Company NameRegency Cards Limited
Company StatusDissolved
Company Number00966352
CategoryPrivate Limited Company
Incorporation Date17 November 1969(54 years, 6 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Helen Margaret Ripley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1992(23 years, 1 month after company formation)
Appointment Duration28 years, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
North Humberside
HU14 3HG
Secretary NameMrs Helen Margaret Ripley
NationalityBritish
StatusClosed
Appointed28 December 1992(23 years, 1 month after company formation)
Appointment Duration28 years, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
North Humberside
HU14 3HG
Director NameCarlton Russell Ripley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(32 years, 9 months after company formation)
Appointment Duration19 years (closed 21 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
East Yorkshire
HU14 3HG
Director NameCarlton Russell Ripley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(23 years, 1 month after company formation)
Appointment Duration6 years (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
East Yorkshire
HU14 3HG
Director NameMichael James Barrett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(31 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 April 2010)
RoleManager
Correspondence Address85 Hawthorn Avenue
Anlaby Rd
Hull
East Yorkshire
HU3 5PH
Director NameMalcolm Joseph Ripley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2003)
RoleDirector Managing
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
North Humberside
HU14 3HG
Director NameMalcolm Joseph Ripley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(35 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
North Humberside
HU14 3HG
Director NameMalcolm Joseph Ripley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(39 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMelton Grange
Melton
Hull
North Humberside
HU14 3HG

Location

Registered AddressMelton Grange
Melton
North Humberside
HU14 3HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

4.6k at £1Helen Ripley & Carlton Ripley
100.00%
Ordinary

Financials

Year2014
Net Worth£37,440
Cash£35,575
Current Liabilities£50,970

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

19 October 1994Delivered on: 21 October 1994
Satisfied on: 18 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 January 1977Delivered on: 31 January 1977
Satisfied on: 18 April 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold lands hereditaments and premises, regency house 5506 borne street kingston upon hull as comprised in a lease dated 30 may 1961. together with all fixtures present or future.
Fully Satisfied
8 July 1971Delivered on: 28 July 1971
Satisfied on: 18 April 2001
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking of the company and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
23 June 2021Application to strike the company off the register (3 pages)
3 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Termination of appointment of Malcolm Joseph Ripley as a director on 12 April 2019 (1 page)
4 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,600
(6 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,600
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2015Director's details changed for Mrs Helen Margaret Ripley on 1 October 2009 (2 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,600
(6 pages)
7 January 2015Director's details changed for Carlton Russell Ripley on 1 October 2009 (2 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,600
(6 pages)
7 January 2015Director's details changed for Mrs Helen Margaret Ripley on 1 October 2009 (2 pages)
7 January 2015Director's details changed for Carlton Russell Ripley on 1 October 2009 (2 pages)
7 January 2015Director's details changed for Mrs Helen Margaret Ripley on 1 October 2009 (2 pages)
7 January 2015Director's details changed for Carlton Russell Ripley on 1 October 2009 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,600
(15 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,600
(15 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (16 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (16 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (15 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (15 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Termination of appointment of Michael Barrett as a director (2 pages)
24 June 2010Termination of appointment of Michael Barrett as a director (2 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (23 pages)
4 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (23 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Director appointed malcolm joseph ripley (2 pages)
25 August 2009Director appointed malcolm joseph ripley (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Return made up to 29/12/08; full list of members (10 pages)
20 January 2009Return made up to 29/12/08; full list of members (10 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Return made up to 29/12/07; no change of members (7 pages)
18 January 2008Return made up to 29/12/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Return made up to 29/12/06; full list of members (7 pages)
19 January 2007Return made up to 29/12/06; full list of members (7 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Return made up to 29/12/05; full list of members (7 pages)
17 January 2006Return made up to 29/12/05; full list of members (7 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 March 2003Return made up to 29/12/02; full list of members (8 pages)
7 March 2003Return made up to 29/12/02; full list of members (8 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2001Nc inc already adjusted 06/07/01 (1 page)
18 September 2001Nc inc already adjusted 06/07/01 (1 page)
18 April 2001Declaration of satisfaction of mortgage/charge (1 page)
18 April 2001Declaration of satisfaction of mortgage/charge (1 page)
18 April 2001Declaration of satisfaction of mortgage/charge (1 page)
18 April 2001Declaration of satisfaction of mortgage/charge (1 page)
18 April 2001Declaration of satisfaction of mortgage/charge (1 page)
18 April 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Return made up to 14/12/99; full list of members (6 pages)
28 January 2000Return made up to 14/12/99; full list of members (6 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 February 1999Return made up to 29/12/98; no change of members (4 pages)
26 February 1999Return made up to 29/12/98; no change of members (4 pages)
2 February 1998Return made up to 29/12/97; full list of members (7 pages)
2 February 1998Return made up to 29/12/97; full list of members (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 February 1997Return made up to 29/12/96; no change of members (5 pages)
7 February 1997Return made up to 29/12/96; no change of members (5 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 February 1996Return made up to 29/12/95; full list of members (6 pages)
18 February 1996Return made up to 29/12/95; full list of members (6 pages)
28 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
28 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
22 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)