Company NameRegional Ltd
Company StatusDissolved
Company Number05402078
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Mark Hunter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2016(11 years after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Coronet House Queen Street
Leeds
LS1 2TW
Director NameMr Andrew Vincent
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2016(11 years after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Coronet House Queen Street
Leeds
LS1 2TW
Director NameAnthony David Black
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
Thornton Le Beans
Northallerton
DL6 3SP
Secretary NameMr Nigel Booth
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Castle Street
Spofforth
Harrogate
Yorkshire
HG3 1AP
Director NameMr James Trevor Grand
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hood Green Road
Hood Green
Barnsley
South Yorkshire
S75 3EU
Director NameMr Richard Harrington Page
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Coronet House Queen Street
Leeds
LS1 2TW
Director NameMr Thomas Grindrod Page
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Coronet House Queen Street
Leeds
LS1 2TW
Director NameMr William George Page
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Coronet House Queen Street
Leeds
LS1 2TW
Secretary NameWilliam George Page
NationalityBritish
StatusResigned
Appointed26 February 2014(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 March 2016)
RoleCompany Director
Correspondence Address1st Floor, Coronet House Queen Street
Leeds
LS1 2TW
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewaggfoods.com
Email address[email protected]
Telephone01845 578111
Telephone regionThirsk

Location

Registered Address1st Floor, Coronet House
Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

600 at £1Wfh Propco 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£640,950
Current Liabilities£657,466

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 March 2015Delivered on: 1 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: The freehold land known as land at dalton airfield, dalton, thirsk registered at the land registry under title number NYK341069.
Outstanding
28 June 2007Delivered on: 6 July 2007
Satisfied on: 14 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at dalton airfield dalton thirsk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2007Delivered on: 29 June 2007
Satisfied on: 14 March 2014
Persons entitled: National Westminster Bank PLC

