Company NameRegam Electric Limited
DirectorJohn Joseph Kelly
Company StatusLiquidation
Company Number00572191
CategoryPrivate Limited Company
Incorporation Date28 September 1956(67 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameJohn Joseph Kelly
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(35 years after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Wholesaler
Country of ResidenceEngland
Correspondence Address3 Park Square East
Leeds
LS1 2NE
Director NameJoseph Kelly
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(34 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 February 2007)
RoleElectrical Engineer
Correspondence Address642 King Lane
Leeds
West Yorkshire
LS17 7AN
Director NameStanley Boam
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(34 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 28 September 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressProgress Works
Macaulay Street
Leeds
LS9 7SW
Secretary NameJoseph Kelly
NationalityBritish
StatusResigned
Appointed21 May 1991(34 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 July 1997)
RoleCompany Director
Correspondence Address642 King Lane
Leeds
West Yorkshire
LS17 7AN
Secretary NameStanley Boam
NationalityBritish
StatusResigned
Appointed03 July 1997(40 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress Works
Macaulay Street
Leeds
LS9 7SW

Contact

Websitewww.regam.co.uk

Location

Registered Address4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2.5k at £1John Joseph Kelly
50.02%
Ordinary
2.5k at £1Stanley Boam
49.98%
Ordinary

Financials

Year2014
Net Worth£1,017,883
Cash£23,597
Current Liabilities£54,030

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 October 2022 (1 year, 6 months ago)
Next Return Due4 November 2023 (overdue)

Charges

10 January 1961Delivered on: 18 January 1961
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 79/91 blackman lane & 79, grosvenor terrace, leeds 78 yorks, with all fixtures present & future.
Outstanding

Filing History

14 June 2023Appointment of a voluntary liquidator (3 pages)
14 June 2023Declaration of solvency (5 pages)
14 June 2023Registered office address changed from 3 Park Square East Leeds LS1 2NE England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 14 June 2023 (2 pages)
14 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-05
(1 page)
5 April 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
17 November 2022Registered office address changed from Progress Works Macaulay Street Leeds LS9 7SW to 3 Park Square East Leeds LS1 2NE on 17 November 2022 (1 page)
15 November 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
21 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
22 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 March 2017Satisfaction of charge 1 in full (1 page)
27 March 2017Satisfaction of charge 1 in full (1 page)
7 December 2016Termination of appointment of Stanley Boam as a secretary on 28 September 2016 (1 page)
7 December 2016Termination of appointment of Stanley Boam as a director on 28 September 2016 (1 page)
7 December 2016Termination of appointment of Stanley Boam as a director on 28 September 2016 (1 page)
7 December 2016Termination of appointment of Stanley Boam as a secretary on 28 September 2016 (1 page)
28 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 October 2016Change of share class name or designation (2 pages)
28 October 2016Change of share class name or designation (2 pages)
28 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(4 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,000
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 June 2014Director's details changed for Stanley Boam on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,000
(5 pages)
2 June 2014Director's details changed for John Joseph Kelly on 2 June 2014 (2 pages)
2 June 2014Secretary's details changed for Stanley Boam on 2 June 2014 (1 page)
2 June 2014Director's details changed for John Joseph Kelly on 2 June 2014 (2 pages)
2 June 2014Director's details changed for John Joseph Kelly on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Stanley Boam on 2 June 2014 (2 pages)
2 June 2014Secretary's details changed for Stanley Boam on 2 June 2014 (1 page)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,000
(5 pages)
2 June 2014Director's details changed for Stanley Boam on 2 June 2014 (2 pages)
2 June 2014Secretary's details changed for Stanley Boam on 2 June 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Stanley Boam on 17 May 2010 (2 pages)
30 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Stanley Boam on 17 May 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 June 2009Return made up to 17/05/09; full list of members (4 pages)
18 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 June 2008Return made up to 17/05/08; full list of members (4 pages)
5 June 2008Return made up to 17/05/08; full list of members (4 pages)
26 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
26 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
10 July 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 July 2007Return made up to 17/05/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
19 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
21 July 2006Return made up to 17/05/06; full list of members (7 pages)
21 July 2006Return made up to 17/05/06; full list of members (7 pages)
8 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
8 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
14 June 2005Return made up to 17/05/05; full list of members (7 pages)
14 June 2005Return made up to 17/05/05; full list of members (7 pages)
11 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
11 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
2 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 June 2003Return made up to 17/05/03; full list of members (7 pages)
9 June 2003Return made up to 17/05/03; full list of members (7 pages)
4 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
5 June 2002Return made up to 17/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2002Return made up to 17/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2001Return made up to 17/05/01; full list of members (7 pages)
25 May 2001Return made up to 17/05/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
5 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 May 1998Return made up to 17/05/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 May 1998Return made up to 17/05/98; full list of members (6 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997New secretary appointed (2 pages)
18 July 1997Return made up to 17/05/97; change of members (6 pages)
18 July 1997Return made up to 17/05/97; change of members (6 pages)
16 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 May 1996Return made up to 17/05/96; no change of members (4 pages)
29 May 1996Return made up to 17/05/96; no change of members (4 pages)
29 May 1996Full accounts made up to 31 January 1996 (11 pages)
29 May 1996Full accounts made up to 31 January 1996 (11 pages)
19 June 1995Return made up to 17/05/95; full list of members (6 pages)
19 June 1995Return made up to 17/05/95; full list of members (6 pages)
24 May 1995Full accounts made up to 31 January 1995 (12 pages)
24 May 1995Full accounts made up to 31 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 September 1956Incorporation (16 pages)
28 September 1956Incorporation (16 pages)