REGENTCREST PUBLIC LIMITED COMPANY
MIDLANDS

Hellopages » West Midlands » Sandwell » B69 3DY

Company number FC010616
Status Liquidation
Incorporation Date 12 September 1980
Company Type Other company type
Address JAMES GRANT PENWILL 100 DUDLEY, ROAD EAST OLDBURY WARLEY WEST, MIDLANDS, NORTHERN IRELAND, B69 3DY
Home Country NORTHERN IRELAND
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Notice of completion of voluntary arrangement; Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2008; Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2007. The most likely internet sites of REGENTCREST PUBLIC LIMITED COMPANY are www.regentcrestpubliclimited.co.uk, and www.regentcrest-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Regentcrest Public Limited Company is a Other company type. The company registration number is FC010616. Regentcrest Public Limited Company has been working since 12 September 1980. The present status of the company is Liquidation. The registered address of Regentcrest Public Limited Company is James Grant Penwill 100 Dudley Road East Oldbury Warley West Midlands Northern Ireland B69 3dy. . LEWIS, Mark Talbot is a Secretary of the company. RICHARDSON, Donald Barrie is a Director of the company. RICHARDSON, Roy Neil is a Director of the company. SCOTT, Peter Roscoe is a Director of the company.


Current Directors

Secretary
LEWIS, Mark Talbot
Appointed Date: 28 October 1988

Director
RICHARDSON, Donald Barrie
Appointed Date: 30 August 1985

Director
RICHARDSON, Roy Neil
Appointed Date: 30 August 1985
95 years old

Director
SCOTT, Peter Roscoe
Appointed Date: 05 November 1982

REGENTCREST PUBLIC LIMITED COMPANY Events

14 Sep 2009
Notice of completion of voluntary arrangement
24 Nov 2008
Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2008
24 Nov 2008
Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2007
24 Nov 2008
Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2006
24 Nov 2008
Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2005
...
... and 44 more events
06 Oct 1987
Particulars of mortgage/charge

24 Aug 1987
Particulars of mortgage/charge

06 Apr 1987
Particulars of mortgage/charge

28 Jan 1987
Group of companies' accounts made up to 30 April 1986
06 Oct 1986
Registered office changed on 06/10/86 from: peter roscoe scott 1ST floor virginia house cheapside manchester M2 4W9

REGENTCREST PUBLIC LIMITED COMPANY Charges

4 May 1990
Legal charge
Delivered: 12 May 1990
Status: Outstanding
Persons entitled: Saudi International Bank Al-Alami Limited. Al-Saudi Al-Bank
Description: F/H 299 high street bagnor and all fixtures (inc trade)…
4 May 1989
Legal charge
Delivered: 12 May 1989
Status: Outstanding
Persons entitled: Saudi International Bank Al-Alami Limited. Al-Saudi Al-Bank
Description: F/H 25 & 25A widmore road bromley kent title no sgl 109692…
22 March 1989
Legal charge
Delivered: 7 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All monies payable or owing to the company as defined as…
29 September 1987
Mortgage
Delivered: 6 October 1987
Status: Outstanding
Persons entitled: Citibank N.A.
Description: The agreements dated 17/7/87 for the sale of properties at…
21 August 1987
First legal mortgage
Delivered: 24 August 1987
Status: Outstanding
Persons entitled: Hill Samuel & Co. Limited
Description: Legal mortgage freehold the white house restaurant…
2 April 1987
Unlimited revolving memorandum of deposit
Delivered: 6 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All deeds, writings and documents of little deposited by…
18 June 1986
Legal mortgage
Delivered: 19 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16,17 & 18 albert square manchester.
18 June 1986
Legal mortgage
Delivered: 19 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 29 the town, enfield middlesex.
18 June 1986
Legal mortgage
Delivered: 19 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 the town, enfield middlesex.
18 June 1986
Legal mortgage
Delivered: 19 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 31, the town, enfield middlesex.
18 June 1986
Legal mortgage
Delivered: 19 June 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 high street & 9 south street, yeovil, somerset.
20 December 1984
Legal charge
Delivered: 8 January 1985
Status: Outstanding
Persons entitled: Williams & Glyn Bank PLC.
Description: Premises in chapel street salford together all fixtures…
20 December 1984
Legal charge
Delivered: 8 January 1985
Status: Outstanding
Persons entitled: Williams & Glyn Bank PLC.
Description: Premises known as caroline house bradshawgate bolton…
20 December 1984
Legal charge
Delivered: 8 January 1985
Status: Outstanding
Persons entitled: Williams & Glyn Bank PLC
Description: Premises in cromwell rd salford together with all fixtures…
21 August 1984
Mortgage
Delivered: 30 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any moneys standing to the credit of a designated account…
28 April 1982
Legal mortgage
Delivered: 5 May 1982
Status: Outstanding
Persons entitled: Hill Samuel & Co. Limited.
Description: 16,17 and 18 albert square manchester. Title no la 207582 3…
29 December 1980
Legal charge
Delivered: 31 December 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Milne house,western rd,brighton,sussex.