Classification: 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

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
9 February 2018Application to strike the company off the register (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Register inspection address has been changed from C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX England to C/O Weightmans Llp Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
24 March 2017Register(s) moved to registered inspection location C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX (1 page)
24 March 2017Register inspection address has been changed from C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX England to C/O Weightmans Llp Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
24 March 2017Register(s) moved to registered inspection location C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Auditor's resignation (1 page)
6 May 2016Auditor's resignation (1 page)
21 April 2016Auditor's resignation (1 page)
21 April 2016Auditor's resignation (1 page)
6 April 2016Register inspection address has been changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX (1 page)
6 April 2016Register inspection address has been changed from Leigh House 28-32 st. Pauls Street Leeds LS1 2JT England to C/O Weightmans Llp Westgate Point 30 Westgate Leeds LS1 2AX (1 page)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 600
(4 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 600
(4 pages)
6 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
6 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
24 March 2016Register inspection address has been changed from C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW England to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
24 March 2016Register inspection address has been changed from C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW England to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
23 March 2016Termination of appointment of William George Page as a director on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Thomas Grindrod Page as a director on 21 March 2016 (1 page)
23 March 2016Registered office address changed from C/O Wagg Foods Limited Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE to 1st Floor, Coronet House Queen Street Leeds LS1 2TW on 23 March 2016 (1 page)
23 March 2016Appointment of Mr Andrew Vincent as a director on 21 March 2016 (2 pages)
23 March 2016Termination of appointment of Richard Harrington Page as a director on 21 March 2016 (1 page)
23 March 2016Registered office address changed from C/O Wagg Foods Limited Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE to 1st Floor, Coronet House Queen Street Leeds LS1 2TW on 23 March 2016 (1 page)
23 March 2016Appointment of Mr David Mark Hunter as a director on 21 March 2016 (2 pages)
23 March 2016Appointment of Mr Andrew Vincent as a director on 21 March 2016 (2 pages)
23 March 2016Termination of appointment of William George Page as a secretary on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Thomas Grindrod Page as a director on 21 March 2016 (1 page)
23 March 2016Termination of appointment of William George Page as a director on 21 March 2016 (1 page)
23 March 2016Satisfaction of charge 054020780003 in full (1 page)
23 March 2016Appointment of Mr David Mark Hunter as a director on 21 March 2016 (2 pages)
23 March 2016Satisfaction of charge 054020780003 in full (1 page)
23 March 2016Termination of appointment of William George Page as a secretary on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Richard Harrington Page as a director on 21 March 2016 (1 page)
10 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
10 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
23 September 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (1 page)
27 April 2015Register inspection address has been changed from King Hope & Co 34 Romanby Road Northallerton North Yorkshire DL7 8NF England to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
27 April 2015Register inspection address has been changed from King Hope & Co 34 Romanby Road Northallerton North Yorkshire DL7 8NF England to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 600
(5 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 600
(5 pages)
1 April 2015Registration of charge 054020780003, created on 26 March 2015 (63 pages)
1 April 2015Registration of charge 054020780003, created on 26 March 2015 (63 pages)
15 January 2015Director's details changed for Mr Thomas Grindrod Page on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Thomas Grindrod Page on 15 January 2015 (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 600
(6 pages)
21 May 2014Registered office address changed from Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE on 21 May 2014 (1 page)
21 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 600
(6 pages)
21 May 2014Register(s) moved to registered inspection location (1 page)
21 May 2014Register inspection address has been changed (1 page)
21 May 2014Registered office address changed from Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE on 21 May 2014 (1 page)
21 May 2014Register(s) moved to registered inspection location (1 page)
21 May 2014Register inspection address has been changed (1 page)
9 May 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
9 May 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
25 March 2014Appointment of William George Page as a secretary (3 pages)
25 March 2014Appointment of William George Page as a secretary (3 pages)
25 March 2014Termination of appointment of Nigel Booth as a secretary (2 pages)
25 March 2014Termination of appointment of Anthony Black as a director (2 pages)
25 March 2014Termination of appointment of Nigel Booth as a secretary (2 pages)
25 March 2014Appointment of Mr Richard Harrington Page as a director (3 pages)
25 March 2014Termination of appointment of James Grand as a director (2 pages)
25 March 2014Registered office address changed from C/O C/O Greif Flexibles Uk Limited Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE England on 25 March 2014 (2 pages)
25 March 2014Appointment of Mr Thomas Grindrod Page as a director (3 pages)
25 March 2014Termination of appointment of Anthony Black as a director (2 pages)
25 March 2014Appointment of Mr William George Page as a director (3 pages)
25 March 2014Registered office address changed from C/O C/O Greif Flexibles Uk Limited Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE England on 25 March 2014 (2 pages)
25 March 2014Appointment of Mr William George Page as a director (3 pages)
25 March 2014Appointment of Mr Richard Harrington Page as a director (3 pages)
25 March 2014Termination of appointment of James Grand as a director (2 pages)
25 March 2014Appointment of Mr Thomas Grindrod Page as a director (3 pages)
17 March 2014Statement of company's objects (2 pages)
17 March 2014Statement of company's objects (2 pages)
14 March 2014Satisfaction of charge 2 in full (4 pages)
14 March 2014Satisfaction of charge 1 in full (4 pages)
14 March 2014Satisfaction of charge 1 in full (4 pages)
14 March 2014Satisfaction of charge 2 in full (4 pages)
13 March 2014Annual return made up to 24 March 2009 with a full list of shareholders (10 pages)
13 March 2014Annual return made up to 24 March 2008 with a full list of shareholders (10 pages)
13 March 2014Annual return made up to 24 March 2009 with a full list of shareholders (10 pages)
13 March 2014Annual return made up to 24 March 2008 with a full list of shareholders (10 pages)
7 March 2014Annual return made up to 24 March 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/05/2012 as it was not properly delivered
(17 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 March 2010 (16 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 March 2013 (15 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 March 2013 (15 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 March 2011 (16 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 March 2010 (16 pages)
7 March 2014Annual return made up to 24 March 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/05/2012 as it was not properly delivered
(17 pages)
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 24 March 2011 (16 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/03/2014
(7 pages)
16 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/03/2014
(7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/03/2014
(7 pages)
11 May 2012Registered office address changed from , C/O Greif Flexibles Uk Limited, Dalton Airfield Dalton, Thirsk, North Yorkshire, YO7 3HE, England on 11 May 2012 (1 page)
11 May 2012Registered office address changed from , C/O Greif Flexibles Uk Limited, Dalton Airfield Dalton, Thirsk, North Yorkshire, YO7 3HE, England on 11 May 2012 (1 page)
11 May 2012Registered office address changed from , C/O Storsack Dorton Limited, Dalton Airfield, Dalton, Thirsk, YO7 3HE on 11 May 2012 (1 page)
11 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/03/2014
(7 pages)
11 May 2012Registered office address changed from , C/O Storsack Dorton Limited, Dalton Airfield, Dalton, Thirsk, YO7 3HE on 11 May 2012 (1 page)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/03/2014
(7 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/03/2014
(7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Director's details changed for Anthony David Black on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/03/2014
(7 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/03/2014
(7 pages)
31 March 2010Director's details changed for Anthony David Black on 31 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 24/03/09; full list of members (5 pages)
20 April 2009Return made up to 24/03/09; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 March 2008Return made up to 24/03/08; full list of members (5 pages)
31 March 2008Return made up to 24/03/08; full list of members (5 pages)
29 March 2008Director appointed mr james trevor grand (1 page)
29 March 2008Director appointed mr james trevor grand (1 page)
28 March 2008Secretary's change of particulars / nigel booth / 01/07/2007 (1 page)
28 March 2008Secretary's change of particulars / nigel booth / 01/07/2007 (1 page)
28 February 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
28 February 2008Curr sho from 31/03/2008 to 31/12/2007 (1 page)
27 February 2008Return made up to 24/03/07; full list of members (3 pages)
27 February 2008Return made up to 24/03/07; full list of members (3 pages)
26 February 2008Registered office changed on 26/02/2008 from, dalton airfield, dalton,, thirsk., YO7 3HE (1 page)
26 February 2008Registered office changed on 26/02/2008 from, dalton airfield, dalton,, thirsk., YO7 3HE (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
27 July 2006Registered office changed on 27/07/06 from: www.buy-this-company-name.com, suite b, 29 harley street, london, W1G 9QR (1 page)
27 July 2006New director appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: www.buy-this-company-name.com, suite b, 29 harley street, london, W1G 9QR (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
27 July 2006New secretary appointed (1 page)
4 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
6 April 2005Registered office changed on 06/04/05 from: suite b, 29 harley street, london, W1G 9QR (1 page)
6 April 2005Registered office changed on 06/04/05 from: suite b, 29 harley street, london, W1G 9QR (1 page)
23 March 2005Incorporation (8 pages)
23 March 2005Incorporation (8 pages)