UKBizDB.co.uk

REGORCO LIMITED

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

This company is commonly known as Regorco Limited. The company was founded 52 years ago and was given the registration number 01022309. The firm's registered office is in BARNSLEY. You can find them at 15 Victoria Road, , Barnsley, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:REGORCO LIMITED
Company Number:01022309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 August 1971
End of financial year:31 October 2013
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Victoria Road, Barnsley, S70 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, Main Street, Newton Solney, Burton-On-Trent, United Kingdom, DE15 0SJ

Secretary01 April 2009Active
Cedar House, Main Street, Newton Solney, Burton-On-Trent, United Kingdom, DE15 0SJ

Director25 August 2003Active
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT

Secretary-Active
127 Tilehouse Green Lane, Knowle, Solihull, B93 9EN

Secretary01 November 1996Active
Greenfield House Cottage, Greenfield Road, Colne, BB8 9PE

Secretary01 January 1998Active
Robinia House, 21 High Street, Tutbury, DE13 9LS

Secretary25 January 1999Active
Bashalls Farm, Hothersall Lane, Longbridge, PR3 2XB

Secretary28 July 1995Active
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT

Director-Active
3 Spring Bank, Darfield, Barnsley, S73 9LF

Director-Active
R.B. Drakelow, Walton Road, Drakelow, Burton On Trent, DE15 9UA

Director25 November 2012Active
Park Manor, Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director-Active
Sunnymead Farmhouse, 46 Dovecliffe Road Rolleston On Dove, Burton On Trent, DE13 9AU

Director01 May 1998Active
Fosse Cottages, Brokenborough, Malmesbury, SN16 0QZ

Director-Active
Museum Cottage Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director01 May 1998Active
Greenfield House Cottage, Greenfield Road, Colne, BB8 9PE

Director30 September 1996Active
23 Chestnut Close, Duffield, Belper, DE56 4HD

Director-Active
17 Old Road, Branston, Burton On Trent, DE14 3ET

Director01 August 1994Active
Belmont House 2 Steadings Rise, Mere, Knutsford, WA16 0WB

Director-Active
518 Burton Road, Littleover, Derby, DE23 6FN

Director01 November 1999Active
The Midway Farmhouse Burton Road, Midway, Swadlincote, DE11 0DP

Director01 September 2006Active
24 The Willows, Pleasley, Mansfield, NG19 7SN

Director10 August 1999Active
125 Kingsley Avenue, Rugby, CV21 4JZ

Director07 February 2000Active
43, Woodmere Drive, Chesterfield, S41 9TE

Director06 November 2009Active
Robinia House, 21 High Street, Tutbury, DE13 9LS

Director01 April 2003Active
14 Sand Grove, Cleadon, Sunderland, SR6 7RL

Director-Active
Hilden House 56 Long Grove, Seer Green, Beaconsfield, HP9 2YW

Director04 May 1992Active
New House Bryneglwys Avenue, Porthcawl, CF36 5NN

Director01 May 1998Active
66 Ashby Road, Woodville, Burton Upon Trent, DE15 0NU

Director01 May 1998Active
11 Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director-Active
12 Cherrybrook Drive, Oakwood, Derby, DE21 2SH

Director22 May 2001Active
Vallecito 5 Fir Tree Close, Coppenhall, Stafford, ST18 9BZ

Director01 May 1998Active
Old Yard House, 4 Cromwell Farm Close Cromwell, Newark, NG23 6JD

Director01 November 1999Active
1 Swynnerton Drive, Essington, Wolverhampton, WV11 2TA

Director01 November 1999Active
Bashalls Farm, Hothersall Lane, Longbridge, PR3 2XB

Director28 July 1995Active
9 Arleston Drive, Wollaton, Nottingham, NG8 2FR

Director01 May 1998Active

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 (6 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
2018-09-07Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2017-03-29Gazette

Gazette dissolved liquidation.

Download
2016-12-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2016-04-13Insolvency

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

Download
2015-04-08Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-04-08Resolution

Resolution.

Download
2015-03-25Address

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

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-02-25Officers

Termination director company with name termination date.

Download
2015-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.