REGAL CREDIT CONSULTANTS LIMITED

REGAL CREDIT CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREGAL CREDIT CONSULTANTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01665165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REGAL CREDIT CONSULTANTS LIMITED?

    • Activities of collection agencies (82911) / Administrative and support service activities

    Where is REGAL CREDIT CONSULTANTS LIMITED located?

    Registered Office Address
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of REGAL CREDIT CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLINGPAS LIMITEDSep 17, 1982Sep 17, 1982

    What are the latest accounts for REGAL CREDIT CONSULTANTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2016
    Next Accounts Due OnJan 31, 2017
    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest confirmation statement for REGAL CREDIT CONSULTANTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 24, 2017
    Next Confirmation Statement DueOct 08, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2016
    OverdueYes

    What are the latest filings for REGAL CREDIT CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 03, 2025

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2024

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2023

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2017

    15 pagesLIQ03

    Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on Nov 17, 2017

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from Regal House High Street Bagshot Surrey GU19 5AA to 60/62 Old London Road Kingston upon Thames KT2 6QZ on Oct 20, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 04, 2016

    LRESEX

    Confirmation statement made on Sep 24, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2015

    11 pagesAA

    Annual return made up to Sep 24, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 1,052
    SH01

    Annual return made up to Sep 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 1,052
    SH01

    Total exemption full accounts made up to Apr 30, 2014

    11 pagesAA

    Termination of appointment of John Bisset as a director

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2013

    10 pagesAA

    Annual return made up to Sep 24, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 1,052
    SH01

    Total exemption full accounts made up to Apr 30, 2012

    11 pagesAA

    Annual return made up to Sep 24, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of REGAL CREDIT CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPITERI, Margaret
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    Secretary
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    British2401490002
    RUTZLER, Nigel Peter
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    Director
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    EnglandBritish68888620003
    SPITERI, Margaret
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    Director
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    EnglandBritish2401490002
    SPITERI, Raymond Anthony
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    Director
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    EnglandBritish2401500003
    SPITERI, Robert
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    Director
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    EnglandBritish2401510002
    BISSET, John Stephen
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    Director
    Regal House
    High Street
    GU19 5AA Bagshot
    Surrey
    EnglandBritish54527510001
    COX, Alan James, Director
    436 Chertsey Road
    TW2 6LP Twickenham
    Middlesex
    Director
    436 Chertsey Road
    TW2 6LP Twickenham
    Middlesex
    British30543320001
    HUMPHREYS, Peter John
    18 Lime Drive
    Ancells Farm
    GU51 2XJ Fleet
    Hampshire
    Director
    18 Lime Drive
    Ancells Farm
    GU51 2XJ Fleet
    Hampshire
    British30543330003

    Who are the persons with significant control of REGAL CREDIT CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raymond Anthony Spiteri
    Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Unit 2 Spinnaker Court 1c
    Surrey
    Apr 06, 2016
    Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Unit 2 Spinnaker Court 1c
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REGAL CREDIT CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jan 20, 2009
    Delivered On Jan 27, 2009
    Satisfied
    Amount secured
    £200,000.00 due or to become due from the company to the chargee
    Short particulars
    By way of a mortgage the book debts belonging to the borrower. See image for full details.
    Persons Entitled
    • Raymond Anthony Joseph Spiteri, Margaret Spiteri, Robert Spiteri and Heritage Trustees Limited as the Trustees of the Regal Credit Consultants Limited 1998 Pension Scheme
    Transactions
    • Jan 27, 2009Registration of a charge (395)
    • Jun 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 14, 1993
    Delivered On Jan 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 9 feltham business complex browells lane feltham l/b of hounslow t/n AGL10256.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1993Registration of a charge (395)
    • Jan 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 16, 1988
    Delivered On Dec 22, 1988
    Satisfied
    Amount secured
    £200,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge
    Short particulars
    Unit 7 fellham bsiness complex, browells lane, feltham, midlesex by way of first floating charge all undertaking and all property and assets present and future.
    Persons Entitled
    • Exeter Trust Limited
    Transactions
    • Dec 22, 1988Registration of a charge
    • Jan 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does REGAL CREDIT CONSULTANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew John Whelan
    60-62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey
    practitioner
    60-62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Surrey

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0