Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRICE AND COMPANY (REGENCY) LIMITED
Company Information for

PRICE AND COMPANY (REGENCY) LIMITED

2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
Company Registration Number
00466121
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Price And Company (regency) Ltd
PRICE AND COMPANY (REGENCY) LIMITED was founded on 1949-03-23 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Price And Company (regency) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PRICE AND COMPANY (REGENCY) LIMITED
 
Legal Registered Office
2-3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
BN1 1EE
Other companies in BN1
 
Filing Information
Company Number 00466121
Company ID Number 00466121
Date formed 1949-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-06 11:27:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRICE AND COMPANY (REGENCY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BVC SERVICES LTD   NEW ROAD ADVISORS LIMITED   ORICK FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRICE AND COMPANY (REGENCY) LIMITED

Current Directors
Officer Role Date Appointed
JOANNA LOUISE STACE-SADLER
Company Secretary 2004-01-26
SIMON NICHOLAS STACE
Director 1991-05-09
JOANNA LOUISE STACE-SADLER
Director 1997-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY NICHOLAS STACE
Director 2003-04-06 2016-05-22
DAVID JAMES WILSON
Director 1991-05-09 2012-02-29
TIMOTHY ROBIN STACE
Company Secretary 1991-05-09 2004-01-26
TIMOTHY ROBIN STACE
Director 1991-05-09 2004-01-26
MODWYN STACE
Director 1991-05-09 2003-06-01
JEREMY NICHOLAS STACE
Director 1991-05-09 2003-01-31
SUSAN VERA COLLEY
Director 1991-05-09 2002-06-20
WILLIAM ROBERT GREEN
Director 1991-05-09 1997-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NICHOLAS STACE SILVI TRIMMINGS LIMITED Director 2014-10-23 CURRENT 1976-04-02 Active
JOANNA LOUISE STACE-SADLER SILVI TRIMMINGS LIMITED Director 2014-10-23 CURRENT 1976-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-27AM10Administrator's progress report
2019-02-27AM23Liquidation. Administration move to dissolve company
2018-12-04AM10Administrator's progress report
2018-11-05AM10Administrator's progress report
2018-01-12AM10Administrator's progress report
2018-01-12AM19liquidation-in-administration-extension-of-period
2017-11-06AM10Administrator's progress report
2017-06-29AM06Notice of deemed approval of proposals
2017-06-072.16BStatement of affairs with form 2.14B
2017-05-31AM03Statement of administrator's proposal
2017-04-242.12BAppointment of an administrator
2017-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/17 FROM Pavilion View 19 New Road Brighton East Sussex BN1 1EY
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 164409
2017-03-28SH0130/12/16 STATEMENT OF CAPITAL GBP 164409
2017-01-25RES13AUTH INC FROM £108.200 TO £168200 BY 30/12/2016
2017-01-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Auth inc from £108.200 to £168200 by 30/12/2016
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLAS STACE
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 104409
2016-06-01AR0108/05/16 ANNUAL RETURN FULL LIST
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 104409
2015-05-21AR0108/05/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 104409
2014-06-03AR0108/05/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0108/05/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0108/05/12 FULL LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0108/05/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-02AR0108/05/10 FULL LIST
2009-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-14SH0130/06/09 STATEMENT OF CAPITAL GBP 100000
2009-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-16123NC INC ALREADY ADJUSTED 30/06/09
2009-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-16RES04GBP NC 8200/108200 30/06/2009
2009-07-1688(2)AD 30/06/09-30/06/09 GBP SI 100000@1=100000 GBP IC 4409/104409
2009-06-05363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNA STACE / 20/04/2009
2008-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-24363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY STACE / 16/04/2008
2007-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-24363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-03288bDIRECTOR RESIGNED
2004-06-03363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-02-12169£ IC 6915/4409 26/01/04 £ SR 2506@1=2506
2004-02-11288aNEW SECRETARY APPOINTED
2004-02-11288bSECRETARY RESIGNED
2004-02-03RES13AGREEMENT 26/01/04
2004-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-11288bDIRECTOR RESIGNED
2003-05-19363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-13288aNEW DIRECTOR APPOINTED
2003-03-13288bDIRECTOR RESIGNED
2003-02-25122£ NC 9492/8200 17/02/03
2003-02-25RES05NC DEC ALREADY ADJUSTED 17/02/03
2003-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-30288cDIRECTOR'S PARTICULARS CHANGED
2002-10-11288cDIRECTOR'S PARTICULARS CHANGED
2002-08-22288bDIRECTOR RESIGNED
2002-06-02288cDIRECTOR'S PARTICULARS CHANGED
2002-05-16363aRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-05-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363aRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS; AMEND
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29363aRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-05-29288cDIRECTOR'S PARTICULARS CHANGED
2001-03-20169£ IC 8207/6915 05/02/01 £ SR 1292@1=1292
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles




Licences & Regulatory approval
We could not find any licences issued to PRICE AND COMPANY (REGENCY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against PRICE AND COMPANY (REGENCY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE DEED 2004-09-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1998-09-01 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
SINGLE DEBENTURE 1995-12-27 Outstanding LLOYDS BANK PLC
FIXED CHARGE 1995-05-15 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
DEBENTURE 1989-08-01 Satisfied U D T COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE & LOAN AGREEMENT 1988-01-11 Satisfied MRS MODWYN STACE
MORTGAGE 1987-04-30 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-05-06 Outstanding LLOYDS BANK PLC
DEBENTURE 1976-06-17 Satisfied INDUSTRIAL COMMERCIAL FINANCE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRICE AND COMPANY (REGENCY) LIMITED

Intangible Assets
Patents
We have not found any records of PRICE AND COMPANY (REGENCY) LIMITED registering or being granted any patents
Domain Names

PRICE AND COMPANY (REGENCY) LIMITED owns 2 domain names.

jls-designs.co.uk   powermotion.co.uk  

Trademarks
We have not found any records of PRICE AND COMPANY (REGENCY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRICE AND COMPANY (REGENCY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as PRICE AND COMPANY (REGENCY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRICE AND COMPANY (REGENCY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyPRICE AND COMPANY (REGENCY) LIMITEDEvent Date2017-03-24
In the High Court Companies Court case number CR-002019 Jonathan James Beard and John Walters (IP Nos 009552 and 009315 ), both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE For further details contact: Christopher Hopper, Tel: 01273 322 960. : Ag GF123252
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRICE AND COMPANY (REGENCY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRICE AND COMPANY (REGENCY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.