Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGINA CASINOS LIMITED
Company Information for

REGINA CASINOS LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON,
Company Registration Number
04553302
Private Limited Company
Liquidation

Company Overview

About Regina Casinos Ltd
REGINA CASINOS LIMITED was founded on 2002-10-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Regina Casinos 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
REGINA CASINOS LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
 
Previous Names
REGIN LIMITED25/10/2002
Filing Information
Company Number 04553302
Company ID Number 04553302
Date formed 2002-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 03/10/2013
Return next due 31/10/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 21:14:01
Primary Source:Companies House
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 REGINA CASINOS LIMITED

Current Directors
Officer Role Date Appointed
LUCILLE CATHERINE EL-ALAMI
Company Secretary 2012-10-12
PETER FARRAN
Company Secretary 2004-09-16
GODFREY FREDERICK REES
Director 2002-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE MAURICE JEAN COULON
Director 2002-10-04 2013-02-01
PETER FARRAN
Director 2006-10-01 2012-10-12
BARRY DAVID CARTER
Director 2006-10-01 2009-11-01
STEPHEN CURRIM
Director 2006-04-04 2009-11-01
GODFREY FREDERICK REES
Company Secretary 2002-11-21 2004-09-01
PETER FARRAN
Company Secretary 2002-10-04 2002-11-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-10-03 2002-10-04
WATERLOW NOMINEES LIMITED
Nominated Director 2002-10-03 2002-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GODFREY FREDERICK REES REES FLOORING LIMITED Director 1991-09-24 CURRENT 1982-11-09 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
2018-07-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/04/2017:LIQ. CASE NO.1
2016-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2016
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2015
2014-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-294.20STATEMENT OF AFFAIRS/4.19
2014-04-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 12 SOVEREIGN PARK CLEVELAND WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DA
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE COULON
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-16AR0103/10/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-14TM01TERMINATE DIR APPOINTMENT
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARRAN
2012-10-19AP03SECRETARY APPOINTED LUCILLE CATHERINE EL-ALAMI
2012-10-17AR0103/10/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MAURICE JEAN COULON / 19/10/2011
2011-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-27AR0103/10/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-26AR0103/10/10 FULL LIST
2010-10-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURRIM
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CARTER
2010-01-13AR0103/10/09 FULL LIST
2009-11-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-06-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-22363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-01-10363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-2488(2)RAD 20/05/03--------- £ SI 998@1
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2005-01-13363aRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-12-03288aNEW SECRETARY APPOINTED
2004-09-15288bSECRETARY RESIGNED
2004-01-23363aRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 197 READS AVENUE BLACKPOOL FY1 4HZ
2003-01-2388(2)RAD 21/11/02--------- £ SI 1@1=1 £ IC 1/2
2002-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-29288bSECRETARY RESIGNED
2002-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-04288bSECRETARY RESIGNED
2002-11-04288aNEW SECRETARY APPOINTED
2002-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-04288aNEW DIRECTOR APPOINTED
2002-11-04288bDIRECTOR RESIGNED
2002-10-25CERTNMCOMPANY NAME CHANGED REGIN LIMITED CERTIFICATE ISSUED ON 25/10/02
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to REGINA CASINOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-22
Notice of Intended Dividends2015-02-10
Notice of Intended Dividends2014-07-04
Resolutions for Winding-up2014-04-25
Appointment of Liquidators2014-04-25
Petitions to Wind Up (Companies)2014-03-30
Fines / Sanctions
No fines or sanctions have been issued against REGINA CASINOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-08 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2004-12-22 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 840,792
Creditors Due After One Year 2011-12-31 £ 664,000
Creditors Due Within One Year 2012-12-31 £ 1,547,001
Creditors Due Within One Year 2011-12-31 £ 1,259,755
Provisions For Liabilities Charges 2012-12-31 £ 18,895

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 REGINA CASINOS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 123,359
Cash Bank In Hand 2011-12-31 £ 4,091
Current Assets 2012-12-31 £ 240,607
Current Assets 2011-12-31 £ 52,079
Debtors 2012-12-31 £ 102,824
Debtors 2011-12-31 £ 38,435
Fixed Assets 2012-12-31 £ 1,412,574
Fixed Assets 2011-12-31 £ 1,508,516
Stocks Inventory 2012-12-31 £ 14,424
Stocks Inventory 2011-12-31 £ 9,553
Tangible Fixed Assets 2012-12-31 £ 1,383,271
Tangible Fixed Assets 2011-12-31 £ 1,463,538

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGINA CASINOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGINA CASINOS LIMITED
Trademarks
We have not found any records of REGINA CASINOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGINA CASINOS 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 (92000 - Gambling and betting activities) as REGINA CASINOS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REGINA CASINOS 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 TypeNotice of Intended Dividends
Defending partyREGINA CASINOS LIMITEDEvent Date2015-02-06
Principal Trading Address: Bloomfield Road, Blackpool, FY1 6JL Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a second and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 6 march 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of Appointment: 22 April 2014. For further details contact: N A Bennett (IP No 9083) of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Marc Evans.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyREGINA CASINOS LIMITEDEvent Date2014-07-02
Principal Trading Address: Bloomfield Road, Blackpool FY1 6JL Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 25 July 2014. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of Appointment: 22 April 2014. Office Holder Details: N A Bennett and A D Cadwallader (IP Nos. 9083 and 9501) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. For further details contact: N A Bennett, E-mail: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative Contact: Marc Evans.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREGINA CASINOS LIMITEDEvent Date2014-04-22
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 22 April 2014 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9083 and 9501) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Marc Evans. Godfrey Rees , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREGINA CASINOS LIMITEDEvent Date2014-04-22
N A Bennett and A D Cadwallader , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Marc Evans.
 
Initiating party Event TypeFinal Meetings
Defending partyREGINA CASINOS LIMITEDEvent Date2014-04-22
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 16 June 2016 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 22 April 2014 Office Holder details: Neil Bennett , (IP No. 9083) and Alex Cadwallader , (IP No. 9501) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: Neil Bennett, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 Neil Bennett , Joint Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyREGINA CASINOS LTDEvent Date2014-03-05
In the High Court of Justice (Chancery Division) Leeds District Registry case number 281 A Petition to wind up the above-named Company Regina Casinos Ltd, trading as Paris Casino of 12 Sovereign Park, Cleveland Way, Hemel Hempstead HP2 7DA , presented on 5 March 2014 by TCS JOHN HUXLEY EUROPE LTD , of Salamanca Square, 9G Albert Embankment, London SE1 7SP , will be heard at Leeds District Registry at Combined Court Centre, The Courthouse, 1 Oxford Row, LS1 3BG , on 13 May 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGINA CASINOS 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 REGINA CASINOS 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.