04 February 2003
81 years old

Director
NEGUS, Terence James
Resigned: 17 December 2004
Appointed Date: 24 June 2003
73 years old

Director
PAYNE, Conrad Francis Charles Presgrave
Resigned: 17 December 2004
Appointed Date: 04 February 2003
60 years old

Director
RIVERS, David John Hamilton
Resigned: 17 December 2004
Appointed Date: 04 February 2003
66 years old

Director
STREETEN, Jeremy Douglas Renwick
Resigned: 24 June 2003
Appointed Date: 05 November 2002
81 years old

Director
TAYLOR, Martyn
Resigned: 05 November 2002
Appointed Date: 04 November 2002
70 years old

HONEYGROVE (REGENCY) LIMITED Events

07 Oct 2010
Dissolution deferment
07 Oct 2010
Completion of winding up
08 Dec 2009
Order of court to wind up
17 Nov 2009
Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2009-11-17
  • GBP 1

21 Oct 2009
Total exemption small company accounts made up to 31 December 2008
...
... and 61 more events
13 Feb 2003
New director appointed
03 Feb 2003
Company name changed honeygrove wadhurst no.1 LIMITED\certificate issued on 03/02/03
12 Nov 2002
Secretary resigned
12 Nov 2002
Director resigned
04 Nov 2002
Incorporation

HONEYGROVE (REGENCY) LIMITED Charges

12 January 2009
Supplemental debenture
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Facility and Security Agent for National Westminister Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2008
Amendment deed
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC (The Agent)
Description: Fixed and floating charges over all property and assets…
19 May 2005
Supplemental debenture to a group debenture dated 21 december 2004
Delivered: 31 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Agent)
Description: Fixed and floating charges over all property and assets…
20 January 2005
Accession deed
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Accession deed to a group debenture dated 21 december 2004
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Agent)
Description: Fixed and floating charges over all property and assets…
20 February 2004
Charge on shares
Delivered: 27 February 2004
Status: Satisfied on 21 January 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: One share in the company of £1 (which constitutes the…
20 February 2004
Debenture
Delivered: 27 February 2004
Status: Satisfied on 21 January 2005
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All f/h and l/h property, book and other debts, all credit…
20 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied on 21 January 2005
Persons entitled: Anglo Irsh Bank Corporation PLC
Description: F/H property k/a oakhurst manor bank lane hildenborough…