UKBizDB.co.uk

NINE REGIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nine Regions Limited. The company was founded 22 years ago and was given the registration number 04286387. The firm's registered office is in 1-7 KING STREET. You can find them at C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading. This company's SIC code is 6522 - Other credit granting.

Company Information

Name:NINE REGIONS LIMITED
Company Number:04286387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 September 2001
End of financial year:31 August 2010
Jurisdiction:England - Wales
Industry Codes:
  • 6522 - Other credit granting

Office Address & Contact

Registered Address:C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN

Secretary31 October 2004Active
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN

Director01 April 2009Active
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN

Director06 June 2003Active
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN

Director17 September 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary12 September 2001Active
19 Beaconsfield Road, St Margarets, Twickenham, TW1 3HX

Secretary12 September 2001Active
Bridge Studios, 34a Deodar Road, Putney, SW15 2NN

Director02 September 2011Active
1st Floor Hedrich House 14-16, Cross Street, Reading, RG1 1SN

Director09 February 2010Active
Villa Casa Rosada, Urb Punta Chullera, Travesia Avda. De Trujillo. No. 36, Mauilua Malaga, Spain, 29690

Director17 September 2001Active
37, Stott Wharf, Leigh, United Kingdom, WN7 2ER

Director01 April 2009Active
137 Ford Road, Newport, TF10 7UL

Director17 September 2001Active
19 Beaconsfield Road, St Margarets, Twickenham, TW1 3HX

Director12 September 2001Active
20 Glebe View, Walkern, Stevenage, SG2 7PQ

Director12 September 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director12 September 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2020-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-21Address

Change registered office address company with date old address new address.

Download
2016-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-10Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2015-08-27Mortgage

Mortgage satisfy charge full.

Download
2015-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-12-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-11-21Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-11-13Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2012-11-08Address

Change registered office address company with date old address.

Download
2012-09-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-04-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2012-04-11Insolvency

Liquidation in administration amended certificate of constitution creditors committee.

Download
2012-04-02Insolvency

Liquidation in administration result creditors meeting.

Download

Copyright © 2024. All rights reserved.